Company NameCenturion Truck Rental Ltd
Company StatusActive
Company Number00448689
CategoryPrivate Limited Company
Incorporation Date28 January 1948(76 years, 2 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Warren Paul Fletcher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(71 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCenturion Truck Rental Finlan Road
Middleton
Manchester
M24 2RH
Director NameMr Harold Mark Joseph Montgomery
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(72 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCenturion Truck Rental Finlan Road
Middleton
Manchester
M24 2RH
Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(72 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCenturion Truck Rental Finlan Road
Middleton
Manchester
M24 2RH
Secretary NameMr James Darragh
StatusCurrent
Appointed31 December 2023(75 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence AddressCenturion Truck Rental Finlan Road
Middleton
Manchester
M24 2RH
Director NameMr Tristan Ralph Savage
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(75 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion Truck Rental Finlan Road
Middleton
Manchester
M24 2RH
Director NameMr Gilbert Bennett Ardis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(44 years, 1 month after company formation)
Appointment Duration1 week (resigned 28 February 1992)
RoleAccountant
Correspondence Address1 Dunsona Park
Newtownabbey
County Antrim
BT37 0RN
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(44 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 25 September 2020)
RoleHaulier
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr David James Paley
NationalityBritish
StatusResigned
Appointed21 February 1992(44 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address17 Westover Road
Sheffield
South Yorkshire
S10 5TN
Director NameMr David James Pacey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW
Director NameMr Peter Worrall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(47 years after company formation)
Appointment Duration16 years, 10 months (resigned 02 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Robert John Wilson McClelland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(47 years after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(47 years after company formation)
Appointment Duration28 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Secretary NameMr Peter Worrall
NationalityBritish
StatusResigned
Appointed02 February 1995(47 years after company formation)
Appointment Duration16 years, 10 months (resigned 02 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Richard Ashley Whittaker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(63 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Richard Ashley Whittaker
StatusResigned
Appointed05 December 2011(63 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2017)
RoleCompany Director
Correspondence AddressStakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Alan Thomson
StatusResigned
Appointed26 April 2017(69 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Director NameMr Alan William Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(69 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed08 February 2019(71 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressStakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Simon Paul Murphy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(71 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Simon Paul Murphy
StatusResigned
Appointed25 September 2020(72 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressStakehill Industrial Estate
Middleton
Manchester
M24 2RW

Contact

Websitecenturiontruckrental.co.uk
Email address[email protected]
Telephone0161 6539700
Telephone regionManchester

Location

Registered AddressCenturion Truck Rental Finlan Road
Middleton
Manchester
M24 2RH
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

250k at £1Bally Vesey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,567,895
Net Worth£4,978,149
Cash£2,234,745
Current Liabilities£7,802,606

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

27 January 2006Delivered on: 31 January 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest in sub leases together with the benefit of all guarantees, indemnities. See the mortgage charge document for full details.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 6 June 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
10 October 2011Delivered on: 28 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Composite mortgage debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of all property charged, please refer to the MG01 document) 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
10 August 2011Delivered on: 12 August 2011
Persons entitled: Paccar Financial PLC

Classification: Debenture (charge on underlying hire contracts)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies due under rental agreements see image for full details.
Outstanding
6 January 1997Delivered on: 10 January 1997
Satisfied on: 1 October 2011
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited,Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the sub-hire agreements described in the schedules from time to time pursuant to the master agreement and all ancillary contracts thereto; all other rights and contracts. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 2 July 1996
Satisfied on: 1 October 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements and all other monies payable at any time by the company to the chargee under or in respect of all other hire purchase and conditional sale agreements.
Particulars: (1) the sub-hiring agreements made by the company in respect of the goods and briefly described as three scania artic R143MA 4X2, with registration no.s N721 jfa, N722 jfa, N723 jfa, date of each sub-hire agreement-10.6.96, Companys ref no. Of sub-hire agreement/schedule-854, 855 and 856 and the full benefit and advantage of the said sub-hiring agreements.. See the mortgage charge document for full details.
Fully Satisfied
5 January 1996Delivered on: 15 January 1996
Satisfied on: 1 October 2011
Persons entitled: The Finance Company (As Defined)

