Stalybridge
Cheshire
SK15 2UQ
Director Name | Mr Paul Michael Greenwood |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1991(46 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 57 Palinwood Road Delph Oldham Lancashire OL3 5UW |
Secretary Name | Mr Gordon William Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(62 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakcroft Stalybridge Cheshire SK15 2UQ |
Director Name | Philip John Greenwood |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2010(65 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trough Garage Audenshaw Road Audenshaw Manchester M34 5PX |
Director Name | David William Greenwood |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(65 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trough Garage Audenshaw Road Audenshaw Manchester M34 5PX |
Director Name | Mr Peter Alan Barnett |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1987(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 3 Long Valley Road Gillow Heath Stoke On Trent Staffordshire ST8 6RA |
Director Name | Mrs Alice Greenwood |
---|---|
Date of Birth | October 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(46 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Hilcardon Astley Road Stalybridge Cheshire SK15 1NJ |
Director Name | Winston Dennison Greenwood |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(46 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 08 May 2011) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 32 Abingdon Street Ashton Under Lyne Lancashire OL6 6PN |
Secretary Name | Mr Paul Michael Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Palinwood Road Delph Oldham Lancashire OL3 5UW |
Secretary Name | Mr Peter Alan Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 3 Long Valley Road Gillow Heath Stoke On Trent Staffordshire ST8 6RA |
Secretary Name | Mr Gordon William Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2001) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakcroft Stalybridge Cheshire SK15 2UQ |
Secretary Name | Kenneth Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(56 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 12 Dyke Street Hanley Stoke On Trent ST1 2DE |
Website | lockwoodandgreenwood.com |
---|---|
Telephone | 0161 3013688 |
Telephone region | Manchester |
Registered Address | Trough Garage Audenshaw Rd Manchester M34 5PX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
200 at £1 | David William Greenwood 9.98% Ordinary |
---|---|
667 at £1 | Gordon William Greenwood 33.27% Ordinary |
666 at £1 | Susan Greenwood 33.22% Ordinary |
467 at £1 | Mr Paul Michael Greenwood 23.29% Ordinary |
2 at £1 | Gordon William Greenwood 0.10% Ordinary B |
2 at £1 | Mr Paul Michael Greenwood 0.10% Ordinary B |
1 at £1 | Susan Greenwood 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,519,973 |
Gross Profit | £69,616 |
Net Worth | £172,085 |
Cash | £22,500 |
Current Liabilities | £205,854 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (9 months from now) |
21 November 1984 | Delivered on: 28 November 1984 Satisfied on: 16 March 2006 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 on all f/h & l/h property and/or the proceedsof sale thereof. Fixed and floating charges over the undetaking and all property and assets present and future including goodwill bookdebts & legal mortgage and f/h plot of land fronting to manchester road and and enshaw manchester and/or the proceeds of sale thereof please see close m 64. Fully Satisfied |
---|---|
21 November 1984 | Delivered on: 26 November 1984 Satisfied on: 16 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trough garage at the junction of audenshaw road and manchester road,audenshaw, tameside greater manchester (title no gm 4295). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1984 | Delivered on: 26 November 1984 Satisfied on: 12 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land situate in part fronting to audenshaw road audenshaw and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1984 | Delivered on: 5 March 1984 Satisfied on: 20 June 1989 Persons entitled: Mrs a Greenwood Classification: Debenture Secured details: Sterling pounds 6000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 March 1984 | Delivered on: 5 March 1984 Satisfied on: 20 June 1989 Persons entitled: Mrs a Greenwood Classification: Debenture Secured details: Sterling pounds 6000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 March 1984 | Delivered on: 5 March 1984 Persons entitled: Mrs a Greenwood Classification: Debenture Secured details: Sterling pounds 6000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 March 1984 | Delivered on: 5 March 1984 Persons entitled: Mrs a Greenwood Classification: Debenture Secured details: Sterling pounds 6000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 November 2007 | Delivered on: 22 November 2007 Satisfied on: 25 October 2008 Persons entitled: International Motors 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: Land and buildings on the north side ofaudenshaw road audenshaw t/no GM432034 land lying to the south of manchester road audenshaw t/no GM432034 land on the north side of audenshaw road audenshaw t/N. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 March 2006 | Delivered on: 29 March 2006 Satisfied on: 25 October 2008 Persons entitled: The Funding Corporation (5) 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 land and buildings on the north side of audenshaw road audenshaw t/nos GM432034 and GM902162 the goodwill floating charge all plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 March 1984 | Delivered on: 5 March 1984 Persons entitled: Mrs a Greenwood Classification: Debenture Secured details: Sterling pounds 6000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 March 2006 | Delivered on: 23 March 2006 Satisfied on: 25 October 2008 Persons entitled: Advantage Transition Bridge Fund Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land on the north side of audenshaw road audenshaw t/n GM902162 f/h land being land to the south of manchester road audenshaw t/n GM585775 and f/h land being land and buildings on the north side of audenshaw road audenshaw t/n GM432034 all plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 March 2006 | Delivered on: 23 March 2006 Satisfied on: 11 September 2007 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
29 July 2005 | Delivered on: 3 August 2005 Satisfied on: 25 October 2008 Persons entitled: Advantage Transition Bridge Fund Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 11 September 2007 Persons entitled: Capital 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: All that f/h property k/a trough garage at the junction of audenshaw road and manchester road audenshaw manchester t/n GM4295, secondly the f/h land lying to the south of manchester road t/n GM58775 and the north side of audenshaw road t/n GM432034 and finally the land on the north side of audenshaw road t/n GM902162.. 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 |
19 January 2004 | Delivered on: 23 January 2004 Satisfied on: 25 October 2008 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: Land on the north side of audenshaw road audenshaw greater manchester t/n GM902162. 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 |
