Company NameCringle Corporation Limited
Company StatusActive
Company Number00413150
CategoryPrivate Limited Company
Incorporation Date19 June 1946(77 years, 11 months ago)
Previous NameWaldo (Sheffield) Limited

Business Activity

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

Directors

Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs Morag Elizabeth Hoyland
NationalityBritish
StatusCurrent
Appointed15 December 2003(57 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Director NameMr Joshua Adam Senior
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(65 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Director NameMr Benjamin Ellis Senior
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(74 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Director NameMr Gabriel Sion David Mahfar
Date of BirthApril 2005 (Born 19 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2021(75 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleStudent
Country of ResidenceUnited States
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Director NameMrs Melanie Ann Brady
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressCarlton House Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMrs Melanie Ann Brady
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Secretary NameElizabeth Angela Holloway
NationalityBritish
StatusResigned
Appointed17 June 1996(50 years after company formation)
Appointment Duration13 years, 7 months (resigned 02 February 2010)
RoleCompany Director
Correspondence AddressFlat 7 The Hollies
128 Manchester Road Swinton
Manchester
M27 5EP
Secretary NameLynne Marie Clarke
NationalityBritish
StatusResigned
Appointed25 June 1999(53 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address9 Chirton Close
Haydock
Saint Helens
WA11 0FG

Contact

Telephone0161 2362361
Telephone regionManchester

Location

Registered AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

45k at £1Nigel Alliance
100.00%
Ordinary

Financials

Year2014
Net Worth£7,504,359
Cash£8,573
Current Liabilities£12,161,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

10 January 1994Delivered on: 27 January 1994
Satisfied on: 19 July 2001
Persons entitled: Lloyds 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 freehold property known as or being hilton house, moss street,liverpool, merseyside together with all buildings and fixtures thereon,the goodwil of the business (if any) carried on by the company at the above premesis. Please seee doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1993Delivered on: 30 November 1993
Satisfied on: 19 July 2001
Persons entitled: Lloyds 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 f/h property being or k/a 21/43A london road holmes chapel t/no CH350758 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1992Delivered on: 16 November 1992
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company and/or standbell limited to the chargee on any account whatsoever.
Particulars: A mortgage dated 30TH october 1992 upon the properties known as "roy house" chorley new road,bolton,"grey gables" chorley new road, bolton and "newstead" 10 albert road,heaton,bolton.
Fully Satisfied
3 January 1992Delivered on: 16 January 1992
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being college flats wilmslow road alderley edge cheshire together with all buildings and fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1990Delivered on: 31 May 1990
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever.
Particulars: Leasehold land and bldgs at lever street, bolton known as lever house, assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1989Delivered on: 13 April 1989
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever.
Particulars: F/H wadsworth commercial park on south-east side of bridgeman street, bolton greater manchester. Title no gm 244838, together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1989Delivered on: 13 April 1989
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever.
Particulars: Land and buildings at foundry street and thyme street, bolton, greater manchester. Title nos gm 204684 (part) la 191139 and gm 474490 (part) together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1989Delivered on: 13 April 1989
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever.
Particulars: F/H pilot works, manchester road, bolton, manchester title no gm 310764 together with all buildings & fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 2000Delivered on: 13 June 2000
Satisfied on: 17 October 2001
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 wickentree lane failsworth oldham lancashire - GM219014 and land adjoining 93 wickentree lane failsworth - BM712102 and GM706067.
Fully Satisfied
22 May 1995Delivered on: 5 June 1995
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 3 drury lane, knutsford and land on the north and south side of ruskin court, knutsford t/no: CH315348 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 19 July 2001
Persons entitled: Lloyds 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 freehold property kwown as or being 93 wickentree lane, failsworthk oldham, greater manchester , title no gm 219014. together with all buildings and fixtures thereon. The assignment of goodwill of the business carried on by the company at the property,the assignment of all guarantees or covenants by way of surety or sureties .. 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
27 May 1994Delivered on: 14 June 1994
Satisfied on: 19 July 2001
Persons entitled: Lloyds 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: L/H property k/a europa house ferensway kingston -upon-hull t/no hs 22582 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1994Delivered on: 29 April 1994
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h norfolk place shopping centre berwick hills middlesborough t/ns ce 74012,ce 50612 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1994Delivered on: 27 January 1994
Satisfied on: 19 July 2001
Persons entitled: Lloyds 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 freehold property knwon as or being unit 10,westpoint enterprise ,clarence avenue, trafford park. Together with all buildings and fixtures thereon.the goodwill of the business (if any) carried on by the company at the premesis.
Fully Satisfied
10 January 1994Delivered on: 27 January 1994
Satisfied on: 19 July 2001
Persons entitled: Lloyds 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 leasehold property known as or being 9 the birtles, woodhouse park, wythenshawe, manchester.by way of assignment the goodwill of the business (if any) carried on by the company at the premesis.please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1971Delivered on: 16 December 1971
Satisfied on: 13 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in whittington moor, chesterfield, derbyshire.
Fully Satisfied
26 October 2021Delivered on: 26 October 2021
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 2, 40-41 wimpole street, london, and locker room in the basement, W1G 8AB, registered at hm land registry under title number NGL286123.
Outstanding
24 May 2021Delivered on: 24 May 2021
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: Freehold property known as 18 cato street, london, W1H 5JF as comprised in title number LN131110.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The leasehold land being flat 5, 40-41 wimpole street, london and locker room 5 W1G 8AB registered at hm land registry with title number NGL836415.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The leasehold land being 103 seymour place, london W1H 5TG registered at hm land registry with title number NGL825179.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The leasehold land being flat 4, 40-41 wimpole street, london and locker room 4 W1 demised by a lease dated 5 august 2015 between (1) aniba properties limited, (2) cringle corporate limited and (3) jeremy james & company limited which is in the course of registration at the land registry with title number NGL967586.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The freehold land being 56 goodge street, st pancras W1P 1FP registered at hm land registry with title number 164143.
Outstanding
4 April 2014Delivered on: 8 April 2014
Persons entitled: Brown, Shipley & Co Limited

