Company NameJ.Mills(Contractors)Limited
Company StatusActive
Company Number00439056
CategoryPrivate Limited Company
Incorporation Date17 July 1947(76 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDr Paul Reginald Noall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(62 years, 10 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brindley Road City Park
Old Trafford
Manchester
M16 9HQ
Director NameSteven Gareth Hughes-Solomon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(62 years, 10 months after company formation)
Appointment Duration13 years, 12 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address8 Brindley Road City Park
Old Trafford
Manchester
M16 9HQ
Secretary NameMr Peter Philip Noall
StatusCurrent
Appointed05 July 2018(71 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address8 Brindley Road City Park
Old Trafford
Manchester
M16 9HQ
Director NameMr Peter Philip Noall
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(72 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brindley Road City Park
Old Trafford
Manchester
M16 9HQ
Director NameMrs Ann Elizabeth Mills
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address11 Orchard Road East
Northenden
Manchester
Lancashire
M22 4FQ
Director NameMr John Mills
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 6 months after company formation)
Appointment Duration8 years (resigned 09 February 1999)
RoleContractor
Correspondence Address11 Orchard Road East
Northenden
Manchester
Lancashire
M22 4FQ
Director NameMr Peter John Mills
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 May 2010)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House Farm
Broad Lane Grappenhall
Warrington
WA4 3ET
Secretary NameMr John Mills
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address11 Orchard Road East
Northenden
Manchester
Lancashire
M22 4FQ
Director NameGaynor Louise Mills
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(45 years, 9 months after company formation)
Appointment Duration17 years (resigned 04 May 2010)
RolePart Time Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House Farm
Broad Lane Grappenhall
Warrington
WA4 3ET
Secretary NameMr Peter John Mills
NationalityBritish
StatusResigned
Appointed19 December 1995(48 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address9 Grappenhall Road
Stockton Heath
Warrington
WA4 2AH
Director NameMr Ian William Nolan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(49 years, 9 months after company formation)
Appointment Duration13 years (resigned 04 May 2010)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 Alcester Road
Sale
Cheshire
M33 3QP
Secretary NameGaynor Louise Mills
NationalityBritish
StatusResigned
Appointed04 December 2000(53 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House Farm
Broad Lane Grappenhall
Warrington
WA4 3ET

Contact

Websitejmills-contractors.co.uk
Email address[email protected]
Telephone0161 7474499
Telephone regionManchester

Location

Registered Address8 Brindley Road
City Park
Old Trafford
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Marplace (Number 754) LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£13,159,695
Gross Profit£2,546,331
Net Worth£3,725,842
Cash£311,210
Current Liabilities£3,333,213

