Culcheth
Warrington
Cheshire
WA3 4HX
Director Name | Mr Craig Harris |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(60 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Church Croft Unsworth Bury BL9 8JD |
Secretary Name | Mr Albert Richard Waterfield |
---|---|
Status | Current |
Appointed | 21 August 2018(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 94 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX |
Director Name | Mr William John Edward Waterfield |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Warrington Road Glazebury Warrington Cheshire WA3 5LJ |
Director Name | Mrs Hilda Hendry |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1993) |
Role | Housewife |
Correspondence Address | 209 Warrington Road Glazebury Warrington Cheshire WA3 5LL |
Director Name | Mr Albert Waterfield |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1996) |
Role | Baker & Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Light Oaks Road Glazebury Warrington Cheshire WA3 5LH |
Director Name | Mrs Jean Cathlene Waterfield |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 1 Light Oaks Road Glazebury Warrington Cheshire WA3 5LH |
Secretary Name | Mr Albert Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Light Oaks Road Glazebury Warrington Cheshire WA3 5LH |
Secretary Name | Mr Albert Richard Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(57 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX |
Secretary Name | Mr William John Edward Waterfield |
---|---|
Status | Resigned |
Appointed | 20 June 2017(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | Crompton Fold Bakery Manchester Road Leigh Lancashire WN7 2LX |
Website | www.waterfields.co.uk |
---|---|
Telephone | 01942 740000 |
Telephone region | Wigan |
Registered Address | Crompton Fold Bakery Manchester Road Leigh Lancashire WN7 2LX |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £13,371,975 |
Net Worth | £1,052,836 |
Cash | £134,875 |
Current Liabilities | £1,476,458 |
Latest Accounts | 5 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 4 January 2024 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 04 April |
Latest Return | 24 April 2022 (11 months ago) |
---|---|
Next Return Due | 8 May 2023 (1 month, 2 weeks from now) |
5 January 1988 | Delivered on: 11 January 1988 Satisfied on: 15 December 2006 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: 572 warrington road rainhill st. Helens merseyside t/no ms 239848 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 November 1986 | Delivered on: 27 November 1986 Satisfied on: 6 February 2009 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: F/H property k/a 37 common lane, culcheth, warrington, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1985 | Delivered on: 8 August 1985 Satisfied on: 1 February 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 specific equitable charge over the company's f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and the benefit of licences. Fully Satisfied |
16 July 1984 | Delivered on: 31 July 1984 Satisfied on: 8 November 1994 Persons entitled: Allied Mills Limited Classification: Chattel mortgage Secured details: Securing £220,000 and all other moneys due or to become due from the company to the chargee. Particulars: Plant and equipment particulars whereof are set out in the schedule to the mortgage. Fully Satisfied |
16 July 1984 | Delivered on: 31 July 1984 Satisfied on: 2 November 1994 Persons entitled: Allied Mills Limited Classification: Legal charge Secured details: Securing £220,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: The bakery manchester rd, leigh, greater manchester.. Together with all buildings and erections thereon 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. Fully Satisfied |
25 November 1982 | Delivered on: 2 December 1982 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: F/H land at the rear of nos 42A to 48A even numbers inclusive. In leigh road, leigh, lancs., Title no gm 161214 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 30 July 2014 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule of the items of plant and machinery being:-. Bakery, scanflow stainless steel flour weighhead with dust collection bags & mid rotary sifter and controls. Water meter. Dcl yeast mixing controls. (For details of all other chattels charged, please refer to the MG01 document). Fully Satisfied |