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined) or under the charge.
Particulars: Any agreement between the customer and any person to whom the customer lets or agrees to let the goods on hire. See the mortgage charge document for full details.
Fully Satisfied
14 September 1993Delivered on: 22 September 1993
Satisfied on: 27 June 2012
Persons entitled: The Royal Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1988Delivered on: 7 March 1988
Satisfied on: 27 June 2012
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1985Delivered on: 10 January 1985
Satisfied on: 22 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for the parties named therein supplemental to the mortgage debenture d/d 23 may 1984.
Particulars: All those f/h properties forming the mortgagors land and buildings at joe lane, catterall near garstang. Lancashire. (See doc no M90).
Fully Satisfied
23 May 1984Delivered on: 30 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustees for the parties named in the mortgage debenture.
Particulars: A specific equitable charge over all estates or interests in any f/h or l/h properties and/or the proceeds of sale thereof. Fixed and floating charge:- undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. (For full details see doc no M88).
Fully Satisfied
23 May 1984Delivered on: 23 May 1984
Satisfied on: 22 March 1988
Persons entitled: Alliance Assurance Company Limited

Classification: Fifth supplemental trust deed
Secured details: For securing sterling pounds 742,0004 7/8 percent secured loan stock 2003 and sterling pounds 2,416,915 5 5/8 percent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed 19/12/68 and deeds supplemental thereto.
Particulars: Floating charge on the (see doc M89). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
9 October 2020Appointment of Mr Simon Paul Murphy as a secretary on 25 September 2020 (2 pages)
24 June 2020Full accounts made up to 30 September 2019 (30 pages)
29 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Colin John Hugh Montgomery as a director on 27 April 2020 (2 pages)
27 April 2020Appointment of Mr Harold Mark Joseph Montgomery as a director on 27 April 2020 (2 pages)
28 October 2019Change of details for Ballyvesey Holdings as a person with significant control on 6 April 2016 (5 pages)
26 July 2019Auditor's resignation (1 page)
26 June 2019Amended full accounts made up to 30 September 2018 (29 pages)
14 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
9 April 2019Appointment of Mr Warren Paul Fletcher as a director on 9 April 2019 (2 pages)
22 March 2019Appointment of Mr Simon Paul Murphy as a director on 11 March 2019 (2 pages)
22 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page)
8 February 2019Termination of appointment of Alan Thomson as a secretary on 8 February 2019 (1 page)
8 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages)
21 December 2018Registration of charge 004486890013, created on 19 December 2018 (22 pages)
20 June 2018Full accounts made up to 30 September 2017 (24 pages)
14 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 November 2017Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages)
27 June 2017Accounts for a medium company made up to 30 September 2016 (22 pages)
27 June 2017Accounts for a medium company made up to 30 September 2016 (22 pages)
6 June 2017Registration of charge 004486890012, created on 2 June 2017 (13 pages)
6 June 2017Registration of charge 004486890012, created on 2 June 2017 (13 pages)
27 April 2017Appointment of Mr Alan Thomson as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Alan Thomson as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
24 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250,000
(5 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250,000
(5 pages)
22 June 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
22 June 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250,000
(5 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250,000
(5 pages)
30 June 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
30 June 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
2 July 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 18/06/2012
(2 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 18/06/2012
(2 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a secretary (1 page)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a secretary (1 page)
5 January 2012Termination of appointment of Peter Worrall as a secretary (1 page)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a director (2 pages)
5 January 2012Termination of appointment of Peter Worrall as a director (1 page)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a director (2 pages)
5 January 2012Termination of appointment of Peter Worrall as a director (1 page)
5 January 2012Termination of appointment of Peter Worrall as a secretary (1 page)
28 October 2011Particulars of a mortgage or charge / charge no: 11 (13 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 11 (13 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
26 April 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
7 April 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
15 April 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
15 April 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
12 March 2009Company name changed west pennine truck rental LIMITED\certificate issued on 12/03/09 (3 pages)
12 March 2009Company name changed west pennine truck rental LIMITED\certificate issued on 12/03/09 (3 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 March 2008Return made up to 21/02/08; full list of members (4 pages)
16 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 April 2007Return made up to 21/02/07; full list of members (7 pages)
1 April 2007Return made up to 21/02/07; full list of members (7 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
15 September 2006Auditor's resignation (1 page)
15 September 2006Auditor's resignation (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
23 February 2006Return made up to 21/02/06; full list of members (8 pages)
