Company NameLockwood & Greenwood Limited
Company StatusActive
Company Number00391848
CategoryPrivate Limited Company
Incorporation Date13 December 1944(79 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Gordon William Greenwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(46 years, 4 months after company formation)
Appointment Duration33 years
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakcroft
Stalybridge
Cheshire
SK15 2UQ
Director NameMr Paul Michael Greenwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(46 years, 4 months after company formation)
Appointment Duration33 years
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address57 Palinwood Road
Delph
Oldham
Lancashire
OL3 5UW
Secretary NameMr Gordon William Greenwood
NationalityBritish
StatusCurrent
Appointed01 June 2007(62 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakcroft
Stalybridge
Cheshire
SK15 2UQ
Director NamePhilip John Greenwood
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(65 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrough Garage Audenshaw Road
Audenshaw
Manchester
M34 5PX
Director NameDavid William Greenwood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(65 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrough Garage Audenshaw Road
Audenshaw
Manchester
M34 5PX
Director NameMr Peter Alan Barnett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1987(42 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address3 Long Valley Road
Gillow Heath
Stoke On Trent
Staffordshire
ST8 6RA
Director NameMrs Alice Greenwood
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(46 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressHilcardon Astley Road
Stalybridge
Cheshire
SK15 1NJ
Director NameWinston Dennison Greenwood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(46 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 08 May 2011)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address32 Abingdon Street
Ashton Under Lyne
Lancashire
OL6 6PN
Secretary NameMr Paul Michael Greenwood
NationalityBritish
StatusResigned
Appointed03 April 1991(46 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palinwood Road
Delph
Oldham
Lancashire
OL3 5UW
Secretary NameMr Peter Alan Barnett
NationalityBritish
StatusResigned
Appointed01 January 1996(51 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address3 Long Valley Road
Gillow Heath
Stoke On Trent
Staffordshire
ST8 6RA
Secretary NameMr Gordon William Greenwood
NationalityBritish
StatusResigned
Appointed01 April 1997(52 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2001)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakcroft
Stalybridge
Cheshire
SK15 2UQ
Secretary NameKenneth Hewitt
NationalityBritish
StatusResigned
Appointed14 May 2001(56 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address12 Dyke Street
Hanley
Stoke On Trent
ST1 2DE

Contact

Websitelockwoodandgreenwood.com
Telephone0161 3013688
Telephone regionManchester

Location

Registered AddressTrough Garage
Audenshaw Rd
Manchester
M34 5PX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester

Shareholders

200 at £1David William Greenwood
9.98%
Ordinary
667 at £1Gordon William Greenwood
33.27%
Ordinary
666 at £1Susan Greenwood
33.22%
Ordinary
467 at £1Mr Paul Michael Greenwood
23.29%
Ordinary
2 at £1Gordon William Greenwood
0.10%
Ordinary B
2 at £1Mr Paul Michael Greenwood
0.10%
Ordinary B
1 at £1Susan Greenwood
0.05%
Ordinary B

Financials

Year2014
Turnover£1,519,973
Gross Profit£69,616
Net Worth£172,085
Cash£22,500
Current Liabilities£205,854

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

21 November 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2007Delivered 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 2006Delivered 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 1984Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1990Delivered 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 1982Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

