Company NameWaterfields (Leigh) Limited
DirectorsAlbert Richard Waterfield and Craig Harris
Company StatusActive
Company Number00337210
CategoryPrivate Limited Company
Incorporation Date24 February 1938(86 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Albert Richard Waterfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(53 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameMr Craig Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(60 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Church Croft
Unsworth
Bury
BL9 8JD
Secretary NameMr Albert Richard Waterfield
StatusCurrent
Appointed21 August 2018(80 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address94 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameMrs Hilda Hendry
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1993)
RoleHousewife
Correspondence Address209 Warrington Road
Glazebury
Warrington
Cheshire
WA3 5LL
Director NameMr Albert Waterfield
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1996)
RoleBaker & Confectioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Light Oaks Road
Glazebury
Warrington
Cheshire
WA3 5LH
Director NameMrs Jean Cathlene Waterfield
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address1 Light Oaks Road
Glazebury
Warrington
Cheshire
WA3 5LH
Director NameMr William John Edward Waterfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(53 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Warrington Road
Glazebury
Warrington
Cheshire
WA3 5LJ
Secretary NameMr Albert Waterfield
NationalityBritish
StatusResigned
Appointed06 April 1991(53 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Light Oaks Road
Glazebury
Warrington
Cheshire
WA3 5LH
Secretary NameMr Albert Richard Waterfield
NationalityBritish
StatusResigned
Appointed01 September 1995(57 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Secretary NameMr William John Edward Waterfield
StatusResigned
Appointed20 June 2017(79 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2018)
RoleCompany Director
Correspondence AddressCrompton Fold Bakery
Manchester Road
Leigh
Lancashire
WN7 2LX

Contact

Websitewww.waterfields.co.uk
Telephone01942 740000
Telephone regionWigan

Location

Registered AddressCrompton Fold Bakery
Manchester Road
Leigh
Lancashire
WN7 2LX
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,371,975
Net Worth£1,052,836
Cash£134,875
Current Liabilities£1,476,458

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End04 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

5 January 1988Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 2011Delivered 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 1979Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1972Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1972Delivered 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 2014Delivered on: 18 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 June 2014Delivered 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 2014Delivered on: 13 June 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding

