Company NameMartins Craft Bakery Limited
Company StatusActive
Company Number00505826
CategoryPrivate Limited Company
Incorporation Date22 March 1952(72 years, 1 month ago)
Previous NameMartin's (Moston) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Neil Richard Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(40 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
M40 1HB
Director NameMr Frank Andrew Booth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(58 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
M40 1HB
Director NameMiss Jennifer Sarah Martin
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(61 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
M40 1HB
Director NameMr Toby Charles Graemer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(62 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
M40 1HB
Director NameIan Russell Martin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(40 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 July 1993)
RoleManager
Correspondence Address20 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NamePatricia Martin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(40 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2001)
RoleManageress
Correspondence Address4 Huxley Close
Bramhall
Stockport
Cheshire
SK7 2PJ
Director NameRichard Martin
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(40 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 May 2010)
RoleManager
Correspondence Address4 Huxley Close
Bramhall
Stockport
Cheshire
SK7 2PJ
Secretary NameRichard Martin
NationalityBritish
StatusResigned
Appointed22 July 1992(40 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address4 Huxley Close
Bramhall
Stockport
Cheshire
SK7 2PJ
Secretary NameJoanne Borg
NationalityBritish
StatusResigned
Appointed05 May 1998(46 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 28 August 2013)
RoleCompany Director
Correspondence Address70 Norfolk Crescent
Failsworth
Manchester
M35 0NS
Director NameMr John Martin Slattery
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(46 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 August 2002)
RoleProprietor
Country of ResidenceEngland
Correspondence Address6 Nursery Road
Prestwich
Manchester
Lancashire
M25 3EN
Director NameMr Derek Charles Croucher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(50 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 March 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Old Orchard Antrobus
Northwich
Cheshire
CW9 6LU
Director NameAllison Pickup
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(52 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2006)
RoleFood Manufacturer
Correspondence Address8 Brook Street
Lowton
Cheshire
WA3 1AY
Director NameIan Russell Martin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(54 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address14 St. Marys Parsonage
Manchester
M3 2DE
Director NameMrs Kirsty Campbell Harvey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(56 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDunelm Cottage Sutton On Forest
York
North Yorkshire
YO61 1DW
Secretary NameMr Lee Fairbrother
StatusResigned
Appointed28 August 2013(61 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Elm Street
Middleton
Manchester
M24 2EQ
Director NameMrs Heleina McKay
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(66 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2019)
RoleRetail Operations Director
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
M40 1HB

Contact

Websitemartinsbakery.co.uk
Telephone0161 6885588
Telephone regionManchester

Location

Registered Address30 Holyoak Street
Newton Heath
Manchester
M40 1HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

915 at £1Neil Richard Martin
100.00%
Ordinary

Financials

Year2014
Turnover£8,290,478
Gross Profit£3,056,946
Net Worth£3,492,024
Cash£976,001
Current Liabilities£824,040

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

12 April 1988Delivered on: 20 April 1988
Satisfied on: 11 February 2016
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: 299 littleton road, kersal salford greater manchester t/n la 42120 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1988Delivered on: 8 April 1988
Satisfied on: 11 February 2016
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: 480 great cheetham street east higher braughton salford greater manchester t/n gm 127088 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1985Delivered on: 12 November 1985
Satisfied on: 11 February 2016
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: Land and buildings on the west side of ivy street now k/a 32 ivy street moston manchester title no:- la 82836 and la 124562 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1985Delivered on: 12 November 1985
Satisfied on: 11 February 2016
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: 193 ashley lane moston manchester title no:- la 343617 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 2005Delivered on: 22 December 2005
Satisfied on: 11 February 2016
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: All that f/h land and buildings situate and k/a 434 wilbraham road chorlton-cum-hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 1995Delivered on: 16 February 1995
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 116 mauldeth road ladybarn manchester.t/no.gm 329043 and the proceeds of sale thereof together with A. 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
17 March 1989Delivered on: 30 March 1989
Satisfied on: 11 February 2016
Persons entitled: Rank Horis Limited

