Company NameSlaters Of Abergele Limited
Company StatusDissolved
Company Number00488334
CategoryPrivate Limited Company
Incorporation Date15 November 1950(73 years, 6 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Colin Robert Knowlson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(41 years after company formation)
Appointment Duration31 years, 1 month (closed 20 December 2022)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressC/O Interpath Ltd, 10th Floor One Marsden Street
Manchester
M2 1HW
Secretary NamePatricia Ann Knowlson
NationalityBritish
StatusClosed
Appointed20 August 1997(46 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 20 December 2022)
RoleAdministrator
Country of ResidenceWales
Correspondence AddressC/O Interpath Ltd, 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMrs Patricia Ann Knowlson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(47 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Interpath Ltd, 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameEmma Elizabeth Knowlson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(55 years, 1 month after company formation)
Appointment Duration17 years (closed 20 December 2022)
RoleFinancial Services Manager
Country of ResidenceWales
Correspondence AddressC/O Interpath Ltd, 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameDennis Highton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(41 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 1997)
RoleFinance Director
Correspondence Address16 Lon Howell
Denbigh
Clwyd
LL16 4AN
Wales
Director NameKenneth Alfred Knowlson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(41 years after company formation)
Appointment Duration16 years (resigned 17 November 2007)
RoleChairman
Correspondence AddressLynton Highfield Park
Abergele
LL22 7AU
Wales
Director NameNanette Rosa Knowlson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(41 years after company formation)
Appointment Duration17 years (resigned 07 November 2008)
RoleCompany Director
Correspondence AddressLynton Highfield Park
Abergele
LL22 7AU
Wales
Director NameMr Nigel Andrew Knowlson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(46 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 November 2009)
RoleSales Director
Country of ResidenceWales
Correspondence AddressThe Showroom
Market Street
Abergele
LL22 7AL
Wales
Director NamePaul Robert Martindale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(46 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Showroom
Market Street
Abergele
LL22 7AL
Wales
Director NameGareth John Knowlson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(51 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2005)
RoleIt Man
Correspondence Address12 Plas Y Bryn
Abergele
Conwy
LL22 8QP
Wales
Director NameMr Robert Pitchford Griffiths
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(55 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2012)
RoleFinancial Services Director
Country of ResidenceWales
Correspondence AddressThe Showroom
Market Street
Abergele
LL22 7AL
Wales

Contact

Websitewww.slaters.com/
Telephone01745 828282
Telephone regionRhyl

Location

Registered AddressC/O Interpath Ltd, 10th Floor
One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£55,186,618
Gross Profit£6,220,208
Net Worth£2,039,106
Cash£90,253
Current Liabilities£12,043,306

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

4 August 1986Delivered on: 18 August 1986
Satisfied on: 23 November 1988
Persons entitled:
Nissan UK Limited
Nissan Finance UK Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: But excluding f/hold or l/hold property. 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
13 March 1986Delivered on: 20 March 1986
Satisfied on: 23 November 1988
Persons entitled: Midland 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: Lease charted 15.1.86 re. Land farming part of bee field car park, fronting market streetm, abergele.
Fully Satisfied
20 November 1985Delivered on: 26 November 1985
Satisfied on: 23 November 1988
Persons entitled: Midland 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: Lease charted 15.10.85 re. Bee filling station, aberbele.
Fully Satisfied
1 July 1985Delivered on: 8 July 1985
Satisfied on: 23 November 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
27 July 1984Delivered on: 1 August 1984
Satisfied on: 23 November 1988
Persons entitled: Nissan Finance UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys which are or may be owing to the company by nissan UK LTD in respect of moneys paid by way of deposit on the acquisition of motor vehicles on a consignmentbank.
Fully Satisfied
6 April 1981Delivered on: 8 April 1981
Persons entitled: Anglo French Finance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All peugot vehicles of which the company is the owner (including all demonstrating vehicles) and all interest of the dealer (if any) of which it is not the owner.
Fully Satisfied
16 September 2010Delivered on: 18 September 2010
Satisfied on: 13 April 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all right title and interest in and to the security account and the account balance see image for full details.
Fully Satisfied
20 May 2010Delivered on: 28 May 2010
Satisfied on: 13 April 2012
Persons entitled: Motor Industry Pension Plan Trustees Limited