22 February 1979 | Delivered on: 2 March 1979 Satisfied on: 16 December 2006 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: L/H property known as 10 union street leigh greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 10 July 2014 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule of the items of plant and machinery with serial numbers:. Kemper SP150AL spiral mixer with spare bowls, serial no 6715451. kemper ST125A spiral mixer with spare bowls, serial no 6719113. parts of konig roll plant:-. Rex-automat T6/5/4S-i/1-70/9 six piece dough divider serial no 03.0.3204/0. (for details of all other chattels charged, please refer to the MG01 document). Fully Satisfied |
11 September 2006 | Delivered on: 27 September 2006 Satisfied on: 10 July 2014 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 crompton fold bakery manchester road leigh t/no GM284791. Fully Satisfied |
11 September 2006 | Delivered on: 27 September 2006 Satisfied on: 10 July 2014 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 property k/a 54-56 market street atherton t/no GM173754. Fully Satisfied |
11 September 2006 | Delivered on: 19 September 2006 Satisfied on: 17 January 2014 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: 51 market street westhoughton t/n GM279702. Fully Satisfied |
11 September 2006 | Delivered on: 19 September 2006 Satisfied on: 17 January 2014 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: 57 king edward street warrington t/n CH111029. Fully Satisfied |
11 September 2006 | Delivered on: 19 September 2006 Satisfied on: 17 January 2014 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 572 warrington road rainhill t/n MS239848. Fully Satisfied |
11 September 2006 | Delivered on: 19 September 2006 Satisfied on: 17 January 2014 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 57 london road stockton heath t/n CH114176. Fully Satisfied |
11 September 2006 | Delivered on: 19 September 2006 Satisfied on: 10 July 2014 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 117 bradshawgate leigh. Fully Satisfied |
11 September 2006 | Delivered on: 19 September 2006 Satisfied on: 10 July 2014 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: 10-14 union street leigh. Fully Satisfied |
26 July 2006 | Delivered on: 3 August 2006 Satisfied on: 10 July 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 1972 | Delivered on: 15 August 1972 Satisfied on: 15 December 2006 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: 12/14 union street, leigh, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1994 | Delivered on: 24 May 1994 Satisfied on: 24 August 2005 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: F/H property k/a 37 common lane culcheth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 May 1994 | Delivered on: 24 May 1994 Satisfied on: 15 December 2006 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: F/H property k/a 572 warrington road rainhill merseyside t/n MS5239848 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 August 1990 | Delivered on: 6 September 1990 Satisfied on: 2 November 1994 Persons entitled: Vale Quality Meats Limited Classification: Mortgage Secured details: £15,000.00 due or to become due from the company to the chargee. Particulars: F/H property situate at 563 prescot road liverpool. Fully Satisfied |
5 July 1990 | Delivered on: 12 July 1990 Satisfied on: 15 December 2006 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: Land & buildings the bakery manchester road leigh grt manchester t/n gm 284791 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 3 April 1990 Satisfied on: 15 December 2006 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: 57 london road stockton heath cheshire t/no ch 114176 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 3 April 1990 Satisfied on: 15 December 2006 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: 50 to 56 (even nos) market street atherton wigan greater manchester t/no- gm 173754 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 3 April 1990 Satisfied on: 17 January 2014 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: 11 eccleston street prescot merseyside t/no ms 148220 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 3 April 1990 Satisfied on: 15 December 2006 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: 57 king edward street warrington cheshire t/no ch 111029 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 3 April 1990 Satisfied on: 15 December 2006 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: 51 market street westhoughton greater manchester t/no gm 279702 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1988 | Delivered on: 22 July 1988 Satisfied on: 2 November 1994 Persons entitled: Allied Mills Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bakery manchester road leigh lancashire t/no gm 284791 together with all buildings thereon and all fixtures whatsover 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 |
