Company NameWillan Investments Limited
DirectorsAlison Dawn Booth and Toby Giles Holmes
Company StatusActive
Company Number00402687
CategoryPrivate Limited Company
Incorporation Date3 January 1946(78 years, 4 months ago)
Previous NameR.W. Willan (Estates) Limited

Business Activity

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

Directors

Director NameMrs Alison Dawn Booth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(61 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2, Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMrs Alison Dawn Booth
NationalityBritish
StatusCurrent
Appointed23 June 2008(62 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Toby Giles Holmes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(73 years, 3 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2, Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Kenneth John Alford
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 1995)
RoleChartered Surveyor
Correspondence Address12 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Director NameMr John Anthony Draper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 December 2008)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMrs Madge Willan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 11 months after company formation)
Appointment Duration10 years (resigned 09 December 2001)
RoleCompany Director
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameRobert Matthew Willan
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2002)
RoleBuilder
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 December 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2, Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr John Anthony Draper
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 October 1993(47 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Clive Moreton Richards
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(50 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 29 May 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2, Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Adrian Paul Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(65 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, Brooklands Road
Sale
Cheshire
M33 3SS

Contact

Websitewww.willan.co.uk

Location

Registered Address2, Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£1,628,687
Net Worth£10,769,355
Cash£311,734
Current Liabilities£3,124,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

2 June 1977Delivered on: 13 June 1977
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 67, king st, knutsford (see doc M87).
Fully Satisfied
1 September 1949Delivered on: 23 November 1964
Satisfied on: 8 August 1991
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £9,989.
Particulars: Property in stretford, lancs (see doc 53 for details).
Fully Satisfied
25 July 1962Delivered on: 30 July 1962
Satisfied on: 8 August 1991
Persons entitled: Leek & Moorlands Building Society.

Classification: Mortgage
Secured details: £4,500 and any other moneys due etc. not being moneys secured by a mortgage of other property.
Particulars: 2, 6 and 8 framingham road sale, cheshire.
Fully Satisfied
25 July 1962Delivered on: 30 July 1962
Satisfied on: 8 August 1991
Persons entitled: Leek & Moorlands Building Society

Classification: Mortgage
Secured details: £4,500 and any other moneys due etc. not being moneys secured by a mortgage of other property.
Particulars: 4, 6 and 8 brooklands road, sale, cheshiire.
Fully Satisfied
12 February 1952Delivered on: 25 February 1952
Satisfied on: 8 August 1991
Persons entitled: Leek & Moorlands Building Society

Classification: Mortgage
Secured details: £3500 & any other moneys due etc.
Particulars: Land & dwellinghouse situate in montague rd, sale, chester.
Fully Satisfied
10 July 1950Delivered on: 13 July 1950
Satisfied on: 8 August 1991
Persons entitled: The Corporation Permanent Building Society

Classification: Further charge
Secured details: £1,000.
Particulars: 1,700 sq yds land & dwellinghouse known as "the rookery" in parkfield road, didsbury, manchester, also plot of land situate at rear of land first herein before described & containing 1,581 sq yds (approx).
Fully Satisfied
26 November 2003Delivered on: 6 December 2003
Satisfied on: 23 March 2007
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: The property k/a units 1,2 and 3 block 1 the clocktower manor lane holmes chapel cheshire. 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
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 March 2007
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 crown business centre, george street, failsworth, oldham, greater manchester t/n GM538461. 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
3 December 2001Delivered on: 17 December 2001
Satisfied on: 23 March 2007
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: Industrial units watts street/cobden street chadderton forming part of title LA82744. 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
29 November 2001Delivered on: 4 December 2001
Satisfied on: 23 March 2007
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: Thr f/h property k/a canalside industrial estate woodbine street east rochdale. 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
30 March 2001Delivered on: 12 April 2001
Satisfied on: 23 March 2007
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 l/h property k/a linden lea brooklands road sale cheshire t/ns GM529251, GM529255, GM529256, GM529270, GM529254, GM529268, GM529253, GM529267 & GM529252. 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
30 July 1999Delivered on: 6 August 1999
Satisfied on: 23 March 2007
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 brooklands place off brooklands road sale. 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
29 September 1997Delivered on: 3 October 1997
Satisfied on: 23 March 2007
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 97-101 mill street (odd) and 24-28 (even) duke street macclesfield (k/a duke. 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
26 March 1997Delivered on: 16 April 1997
Satisfied on: 23 March 2007
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: Freehold property k/a plot D2 trafford park village development greater manchester 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
14 June 1950Delivered on: 15 June 1950
Satisfied on: 8 August 1991
Persons entitled: The Corporation Permanent Building Society