Classification: Charge deed
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: Mochdre garage mochdre yn rhos t/n WA538624 2-4 marine road abergele t/n WA615857 and land to north side of market street abergele t/n WA754849 (for details of further properties charged please refer to form MG01) together with all buildings structures trade and other fixtures fixed plant and machinery and the benefit of all licences consents permissions and agreements see image for full details.
Fully Satisfied
1 December 1980Delivered on: 19 December 1980
Satisfied on: 23 November 1988
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the companys assets present & future, uncalled capital excluding f/h&l/h land. (Further details see doc M88).
Fully Satisfied
20 January 2009Delivered on: 30 January 2009
Satisfied on: 13 April 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No WA754666.
Fully Satisfied
27 February 1998Delivered on: 20 March 1998
Satisfied on: 26 August 2010
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 at conway road, colwyn bay, conwy t/no: wa 752067.
Fully Satisfied
23 January 1995Delivered on: 1 February 1995
Satisfied on: 18 February 2010
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: 1 granville terrace rhuddlan road abergele clwyd.
Fully Satisfied
12 November 1991Delivered on: 19 November 1991
Satisfied on: 13 April 2012
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: Pensarn service station,marine rd,abergele,clwyd.
Fully Satisfied
22 July 1986Delivered on: 29 July 1986
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 February 2018Delivered on: 23 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 12 January 2018
Persons entitled: The Board of the Pension Protection Fund

Classification: A registered charge
Particulars: Land at the bee filling station (title number CYM439357),. Slaters of abergele LTD, market street (title number CYM435638),. Land on north side of market street (title number CYM437029 and CYM206475 and CYM519115); and. Unit 2 mochdre business park, colwyn bay (WA538624, LL285HF).
Outstanding
7 June 2017Delivered on: 10 June 2017
Persons entitled: Gmac UK PLC

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 20 December 2014
Persons entitled: Finance Wales Investments (3) LTD

Classification: A registered charge
Outstanding
20 May 2010Delivered on: 28 May 2010
Persons entitled: Motor Industry Pension Plan Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
13 March 2009Delivered on: 18 March 2009
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: L/H land lying to the north side of rhuddlan road abergele conway t/n CYM59378.
Outstanding
27 October 2008Delivered on: 8 November 2008
Persons entitled: Fortis Lease UK Limited

Classification: Account agreement
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: The deposit means the initial deposit the sum of £150,000.00 less any sums paid out of the suspense account see image for full details.
Outstanding
20 December 2002Delivered on: 24 December 2002
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: F/H land lying to the south of station road mochdre yn rhos colwyn bay (unit 2 mochdre business park mochdre colwyn bay north wales) t/n WA538624.
Outstanding
20 February 1997Delivered on: 27 February 1997
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: Bee filling station abergele flintshire. See the mortgage charge document for full details.
Outstanding
5 September 1995Delivered on: 13 September 1995
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: Pendref abattoir,market st,abergele,clwyd; wa 754849.
Outstanding
20 July 1994Delivered on: 1 August 1994
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: The old factory rhuddlan road abergele clwyd.
Outstanding
31 March 2011Delivered on: 5 April 2011
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: F/H land lying to the north of market street abergele t/no CYM519115 and. F/h land lying to the east side of kingway pensarn abergele t/no CYM515472.
Part Satisfied
16 September 2010Delivered on: 18 September 2010
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: F/H property k/a land lying to the north of market street, abergele t/no CYM206475. F/h property k/a 3 queensway, pensarn, abergele t/no WA751127. F/h property k/a pensarn toilets, queensway, pensarn, abergele t/no CYM165584.
Part Satisfied
20 January 2009Delivered on: 30 January 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H garage premises at jenkin street and ruddlan road abergele, f/h ruddlan road abergele together with the building previously known as trem y don (now known as lismore garage) and f/h land situated at market street abergele in the county of denbigh (known as nissan showrooms) (for further details of properties charged please refer to form 395).
Part Satisfied