Filing History

6 December 2023Full accounts made up to 5 April 2023 (26 pages)
15 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
8 August 2022Full accounts made up to 5 April 2022 (27 pages)
23 June 2022Notice of completion of voluntary arrangement (22 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
17 February 2022Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2021 (34 pages)
20 September 2021Full accounts made up to 5 April 2021 (27 pages)
6 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 February 2021Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2020 (32 pages)
14 October 2020Full accounts made up to 5 April 2020 (26 pages)
4 June 2020Court order insolvency:o/c replacement of supervisor (8 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2019 (34 pages)
18 July 2019Full accounts made up to 5 April 2019 (26 pages)
1 July 2019Court order insolvency:o/c replacement of supervisor (18 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
23 April 2019Cessation of William John Edward Waterfield as a person with significant control on 21 August 2018 (1 page)
23 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
23 April 2019Change of details for Mr Albert Richard Waterfield as a person with significant control on 21 August 2018 (2 pages)
26 February 2019Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2018 (33 pages)
24 September 2018Appointment of Mr Albert Richard Waterfield as a secretary on 21 August 2018 (3 pages)
24 September 2018Termination of appointment of William John Edward Waterfield as a secretary on 21 August 2018 (2 pages)
18 July 2018Full accounts made up to 5 April 2018 (27 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 February 2018Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2017 (26 pages)
25 January 2018Satisfaction of charge 003372100032 in full (1 page)
25 January 2018Satisfaction of charge 003372100032 in full (1 page)
4 January 2018Full accounts made up to 5 April 2017 (27 pages)
4 January 2018Full accounts made up to 5 April 2017 (27 pages)
10 July 2017Termination of appointment of Albert Richard Waterfield as a secretary on 20 June 2017 (1 page)
10 July 2017Termination of appointment of Albert Richard Waterfield as a secretary on 20 June 2017 (1 page)
10 July 2017Appointment of Mr William John Edward Waterfield as a secretary on 20 June 2017 (2 pages)
10 July 2017Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page)
10 July 2017Appointment of Mr William John Edward Waterfield as a secretary on 20 June 2017 (2 pages)
10 July 2017Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page)
10 July 2017Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page)
10 July 2017Termination of appointment of William John Edward Waterfield as a director on 20 June 2017 (1 page)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
23 January 2017Accounts for a medium company made up to 5 April 2016 (25 pages)
23 January 2017Accounts for a medium company made up to 5 April 2016 (25 pages)
9 January 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 January 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 52,200
(9 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 52,200
(9 pages)
6 November 2015Accounts for a medium company made up to 5 April 2015 (20 pages)
6 November 2015Accounts for a medium company made up to 5 April 2015 (20 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 52,200
(9 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 52,200
(9 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 52,200
(9 pages)
31 December 2014Accounts for a medium company made up to 5 April 2014 (20 pages)
31 December 2014Accounts for a medium company made up to 5 April 2014 (20 pages)
31 December 2014Accounts for a medium company made up to 5 April 2014 (20 pages)
30 July 2014Satisfaction of charge 30 in full (4 pages)
30 July 2014Satisfaction of charge 30 in full (4 pages)
10 July 2014Satisfaction of charge 21 in full (3 pages)
10 July 2014Satisfaction of charge 28 in full (3 pages)
10 July 2014Satisfaction of charge 22 in full (3 pages)
10 July 2014Satisfaction of charge 27 in full (3 pages)
10 July 2014Satisfaction of charge 20 in full (3 pages)
10 July 2014Satisfaction of charge 22 in full (3 pages)
10 July 2014Satisfaction of charge 20 in full (3 pages)
10 July 2014Satisfaction of charge 27 in full (3 pages)
10 July 2014Satisfaction of charge 29 in full (3 pages)
10 July 2014Satisfaction of charge 21 in full (3 pages)
10 July 2014Satisfaction of charge 28 in full (3 pages)
10 July 2014Satisfaction of charge 29 in full (3 pages)
18 June 2014Registration of charge 003372100032 (26 pages)
18 June 2014Registration of charge 003372100033 (38 pages)
18 June 2014Registration of charge 003372100032 (26 pages)
18 June 2014Registration of charge 003372100033 (38 pages)
13 June 2014Registration of charge 003372100031 (24 pages)
13 June 2014Registration of charge 003372100031 (24 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 52,200
(9 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 52,200