Classification: Mortgage
Secured details: £2,250.
Particulars: 1,700 sq yds land & dwellinghouse known as "the rookery" in parkfield road, didsbury manchester, also plot of land situate at rear of land first herein before described & containing 1,581 sq yds (approx).
Fully Satisfied
19 February 1996Delivered on: 23 February 1996
Satisfied on: 23 March 2007
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 91 high street cheadle cheshire t/no. :- GM368114 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
22 March 1995Delivered on: 23 March 1995
Satisfied on: 23 March 2007
Persons entitled: Peter Humphrey Draper

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and this charge.
Particulars: F/H property k/a land on the north east side of toft road knutsford cheshire t/n ch 374923.
Fully Satisfied
3 May 1994Delivered on: 12 May 1994
Satisfied on: 23 March 2007
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 l/h property k/as units 1 & 2 michigan avenue salford manchester 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
25 March 1994Delivered on: 15 April 1994
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as r w willan (estates) limited to the chargee including,without limitation,all liabilities (whether present,future,actual and/or contingent) arising pursuant to or in connection with an assignment dated 21 july 1993 between county natwest limited and the bank of a loan facility evidenced by a facility letter dated 22 march 1989 (amended by a letter dated 6 april 1989) from county natwest limited to r w willan (estates) limited.
Particulars: The f/h property k/as canute court knutsford 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
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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: Moor platt derbyshire road sale trafford greater manchester.t/no. Gm 516217 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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: 2 framingham road sale trafford greater manchester.t/no. Gm 529300 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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: 6 framingham road sale trafford greater manchester t/no. Gm 529298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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/as 8 framingham road sale and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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: 10 brooklands road,sale,trafford,greater manchester.t/no. Gm 523612 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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: 8 brooklands road,sale,trafford,greater manchester.t/no. Gm 529299 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1948Delivered on: 26 February 1948
Satisfied on: 8 August 1991
Persons entitled: Chelsea and Walham Green Building Society.

Classification: Mortgage
Secured details: £1,280 & any other moneys which may be or become due from the company to the chargee on any account whatsoever.
Particulars: "Glenroy", ashlands, ashton-upon-mersey chester.
Fully Satisfied
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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/as 4 brooklands road, sale.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 3 June 1992
Satisfied on: 23 March 2007
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/as 6 brooklands road, sale.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1990Delivered on: 27 March 1990
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate title no: ch 2055 relating to freehold property K.A. 1-12 wolseley house, dargle rd sale, cheshire and the proceeds of sale thereof.
Fully Satisfied
21 April 1989Delivered on: 22 April 1989
Satisfied on: 5 April 1995
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as canute court, toft road, knutsford cheshire title no. Ch 291524. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1988Delivered on: 19 September 1988
Satisfied on: 23 March 2007
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: 55 waverley road sale cheshire title no. Gm 209163 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1988Delivered on: 19 September 1988
Satisfied on: 23 March 2007
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: Freehold property k/a 2 brooklands road sale cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1987Delivered on: 7 May 1987
Satisfied on: 24 October 1997
Persons entitled: Co-Operative 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: 97-101 (odd) mill street and 24-28 (even) duke street macclesfield county of cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1986Delivered on: 25 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97-101 (odd) mill street and 24-28 (even) duke street, macclesfield, cheshire and the proceeds of sale thereof. T.N. - ch 241568.
Fully Satisfied
6 October 1982Delivered on: 12 October 1982
Satisfied on: 8 August 1991
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: 7 atkinson road, sale, trafford, greater manchester tn: gm 107407.
Fully Satisfied
25 March 1980Delivered on: 8 April 1980
Satisfied on: 8 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at 55, waverley road, sale trafford gt. Manchester.
Fully Satisfied
31 July 1947Delivered on: 11 August 1947
Satisfied on: 8 August 1991
Persons entitled: Chelsea and Walham Green Building Society.

