Company NameR. Soper Limited
Company StatusDissolved
Company Number00381472
CategoryPrivate Limited Company
Incorporation Date1 July 1943(80 years, 10 months ago)
Dissolution Date14 July 2022 (1 year, 9 months ago)
Previous NameR.Soper(Drapers)Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Benjamin David Soper
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(57 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 14 July 2022)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMrs Marilyn Jane Soper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(72 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr James Anthony Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(72 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 14 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameJessica Mary Fell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(72 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Joshua Thomas Soper
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(72 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr William Pilkington
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 December 1991)
RoleGeneral Manager
Correspondence Address28 Abercorn Place
Blackpool
Lancashire
FY4 1RY
Director NameMr Christopher Ronald Evan Soper
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrownest Mill
Skipton Road
Barnoldswick
Lancashire
BB18 5RH
Director NameMrs Marilyn Jane Soper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Beach
Lytham St Annes
Lancashire
FY8 5LB
Secretary NameJack Anthony Simpson
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrane Road Mill Grane Road
Haslingden
Rossendale
Lancashire
BB4 5ET
Director NameMr Michael Joseph Green
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(53 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBurton House Main Street
Burton In Kendal
Carnforth
Lancashire
LA6 1LH
Director NameMr James Kidd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(70 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrane Road Mill Grane Road
Haslingden
Rossendale
Lancashire
BB4 5ET

Contact

Websitersoper.co.uk

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

948 at £1Mr C.r.e. Soper
92.94%
Ordinary
72 at £1Mrs M.j. Soper
7.06%
Ordinary

Financials

Year2014
Turnover£12,845,041
Net Worth£5,090,185
Cash£19,294
Current Liabilities£5,716,889

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 March 1998Delivered on: 3 April 1998
Satisfied on: 21 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or avon fabrics (lancs) limited 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
5 December 2006Delivered on: 8 December 2006
Satisfied on: 18 January 2014
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: F/H & l/h property k/a land and buildings on the south west side of avon street, st annes on sea (otherwise k/a avon street garage, avon street, st annes on sea) lancashire. 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.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 14 May 2009
Persons entitled: Haydock Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property, all interests not effectively charged by the property of the company in or over land or the proceeds of sale land, the specified assets described in the schedule to the debenture together with goodwill and uncalled capital, all stocks shares and other securities, all patterned trademarks patterned applications brand names copyrights and other intellectual rights. By way of floating charge all other assets not effectively charged.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 14 May 2009
Persons entitled: Haydock Finance Limited

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 13 stramongate kendal t/no CU178493.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 14 May 2009
Persons entitled: Haydock Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 market place poulton-le-fylde lancashire.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 14 May 2009
Persons entitled: Haydock Finance Limited

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 crownest mill skipton road and land and buildings on the north-east side of crownest road barnoldswick lancashire t/no LA735659.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 14 May 2009
Persons entitled: Haydock Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings being 1, 3, 5 and 5A wood street and 22 and 24 st andrews road south lytham st annes lancashire t/no LA425545.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 14 May 2009
Persons entitled: Haydock Finance Limited

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 land and buildings to the west side of snowdon road st annes on sea lancashire t/no LA548795.
Fully Satisfied
12 July 2002Delivered on: 20 July 2002
Satisfied on: 18 January 2014
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: By way of legal mortgage the property k/a 13 stramongate, kendal. 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.
Fully Satisfied
17 December 2001Delivered on: 18 December 2001
Satisfied on: 21 November 2006
Persons entitled: Cv Home Furnishings Limited (The "Vendor")