23 February 2006Return made up to 21/02/06; full list of members (8 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
22 February 2005Return made up to 21/02/05; full list of members (3 pages)
22 February 2005Return made up to 21/02/05; full list of members (3 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 May 2004Return made up to 21/02/04; full list of members (8 pages)
12 May 2004Return made up to 21/02/04; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 March 2003Return made up to 21/02/03; full list of members (8 pages)
26 March 2003Return made up to 21/02/03; full list of members (8 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
16 April 2002Return made up to 21/02/02; full list of members (7 pages)
16 April 2002Return made up to 21/02/02; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 April 2001Return made up to 21/02/01; full list of members (7 pages)
17 April 2001Return made up to 21/02/01; full list of members (7 pages)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
17 March 2000Return made up to 21/02/00; full list of members (7 pages)
17 March 2000Return made up to 21/02/00; full list of members (7 pages)
1 August 1999Accounts for a medium company made up to 30 September 1998 (13 pages)
1 August 1999Accounts for a medium company made up to 30 September 1998 (13 pages)
17 February 1999Return made up to 21/02/99; no change of members (4 pages)
17 February 1999Return made up to 21/02/99; no change of members (4 pages)
12 August 1998Accounts for a medium company made up to 30 September 1997 (11 pages)
12 August 1998Accounts for a medium company made up to 30 September 1997 (11 pages)
18 February 1998Return made up to 21/02/98; full list of members (6 pages)
18 February 1998Return made up to 21/02/98; full list of members (6 pages)
14 July 1997Full accounts made up to 30 September 1996 (13 pages)
14 July 1997Full accounts made up to 30 September 1996 (13 pages)
14 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1997Particulars of mortgage/charge (7 pages)
10 January 1997Particulars of mortgage/charge (7 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
24 March 1996Return made up to 21/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Return made up to 21/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Particulars of mortgage/charge (4 pages)
15 January 1996Particulars of mortgage/charge (4 pages)
2 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 October 1995£ nc 50000/250000 21/09/95 (1 page)
2 October 1995Ad 21/09/95--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
2 October 1995Ad 21/09/95--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
2 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 October 1995£ nc 50000/250000 21/09/95 (1 page)
22 May 1995Return made up to 21/02/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
22 May 1995Return made up to 21/02/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
9 May 1995Full accounts made up to 30 September 1994 (13 pages)
9 May 1995Full accounts made up to 30 September 1994 (13 pages)
27 February 1995Registered office changed on 27/02/95 from: stakehill industrial estate middleton manchester M24 2RW (1 page)
27 February 1995New secretary appointed;director resigned;new director appointed (4 pages)
24 February 1995Registered office changed on 24/02/95 from: carr hill doncaster DN4 8DE (2 pages)
23 February 1995Company name changed\certificate issued on 23/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
19 July 1994Full accounts made up to 30 September 1993 (13 pages)
15 April 1994Return made up to 21/02/94; no change of members (4 pages)
22 September 1993Particulars of mortgage/charge (3 pages)
10 May 1993Full accounts made up to 30 September 1992 (12 pages)
26 February 1993Return made up to 21/02/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1993Director resigned;new director appointed (2 pages)
13 July 1992Full accounts made up to 30 September 1991 (4 pages)
10 April 1992Director resigned;new director appointed (2 pages)
25 February 1992Return made up to 21/02/92; full list of members (6 pages)
27 September 1991Company name changed\certificate issued on 27/09/91 (2 pages)
4 March 1991Return made up to 23/02/91; no change of members (6 pages)
4 March 1991Full accounts made up to 30 September 1990 (5 pages)
21 December 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
17 September 1990Registered office changed on 17/09/90 from: staniforth road darnell sheffield south yorkshire S9 4LL (1 page)
24 July 1990Secretary resigned;new secretary appointed (2 pages)
18 July 1990Full accounts made up to 30 September 1989 (13 pages)
18 July 1990Return made up to 23/02/90; full list of members (4 pages)
9 August 1989Full accounts made up to 30 September 1988 (13 pages)
9 August 1989Return made up to 12/07/89; full list of members (5 pages)
19 August 1988Auditor's resignation (1 page)
16 August 1988Full accounts made up to 30 September 1987 (15 pages)
16 August 1988Return made up to 10/03/88; full list of members (6 pages)
20 April 1988Director resigned;new director appointed (4 pages)
6 April 1988Registered office changed on 06/04/88 from: joe la catterall garstang lancs (1 page)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1988Declaration of satisfaction of mortgage/charge (1 page)
7 March 1988Particulars of mortgage/charge (3 pages)
22 December 1987Declaration of satisfaction of mortgage/charge (1 page)
6 October 1987Return made up to 29/07/87; full list of members (4 pages)
6 October 1987Full accounts made up to 30 September 1986 (13 pages)
23 September 1987Declaration of satisfaction of mortgage/charge (1 page)
7 January 1987Full accounts made up to 31 March 1986 (13 pages)
7 January 1987Return made up to 19/12/86; full list of members (4 pages)
18 October 1986New secretary appointed;new director appointed (4 pages)
29 September 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
13 December 1954Company name changed\certificate issued on 13/12/54 (4 pages)
13 December 1954Company name changed\certificate issued on 13/12/54 (4 pages)
28 January 1948Incorporation (18 pages)
28 January 1948Incorporation (18 pages)