Classification: Charge
Secured details: £22,750 due from the company to rank horis limited.
Particulars: The seventeen tonne bulk flour sils system and ancillary equipment as in stalled at the company's premises at 32 ivy street moston lancs.
Fully Satisfied
29 July 1983Delivered on: 3 August 1983
Satisfied on: 11 February 2016
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 commercial road, bournemouth dorset, (leasehold).
Fully Satisfied
12 April 1988Delivered on: 19 April 1988
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: 133 gerald road, pendleton salford greater manchester t/n gm 43964 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1985Delivered on: 12 November 1985
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: 41 old church street newton heath manchester greater manchester title no:- gm 189892 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1985Delivered on: 12 November 1985
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: 96 kinkway alkrington bolton greater manchester title no:- la 334538 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 2020Delivered on: 2 November 2020
Persons entitled:
Neil Richard Martin
Mjf Ssas Trustees Limited as Trustees of the Martins Pension Scheme

Classification: A registered charge
Particulars: International house, 30 holyoak street, manchester M40 1HB.
Outstanding
24 October 2007Delivered on: 26 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barbers arms manchester old road middleton greater manchester. 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
29 September 2005Delivered on: 5 October 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: 741-743 bury new road prestwich greater manchester. 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
29 September 2005Delivered on: 5 October 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: 8-10 cross lane gorton manchester. 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
29 September 2005Delivered on: 5 October 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: 131 gerald road manchester. 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
6 November 1985Delivered on: 12 November 1985
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: 331 moston lane moston manchester greater manchester title no:- gm 119249 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 2005Delivered on: 5 October 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: 20 berrycroft lane romiley stockport greater manchester. 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
29 September 2005Delivered on: 5 October 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: 1336-1338 ashton old road openshaw manchester. 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
29 September 2005Delivered on: 5 October 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: 128 market street droylsden manchester. 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
26 May 1998Delivered on: 4 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 8 cross lane gorton manchester; t/no gm 782998. 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
26 May 1998Delivered on: 4 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 8 cross lane gorton manchester (land adjacent thereto); t/no gm 782997. 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
29 May 1996Delivered on: 31 May 1996
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: Property k/a 104 mauldeth road ladybarn manchester and the proceeds of sale thereof and A. 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
9 February 1995Delivered on: 16 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as 221 burnage lane burnage manchester.t/no.la 73323 and the proceeds of sale thereof together with A. 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
22 June 1989Delivered on: 28 June 1989
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 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

