Company NameBurford Trust Limited(The)
DirectorsJeffrey Colin Gee and Marsha Anne Gee
Company StatusActive
Company Number00359546
CategoryPrivate Limited Company
Incorporation Date27 February 1940(84 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Colin Gee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(51 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Greenacres", 56 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EP
Director NameMrs Marsha Anne Gee
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(51 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 56 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Secretary NameMrs Marsha Anne Gee
NationalityBritish
StatusCurrent
Appointed11 October 1997(57 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 56 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Secretary NameMrs Lilian Gee
NationalityBritish
StatusResigned
Appointed20 September 1991(51 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressQuay West 91 South Promenade
Lytham St Annes
Lancashire
FY8 1NW

Contact

Websiteburfordtrust.co.uk
Email address[email protected]
Telephone0161 7409073
Telephone regionManchester

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Land & Property Trading Co LTD
99.98%
Ordinary
1 at £1Mr Jeffrey Colin Gee
0.02%
Ordinary

Financials

Year2014
Net Worth£1,297,291
Cash£46,359
Current Liabilities£90,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

25 April 1950Delivered on: 10 May 1950
Persons entitled: H.T Smith G.E. Morton W.H.Robinson

Classification: Legal charge
Secured details: £300.
Particulars: No 10 greystone road fazakerley liverpool.
Fully Satisfied
3 September 1945Delivered on: 10 September 1945
Satisfied on: 1 February 2022
Persons entitled: The Northern Investment Fund LTD

Classification: Mortgage
Secured details: £400.00.
Particulars: L/H 83 leafold road liverpool.
Fully Satisfied
18 July 1945Delivered on: 28 July 1945
Satisfied on: 1 February 2022
Persons entitled: Northern Investments Land LTD

Classification: Charge
Secured details: £350.
Particulars: Freehold 14 grapstone road fazakerley liverpool.
Fully Satisfied
15 March 1936Delivered on: 9 July 1945
Satisfied on: 1 February 2022
Persons entitled: Universal Investment Building Society

Classification: Mortgage
Secured details: 319 pounds 1 shilling and 6 pence.
Particulars: 42 swainson road fazakerley liverpool.
Fully Satisfied
14 September 1934Delivered on: 10 March 1945
Satisfied on: 1 February 2022
Persons entitled: Universal Investment Building Society

Classification: Mortgage
Secured details: 290 owing.
Particulars: 26 rhodesca road walton liverpool.
Fully Satisfied
11 April 1934Delivered on: 19 April 1944
Satisfied on: 1 February 2022
Persons entitled: Universal Investment Building Society

Classification: Mortgage
Secured details: £265.00.
Particulars: 19 swainson road fazakerley liverpool.
Fully Satisfied
25 May 1936Delivered on: 17 August 1943
Satisfied on: 27 January 1989
Persons entitled: Universal Investment Building Society

Classification: Mortgage
Secured details: 289 pound 11 shillings and 11 pence.
Particulars: F/H 10 greystone road fazakerley liverpool.
Fully Satisfied
9 June 1943Delivered on: 21 June 1943
Satisfied on: 1 February 2022
Persons entitled: Universal Investment Building Society

Classification: Legal charge
Secured details: £700.
Particulars: 12 calderstone ave calderstone liverpool.
Fully Satisfied
26 July 1989Delivered on: 27 July 1989
Satisfied on: 1 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 gonville road, bootle liverpool, merseyside fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1989Delivered on: 27 July 1989
Satisfied on: 1 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 harrow road, liverpool merseyside fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1988Delivered on: 14 June 1988
Satisfied on: 1 February 2022
Persons entitled: The Royal Bank of Scotland 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
25 September 1950Delivered on: 13 October 1950
Satisfied on: 27 January 1989
Persons entitled:
W.H. Robinson
H.T. Smith

Classification: Legal charge
Secured details: £300.
Particulars: 2 rhodesia road walton liverpool.
Fully Satisfied
25 September 1950Delivered on: 13 October 1950
Satisfied on: 1 February 2022
Persons entitled:
W.H. Robinson
H.T. Smith
H.T. Smith
W.H. Robinson

Classification: Legal charge
Secured details: £300.
Particulars: 16, victoria road, waltonl liverpool.
Fully Satisfied
10 July 1950Delivered on: 19 July 1950
Satisfied on: 1 February 2022
Persons entitled:
W.H. Robinson
H.T. Smith
H.T. Smith
W.H. Robinson
W.H. Robinson
H.T. Smith

Classification: Legal charge
Secured details: £300.
Particulars: 65 swainson road, fazakerley l'pool.
Fully Satisfied
11 August 1934Delivered on: 31 December 1942
Satisfied on: 1 February 2022
Persons entitled: Universal Investment Building Society