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the legal mortgage.
Particulars: Land and buildings at crownest mill, skipton road and the land and buildings on the north east side of crownest road, barnoldswick, lancashire, t/no LA735659.
Fully Satisfied
30 May 2001Delivered on: 1 June 2001
Satisfied on: 18 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: The f/h property k/a crownest mill skipton rd barnoldswick lancashire t/n LA735659. And 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 2001Delivered on: 24 May 2001
Satisfied on: 18 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: The f/h property k/a land and buildings to the west side of snowdon road st annes on sea lancashire t/n LA548795. And 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 2001Delivered on: 24 May 2001
Satisfied on: 18 January 2014
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 May 2001Delivered on: 24 May 2001
Satisfied on: 18 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: L/H property k/a 1, 3, 5 and 5A wood street and 22 to 24 st andrews road south lytham st annes lancashire t/no: LA425545. And 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 2001Delivered on: 24 May 2001
Satisfied on: 18 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: F/Hold property known as 11 market place poulton-le-fylde lancashire. And 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
27 April 2001Delivered on: 16 May 2001
Satisfied on: 18 January 2014
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined).
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
5 January 1999Delivered on: 14 January 1999
Satisfied on: 19 January 2006
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: 11 market place poulton le fylde lancashire.
Fully Satisfied
30 March 1998Delivered on: 3 April 1998
Satisfied on: 19 January 2006
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: 11 market street poulton le fylde lancashire.
Fully Satisfied
26 July 2018Delivered on: 31 July 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
26 July 2018Delivered on: 30 July 2018
Persons entitled: Charles Street Commercial Investments Limited (01739793)

Classification: A registered charge
Particulars: Cummersdale print works, carlisle, (CU253627); 1, 3, 5 and 5A wood street and 22 and 24 st andrews road south, lytham st annes (LA425545); land and buildings on the south west side of avon street, st annes on sea (LA672138) and avon street garage, avon street, (LA411875).
Outstanding
19 July 2018Delivered on: 19 July 2018
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. (I) all that leasehold land known as avon street garage, avon street as the same is contained in title number LA411875 and registered at hm land registry.. (Ii) all that freehold land being land and buildings on the south west side of avon street, st annes on sea as the same is contained in title number LA672138 and registered at hm land registry.. (Iii) all that leasehold land being 1, 3, 5, and 5A wood street and 22 and 24 st andrews road south, lytham st annes as the same is contained in title number LA425545 and registered at hm land registry.
Outstanding
10 April 2018Delivered on: 13 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The company as continuing security for the payment or discharge when due of the secured liabilities and all its other obligations under this legal charge hereby charges in favour of secure trust bank PLC with full title guarantee:. 2.2.1 by way of first legal mortgage the mortgaged property subject to (but in the case of properties registered at the land registry only to the extent that such are registered or protected on the register or are overriding interests) and with the benefit of any existing leases rights right of tracing and unpaid vendor's liens and similar and associated rights;. The ‘mortgaged property' means the property of the chargor referred to in schedule 1 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and all improvements and additions thereto and where the context requires shall mean any part or parts of the mortgaged property and being ;. (I) all that freehold land known as land and buildings on the south west side of avon street, st annes on sea as the same is registered at the land registry under title number LA672138;. (Ii) all that leasehold land known as avon street garage, avon street as the same is registered at the land registry under title number LA411875.
Outstanding
23 November 2017Delivered on: 30 November 2017
Persons entitled: One Stop Business Capital Limited

Classification: A registered charge
Outstanding
23 November 2017Delivered on: 30 November 2017
Persons entitled: One Stop Business Capital Limited