20 May 2002 | Delivered on: 6 June 2002 Satisfied on: 11 September 2007 Persons entitled: First National Bank PLC Classification: Legal 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: F/Hold land at audenshaw road; t/no GM4295; f/hold land at audenshaw road; GM432034 and GM585775; all buildings erections fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 2001 | Delivered on: 18 April 2001 Satisfied on: 25 October 2008 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 freehold property known as 520 audenshaw road and the garage or building erected thereon at audenshaw in the county of lancaster a plot of land fronting to manchester road audenshaw in the county of lancaster. 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 |
5 April 2001 | Delivered on: 18 April 2001 Satisfied on: 25 October 2008 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 land and buildings on the north side of audenshaw road audenshaw manchester and land lying to the south of manchester road; GM432034 and GM585775. 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 |
6 August 1998 | Delivered on: 13 August 1998 Satisfied on: 16 March 2006 Persons entitled: Rover Financial Services (GB) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest in them (the "motorvehicles"). See the mortgage charge document for full details. Fully Satisfied |
29 May 1990 | Delivered on: 31 May 1990 Satisfied on: 22 April 2000 Persons entitled: Lombard North Central PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles owned by the company from time to time. Fully Satisfied |
30 September 1982 | Delivered on: 6 October 1982 Satisfied on: 25 April 1990 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M55). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 March 2009 | Delivered on: 17 March 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 January 2008 | Delivered on: 30 January 2008 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: Trough garage, audenshaw road, audenshaw. 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 |
8 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
---|---|
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
13 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
10 May 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
17 April 2019 | Notification of Susan Greenwood as a person with significant control on 1 May 2016 (2 pages) |
8 April 2019 | Notification of Gordon William Greenwood as a person with significant control on 1 May 2016 (2 pages) |
20 February 2019 | Registered office address changed from The Trough Garage Audenshaw Rd Audenshaw Lancs to Trough Garage Audenshaw Rd Manchester M34 5PX on 20 February 2019 (1 page) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
12 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Termination of appointment of Winston Greenwood as a director (1 page) |
31 January 2012 | Termination of appointment of Winston Greenwood as a director (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Winston Dennison Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Michael Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon William Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Winston Dennison Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Michael Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon William Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Michael Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Winston Dennison Greenwood on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon William Greenwood on 3 April 2010 (2 pages) |
5 March 2010 | Appointment of David William Greenwood as a director (3 pages) |
5 March 2010 | Appointment of David William Greenwood as a director (3 pages) |
23 February 2010 | Appointment of Philip John Greenwood as a director (3 pages) |
23 February 2010 | Appointment of Philip John Greenwood as a director (3 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
9 December 2008 | Return made up to 03/04/08; full list of members (6 pages) |
9 December 2008 | Return made up to 03/04/08; full list of members (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | New secretary appointed (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | New secretary appointed (1 page) |
9 May 2007 | Return made up to 03/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 03/04/07; full list of members (4 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 03/04/06; full list of members (8 pages) |
29 March 2006 | Particulars of mortgage/charge (8 pages) |
29 March 2006 | Particulars of mortgage/charge (8 pages) |
23 March 2006 | Particulars of mortgage/charge (6 pages) |
23 March 2006 | Particulars of mortgage/charge (11 pages) |
23 March 2006 | Particulars of mortgage/charge (6 pages) |
23 March 2006 | Particulars of mortgage/charge (11 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Particulars of mortgage/charge (7 pages) |
3 August 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Particulars of mortgage/charge (7 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
8 April 2002 | Ad 18/02/02--------- £ si [email protected]=1 £ ic 2004/2005 (2 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
8 April 2002 | Ad 18/02/02--------- £ si [email protected]=1 £ ic 2004/2005 (2 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 03/04/01; full list of members
|
1 June 2001 | Return made up to 03/04/01; full list of members
|
14 May 2001 | Ad 01/04/01--------- £ si [email protected]=4 £ ic 2000/2004 (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | £ nc 2500/2510 01/04/01 (1 page) |
14 May 2001 | Ad 01/04/01--------- £ si [email protected]=4 £ ic 2000/2004 (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | £ nc 2500/2510 01/04/01 (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members
|
11 April 2000 | Return made up to 03/04/00; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Return made up to 03/04/97; no change of members
|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Return made up to 03/04/97; no change of members
|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
3 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (2 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | Return made up to 03/04/95; no change of members
|
16 May 1995 | Return made up to 03/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 June 1988 | Accounts for a small company made up to 31 December 1987 (2 pages) |
1 June 1988 | Accounts for a small company made up to 31 December 1987 (2 pages) |
30 September 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
30 September 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
2 December 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
2 December 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
29 January 1985 | Accounts made up to 31 December 1982 (12 pages) |
29 January 1985 | Accounts made up to 31 December 1982 (12 pages) |
20 December 1982 | Accounts made up to 31 December 1980 (10 pages) |
20 December 1982 | Accounts made up to 31 December 1980 (10 pages) |
16 October 1981 | Accounts made up to 31 December 1978 (8 pages) |
16 October 1981 | Accounts made up to 31 December 1978 (8 pages) |
6 July 1979 | Accounts made up to 31 December 1975 (7 pages) |
6 July 1979 | Accounts made up to 31 December 1975 (7 pages) |
5 July 1979 | Accounts made up to 31 December 1976 (7 pages) |
5 July 1979 | Accounts made up to 31 December 1976 (7 pages) |