Filing History

26 September 2023Amended full accounts made up to 31 December 2021 (30 pages)
26 September 2023Full accounts made up to 31 December 2022 (32 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (32 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (30 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 31 December 2019 (28 pages)
2 November 2020Registration of charge 005058260025, created on 14 October 2020 (38 pages)
20 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 August 2020Director's details changed for Miss Jennifer Sarah Martin on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Toby Charles Graemer on 20 August 2020 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (28 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
12 July 2019Termination of appointment of Heleina Mckay as a director on 12 July 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
28 August 2018Registered office address changed from 30 Holyoak Street Newton Heath Manchester M10 6HB to 30 Holyoak Street Newton Heath Manchester M40 1HB on 28 August 2018 (1 page)
28 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 July 2018Appointment of Mrs Heleina Mckay as a director on 27 July 2018 (2 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
19 August 2016Satisfaction of charge 24 in full (2 pages)
19 August 2016Satisfaction of charge 24 in full (2 pages)
4 August 2016Satisfaction of charge 17 in full (2 pages)
4 August 2016Satisfaction of charge 17 in full (2 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 February 2016Director's details changed for Mr Frank Andrew Booth on 11 February 2016 (2 pages)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Satisfaction of charge 13 in full (2 pages)
11 February 2016Satisfaction of charge 23 in full (2 pages)
11 February 2016Satisfaction of charge 9 in full (1 page)
11 February 2016Satisfaction of charge 10 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (1 page)
11 February 2016Satisfaction of charge 7 in full (1 page)
11 February 2016Satisfaction of charge 23 in full (2 pages)
11 February 2016Director's details changed for Neil Richard Martin on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Miss Jennifer Sarah Martin on 11 February 2016 (2 pages)
11 February 2016Satisfaction of charge 13 in full (2 pages)
11 February 2016Satisfaction of charge 7 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (1 page)
11 February 2016Appointment of Mr Toby Charles Graemer as a director on 1 January 2015 (2 pages)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Appointment of Mr Toby Charles Graemer as a director on 1 January 2015 (2 pages)
11 February 2016Director's details changed for Miss Jennifer Sarah Martin on 11 February 2016 (2 pages)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Director's details changed for Mr Frank Andrew Booth on 11 February 2016 (2 pages)
11 February 2016Satisfaction of charge 10 in full (1 page)
11 February 2016Satisfaction of charge 9 in full (1 page)
11 February 2016Director's details changed for Neil Richard Martin on 11 February 2016 (2 pages)
11 February 2016Satisfaction of charge 1 in full (1 page)
1 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 915
(5 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 915
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 915
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 915
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 915
(4 pages)
15 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2015Change of share class name or designation (2 pages)
15 January 2015Change of share class name or designation (2 pages)
9 January 2015Change of name notice (2 pages)
9 January 2015Change of name notice (2 pages)
9 January 2015Company name changed martin's (moston) LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
(3 pages)
9 January 2015Company name changed martin's (moston) LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
(3 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 610
(5 pages)
29 July 2014Termination of appointment of Lee Fairbrother as a secretary on 1 January 2014 (1 page)
29 July 2014Termination of appointment of Lee Fairbrother as a secretary on 1 January 2014 (1 page)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 610
(5 pages)
29 July 2014Termination of appointment of Lee Fairbrother as a secretary on 1 January 2014 (1 page)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
28 August 2013Termination of appointment of Joanne Borg as a secretary (1 page)
28 August 2013Appointment of Miss Jennifer Sarah Martin as a director (2 pages)
28 August 2013Appointment of Miss Jennifer Sarah Martin as a director (2 pages)
28 August 2013Appointment of Mr Lee Fairbrother as a secretary (2 pages)
28 August 2013Appointment of Mr Lee Fairbrother as a secretary (2 pages)
28 August 2013Termination of appointment of Joanne Borg as a secretary (1 page)
27 August 2013Termination of appointment of Kirsty Harvey as a director (1 page)
27 August 2013Termination of appointment of Kirsty Harvey as a director (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
11 December 2012Accounts made up to 31 December 2011 (22 pages)
11 December 2012Accounts made up to 31 December 2011 (22 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
10 August 2012Termination of appointment of Ian Martin as a director (1 page)
10 August 2012Termination of appointment of Ian Martin as a director (1 page)
30 September 2011Accounts made up to 31 December 2010 (22 pages)
30 September 2011Accounts made up to 31 December 2010 (22 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Frank Andrew Booth as a director (3 pages)
30 December 2010Appointment of Frank Andrew Booth as a director (3 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Ian Russell Martin on 22 July 2010 (2 pages)
19 August 2010Director's details changed for Ian Russell Martin on 22 July 2010 (2 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
22 June 2010Accounts made up to 31 December 2009 (21 pages)
22 June 2010Accounts made up to 31 December 2009 (21 pages)
18 May 2010Termination of appointment of Richard Martin as a director (1 page)
18 May 2010Termination of appointment of Richard Martin as a director (1 page)
1 September 2009Accounts made up to 31 December 2008 (18 pages)