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

15 May 2010Delivered on: 26 May 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2010Delivered on: 19 May 2010
Persons entitled: Peter John Mills (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: £1,200,000.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
8 April 2005Delivered on: 9 April 2005
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: 220 higher road urmston manchester t/no GM338765. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2001Delivered on: 14 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 210-212 higher road urmston manchester t/n LA59844. 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.
Outstanding
12 April 1994Delivered on: 26 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 March 2007Delivered on: 13 March 2007
Satisfied on: 17 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 21080909 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 January 1998Delivered on: 17 February 1998
Satisfied on: 13 February 2010
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: By way of legal mortgage jardine house elsinore road old trafford manchester t/n-GM202687.. 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 November 1986Delivered on: 28 November 1986
Satisfied on: 13 February 2010
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: 73 cornbrook street old trafford greater manchester title no gm 214735 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
17 September 2020Director's details changed for Mr Peter Philip Noall on 16 September 2020 (2 pages)
1 April 2020Full accounts made up to 30 June 2019 (29 pages)
13 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
13 January 2020Director's details changed for Steven Gareth Hughes-Solomon on 20 December 2019 (2 pages)
8 August 2019Appointment of Mr Peter Philip Noall as a director on 7 August 2019 (2 pages)
20 March 2019Full accounts made up to 30 June 2018 (27 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
10 July 2018Appointment of Mr Peter Philip Noall as a secretary on 5 July 2018 (2 pages)
16 March 2018Full accounts made up to 30 June 2017 (25 pages)
2 January 2018Director's details changed for Dr Paul Reginald Noall on 22 December 2017 (2 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Change of details for Marplace (Number 754) Limited as a person with significant control on 22 December 2017 (2 pages)
12 June 2017Registered office address changed from 210-212 Higher Road Urmston Manchester M41 9BH to 8 Brindley Road City Park Old Trafford Manchester M16 9HQ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 210-212 Higher Road Urmston Manchester M41 9BH to 8 Brindley Road City Park Old Trafford Manchester M16 9HQ on 12 June 2017 (1 page)
17 March 2017Full accounts made up to 30 June 2016 (24 pages)
17 March 2017Full accounts made up to 30 June 2016 (24 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
10 March 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
10 March 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
22 January 2016Director's details changed for Steven Gareth Hughes-Solomon on 20 January 2016 (2 pages)
22 January 2016Director's details changed for Steven Gareth Hughes-Solomon on 20 January 2016 (2 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,200
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,200
(4 pages)
5 March 2015Full accounts made up to 30 June 2014 (20 pages)
5 March 2015Full accounts made up to 30 June 2014 (20 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,200
(4 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,200
(4 pages)
13 May 2014Amended accounts made up to 30 June 2013 (19 pages)
13 May 2014Amended accounts made up to 30 June 2013 (19 pages)
23 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
23 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,200
(4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,200
(4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
12 December 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
12 December 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
4 April 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
4 April 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
21 February 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 October 2010Auditor's resignation (1 page)
11 October 2010Auditor's resignation (1 page)
26 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 May 2010Termination of appointment of Gaynor Mills as a secretary (2 pages)
18 May 2010Appointment of Dr Paul Reginald Noall as a director (3 pages)
18 May 2010Appointment of Steven Gareth Hughes-Solomon as a director (3 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Termination of appointment of Gaynor Mills as a secretary (2 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2010Termination of appointment of Ian Nolan as a director (2 pages)
18 May 2010Termination of appointment of Ian Nolan as a director (2 pages)
18 May 2010Termination of appointment of Peter Mills as a director (2 pages)
18 May 2010Termination of appointment of Gaynor Mills as a director (2 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2010Appointment of Steven Gareth Hughes-Solomon as a director (3 pages)
18 May 2010Termination of appointment of Gaynor Mills as a director (2 pages)
18 May 2010Termination of appointment of Peter Mills as a director (2 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Appointment of Dr Paul Reginald Noall as a director (3 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Cancellation of shares. Statement of capital on 1 April 2010
  • GBP 1,200
(4 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 April 2010Purchase of own shares. (3 pages)
1 April 2010Purchase of own shares. (3 pages)