10 August 1972 | Delivered on: 15 August 1972 Satisfied on: 15 December 2006 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: 117 bradshaw gate high, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as 117 bradshawgate leigh lancashire t/n MAN67524. Outstanding |
12 June 2014 | Delivered on: 13 June 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
20 September 2021 | Full accounts made up to 5 April 2021 (27 pages) |
---|---|
6 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
17 February 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2020 (32 pages) |
14 October 2020 | Full accounts made up to 5 April 2020 (26 pages) |
4 June 2020 | Court order insolvency:o/c replacement of supervisor (8 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2019 (34 pages) |
18 July 2019 | Full accounts made up to 5 April 2019 (26 pages) |
1 July 2019 | Court order insolvency:o/c replacement of supervisor (18 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
23 April 2019 | Change of details for Mr Albert Richard Waterfield as a person with significant control on 21 August 2018 (2 pages) |
23 April 2019 | Cessation of William John Edward Waterfield as a person with significant control on 21 August 2018 (1 page) |
26 February 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2018 (33 pages) |
24 September 2018 | Termination of appointment of William John Edward Waterfield as a secretary on 21 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Albert Richard Waterfield as a secretary on 21 August 2018 (3 pages) |
18 July 2018 | Full accounts made up to 5 April 2018 (27 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 February 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2017 (26 pages) |
25 January 2018 | Satisfaction of charge 003372100032 in full (1 page) |
25 January 2018 | Satisfaction of charge 003372100032 in full (1 page) |
4 January 2018 | Full accounts made up to 5 April 2017 (27 pages) |
4 January 2018 | Full accounts made up to 5 April 2017 (27 pages) |
10 July 2017 | Appointment of Mr William John Edward Waterfield as a secretary on 20 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Albert Richard Waterfield as a secretary on 20 June 2017 (1 page) |
10 July 2017 | Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page) |
10 July 2017 | Appointment of Mr William John Edward Waterfield as a secretary on 20 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Albert Richard Waterfield as a secretary on 20 June 2017 (1 page) |
10 July 2017 | Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
23 January 2017 | Accounts for a medium company made up to 5 April 2016 (25 pages) |
23 January 2017 | Accounts for a medium company made up to 5 April 2016 (25 pages) |
9 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 January 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 November 2015 | Accounts for a medium company made up to 5 April 2015 (20 pages) |
6 November 2015 | Accounts for a medium company made up to 5 April 2015 (20 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 December 2014 | Accounts for a medium company made up to 5 April 2014 (20 pages) |
31 December 2014 | Accounts for a medium company made up to 5 April 2014 (20 pages) |
31 December 2014 | Accounts for a medium company made up to 5 April 2014 (20 pages) |
30 July 2014 | Satisfaction of charge 30 in full (4 pages) |
30 July 2014 | Satisfaction of charge 30 in full (4 pages) |
10 July 2014 | Satisfaction of charge 20 in full (3 pages) |
10 July 2014 | Satisfaction of charge 21 in full (3 pages) |
10 July 2014 | Satisfaction of charge 22 in full (3 pages) |
10 July 2014 | Satisfaction of charge 27 in full (3 pages) |
10 July 2014 | Satisfaction of charge 28 in full (3 pages) |
10 July 2014 | Satisfaction of charge 29 in full (3 pages) |
10 July 2014 | Satisfaction of charge 21 in full (3 pages) |
10 July 2014 | Satisfaction of charge 28 in full (3 pages) |
10 July 2014 | Satisfaction of charge 22 in full (3 pages) |
10 July 2014 | Satisfaction of charge 29 in full (3 pages) |
10 July 2014 | Satisfaction of charge 20 in full (3 pages) |
10 July 2014 | Satisfaction of charge 27 in full (3 pages) |
18 June 2014 | Registration of charge 003372100033 (38 pages) |
18 June 2014 | Registration of charge 003372100032 (26 pages) |
18 June 2014 | Registration of charge 003372100032 (26 pages) |
18 June 2014 | Registration of charge 003372100033 (38 pages) |
13 June 2014 | Registration of charge 003372100031 (24 pages) |
13 June 2014 | Registration of charge 003372100031 (24 pages) |
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Satisfaction of charge 23 in full (4 pages) |