Classification: A registered charge
Particulars: The property known as crownest mill, skipton road, barnoldswick, BB18 5RH registered at the land registry with title number LA735659.
Outstanding
23 November 2017Delivered on: 29 November 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Intellectual property means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered and. (B) the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the client (which may now or in the future subsist). Properties mean the properties listed in schedule 1 (properties). Premises means any building on a secured property. Secured property means at any time the properties and all other freehold, leasehold or commonhold property which is subject to any security created by, under or supplemental to, this deed. Schedule 1) - properties - 1,3,5 and 5A wood street and 22 and 24 st. Andrews road south, lytham st annes, lancashire title number LA425545. 3.2 the client charges by way of first legal mortgage the properties and all premises and fixtures on each of the properties.. 3.3 the client charges by way of first fixed charge:. (A) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, the premises and fixtures on each such property;. (B) the proceeds of sale of its secured property and all licences to enter on or use any secured property;. (C) the benefit of all other agreements, instruments and rights relating to its secured property;. (H) all its intellectual property;.
Outstanding
26 October 2017Delivered on: 28 October 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As continuing security for the payment and/or discharge of the secured liabilities (as defined in the debenture), the chargor with full title guarantee charges to lloyds bank PLC: (1) by way of legal mortgage, the property (if any) described in schedule 2 to the debenture; (2) by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1 of the debenture) now and in the future owned by the chargor or in which the chargor may have an interest; (3) by way of fixed charge, all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any of the chargor’s freehold or leasehold property; (4) by way of fixed charge, all the chargor’s goodwill and uncalled capital present and future; and (5) by way of fixed charge, all the chargor’s intellectual property (as defined in the debenture)from time to time not disposed of in the ordinary course of the chargor’s business.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as crownest mill, skipton road, barnoldswick, registered at the land registry with title absolute under title number LA735659.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land and buildings known as 1, 3 ,5 and 5A wood street and 22 and 24 st andrews road south, lytham st annes, registered at the land registry with good leasehold title under title number LA425545.
Outstanding
23 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 September 2014Delivered on: 16 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 September 2014Delivered on: 9 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 5 September 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 16 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 30 December 2013
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: 1. freehold land and buildings lying to the west of snowdon road, lytham st annes, registered at the land registry with title absolute under title number LA548795;. 2. freehold land and buildings known as crownest mill, skipton road, barnoldswick, registered at the land registry with title absolute under title number LA735659;. 3. leasehold land and buildings known as 1, 3 ,5 and 5A wood street and 22 and 24 st andrews road south, lytham st annes, registered at the land registry with good leasehold title under title number LA425545;. 4. freehold land and buildings known as 13 – 15 stramongate, kendal, LA9 4BH, registered at the land registry with title absolute under title number CU178493;. 5. freehold land and buildings on the south west side of avon street, st. Annes on sea, registered at the land registry with title absolute under title number LA672138; and. 6. leasehold land and buildings the south west side of avon street, st. Annes on sea, registered at the land registry with title absolute under title number LA411875.. 7. all buildings and fixtures and fittings (including trade and tenant's fixtures and fittings) and fixed plant and machinery that are situated on or form part of that property at any time;. 8. the proceeds of the sale of any part of that property and any other monies paid or payable in respect of or in connection with that property;. 1.4.3 the benefit of any covenants for title given, or entered into, by any predecessor in title of the company in respect of that property and any monies paid or payable in respect of those covenants; and. 1.4.4 all rights under any licence, agreement for sale or agreement for lease in respect of that property.