13 May 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
10 May 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
17 April 2019Notification of Susan Greenwood as a person with significant control on 1 May 2016 (2 pages)
8 April 2019Notification of Gordon William Greenwood as a person with significant control on 1 May 2016 (2 pages)
20 February 2019Registered 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 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
22 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,005
(8 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,005
(8 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2,005
(8 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2,005
(8 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2,005
(8 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
12 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2,005
(8 pages)
12 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2,005
(8 pages)
12 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2,005
(8 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
31 January 2012Termination of appointment of Winston Greenwood as a director (1 page)
31 January 2012Termination of appointment of Winston Greenwood as a director (1 page)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Gordon William Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Winston Dennison Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon William Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon William Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Michael Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Michael Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Winston Dennison Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Winston Dennison Greenwood on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Michael Greenwood on 3 April 2010 (2 pages)
5 March 2010Appointment of David William Greenwood as a director (3 pages)
5 March 2010Appointment of David William Greenwood as a director (3 pages)
23 February 2010Appointment of Philip John Greenwood as a director (3 pages)
23 February 2010Appointment of Philip John Greenwood as a director (3 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 April 2009Return made up to 03/04/09; full list of members (5 pages)
30 April 2009Return made up to 03/04/09; full list of members (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
9 December 2008Return made up to 03/04/08; full list of members (6 pages)
9 December 2008Return made up to 03/04/08; full list of members (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (1 page)
16 June 2007New secretary appointed (1 page)
9 May 2007Return made up to 03/04/07; full list of members (4 pages)
9 May 2007Return made up to 03/04/07; full list of members (4 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 03/04/06; full list of members (8 pages)
15 May 2006Return made up to 03/04/06; full list of members (8 pages)
29 March 2006Particulars of mortgage/charge (8 pages)
29 March 2006Particulars of mortgage/charge (8 pages)
23 March 2006Particulars of mortgage/charge (6 pages)
23 March 2006Particulars of mortgage/charge (11 pages)
23 March 2006Particulars of mortgage/charge (11 pages)
23 March 2006Particulars of mortgage/charge (6 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
5 May 2005Return made up to 03/04/05; full list of members (8 pages)
5 May 2005Return made up to 03/04/05; full list of members (8 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
17 May 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
16 April 2004Return made up to 03/04/04; full list of members (8 pages)
16 April 2004Return made up to 03/04/04; full list of members (8 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 April 2003Return made up to 03/04/03; full list of members (8 pages)
30 April 2003Return made up to 03/04/03; full list of members (8 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
8 April 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 2004/2005 (2 pages)
8 April 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 2004/2005 (2 pages)
8 April 2002Return made up to 03/04/02; full list of members (8 pages)
8 April 2002Return made up to 03/04/02; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
1 June 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Ad 01/04/01--------- £ si 4@1=4 £ ic 2000/2004 (2 pages)
14 May 2001Ad 01/04/01--------- £ si 4@1=4 £ ic 2000/2004 (2 pages)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001£ nc 2500/2510 01/04/01 (1 page)
14 May 2001£ nc 2500/2510 01/04/01 (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 03/04/99; full list of members (6 pages)
29 April 1999Return made up to 03/04/99; full list of members (6 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Return made up to 03/04/98; no change of members (4 pages)
16 April 1998Return made up to 03/04/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
3 April 1996Return made up to 03/04/96; full list of members (6 pages)
3 April 1996Return made up to 03/04/96; full list of members (6 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (2 pages)
11 February 1996Secretary resigned (2 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 June 1988Accounts for a small company made up to 31 December 1987 (2 pages)
1 June 1988Accounts for a small company made up to 31 December 1987 (2 pages)
30 September 1987Accounts for a small company made up to 31 December 1986 (4 pages)
30 September 1987Accounts for a small company made up to 31 December 1986 (4 pages)
2 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
2 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
29 January 1985Accounts made up to 31 December 1982 (12 pages)
29 January 1985Accounts made up to 31 December 1982 (12 pages)
20 December 1982Accounts made up to 31 December 1980 (10 pages)
20 December 1982Accounts made up to 31 December 1980 (10 pages)
16 October 1981Accounts made up to 31 December 1978 (8 pages)
16 October 1981Accounts made up to 31 December 1978 (8 pages)
6 July 1979Accounts made up to 31 December 1975 (7 pages)
6 July 1979Accounts made up to 31 December 1975 (7 pages)
5 July 1979Accounts made up to 31 December 1976 (7 pages)
5 July 1979Accounts made up to 31 December 1976 (7 pages)