17 January 2014 | Satisfaction of charge 24 in full (4 pages) |
17 January 2014 | Satisfaction of charge 25 in full (4 pages) |
17 January 2014 | Satisfaction of charge 13 in full (4 pages) |
17 January 2014 | Satisfaction of charge 26 in full (4 pages) |
17 January 2014 | Satisfaction of charge 25 in full (4 pages) |
17 January 2014 | Satisfaction of charge 24 in full (4 pages) |
17 January 2014 | Satisfaction of charge 13 in full (4 pages) |
17 January 2014 | Satisfaction of charge 26 in full (4 pages) |
17 January 2014 | Satisfaction of charge 23 in full (4 pages) |
4 January 2014 | Accounts for a medium company made up to 5 April 2013 (21 pages) |
4 January 2014 | Accounts for a medium company made up to 5 April 2013 (21 pages) |
4 January 2014 | Accounts for a medium company made up to 5 April 2013 (21 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
10 January 2013 | Accounts for a medium company made up to 5 April 2012 (21 pages) |
10 January 2013 | Accounts for a medium company made up to 5 April 2012 (21 pages) |
10 January 2013 | Accounts for a medium company made up to 5 April 2012 (21 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
8 January 2012 | Accounts for a medium company made up to 5 April 2011 (21 pages) |
8 January 2012 | Accounts for a medium company made up to 5 April 2011 (21 pages) |
8 January 2012 | Accounts for a medium company made up to 5 April 2011 (21 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Accounts for a medium company made up to 5 April 2010 (21 pages) |
12 November 2010 | Accounts for a medium company made up to 5 April 2010 (21 pages) |
12 November 2010 | Accounts for a medium company made up to 5 April 2010 (21 pages) |
26 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr William John Edward Waterfield on 7 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Craig Harris on 7 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr William John Edward Waterfield on 7 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Craig Harris on 7 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr William John Edward Waterfield on 7 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Craig Harris on 7 April 2010 (2 pages) |
8 October 2009 | Accounts for a medium company made up to 5 April 2009 (21 pages) |
8 October 2009 | Accounts for a medium company made up to 5 April 2009 (21 pages) |
8 October 2009 | Accounts for a medium company made up to 5 April 2009 (21 pages) |
10 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 January 2009 | Accounts for a medium company made up to 5 April 2008 (19 pages) |
30 January 2009 | Accounts for a medium company made up to 5 April 2008 (19 pages) |
30 January 2009 | Accounts for a medium company made up to 5 April 2008 (19 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
9 November 2007 | Accounts for a medium company made up to 5 April 2007 (19 pages) |
9 November 2007 | Accounts for a medium company made up to 5 April 2007 (19 pages) |
9 November 2007 | Accounts for a medium company made up to 5 April 2007 (19 pages) |
27 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
27 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
12 February 2007 | Accounts for a medium company made up to 5 April 2006 (22 pages) |
12 February 2007 | Accounts for a medium company made up to 5 April 2006 (22 pages) |
12 February 2007 | Accounts for a medium company made up to 5 April 2006 (22 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
15 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
2 September 2005 | Accounts for a medium company made up to 5 April 2005 (21 pages) |
2 September 2005 | Accounts for a medium company made up to 5 April 2005 (21 pages) |
2 September 2005 | Accounts for a medium company made up to 5 April 2005 (21 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Return made up to 07/04/05; full list of members (13 pages) |
24 May 2005 | Return made up to 07/04/05; full list of members (13 pages) |
21 April 2005 | £ ic 55642/52200 23/03/05 £ sr [email protected]=3442 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | £ ic 55642/52200 23/03/05 £ sr [email protected]=3442 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
14 December 2004 | Accounts for a medium company made up to 5 April 2004 (22 pages) |
14 December 2004 | Accounts for a medium company made up to 5 April 2004 (22 pages) |
14 December 2004 | Accounts for a medium company made up to 5 April 2004 (22 pages) |
14 June 2004 | Return made up to 07/04/04; full list of members (11 pages) |
14 June 2004 | Return made up to 07/04/04; full list of members (11 pages) |