Classification: Mortgage
Secured details: £3000 & any other money due or to become due to the chargee on any account.
Particulars: Land situated in ashlands in ashton upon mersey, sale, chester. With house called glenroy, & all other buildings thereon.
Fully Satisfied
7 February 2020Delivered on: 11 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Greenwood business centre, goodiers drive, salford, greater manchester registered under title numbers GM422532, GM397020 and GM686898.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Willan enterprise centre, fourth avenue, trafford park, greater manchester registered at the land registry under title number GM752224.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Woodrow business centre, woodrow way, irlam, salford, greater manchester registered under title number GM348181.
Outstanding
1 April 2016Delivered on: 20 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 67 to 73 king street knutsford t/no. CH557321.
Outstanding
3 September 2012Delivered on: 7 September 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fourth avenue (on the north side of eight street west) the village trafford park trafford t/no GM752224 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
3 September 2012Delivered on: 7 September 2012
Persons entitled: Yje Co-Operative Bank P.L.C.

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 west side of cobden street and the south side of watts street chatterton oldham k/a willan enterprise centre t/no GM889688 and GM419068 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
17 May 2011Delivered on: 19 May 2011
Persons entitled: Hsbc Bank PLC

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 at norfolk house northenden road sale manchester t/no GM516689 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
23 September 2008Delivered on: 27 September 2008
Persons entitled: The Co-Operative Bank PLC