Classification: A registered charge
Particulars: Freehold property known as 40 chorlton street, manchester (title number GM122744).
Outstanding
15 March 2010Delivered on: 18 March 2010
Persons entitled: Brown, Shipley & Co. 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 property k/a norfolk place, east middlesbrough shopping centre, ormesby road, middlesbrough t/nos. CE74012, CE149948, f/h property k/a ruskin chambers, drury lane, knutsford cheshire t/no. CH315347, CH315348 l/h property k/a 11 the birtles, civic centre, wythenshawe, manchester t/no. LA38417 all buildings and fixtures and fittings and fixed plant and machinery see image for full details of further properties charged.
Outstanding
17 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south east of raikes lane, bolton t/no LA788997 and LA340866 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 5, 40-41 wimpole street, london t/no NGL836415 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 November 2006Delivered on: 14 November 2006
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 36, 44 and 46 town road hanley stoke-on-trent and land and buildings on the north east side of the junction of town road and hillchurch street hanley any buildings fixtures fittings fixed plant or machinery or chattels and the related rights. See the mortgage charge document for full details.
Outstanding
6 July 2001Delivered on: 11 July 2001
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a lever house lever street bolton t/n GM539343.
Outstanding
6 July 2001Delivered on: 11 July 2001
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a wadsworth commercial park,bridgeman street,bolton t/n GM244838.
Outstanding
6 July 2001Delivered on: 11 July 2001
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a the pilot industrial estate,manchester road,bolton t/n GM310764.
Outstanding
12 October 2000Delivered on: 13 October 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a europa house ferensway kingston upon hull - HS22582.
Outstanding
20 September 2000Delivered on: 22 September 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a norfolk place shopping centre berwick hills middlesborough t/no's;-CE74012 and CE149948.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a europa house fenensway kingston upon hull - HS22582. See the mortgage charge document for full details.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a holmes chapel shopping centre london road holmes chapel cheshire - CH350758.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-9 thornton square macclesfield cheshire and land and buildings on the south side of thornton avenue - CH348391.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ruskin chambers 3 drury lane knutsford macclesfield cheshire and land on the north side of ruskin court knutsford - CH315347 and CH315348.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hilton house moss street liverpool - MS276511.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a unit 10 westpoint industrial estate clarence avenue trafford park manchester - GM504129.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a unit 11 on the west side of the birtles woodhouse park wythenshawe manchester - LA38417. See the mortgage charge document for full details.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6/8 regent road and 122 george street altincham - GM786348.
Outstanding