18 January 2004 | Full accounts made up to 5 April 2003 (23 pages) |
18 January 2004 | Full accounts made up to 5 April 2003 (23 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
8 June 2003 | Return made up to 07/04/03; full list of members (11 pages) |
8 June 2003 | Return made up to 07/04/03; full list of members (11 pages) |
7 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
2 December 2002 | Full accounts made up to 5 April 2002 (26 pages) |
2 December 2002 | Full accounts made up to 5 April 2002 (26 pages) |
2 December 2002 | Full accounts made up to 5 April 2002 (26 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
28 June 2002 | Return made up to 07/04/02; full list of members (11 pages) |
28 June 2002 | Return made up to 07/04/02; full list of members (11 pages) |
7 November 2001 | Full accounts made up to 5 April 2001 (22 pages) |
7 November 2001 | Full accounts made up to 5 April 2001 (22 pages) |
7 November 2001 | Full accounts made up to 5 April 2001 (22 pages) |
31 May 2001 | Return made up to 07/04/01; full list of members (10 pages) |
31 May 2001 | Return made up to 07/04/01; full list of members (10 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Accounts for a medium company made up to 5 April 2000 (18 pages) |
20 September 2000 | Accounts for a medium company made up to 5 April 2000 (18 pages) |
20 September 2000 | Accounts for a medium company made up to 5 April 2000 (18 pages) |
19 May 2000 | Return made up to 07/04/00; full list of members (10 pages) |
19 May 2000 | Return made up to 07/04/00; full list of members (10 pages) |
21 April 2000 | Memorandum and Articles of Association (7 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Memorandum and Articles of Association (7 pages) |
21 April 2000 | Resolutions
|
8 December 1999 | Full accounts made up to 5 April 1999 (19 pages) |
8 December 1999 | Full accounts made up to 5 April 1999 (19 pages) |
8 December 1999 | Full accounts made up to 5 April 1999 (19 pages) |
4 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
20 December 1998 | Accounts for a medium company made up to 5 April 1998 (19 pages) |
20 December 1998 | Accounts for a medium company made up to 5 April 1998 (19 pages) |
20 December 1998 | Accounts for a medium company made up to 5 April 1998 (19 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 07/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 07/04/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 5 April 1997 (20 pages) |
4 December 1997 | Full accounts made up to 5 April 1997 (20 pages) |
4 December 1997 | Full accounts made up to 5 April 1997 (20 pages) |
9 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
9 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 5 April 1996 (20 pages) |
2 February 1997 | Full accounts made up to 5 April 1996 (20 pages) |
2 February 1997 | Full accounts made up to 5 April 1996 (20 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 07/04/96; change of members (6 pages) |
20 June 1996 | Return made up to 07/04/96; change of members (6 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Full accounts made up to 5 April 1995 (20 pages) |
31 July 1995 | Full accounts made up to 5 April 1995 (20 pages) |
31 July 1995 | Full accounts made up to 5 April 1995 (20 pages) |
2 May 1995 | Return made up to 07/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 07/04/95; full list of members (6 pages) |
21 March 1995 | Memorandum and Articles of Association (14 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Memorandum and Articles of Association (14 pages) |
21 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
3 May 1994 | Return made up to 07/04/94; full list of members
|
3 May 1994 | Return made up to 07/04/94; full list of members
|
23 April 1993 | Return made up to 07/04/93; full list of members (7 pages) |
23 April 1993 | Return made up to 07/04/93; full list of members (7 pages) |
13 May 1992 | Return made up to 07/04/92; no change of members (7 pages) |
13 May 1992 | Return made up to 07/04/92; no change of members (7 pages) |
23 March 1992 | Memorandum and Articles of Association (8 pages) |
23 March 1992 | Ad 28/02/92--------- £ si [email protected]=1000 £ ic 54642/55642 (2 pages) |
23 March 1992 | Resolutions
|
23 March 1992 | Memorandum and Articles of Association (8 pages) |
23 March 1992 | Ad 28/02/92--------- £ si [email protected]=1000 £ ic 54642/55642 (2 pages) |
23 March 1992 | Resolutions
|
7 July 1991 | Return made up to 06/04/91; no change of members (6 pages) |
7 July 1991 | Return made up to 06/04/91; no change of members (6 pages) |
6 December 1984 | Share capital (2 pages) |
6 December 1984 | Share capital (2 pages) |