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 and buildings at royal court gadbrook park off gadbrook road rudheath northwich cheshire (formerly k/a plot 4A) t/no CH530780.
Outstanding
25 April 2008Delivered on: 30 April 2008
Persons entitled: The Co-Operative 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: Greenwood business park goodiers drive salford greater manchester t/n GM686898 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
7 September 2007Delivered on: 8 September 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £2,000,000.00 due or to become due from the company to.
Particulars: Woodrow business centre farhills road irlam salford greater manchester t/no GM348181. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 December 2006Delivered on: 3 January 2007
Persons entitled: Hsbc 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 67/73 king street knutsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 December 2006Delivered on: 3 January 2007
Persons entitled: Hsbc 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 clocktower manor lane holmes chapel cheshire t/n CH519196. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 June 1999Delivered on: 18 June 1999
Persons entitled: Midland 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: Property k/a whole of the land and buildings at global house bailey lane wythenshawe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 August 2020Accounts for a small company made up to 31 March 2020 (19 pages)
17 February 2020Satisfaction of charge 46 in full (2 pages)
17 February 2020Satisfaction of charge 44 in full (1 page)
14 February 2020Satisfaction of charge 41 in full (2 pages)
14 February 2020Satisfaction of charge 47 in full (2 pages)
14 February 2020Satisfaction of charge 43 in full (2 pages)
11 February 2020Registration of charge 004026870049, created on 7 February 2020 (17 pages)
11 February 2020Registration of charge 004026870051, created on 7 February 2020 (17 pages)
11 February 2020Registration of charge 004026870050, created on 7 February 2020 (17 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 March 2019 (18 pages)
1 April 2019Appointment of Mr Toby Holmes as a director on 1 April 2019 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 October 2018Notification of Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Full accounts made up to 31 March 2018 (18 pages)
31 January 2018Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017 (2 pages)
31 January 2018Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
10 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
10 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 March 2017 (18 pages)
18 July 2017Full accounts made up to 31 March 2017 (18 pages)
10 June 2017Satisfaction of charge 32 in full (4 pages)
10 June 2017Satisfaction of charge 32 in full (4 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 August 2016Full accounts made up to 31 March 2016 (21 pages)
9 August 2016Full accounts made up to 31 March 2016 (21 pages)
14 June 2016Satisfaction of charge 45 in full (2 pages)
14 June 2016Satisfaction of charge 40 in full (2 pages)
14 June 2016Satisfaction of charge 39 in full (2 pages)
14 June 2016Satisfaction of charge 45 in full (2 pages)
14 June 2016Satisfaction of charge 39 in full (2 pages)
14 June 2016Satisfaction of charge 40 in full (2 pages)
20 April 2016Registration of charge 004026870048, created on 1 April 2016 (18 pages)
20 April 2016Registration of charge 004026870048, created on 1 April 2016 (18 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,778
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,778
(4 pages)
29 July 2015Full accounts made up to 31 March 2015 (18 pages)
29 July 2015Full accounts made up to 31 March 2015 (18 pages)
19 June 2015Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page)
19 June 2015Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 14,778
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 14,778
(4 pages)
5 August 2014Full accounts made up to 31 March 2014 (18 pages)
5 August 2014Full accounts made up to 31 March 2014 (18 pages)
25 April 2014Termination of appointment of Robert Willan as a director (1 page)
25 April 2014Termination of appointment of Robert Willan as a director (1 page)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14,778
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14,778
(5 pages)
25 June 2013Full accounts made up to 31 March 2013 (17 pages)
25 June 2013Full accounts made up to 31 March 2013 (17 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
1 August 2012Full accounts made up to 31 March 2012 (17 pages)
1 August 2012Full accounts made up to 31 March 2012 (17 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
27 July 2011Full accounts made up to 2 April 2011 (17 pages)
27 July 2011Full accounts made up to 2 April 2011 (17 pages)
27 July 2011Full accounts made up to 2 April 2011 (17 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 45 (7 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 45 (7 pages)
28 April 2011Appointment of Mr Adrian Paul Stewart as a director (2 pages)
28 April 2011Appointment of Mr Adrian Paul Stewart as a director (2 pages)
4 January 2011Full accounts made up to 3 April 2010 (17 pages)
4 January 2011Full accounts made up to 3 April 2010 (17 pages)
4 January 2011Full accounts made up to 3 April 2010 (17 pages)
10 November 2010Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages)
10 November 2010Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Clive Moreton Richards on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Clive Moreton Richards on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page)
24 July 2009Full accounts made up to 4 April 2009 (17 pages)
24 July 2009Full accounts made up to 4 April 2009 (17 pages)
24 July 2009Full accounts made up to 4 April 2009 (17 pages)
3 February 2009Appointment terminated director francis turnbull (1 page)
3 February 2009Appointment terminated director francis turnbull (1 page)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
19 August 2008Full accounts made up to 5 April 2008 (17 pages)
19 August 2008Full accounts made up to 5 April 2008 (17 pages)
19 August 2008Full accounts made up to 5 April 2008 (17 pages)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
11 August 2006Full accounts made up to 1 April 2006 (17 pages)
11 August 2006Full accounts made up to 1 April 2006 (17 pages)
11 August 2006Full accounts made up to 1 April 2006 (17 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
18 August 2005Full accounts made up to 2 April 2005 (16 pages)
18 August 2005Full accounts made up to 2 April 2005 (16 pages)
18 August 2005Full accounts made up to 2 April 2005 (16 pages)
16 November 2004Full accounts made up to 3 April 2004 (18 pages)
16 November 2004Full accounts made up to 3 April 2004 (18 pages)
16 November 2004Full accounts made up to 3 April 2004 (18 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003Full accounts made up to 5 April 2003 (18 pages)
11 November 2003Full accounts made up to 5 April 2003 (18 pages)
11 November 2003Full accounts made up to 5 April 2003 (18 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (18 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (18 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
17 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
4 December 2001Particulars of mortgage/charge (2 pages)
4 December 2001Particulars of mortgage/charge (2 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
14 November 2001Full accounts made up to 31 March 2001 (18 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
14 November 2001Full accounts made up to 31 March 2001 (18 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
14 November 2000Full accounts made up to 2 May 2000 (18 pages)
14 November 2000Full accounts made up to 2 May 2000 (18 pages)
14 November 2000Full accounts made up to 2 May 2000 (18 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
9 November 1999Full accounts made up to 4 April 1999 (16 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 November 1999Full accounts made up to 4 April 1999 (16 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 November 1999Full accounts made up to 4 April 1999 (16 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
10 November 1998Full accounts made up to 5 April 1998 (18 pages)
10 November 1998Return made up to 31/10/98; no change of members (11 pages)
10 November 1998Full accounts made up to 5 April 1998 (18 pages)
10 November 1998Return made up to 31/10/98; no change of members (11 pages)
10 November 1998Full accounts made up to 5 April 1998 (18 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
11 September 1998Section 394 (1 page)
11 September 1998Section 394 (1 page)
13 November 1997Full accounts made up to 30 March 1997 (17 pages)
13 November 1997Full accounts made up to 30 March 1997 (17 pages)
13 November 1997Return made up to 31/10/97; full list of members (13 pages)
13 November 1997Return made up to 31/10/97; full list of members (13 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
14 November 1996Full accounts made up to 31 March 1996 (17 pages)
14 November 1996Full accounts made up to 31 March 1996 (17 pages)
14 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 14/11/96
(4 pages)
14 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 14/11/96
(4 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 August 1995Director resigned (2 pages)
23 August 1995Director resigned (2 pages)
6 April 1995Declaration of assistance for shares acquisition (6 pages)
6 April 1995Declaration of assistance for shares acquisition (6 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (1 page)
5 April 1995Declaration of satisfaction of mortgage/charge (1 page)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
25 March 1994Company name changed\certificate issued on 25/03/94 (2 pages)
25 March 1994Company name changed\certificate issued on 25/03/94 (2 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1946Incorporation (19 pages)
3 January 1946Incorporation (19 pages)