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
27 July 2020Appointment of Mr Benjamin Ellis Senior as a director on 22 July 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
2 July 2018Satisfaction of charge 25 in full (1 page)
2 July 2018Satisfaction of charge 26 in full (1 page)
2 July 2018Satisfaction of charge 28 in full (1 page)
2 July 2018Satisfaction of charge 21 in full (1 page)
2 July 2018Satisfaction of charge 18 in full (1 page)
27 June 2018Satisfaction of charge 27 in full (1 page)
27 June 2018Satisfaction of charge 23 in full (1 page)
27 June 2018Satisfaction of charge 24 in full (1 page)
27 June 2018Satisfaction of charge 29 in full (1 page)
27 June 2018Satisfaction of charge 33 in full (2 pages)
27 June 2018Satisfaction of charge 16 in full (1 page)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 July 2017Registration of charge 004131500036, created on 14 July 2017 (17 pages)
21 July 2017Registration of charge 004131500038, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 004131500037, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 004131500035, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 004131500038, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 004131500035, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 004131500037, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 004131500036, created on 14 July 2017 (17 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 45,001
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 45,001
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 45,001
(4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 45,001
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Registration of charge 004131500034 (18 pages)
8 April 2014Registration of charge 004131500034 (18 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 45,001
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 45,001
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013All of the property or undertaking has been released from charge 18 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 29 (1 page)
17 June 2013All of the property or undertaking has been released from charge 21 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 16 (1 page)
17 June 2013All of the property or undertaking has been released from charge 24 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 21 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 20 (1 page)
17 June 2013All of the property or undertaking has been released from charge 16 (1 page)
17 June 2013All of the property or undertaking has been released from charge 22 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 26 (1 page)
17 June 2013All of the property or undertaking has been released from charge 23 (1 page)
17 June 2013All of the property or undertaking has been released from charge 24 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 22 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 30 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 27 (1 page)
17 June 2013All of the property or undertaking has been released from charge 20 (1 page)
17 June 2013All of the property or undertaking has been released from charge 23 (1 page)
17 June 2013All of the property or undertaking has been released from charge 28 (1 page)
17 June 2013All of the property or undertaking has been released from charge 28 (1 page)
17 June 2013All of the property or undertaking has been released from charge 25 (1 page)
17 June 2013All of the property or undertaking has been released from charge 25 (1 page)
17 June 2013All of the property or undertaking has been released from charge 19 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 18 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 27 (1 page)
17 June 2013All of the property or undertaking has been released from charge 26 (1 page)
17 June 2013All of the property or undertaking has been released from charge 30 (2 pages)
17 June 2013All of the property or undertaking has been released from charge 29 (1 page)
17 June 2013All of the property or undertaking has been released from charge 19 (2 pages)
24 April 2013Secretary's details changed for Morag Elizabeth Hoyland on 24 April 2013 (1 page)
24 April 2013Director's details changed for Nigel Alliance on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Nigel Alliance on 24 April 2013 (2 pages)
24 April 2013Secretary's details changed for Morag Elizabeth Hoyland on 24 April 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a small company made up to 31 March 2012 (9 pages)
20 February 2013Accounts for a small company made up to 31 March 2012 (9 pages)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (19 pages)
6 January 2012Full accounts made up to 31 March 2011 (19 pages)
22 November 2011Appointment of Mr Joshua Adam Senior as a director (2 pages)
22 November 2011Appointment of Mr Joshua Adam Senior as a director (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 March 2010 (19 pages)
2 March 2011Full accounts made up to 31 March 2010 (19 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Elizabeth Holloway as a secretary (2 pages)