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: 1. any freehold or leasehold property now and in the future owned by the company or in which the company may have an interest.. 2. all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any of the company’s freehold or leasehold property.. 3. all the company’s plant and machinery and other equipment and all spare parts, replacements, modifications and additions for or to such equipment and the benefit of all manuals, instructions, warranties and maintenance agreements relating to such equipment.. 4. any other plant, machinery, vehicles, computer equipment, furniture, tools and other equipment not disposed of in the ordinary course of the company’s business and all spare parts, replacements, modifications and additions for or to such equipment and the benefit of all manuals, instructions, warranties and maintenance agreements relating to such equipment.. 5. all patents (including applications, improvements, prolongations, extensions and right to apply therefor), design rights, trade marks and service marks (whether registered or unregistered) and applications for the same, copyright, trade, brand, domain and business names, knowhow, confidential information, trade secrets, databases and computer software programs and systems and all other intellectual or intangible property (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 July 2022Final Gazette dissolved following liquidation (1 page)
29 April 2022Satisfaction of charge 003814720043 in full (1 page)
29 April 2022Satisfaction of charge 003814720044 in full (1 page)
25 February 2022Administrator's progress report (32 pages)
24 February 2022Notice of move from Administration to Dissolution (32 pages)
15 September 2021Administrator's progress report (28 pages)
23 March 2021Administrator's progress report (30 pages)
19 February 2021Notice of extension of period of Administration (3 pages)
22 October 2020Statement of affairs with form AM02SOA/AM02SOC (16 pages)
5 October 2020Administrator's progress report (31 pages)
30 September 2020Statement of administrator's proposal (78 pages)
5 May 2020Notice of deemed approval of proposals (4 pages)
18 March 2020Notice of completion of voluntary arrangement (22 pages)
27 February 2020Registered office address changed from Grane Road Mill Grane Road Haslingden Rossendale Lancashire BB4 5ET England to Riverside House Irwell Street Manchester M3 5EN on 27 February 2020 (2 pages)
26 February 2020Appointment of an administrator (3 pages)
16 January 2020Satisfaction of charge 003814720028 in full (1 page)
9 January 2020Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2019 (27 pages)
7 August 2019Full accounts made up to 30 June 2018 (28 pages)
23 February 2019Satisfaction of charge 003814720031 in full (4 pages)
23 February 2019Satisfaction of charge 003814720032 in full (4 pages)
23 February 2019Satisfaction of charge 003814720036 in full (4 pages)
23 February 2019Satisfaction of charge 003814720033 in full (4 pages)
23 February 2019Satisfaction of charge 003814720039 in full (4 pages)
23 February 2019Satisfaction of charge 003814720035 in full (4 pages)
23 February 2019Satisfaction of charge 003814720029 in full (4 pages)
23 February 2019Satisfaction of charge 003814720034 in full (4 pages)
23 February 2019Satisfaction of charge 003814720030 in full (4 pages)
23 February 2019Satisfaction of charge 003814720040 in full (4 pages)
23 February 2019Satisfaction of charge 003814720037 in full (4 pages)
23 February 2019Satisfaction of charge 003814720038 in full (4 pages)
23 January 2019Registration of charge 003814720049, created on 3 January 2019 (7 pages)
12 December 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
23 October 2018Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
14 August 2018Termination of appointment of Jack Anthony Simpson as a secretary on 7 August 2018 (2 pages)
31 July 2018Registration of charge 003814720048, created on 26 July 2018 (55 pages)
30 July 2018Registration of charge 003814720047, created on 26 July 2018 (14 pages)
19 July 2018Registration of charge 003814720046, created on 19 July 2018 (20 pages)
12 July 2018Termination of appointment of James Kidd as a director on 21 June 2018 (1 page)
12 July 2018Change of accounting reference date (3 pages)
25 June 2018Termination of appointment of James Kidd as a director on 21 June 2018 (1 page)
22 June 2018Termination of appointment of James Kidd as a director on 21 June 2018 (1 page)
13 April 2018Registration of charge 003814720045, created on 10 April 2018 (37 pages)
26 January 2018Change of details for Mrs Marilyn Jane Soper as a person with significant control on 26 January 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (27 pages)
2 January 2018Full accounts made up to 31 March 2017 (27 pages)
30 November 2017Registration of charge 003814720044, created on 23 November 2017 (50 pages)
30 November 2017Registration of charge 003814720043, created on 23 November 2017 (43 pages)
30 November 2017Registration of charge 003814720043, created on 23 November 2017 (43 pages)
30 November 2017Registration of charge 003814720044, created on 23 November 2017 (50 pages)
29 November 2017Registration of charge 003814720042, created on 23 November 2017 (22 pages)
29 November 2017Registration of charge 003814720042, created on 23 November 2017 (22 pages)
28 October 2017Registration of charge 003814720041, created on 26 October 2017 (30 pages)
28 October 2017Registration of charge 003814720041, created on 26 October 2017 (30 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Registered office address changed from Crownest Mill Skipton Road Barnoldswick Lancashire BB18 5RH to Grane Road Mill Grane Road Haslingden Rossendale Lancashire BB4 5ET on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Crownest Mill Skipton Road Barnoldswick Lancashire BB18 5RH to Grane Road Mill Grane Road Haslingden Rossendale Lancashire BB4 5ET on 25 September 2017 (1 page)