1 April 2010Cancellation of shares. Statement of capital on 1 April 2010
  • GBP 1,200
(4 pages)
1 April 2010Purchase of own shares. (3 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 April 2010Purchase of own shares. (3 pages)
1 April 2010Cancellation of shares. Statement of capital on 1 April 2010
  • GBP 1,200
(4 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Director's details changed for Mr Peter John Mills on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Peter John Mills on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Gaynor Louise Mills on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Ian William Nolan on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Gaynor Louise Mills on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Ian William Nolan on 10 February 2010 (2 pages)
5 December 2009Accounts for a medium company made up to 30 June 2009 (20 pages)
5 December 2009Accounts for a medium company made up to 30 June 2009 (20 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
10 October 2008Full accounts made up to 30 June 2008 (17 pages)
10 October 2008Full accounts made up to 30 June 2008 (17 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 October 2007Full accounts made up to 30 June 2007 (21 pages)
17 October 2007Full accounts made up to 30 June 2007 (21 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 22/12/06; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Return made up to 22/12/06; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
1 December 2006Accounts for a medium company made up to 30 June 2006 (16 pages)
1 December 2006Accounts for a medium company made up to 30 June 2006 (16 pages)
4 January 2006Return made up to 22/12/05; full list of members (9 pages)
4 January 2006Return made up to 22/12/05; full list of members (9 pages)
25 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
25 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
14 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
14 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 October 2003Accounts for a medium company made up to 30 June 2003 (16 pages)
7 October 2003Accounts for a medium company made up to 30 June 2003 (16 pages)
28 January 2003Registered office changed on 28/01/03 from: 210-212 higher road urmston manchester M41 9BH (1 page)
28 January 2003Registered office changed on 28/01/03 from: 210-212 higher road urmston manchester M41 9BH (1 page)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
23 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
28 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
28 July 1999£ ic 2070/1710 01/06/99 £ sr 360@1=360 (1 page)
28 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
28 July 1999£ ic 2070/1710 01/06/99 £ sr 360@1=360 (1 page)
25 April 1999£ ic 2190/2070 06/02/99 £ sr 120@1=120 (1 page)
25 April 1999£ ic 2190/2070 06/02/99 £ sr 120@1=120 (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Director's particulars changed (1 page)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 April 1998Registered office changed on 16/04/98 from: 73 cornbrook street old trafford manchester M16 7QB (1 page)
16 April 1998Registered office changed on 16/04/98 from: 73 cornbrook street old trafford manchester M16 7QB (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 31/12/97; full list of members (8 pages)
6 February 1998Return made up to 31/12/97; full list of members (8 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 April 1996Auditor's resignation (1 page)
26 April 1996Auditor's resignation (1 page)
9 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996Secretary resigned (1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)
19 December 1994Return made up to 31/12/94; full list of members (5 pages)
19 December 1994Return made up to 31/12/94; full list of members (5 pages)
26 April 1994Particulars of mortgage/charge (4 pages)
26 April 1994Particulars of mortgage/charge (4 pages)
12 January 1994Return made up to 31/12/93; full list of members (5 pages)
12 January 1994Return made up to 31/12/93; full list of members (5 pages)
17 June 1993New director appointed (2 pages)
17 June 1993New director appointed (2 pages)
31 January 1989Return made up to 14/01/89; full list of members (4 pages)
31 January 1989Return made up to 14/01/89; full list of members (4 pages)
20 January 1987Return made up to 14/01/87; full list of members (4 pages)
20 January 1987Return made up to 14/01/87; full list of members (4 pages)
28 November 1986Particulars of mortgage/charge (4 pages)
28 November 1986Particulars of mortgage/charge (4 pages)
4 February 1986Annual return made up to 14/01/86 (4 pages)
4 February 1986Annual return made up to 14/01/86 (4 pages)
24 July 1985Annual return made up to 14/01/85 (4 pages)
24 July 1985Annual return made up to 14/01/85 (4 pages)
25 September 1984Annual return made up to 14/01/82 (4 pages)
25 September 1984Annual return made up to 14/01/82 (4 pages)
26 July 1984Annual return made up to 14/01/82 (4 pages)
26 July 1984Annual return made up to 14/01/82 (4 pages)
25 July 1984Annual return made up to 14/01/84 (3 pages)
25 July 1984Annual return made up to 14/01/84 (3 pages)
25 July 1984Accounts made up to 30 June 1983 (14 pages)
25 July 1984Accounts made up to 30 June 1983 (14 pages)
20 April 1982Annual return made up to 14/12/82 (4 pages)
20 April 1982Annual return made up to 14/12/82 (4 pages)
25 March 1982Accounts made up to 30 June 1981 (14 pages)
25 March 1982Accounts made up to 30 June 1981 (14 pages)
30 October 1980New secretary appointed (1 page)
30 October 1980New secretary appointed (1 page)
17 July 1947Incorporation (21 pages)
17 July 1947Incorporation (21 pages)
17 July 1947Certificate of incorporation (1 page)
17 July 1947Certificate of incorporation (1 page)