Company NameHadfields Transport Limited
DirectorsScott Stuart Langridge and Lisa Langridge
Company StatusActive
Company Number00375658
CategoryPrivate Limited Company
Incorporation Date20 August 1942(81 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Scott Stuart Langridge
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(76 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHadfield House
Hulme Hall Lane
Miles Platting Manchester
Greater Manchester
M40 8AG
Director NameMrs Lisa Langridge
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(78 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadfield House
Hulme Hall Lane
Miles Platting Manchester
Greater Manchester
M40 8AG
Secretary NameMrs Lisa Langridge
StatusCurrent
Appointed08 March 2021(78 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHadfield House
Hulme Hall Lane
Miles Platting Manchester
Greater Manchester
M40 8AG
Director NameMr Brian Calvert Daglish
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(49 years, 2 months after company formation)
Appointment Duration14 years (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Secretary NameMrs Christine Mary Daglish
NationalityBritish
StatusResigned
Appointed29 October 1991(49 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMr David Michael Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(55 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Quarry Rise
Hargate Hill, Charlesworth
Glossop
Derbyshire
SK13 6LD
Director NameJane Hammond
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(55 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Quarry Rise
Hargate Hill, Charlesworth
Glossop
Derbyshire
SK13 6LD
Secretary NameJane Hammond
NationalityBritish
StatusResigned
Appointed02 July 2004(61 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Quarry Rise
Hargate Hill, Charlesworth
Glossop
Derbyshire
SK13 6LD

Contact

Websitehadfieldstransport.com

Location

Registered AddressHadfield House
Hulme Hall Lane
Miles Platting Manchester
Greater Manchester
M40 8AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

477 at £1David Michael Hammond
5.01%
Ordinary
4.3k at £1David Michael Hammond
45.01%
Preference
4.3k at £1Jane Hammond
44.99%
Preference
476 at £1Jane Hammond
4.99%
Ordinary

Financials

Year2014
Turnover£4,262,143
Gross Profit£769,040
Net Worth£1,895,073
Cash£1,379
Current Liabilities£1,047,083

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

20 December 1996Delivered on: 3 January 1997
Satisfied on: 3 November 2001
Persons entitled: Bycen Limited

Classification: Debenture
Secured details: £120,000 due from the company to the chargee.
Particulars: All book debts and all vehicles not subject to hire purchase arrangements.
Fully Satisfied
22 November 1984Delivered on: 3 December 1984
Satisfied on: 8 October 1997
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 unit E517 heywood industrial estate heywood lancashire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1984Delivered on: 21 May 1984
Satisfied on: 8 October 1997
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 & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital legal mortgage over the unermentioned property and the proceeds of sale thereof. L/h property at wellington road ashton under lyne l/h property at oldham road ashton under lyne l/h property known as unit no E27 in the industrial estate at heywood lancashire l/h property known as unit n 5 baya 1-8 (inclusive) in the industrial estate at heywood, lancashire.
Fully Satisfied
23 February 1984Delivered on: 25 February 1984
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monis due or to become due from the company and/or manor national PLC to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 February 1983Delivered on: 15 February 1983
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 situated at oldham rd ashton under lyne & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1983Delivered on: 15 February 1983
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 situated on the e side of wellington rd, ashton under lyne & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1983Delivered on: 15 February 1983
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 unit N5 bays 1-8 (inc) heywwood ind est. Lancaster & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1983Delivered on: 15 February 1983
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 unit no E27 heywood ind est lancaster the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 2013Delivered on: 9 February 2013
Satisfied on: 8 July 2014
Persons entitled: Speedlink Transport Southwest Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of oldham road manchester t/no gm 932969.
Fully Satisfied
22 April 2003Delivered on: 23 April 2003
Satisfied on: 21 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 March 1985Delivered on: 15 March 1982
Persons entitled: National Westminster Bank PLC

Classification: 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 estate or interest in all f/h or l/h properties fixed and floating charge on undertaking and all property and assets present and future including goodwill & book debts (see doc no M108 for details).
Fully Satisfied
24 August 2022Delivered on: 30 August 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
21 January 2022Delivered on: 24 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hadfield house, hulme hall lane, miles platting, manchester, M40 8AG.
Outstanding
26 February 2021Delivered on: 8 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land being land on the north east side of alan turing way, miles platting, manchester (title number GM904171), the leasehold land being land and buildings on the south side of oldham road, manchester (title number GM932969) and the leasehold land being land and buildings on the south side of oldham road, miles platting (title number GM596113). For more details please refer to the instrument.
Outstanding
26 February 2021Delivered on: 2 March 2021
Persons entitled:
David Michael Hammond
Jane Hammond