30 May 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,190
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,190
(3 pages)
25 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
25 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
6 February 2017Registration of charge 003814720039, created on 30 January 2017 (21 pages)
6 February 2017Registration of charge 003814720040, created on 30 January 2017 (28 pages)
6 February 2017Registration of charge 003814720039, created on 30 January 2017 (21 pages)
6 February 2017Registration of charge 003814720036, created on 30 January 2017 (36 pages)
6 February 2017Registration of charge 003814720037, created on 30 January 2017 (35 pages)
6 February 2017Registration of charge 003814720037, created on 30 January 2017 (35 pages)
6 February 2017Registration of charge 003814720038, created on 30 January 2017 (24 pages)
6 February 2017Registration of charge 003814720038, created on 30 January 2017 (24 pages)
6 February 2017Registration of charge 003814720036, created on 30 January 2017 (36 pages)
6 February 2017Registration of charge 003814720040, created on 30 January 2017 (28 pages)
23 January 2017Registration of charge 003814720035, created on 23 January 2017 (7 pages)
23 January 2017Registration of charge 003814720035, created on 23 January 2017 (7 pages)
17 January 2017Resolutions
  • RES13 ‐ Allot shares 16/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2017Resolutions
  • RES13 ‐ Allot shares 16/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
19 May 2016Appointment of Jessica Mary Fell as a director on 13 May 2016 (3 pages)
19 May 2016Appointment of Joshua Thomas Soper as a director on 13 May 2016 (3 pages)
19 May 2016Appointment of Joshua Thomas Soper as a director on 13 May 2016 (3 pages)
19 May 2016Appointment of Jessica Mary Fell as a director on 13 May 2016 (3 pages)
22 January 2016Appointment of Marilyn Jane Soper as a director on 29 October 2015 (3 pages)
22 January 2016Appointment of Marilyn Jane Soper as a director on 29 October 2015 (3 pages)
20 January 2016Appointment of James Anthony Jones as a director on 29 October 2015 (3 pages)
20 January 2016Appointment of James Anthony Jones as a director on 29 October 2015 (3 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,020
(4 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,020
(4 pages)
14 November 2015Accounts for a medium company made up to 31 January 2015 (25 pages)
14 November 2015Accounts for a medium company made up to 31 January 2015 (25 pages)
22 July 2015Termination of appointment of Christopher Ronald Evan Soper as a director on 11 June 2015 (1 page)
22 July 2015Termination of appointment of Christopher Ronald Evan Soper as a director on 11 June 2015 (1 page)
11 December 2014Director's details changed for Mr Benjamin David Soper on 28 November 2014 (2 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,020
(5 pages)
11 December 2014Director's details changed for Mr Christopher Ronald Evan Soper on 28 November 2014 (2 pages)
11 December 2014Secretary's details changed for Jack Anthony Simpson on 28 November 2014 (1 page)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,020
(5 pages)
11 December 2014Director's details changed for Mr Christopher Ronald Evan Soper on 28 November 2014 (2 pages)
11 December 2014Director's details changed for Mr Benjamin David Soper on 28 November 2014 (2 pages)
11 December 2014Secretary's details changed for Jack Anthony Simpson on 28 November 2014 (1 page)
6 November 2014Accounts for a medium company made up to 31 January 2014 (23 pages)
6 November 2014Accounts for a medium company made up to 31 January 2014 (23 pages)
16 September 2014Registration of charge 003814720034, created on 15 September 2014 (35 pages)
16 September 2014Registration of charge 003814720034, created on 15 September 2014 (35 pages)
9 September 2014Registration of charge 003814720033, created on 8 September 2014 (35 pages)
5 September 2014Registration of charge 003814720032, created on 5 September 2014 (21 pages)
5 September 2014Registration of charge 003814720032, created on 5 September 2014 (21 pages)
5 September 2014Registration of charge 003814720032, created on 5 September 2014 (21 pages)
16 May 2014Registration of charge 003814720031 (21 pages)
16 May 2014Registration of charge 003814720031 (21 pages)
13 February 2014Appointment of Mr James Kidd as a director (2 pages)
13 February 2014Appointment of Mr James Kidd as a director (2 pages)
18 January 2014Satisfaction of charge 13 in full (4 pages)
18 January 2014Satisfaction of charge 18 in full (4 pages)
18 January 2014Satisfaction of charge 16 in full (4 pages)
18 January 2014Satisfaction of charge 17 in full (4 pages)
18 January 2014Satisfaction of charge 18 in full (4 pages)
18 January 2014Satisfaction of charge 27 in full (4 pages)
18 January 2014Satisfaction of charge 14 in full (4 pages)
18 January 2014Satisfaction of charge 13 in full (4 pages)
18 January 2014Satisfaction of charge 20 in full (4 pages)
18 January 2014Satisfaction of charge 27 in full (4 pages)
18 January 2014Satisfaction of charge 15 in full (4 pages)
18 January 2014Satisfaction of charge 20 in full (4 pages)
18 January 2014Satisfaction of charge 17 in full (4 pages)
18 January 2014Satisfaction of charge 14 in full (4 pages)
18 January 2014Satisfaction of charge 16 in full (4 pages)
18 January 2014Satisfaction of charge 15 in full (4 pages)
30 December 2013Registration of charge 003814720030 (24 pages)