(9 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 52,200
(9 pages)
17 January 2014Satisfaction of charge 13 in full (4 pages)
17 January 2014Satisfaction of charge 23 in full (4 pages)
17 January 2014Satisfaction of charge 25 in full (4 pages)
17 January 2014Satisfaction of charge 24 in full (4 pages)
17 January 2014Satisfaction of charge 23 in full (4 pages)
17 January 2014Satisfaction of charge 13 in full (4 pages)
17 January 2014Satisfaction of charge 26 in full (4 pages)
17 January 2014Satisfaction of charge 26 in full (4 pages)
17 January 2014Satisfaction of charge 25 in full (4 pages)
17 January 2014Satisfaction of charge 24 in full (4 pages)
4 January 2014Accounts for a medium company made up to 5 April 2013 (21 pages)
4 January 2014Accounts for a medium company made up to 5 April 2013 (21 pages)
4 January 2014Accounts for a medium company made up to 5 April 2013 (21 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
10 January 2013Accounts for a medium company made up to 5 April 2012 (21 pages)
10 January 2013Accounts for a medium company made up to 5 April 2012 (21 pages)
10 January 2013Accounts for a medium company made up to 5 April 2012 (21 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
8 January 2012Accounts for a medium company made up to 5 April 2011 (21 pages)
8 January 2012Accounts for a medium company made up to 5 April 2011 (21 pages)
8 January 2012Accounts for a medium company made up to 5 April 2011 (21 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 30 (11 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 30 (11 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 29 (9 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 29 (9 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
12 November 2010Accounts for a medium company made up to 5 April 2010 (21 pages)
12 November 2010Accounts for a medium company made up to 5 April 2010 (21 pages)
12 November 2010Accounts for a medium company made up to 5 April 2010 (21 pages)
26 May 2010Director's details changed for Craig Harris on 7 April 2010 (2 pages)
26 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Craig Harris on 7 April 2010 (2 pages)
26 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr William John Edward Waterfield on 7 April 2010 (2 pages)
26 May 2010Director's details changed for Mr William John Edward Waterfield on 7 April 2010 (2 pages)
26 May 2010Director's details changed for Craig Harris on 7 April 2010 (2 pages)
26 May 2010Director's details changed for Mr William John Edward Waterfield on 7 April 2010 (2 pages)
26 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a medium company made up to 5 April 2009 (21 pages)
8 October 2009Accounts for a medium company made up to 5 April 2009 (21 pages)
8 October 2009Accounts for a medium company made up to 5 April 2009 (21 pages)
10 June 2009Return made up to 07/04/09; full list of members (4 pages)
10 June 2009Return made up to 07/04/09; full list of members (4 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 January 2009Accounts for a medium company made up to 5 April 2008 (19 pages)
30 January 2009Accounts for a medium company made up to 5 April 2008 (19 pages)
30 January 2009Accounts for a medium company made up to 5 April 2008 (19 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
9 November 2007Accounts for a medium company made up to 5 April 2007 (19 pages)
9 November 2007Accounts for a medium company made up to 5 April 2007 (19 pages)
9 November 2007Accounts for a medium company made up to 5 April 2007 (19 pages)
27 June 2007Return made up to 07/04/07; full list of members (7 pages)
27 June 2007Return made up to 07/04/07; full list of members (7 pages)
12 February 2007Accounts for a medium company made up to 5 April 2006 (22 pages)
12 February 2007Accounts for a medium company made up to 5 April 2006 (22 pages)
12 February 2007Accounts for a medium company made up to 5 April 2006 (22 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (9 pages)
3 August 2006Particulars of mortgage/charge (9 pages)
15 June 2006Return made up to 07/04/06; full list of members (7 pages)
15 June 2006Return made up to 07/04/06; full list of members (7 pages)
2 September 2005Accounts for a medium company made up to 5 April 2005 (21 pages)
2 September 2005Accounts for a medium company made up to 5 April 2005 (21 pages)
2 September 2005Accounts for a medium company made up to 5 April 2005 (21 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Return made up to 07/04/05; full list of members (13 pages)
24 May 2005Return made up to 07/04/05; full list of members (13 pages)
21 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2005£ ic 55642/52200 23/03/05 £ sr 3442@1=3442 (1 page)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005£ ic 55642/52200 23/03/05 £ sr 3442@1=3442 (1 page)
14 December 2004Accounts for a medium company made up to 5 April 2004 (22 pages)
14 December 2004Accounts for a medium company made up to 5 April 2004 (22 pages)
14 December 2004Accounts for a medium company made up to 5 April 2004 (22 pages)