Classification: A registered charge
Particulars: Land and buildings on the south side of oldham road miles platting and the land at harden works oldham road manchester comprised in land registry title numbers GM932969 GM904171 and GM596113.
Outstanding
14 October 2011Delivered on: 21 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 April 2003Delivered on: 30 April 2003
Persons entitled: National Westminster 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: Harden works oldham road manchester. 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
16 April 2003Delivered on: 22 April 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 August 2022Registration of charge 003756580018, created on 24 August 2022 (8 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
7 March 2022Satisfaction of charge 12 in full (1 page)
10 February 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
24 January 2022Registration of charge 003756580017, created on 21 January 2022 (9 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 March 2021Change of share class name or designation (2 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2021Memorandum and Articles of Association (26 pages)
9 March 2021Appointment of Mrs Lisa Langridge as a secretary on 8 March 2021 (2 pages)
8 March 2021Registration of charge 003756580016, created on 26 February 2021 (8 pages)
3 March 2021Notification of Htl Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
3 March 2021Director's details changed for Mr Scott Stuart Langridge on 26 February 2021 (2 pages)
3 March 2021Termination of appointment of Jane Hammond as a secretary on 26 February 2021 (1 page)
3 March 2021Appointment of Mrs Lisa Langridge as a director on 26 February 2021 (2 pages)
3 March 2021Termination of appointment of Jane Hammond as a director on 26 February 2021 (1 page)
3 March 2021Termination of appointment of David Michael Hammond as a director on 26 February 2021 (1 page)
3 March 2021Director's details changed for Mr Scott Stuart Langridge on 26 February 2021 (2 pages)
3 March 2021Cessation of David Michael Hammond as a person with significant control on 26 February 2021 (1 page)
2 March 2021Registration of charge 003756580015, created on 26 February 2021 (30 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 November 2018Appointment of Mr Scott Stuart Langridge as a director on 26 November 2018 (2 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
16 October 2017Amended total exemption full accounts made up to 31 December 2016 (17 pages)
16 October 2017Amended total exemption full accounts made up to 31 December 2016 (17 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 September 2016Full accounts made up to 31 December 2015 (15 pages)
7 September 2016Full accounts made up to 31 December 2015 (15 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9,530
(6 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9,530
(6 pages)
16 June 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
16 June 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 9,530
(6 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 9,530
(6 pages)
8 July 2014Satisfaction of charge 14 in full (4 pages)
8 July 2014Satisfaction of charge 14 in full (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 9,530
(6 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 9,530
(6 pages)
12 April 2013Full accounts made up to 31 December 2012 (27 pages)
12 April 2013Full accounts made up to 31 December 2012 (27 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
7 June 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
15 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Jane Hammond on 16 August 2010 (2 pages)
23 August 2010Director's details changed for David Michael Hammond on 16 August 2010 (2 pages)
23 August 2010Director's details changed for David Michael Hammond on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Jane Hammond on 16 August 2010 (2 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
11 May 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
11 May 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
27 August 2008Return made up to 16/08/08; full list of members (5 pages)
27 August 2008Return made up to 16/08/08; full list of members (5 pages)
24 April 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
24 April 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
9 March 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
9 March 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 16/08/06; full list of members (3 pages)
3 October 2006Return made up to 16/08/06; full list of members (3 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
21 September 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 August 2005Return made up to 16/08/05; full list of members (7 pages)
30 August 2005Return made up to 16/08/05; full list of members (7 pages)
15 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
15 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
26 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
26 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
28 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Memorandum and Articles of Association (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Memorandum and Articles of Association (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2003Ad 23/04/03--------- £ si 100000@1=100000 £ ic 9530/109530 (2 pages)
29 April 2003Ad 23/04/03--------- £ si 100000@1=100000 £ ic 9530/109530 (2 pages)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2003Nc inc already adjusted 09/04/03 (1 page)
29 April 2003Nc inc already adjusted 09/04/03 (1 page)
28 April 2003£ nc 11575/111575 09/04/03 (1 page)
28 April 2003£ nc 11575/111575 09/04/03 (1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
14 February 2003Registered office changed on 14/02/03 from: hadfield house hulme hall lane miles planning manchester M40 8AG (1 page)
14 February 2003Registered office changed on 14/02/03 from: hadfield house hulme hall lane miles planning manchester M40 8AG (1 page)
25 October 2002Registered office changed on 25/10/02 from: shepley industrial estate south unit 10 audenshaw manchester M34 5DW (1 page)
25 October 2002Registered office changed on 25/10/02 from: shepley industrial estate south unit 10 audenshaw manchester M34 5DW (1 page)
9 September 2002Return made up to 16/08/02; full list of members (7 pages)
9 September 2002Return made up to 16/08/02; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Return made up to 16/08/01; full list of members (7 pages)
21 September 2001Return made up to 16/08/01; full list of members (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 2000Return made up to 16/08/00; full list of members (7 pages)
7 September 2000Return made up to 16/08/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 1999Return made up to 16/08/99; no change of members (4 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 October 1999Return made up to 16/08/99; no change of members (4 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 September 1998Return made up to 16/08/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 September 1998Return made up to 16/08/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
26 August 1997Return made up to 16/08/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 August 1997Return made up to 16/08/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 May 1997Registered office changed on 22/05/97 from: unit 3 shepley north ind. Estate shepley road audenshaw manchester, M34 5DX (1 page)
22 May 1997Registered office changed on 22/05/97 from: unit 3 shepley north ind. Estate shepley road audenshaw manchester, M34 5DX (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 September 1996Return made up to 16/08/96; full list of members (6 pages)
3 September 1996Return made up to 16/08/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 September 1995Return made up to 16/08/95; no change of members (4 pages)
12 September 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)