30 December 2013Registration of charge 003814720030 (24 pages)
23 December 2013Registration of charge 003814720028 (25 pages)
23 December 2013Registration of charge 003814720029 (34 pages)
23 December 2013Registration of charge 003814720029 (34 pages)
23 December 2013Registration of charge 003814720028 (25 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,020
(5 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,020
(5 pages)
1 November 2013Accounts for a medium company made up to 31 January 2013 (22 pages)
1 November 2013Accounts for a medium company made up to 31 January 2013 (22 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
24 October 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
24 October 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
19 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (21 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (21 pages)
22 December 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
22 December 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
28 January 2011Register(s) moved to registered office address (1 page)
28 January 2011Register(s) moved to registered office address (1 page)
28 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
25 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
25 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Mr Christopher Ronald Evan Soper on 29 November 2009 (2 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Mr Benjamin David Soper on 29 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Benjamin David Soper on 29 November 2009 (2 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr Christopher Ronald Evan Soper on 29 November 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed (1 page)
30 June 2009Return made up to 29/11/08; full list of members (4 pages)
30 June 2009Return made up to 29/11/08; full list of members (4 pages)
29 June 2009Director's change of particulars / benjamin soper / 29/05/2009 (2 pages)
29 June 2009Director's change of particulars / benjamin soper / 29/05/2009 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 26 (2 pages)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 22 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 21 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 21 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 26 (2 pages)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 22 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 25 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (1 page)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 25 (1 page)
12 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
12 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
28 February 2005Return made up to 29/12/04; full list of members (7 pages)
28 February 2005Return made up to 29/12/04; full list of members (7 pages)
5 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
5 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
10 February 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
6 December 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
6 December 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
18 December 2001Particulars of mortgage/charge (5 pages)
18 December 2001Particulars of mortgage/charge (5 pages)
14 December 2001Declaration of mortgage charge released/ceased (2 pages)
14 December 2001Declaration of mortgage charge released/ceased (2 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
20 March 2001Ad 27/02/01--------- £ si 72@1=72 £ ic 948/1020 (2 pages)
20 March 2001Ad 27/02/01--------- £ si 72@1=72 £ ic 948/1020 (2 pages)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
23 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
21 December 1999Return made up to 29/12/99; full list of members (6 pages)
21 December 1999Return made up to 29/12/99; full list of members (6 pages)
4 November 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
4 November 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 29/12/98; no change of members (4 pages)
30 December 1998Return made up to 29/12/98; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (18 pages)
21 December 1998Full accounts made up to 31 March 1998 (18 pages)
7 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Full accounts made up to 31 March 1997 (20 pages)
2 January 1998Full accounts made up to 31 March 1997 (20 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (23 pages)
29 January 1997Full accounts made up to 31 March 1996 (23 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (18 pages)
1 February 1996Full accounts made up to 31 March 1995 (18 pages)
3 January 1996Return made up to 29/12/95; no change of members (4 pages)
3 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 January 1995Accounts for a medium company made up to 31 March 1994 (11 pages)
18 January 1995Accounts for a medium company made up to 31 March 1994 (11 pages)
4 January 1995Company name changed R.soper(drapers)LIMITED\certificate issued on 05/01/95 (2 pages)
4 January 1995Company name changed R.soper(drapers)LIMITED\certificate issued on 05/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 December 1994Return made up to 29/12/94; full list of members (5 pages)
23 December 1994Return made up to 29/12/94; full list of members (5 pages)
1 July 1943Incorporation (18 pages)
1 July 1943Certificate of incorporation (1 page)
1 July 1943Incorporation (18 pages)
1 July 1943Certificate of incorporation (1 page)