14 June 2004Return made up to 07/04/04; full list of members (11 pages)
14 June 2004Return made up to 07/04/04; full list of members (11 pages)
18 January 2004Full accounts made up to 5 April 2003 (23 pages)
18 January 2004Full accounts made up to 5 April 2003 (23 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
8 June 2003Return made up to 07/04/03; full list of members (11 pages)
8 June 2003Return made up to 07/04/03; full list of members (11 pages)
7 June 2003Secretary's particulars changed;director's particulars changed (1 page)
7 June 2003Secretary's particulars changed;director's particulars changed (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2002Full accounts made up to 5 April 2002 (26 pages)
2 December 2002Full accounts made up to 5 April 2002 (26 pages)
2 December 2002Full accounts made up to 5 April 2002 (26 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 June 2002Return made up to 07/04/02; full list of members (11 pages)
28 June 2002Return made up to 07/04/02; full list of members (11 pages)
7 November 2001Full accounts made up to 5 April 2001 (22 pages)
7 November 2001Full accounts made up to 5 April 2001 (22 pages)
7 November 2001Full accounts made up to 5 April 2001 (22 pages)
31 May 2001Return made up to 07/04/01; full list of members (10 pages)
31 May 2001Return made up to 07/04/01; full list of members (10 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Accounts for a medium company made up to 5 April 2000 (18 pages)
20 September 2000Accounts for a medium company made up to 5 April 2000 (18 pages)
20 September 2000Accounts for a medium company made up to 5 April 2000 (18 pages)
19 May 2000Return made up to 07/04/00; full list of members (10 pages)
19 May 2000Return made up to 07/04/00; full list of members (10 pages)
21 April 2000Memorandum and Articles of Association (7 pages)
21 April 2000Memorandum and Articles of Association (7 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1999Full accounts made up to 5 April 1999 (19 pages)
8 December 1999Full accounts made up to 5 April 1999 (19 pages)
8 December 1999Full accounts made up to 5 April 1999 (19 pages)
4 June 1999Return made up to 07/04/99; no change of members (4 pages)
4 June 1999Return made up to 07/04/99; no change of members (4 pages)
20 December 1998Accounts for a medium company made up to 5 April 1998 (19 pages)
20 December 1998Accounts for a medium company made up to 5 April 1998 (19 pages)
20 December 1998Accounts for a medium company made up to 5 April 1998 (19 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
28 May 1998Return made up to 07/04/98; no change of members (4 pages)
28 May 1998Return made up to 07/04/98; no change of members (4 pages)
4 December 1997Full accounts made up to 5 April 1997 (20 pages)
4 December 1997Full accounts made up to 5 April 1997 (20 pages)
4 December 1997Full accounts made up to 5 April 1997 (20 pages)
9 June 1997Return made up to 07/04/97; full list of members (6 pages)
9 June 1997Return made up to 07/04/97; full list of members (6 pages)
2 February 1997Full accounts made up to 5 April 1996 (20 pages)
2 February 1997Full accounts made up to 5 April 1996 (20 pages)
2 February 1997Full accounts made up to 5 April 1996 (20 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
20 June 1996Return made up to 07/04/96; change of members (6 pages)
20 June 1996Return made up to 07/04/96; change of members (6 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Full accounts made up to 5 April 1995 (20 pages)
31 July 1995Full accounts made up to 5 April 1995 (20 pages)
31 July 1995Full accounts made up to 5 April 1995 (20 pages)
2 May 1995Return made up to 07/04/95; full list of members (6 pages)
2 May 1995Return made up to 07/04/95; full list of members (6 pages)
21 March 1995Memorandum and Articles of Association (14 pages)
21 March 1995Memorandum and Articles of Association (14 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
3 May 1994Return made up to 07/04/94; full list of members
  • 363(287) ‐ Registered office changed on 03/05/94
(5 pages)
3 May 1994Return made up to 07/04/94; full list of members
  • 363(287) ‐ Registered office changed on 03/05/94
(5 pages)
23 April 1993Return made up to 07/04/93; full list of members (7 pages)
23 April 1993Return made up to 07/04/93; full list of members (7 pages)
13 May 1992Return made up to 07/04/92; no change of members (7 pages)
13 May 1992Return made up to 07/04/92; no change of members (7 pages)
23 March 1992Memorandum and Articles of Association (8 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1992Ad 28/02/92--------- £ si 1000@1=1000 £ ic 54642/55642 (2 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1992Memorandum and Articles of Association (8 pages)
23 March 1992Ad 28/02/92--------- £ si 1000@1=1000 £ ic 54642/55642 (2 pages)
7 July 1991Return made up to 06/04/91; no change of members (6 pages)
7 July 1991Return made up to 06/04/91; no change of members (6 pages)
6 December 1984Share capital (2 pages)
6 December 1984Share capital (2 pages)