Filing History

20 December 2022Final Gazette dissolved following liquidation (1 page)
20 September 2022Administrator's progress report (27 pages)
20 September 2022Notice of move from Administration to Dissolution (27 pages)
6 April 2022Administrator's progress report (25 pages)
23 March 2022Registered office address changed from 1 st Peters Square Manchester M2 3AE to C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW on 23 March 2022 (2 pages)
13 October 2021Administrator's progress report (27 pages)
9 April 2021Administrator's progress report (26 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
15 March 2021Notice of extension of period of Administration (3 pages)
26 October 2020Administrator's progress report (27 pages)
24 April 2020Administrator's progress report (27 pages)
2 March 2020Notice of extension of period of Administration (3 pages)
17 October 2019Administrator's progress report (25 pages)
2 May 2019Administrator's progress report (30 pages)
7 March 2019Notice of extension of period of Administration (3 pages)
26 October 2018Administrator's progress report (32 pages)
11 June 2018Notice of deemed approval of proposals (3 pages)
24 May 2018Statement of administrator's proposal (37 pages)
5 April 2018Registered office address changed from The Showroom, Market Street, Abergele, LL22 7AL to 1 st Peters Square Manchester M2 3AE on 5 April 2018 (2 pages)
28 March 2018Appointment of an administrator (3 pages)
23 February 2018Registration of charge 004883340029, created on 20 February 2018 (18 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 January 2018Confirmation statement made on 7 November 2017 with updates (6 pages)
12 January 2018Registration of charge 004883340028, created on 11 January 2018 (46 pages)
12 January 2018Registration of charge 004883340028, created on 11 January 2018 (46 pages)
2 November 2017Termination of appointment of Paul Robert Martindale as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Paul Robert Martindale as a director on 31 October 2017 (1 page)
10 June 2017Registration of charge 004883340027, created on 7 June 2017 (13 pages)
10 June 2017Registration of charge 004883340027, created on 7 June 2017 (13 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 52,333
(6 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 52,333
(6 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
12 February 2015All of the property or undertaking has been released and no longer forms part of charge 11 (1 page)
12 February 2015All of the property or undertaking has been released and no longer forms part of charge 11 (1 page)
12 February 2015All of the property or undertaking has been released from charge 17 (2 pages)
12 February 2015All of the property or undertaking has been released from charge 17 (2 pages)
20 December 2014Registration of charge 004883340026, created on 17 December 2014 (22 pages)
20 December 2014Registration of charge 004883340026, created on 17 December 2014 (22 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 31,400
(6 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 31,400
(6 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 31,400
(6 pages)
20 November 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
20 November 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
22 October 2014Termination of appointment of Nigel Andrew Knowlson as a director on 30 November 2009 (1 page)
22 October 2014Termination of appointment of Nigel Andrew Knowlson as a director on 30 November 2009 (1 page)
24 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 31,400
(6 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 31,400
(6 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 31,400
(6 pages)
5 July 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
5 July 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 November 2012Termination of appointment of Robert Griffiths as a director (1 page)
29 November 2012Termination of appointment of Robert Griffiths as a director (1 page)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
5 July 2012Group of companies' accounts made up to 30 September 2011 (35 pages)
5 July 2012Group of companies' accounts made up to 30 September 2011 (35 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 June 2010Group of companies' accounts made up to 30 September 2009 (35 pages)
24 June 2010Group of companies' accounts made up to 30 September 2009 (35 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 21 (10 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 21 (10 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 December 2009Director's details changed for Robert Pitchford Griffiths on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Nigel Andrew Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Emma Elizabeth Knowlson on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Patricia Ann Knowlson on 3 December 2009 (1 page)
3 December 2009Director's details changed for Paul Robert Martindale on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Patricia Ann Knowlson on 3 December 2009 (1 page)
3 December 2009Director's details changed for Patricia Ann Knowlson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
3 December 2009Secretary's details changed for Patricia Ann Knowlson on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Colin Robert Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Patricia Ann Knowlson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
3 December 2009Director's details changed for Patricia Ann Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Colin Robert Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Robert Martindale on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Emma Elizabeth Knowlson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