Classification: Mortgage
Secured details: 311 pounds nineteen shillings and three pence.
Particulars: 2 rhodesia road walton liverpool.
Fully Satisfied
21 February 2022Delivered on: 22 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 19 winchester avenue aintree liverpool.
Outstanding
10 August 2007Delivered on: 30 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 allington street liverpool merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
10 August 2007Delivered on: 30 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 leinster road liverpool merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
10 August 2007Delivered on: 30 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 rosslyn street liverpool. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
10 August 2007Delivered on: 30 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 abbey hey lane gorton manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 January 2004Delivered on: 14 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat c portman court 257/259 smithdown road liverpool t/n MS266376. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1995Delivered on: 3 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 56 droylsden road, audenshaw, tameside, greater manchester t/nos. GM218818 and GM512984 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 February 1995Delivered on: 27 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 69 bowness street, higher openshaw, greater manchester and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 February 1995Delivered on: 27 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 294 abbey hey lane, gorton, greater manchester and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 September 1993Delivered on: 28 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 st. Georges brook st. Georges road new mills derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 July 1993Delivered on: 7 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-plot 3 georges brook (44 st.georges road)st.georges brook new mills high peak derbyshire the goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
1 February 1993Delivered on: 2 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 broughton lane cheetham manchester t/n gm 137054. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 6 high peak street newton heath manchester and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the compant to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 24 st. Agnes street liverpool and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 10 umbria street garston liverpool 19 and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 27 grasmere liverpool and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 25 winnie street moston manchester and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 24 dalbeattie street blackley manchester and by way of fixed charge on all plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of 14 killarney road liverpool and by way of plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 September 1992Delivered on: 26 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 21 etruria street liverpool 19 and by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Outstanding
29 April 1991Delivered on: 2 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 11, rosslyn street, liverpool, merseyside title no: ms 313965 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1991Delivered on: 2 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 102, allington street, liverpool, merseyside. Title no: ms 288657. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1991Delivered on: 2 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 66, avondale road, liverpool, merseyside. Title no: ms 313149 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1989Delivered on: 27 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 leinster road, liverpool 13 merseyside fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1989Delivered on: 27 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 cheadle avenue liverpool, merseyside fixed charge over all movable plant machinery utensils furniture and equipment.
Outstanding
26 July 1989Delivered on: 27 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 257/259 smithdown road liverpool, merseyside fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
15 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
26 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
8 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2022Registration of charge 003595460041, created on 21 February 2022 (6 pages)
1 February 2022Satisfaction of charge 5 in full (1 page)
1 February 2022Satisfaction of charge 15 in full (1 page)
1 February 2022Satisfaction of charge 10 in full (1 page)
1 February 2022Satisfaction of charge 1 in full (1 page)
1 February 2022Satisfaction of charge 13 in full (1 page)
1 February 2022Satisfaction of charge 14 in full (1 page)
1 February 2022Satisfaction of charge 8 in full (1 page)
1 February 2022Satisfaction of charge 4 in full (1 page)
1 February 2022Satisfaction of charge 6 in full (1 page)
1 February 2022Satisfaction of charge 11 in full (1 page)
1 February 2022Satisfaction of charge 7 in full (1 page)
1 February 2022Satisfaction of charge 2 in full (1 page)
28 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
21 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Satisfaction of charge 23 in full (4 pages)
15 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
11 October 2018Satisfaction of charge 25 in full (4 pages)
11 October 2018Satisfaction of charge 24 in full (4 pages)
11 October 2018Satisfaction of charge 35 in full (4 pages)
11 October 2018Satisfaction of charge 30 in full (4 pages)
11 October 2018Satisfaction of charge 19 in full (4 pages)
11 October 2018Satisfaction of charge 16 in full (4 pages)
11 October 2018Satisfaction of charge 34 in full (4 pages)
11 October 2018Satisfaction of charge 18 in full (4 pages)
11 October 2018Satisfaction of charge 21 in full (4 pages)
11 October 2018Satisfaction of charge 31 in full (4 pages)
11 October 2018Satisfaction of charge 20 in full (4 pages)
11 October 2018Satisfaction of charge 26 in full (4 pages)
11 October 2018Satisfaction of charge 22 in full (4 pages)
11 October 2018Satisfaction of charge 29 in full (4 pages)
11 October 2018Satisfaction of charge 17 in full (4 pages)
11 October 2018Satisfaction of charge 32 in full (4 pages)
11 October 2018Satisfaction of charge 27 in full (4 pages)
11 October 2018Satisfaction of charge 33 in full (4 pages)
11 October 2018Satisfaction of charge 36 in full (4 pages)
11 October 2018Satisfaction of charge 28 in full (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Change of details for Land & Property Trading Co. Ltd as a person with significant control on 30 November 2017 (2 pages)
19 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 19 December 2017 (1 page)
10 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(5 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
(5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
30 November 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
30 November 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Return made up to 20/09/07; no change of members (7 pages)
11 December 2007Return made up to 20/09/07; no change of members (7 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Return made up to 20/09/06; full list of members (7 pages)
30 October 2006Return made up to 20/09/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 20/09/03; full list of members (7 pages)
25 September 2003Return made up to 20/09/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 20/09/02; full list of members (7 pages)
1 October 2002Return made up to 20/09/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 October 2000Return made up to 20/09/00; full list of members (6 pages)
3 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Return made up to 20/09/99; full list of members (7 pages)
15 October 1999Return made up to 20/09/99; full list of members (7 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 20/09/98; full list of members (7 pages)
7 October 1998Return made up to 20/09/98; full list of members (7 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Return made up to 20/09/97; full list of members (7 pages)
23 September 1997Return made up to 20/09/97; full list of members (7 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 March 1997Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page)
4 March 1997Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page)
27 November 1996Return made up to 20/09/96; full list of members (7 pages)
27 November 1996Return made up to 20/09/96; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)