9 April 2010Termination of appointment of Elizabeth Holloway as a secretary (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 33 (8 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 33 (8 pages)
4 March 2010Full accounts made up to 31 March 2009 (19 pages)
4 March 2010Full accounts made up to 31 March 2009 (19 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 March 2009Full accounts made up to 31 March 2008 (20 pages)
3 March 2009Full accounts made up to 31 March 2008 (20 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 February 2008Amended full accounts made up to 31 March 2007 (19 pages)
13 February 2008Amended full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche, 201 deansgate, manchester, M60 2AT (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche, 201 deansgate, manchester, M60 2AT (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
9 September 2005Full accounts made up to 31 March 2004 (19 pages)
9 September 2005Full accounts made up to 31 March 2004 (19 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 March 2003 (16 pages)
10 January 2005Full accounts made up to 31 March 2003 (16 pages)
18 October 2004Resolutions
  • RES13 ‐ Property purchase 12/08/04
(1 page)
18 October 2004Resolutions
  • RES13 ‐ Property purchase 12/08/04
(1 page)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
6 May 2003Full accounts made up to 31 March 2002 (31 pages)
6 May 2003Full accounts made up to 31 March 2002 (31 pages)
24 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2002Full accounts made up to 31 March 2001 (21 pages)
6 October 2002Full accounts made up to 31 March 2001 (21 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Full accounts made up to 31 March 2000 (21 pages)
4 July 2001Full accounts made up to 31 March 2000 (21 pages)
4 June 2001Return made up to 31/03/01; full list of members (6 pages)
4 June 2001Return made up to 31/03/01; full list of members (6 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
24 July 2000Full group accounts made up to 31 March 1999 (35 pages)
24 July 2000Full group accounts made up to 31 March 1999 (35 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Secretary resigned
(7 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
2 February 2000Full group accounts made up to 31 March 1998 (29 pages)
2 February 2000Full group accounts made up to 31 March 1998 (29 pages)
28 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver's abstract of receipts and payments (3 pages)
28 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver's abstract of receipts and payments (3 pages)
28 January 2000Receiver ceasing to act (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
7 June 1999Appointment of receiver/manager (1 page)
7 June 1999Appointment of receiver/manager (1 page)
7 June 1999Appointment of receiver/manager (1 page)
7 June 1999Appointment of receiver/manager (1 page)
21 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1998Full group accounts made up to 31 March 1997 (27 pages)
3 August 1998Full group accounts made up to 31 March 1997 (27 pages)
5 June 1998Return made up to 31/03/98; no change of members (5 pages)
5 June 1998Return made up to 31/03/98; no change of members (5 pages)
9 October 1997Full group accounts made up to 31 March 1996 (25 pages)
9 October 1997Full group accounts made up to 31 March 1996 (25 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
2 July 1996Full group accounts made up to 31 March 1995 (27 pages)
2 July 1996Full group accounts made up to 31 March 1995 (27 pages)
9 April 1996Return made up to 31/03/96; full list of members (7 pages)
9 April 1996Return made up to 31/03/96; full list of members (7 pages)
5 March 1996Full group accounts made up to 31 March 1994 (29 pages)
5 March 1996Full group accounts made up to 31 March 1994 (29 pages)
5 April 1995Return made up to 31/03/95; no change of members (6 pages)
5 April 1995Return made up to 31/03/95; no change of members (6 pages)
26 April 1992Director resigned;new director appointed (2 pages)
26 April 1992Director resigned;new director appointed (2 pages)
18 April 1990Secretary resigned;new secretary appointed (2 pages)
18 April 1990Secretary resigned;new secretary appointed (2 pages)
25 January 1990New director appointed (2 pages)
25 January 1990New director appointed (2 pages)
2 May 1989Memorandum and Articles of Association (10 pages)
2 May 1989Memorandum and Articles of Association (10 pages)
19 April 1989New director appointed (2 pages)
19 April 1989New director appointed (2 pages)
10 March 1989Full accounts made up to 31 March 1987 (5 pages)
21 December 1987Company name changed waldo (sheffield) LIMITED\certificate issued on 22/12/87 (2 pages)
21 December 1987Company name changed waldo (sheffield) LIMITED\certificate issued on 22/12/87 (2 pages)
1 June 1987Return made up to 31/12/86; full list of members (4 pages)
17 January 1980Annual return made up to 31/12/79 (4 pages)
3 February 1979Company name changed\certificate issued on 03/02/79 (4 pages)
17 February 1978Annual return made up to 31/12/77 (4 pages)
12 April 1977Annual return made up to 31/12/76 (4 pages)
19 June 1946Certificate of incorporation (1 page)
19 June 1946Certificate of incorporation (1 page)
19 June 1946Certificate of incorporation (1 page)
19 June 1946Certificate of incorporation (1 page)