1 September 2009Accounts made up to 31 December 2008 (18 pages)
17 August 2009Return made up to 22/07/09; full list of members (4 pages)
17 August 2009Secretary's change of particulars / joanne hannon / 23/03/2008 (1 page)
17 August 2009Return made up to 22/07/09; full list of members (4 pages)
17 August 2009Secretary's change of particulars / joanne hannon / 23/03/2008 (1 page)
24 September 2008Director appointed kirsty campbell harvey logged form (2 pages)
24 September 2008Director appointed kirsty campbell harvey logged form (2 pages)
22 September 2008Return made up to 22/07/08; full list of members (6 pages)
22 September 2008Return made up to 22/07/08; full list of members (6 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
11 June 2008Director appointed kirsty campbell harvey (2 pages)
11 June 2008Director appointed kirsty campbell harvey (2 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 22/07/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 22/07/07; full list of members (3 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
6 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
6 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
10 August 2006Return made up to 22/07/06; full list of members (7 pages)
10 August 2006Return made up to 22/07/06; full list of members (7 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
12 September 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
12 September 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
18 July 2005Return made up to 22/07/05; full list of members (7 pages)
18 July 2005Return made up to 22/07/05; full list of members (7 pages)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
7 October 2004Accounts for a medium company made up to 3 January 2004 (18 pages)
7 October 2004Accounts for a medium company made up to 3 January 2004 (18 pages)
7 October 2004Accounts for a medium company made up to 3 January 2004 (18 pages)
27 August 2004Return made up to 22/07/04; full list of members (7 pages)
27 August 2004Return made up to 22/07/04; full list of members (7 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
30 October 2003Full accounts made up to 28 December 2002 (18 pages)
30 October 2003Full accounts made up to 28 December 2002 (18 pages)
6 August 2003Return made up to 22/07/03; full list of members (7 pages)
6 August 2003Return made up to 22/07/03; full list of members (7 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
29 January 2003Accounts for a medium company made up to 1 April 2002 (20 pages)
29 January 2003Accounts for a medium company made up to 1 April 2002 (20 pages)
29 January 2003Accounts for a medium company made up to 1 April 2002 (20 pages)
18 December 2002Return made up to 22/07/02; full list of members; amend (6 pages)
18 December 2002Return made up to 22/07/02; full list of members; amend (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 July 2002Return made up to 22/07/02; full list of members (7 pages)
21 July 2002Return made up to 22/07/02; full list of members (7 pages)
21 December 2001Accounts for a medium company made up to 1 April 2001 (18 pages)
21 December 2001Accounts for a medium company made up to 1 April 2001 (18 pages)
21 December 2001Accounts for a medium company made up to 1 April 2001 (18 pages)
3 August 2001Return made up to 22/07/01; full list of members (7 pages)
3 August 2001Return made up to 22/07/01; full list of members (7 pages)
22 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2001£ ic 680/610 12/04/01 £ sr 70@1=70 (1 page)
26 April 2001£ ic 680/610 12/04/01 £ sr 70@1=70 (1 page)
17 April 2001£ ic 755/680 30/03/01 £ sr 75@1=75 (1 page)
17 April 2001£ ic 755/680 30/03/01 £ sr 75@1=75 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
10 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2001Accounts for a medium company made up to 3 April 2000 (20 pages)
4 January 2001Accounts for a medium company made up to 3 April 2000 (20 pages)
4 January 2001Accounts for a medium company made up to 3 April 2000 (20 pages)
15 August 2000Return made up to 22/07/00; full list of members (7 pages)
15 August 2000Return made up to 22/07/00; full list of members (7 pages)
26 January 2000Accounts for a medium company made up to 3 April 1999 (20 pages)
26 January 2000Accounts for a medium company made up to 3 April 1999 (20 pages)
26 January 2000Accounts for a medium company made up to 3 April 1999 (20 pages)
12 August 1999Return made up to 22/07/99; no change of members (4 pages)
12 August 1999Return made up to 22/07/99; no change of members (4 pages)
13 January 1999Full accounts made up to 28 March 1998 (16 pages)
13 January 1999Full accounts made up to 28 March 1998 (16 pages)
21 October 1998Return made up to 22/07/98; full list of members (7 pages)
21 October 1998Return made up to 22/07/98; full list of members (7 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New director appointed (3 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
19 December 1997Full accounts made up to 29 March 1997 (20 pages)
19 December 1997Full accounts made up to 29 March 1997 (20 pages)
13 February 1997Return made up to 22/07/96; full list of members (6 pages)
13 February 1997Return made up to 22/07/96; full list of members (6 pages)
23 October 1996Accounts for a medium company made up to 30 March 1996 (19 pages)
23 October 1996Accounts for a medium company made up to 30 March 1996 (19 pages)
31 May 1996Particulars of mortgage/charge (4 pages)
31 May 1996Particulars of mortgage/charge (4 pages)
18 January 1996Accounts for a medium company made up to 1 April 1995 (18 pages)
18 January 1996Accounts for a medium company made up to 1 April 1995 (18 pages)
18 January 1996Accounts for a medium company made up to 1 April 1995 (18 pages)
18 September 1995Return made up to 22/07/95; full list of members (12 pages)
18 September 1995Return made up to 22/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
11 November 1991£ ic 1000/755 23/09/91 £ sr 245@1=245 (1 page)
11 November 1991£ ic 1000/755 23/09/91 £ sr 245@1=245 (1 page)
29 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 1986Memorandum and Articles of Association (11 pages)
15 December 1986Memorandum and Articles of Association (11 pages)
15 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)