3 December 2009Director's details changed for Mr Nigel Andrew Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Pitchford Griffiths on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Robert Martindale on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Colin Robert Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Nigel Andrew Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Emma Elizabeth Knowlson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Pitchford Griffiths on 3 December 2009 (2 pages)
25 July 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
25 July 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
8 April 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
8 April 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
18 March 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 November 2008Return made up to 07/11/08; full list of members (9 pages)
26 November 2008Appointment terminated director nanette knowlson (1 page)
26 November 2008Return made up to 07/11/08; full list of members (9 pages)
26 November 2008Appointment terminated director nanette knowlson (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
3 December 2007Return made up to 07/11/07; full list of members (6 pages)
3 December 2007Return made up to 07/11/07; full list of members (6 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
25 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
29 November 2006Return made up to 07/11/06; full list of members (6 pages)
29 November 2006Return made up to 07/11/06; full list of members (6 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
5 December 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
5 December 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
1 December 2005Return made up to 07/11/05; full list of members (6 pages)
1 December 2005Return made up to 07/11/05; full list of members (6 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
12 November 2004Return made up to 07/11/04; full list of members (13 pages)
12 November 2004Return made up to 07/11/04; full list of members (13 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
27 October 2003Return made up to 07/11/03; full list of members (13 pages)
27 October 2003Return made up to 07/11/03; full list of members (13 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
23 November 2001Return made up to 07/11/01; full list of members (12 pages)
23 November 2001Return made up to 07/11/01; full list of members (12 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
24 November 2000Return made up to 07/11/00; full list of members (12 pages)
24 November 2000Return made up to 07/11/00; full list of members (12 pages)
3 November 2000Full group accounts made up to 31 December 1999 (40 pages)
3 November 2000Full group accounts made up to 31 December 1999 (40 pages)
22 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 September 1999Full group accounts made up to 31 December 1998 (32 pages)
24 September 1999Full group accounts made up to 31 December 1998 (32 pages)
18 November 1998Return made up to 07/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 1998Return made up to 07/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 07/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 1997Return made up to 07/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 1997Full group accounts made up to 31 December 1996 (19 pages)
3 October 1997Full group accounts made up to 31 December 1996 (19 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 07/11/96; full list of members (6 pages)
25 November 1996Return made up to 07/11/96; full list of members (6 pages)
18 October 1996Full group accounts made up to 31 December 1995 (19 pages)
18 October 1996Full group accounts made up to 31 December 1995 (19 pages)
14 November 1995Return made up to 07/11/95; change of members (6 pages)
14 November 1995Return made up to 07/11/95; change of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (19 pages)
20 October 1995Full accounts made up to 31 December 1994 (19 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
14 October 1993Full accounts made up to 31 December 1992 (15 pages)
14 October 1993Full accounts made up to 31 December 1992 (15 pages)
23 October 1992Full accounts made up to 31 December 1991 (15 pages)
23 October 1992Full accounts made up to 31 December 1991 (15 pages)
12 November 1991Accounts made up to 31 January 1991 (15 pages)
12 November 1991Accounts made up to 31 January 1991 (15 pages)
18 November 1989Accounts made up to 31 January 1989 (15 pages)
18 November 1989Accounts made up to 31 January 1989 (15 pages)
26 November 1987Accounts made up to 31 January 1987 (16 pages)
26 November 1987Accounts made up to 31 January 1987 (16 pages)
18 August 1986Particulars of mortgage/charge (5 pages)
18 August 1986Particulars of mortgage/charge (5 pages)
23 November 1985Accounts made up to 31 January 1985 (16 pages)
23 November 1985Accounts made up to 31 January 1985 (16 pages)
6 December 1983Accounts made up to 31 January 1983 (16 pages)
6 December 1983Accounts made up to 31 January 1983 (16 pages)
25 November 1981Accounts made up to 31 January 1981 (16 pages)
25 November 1981Accounts made up to 31 January 1981 (16 pages)
20 October 1979Accounts made up to 30 January 1979 (15 pages)
20 October 1979Accounts made up to 30 January 1979 (15 pages)
15 August 1977Accounts made up to 31 January 1977 (12 pages)
15 August 1977Accounts made up to 31 January 1977 (12 pages)
14 November 1975Accounts made up to 31 January 1975 (12 pages)
14 November 1975Accounts made up to 31 January 1975 (12 pages)
23 February 1974Accounts made up to 31 January 2073 (13 pages)
23 February 1974Accounts made up to 31 January 2073 (13 pages)
15 November 1950Incorporation (14 pages)
15 November 1950Memorandum of association (4 pages)
15 November 1950Incorporation (14 pages)
15 November 1950Memorandum of association (4 pages)