Company NameBenjamin Armitage (Hyde) Limited
DirectorsBenjamin Daniel Armitage and Andrea Sarah Armitage
Company StatusActive
Company Number00512794
CategoryPrivate Limited Company
Incorporation Date30 October 1952(71 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Benjamin Daniel Armitage
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(50 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameAndrea Sarah Armitage
NationalityBritish
StatusCurrent
Appointed25 October 2011(59 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address78 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Director NameMrs Andrea Sarah Armitage
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(69 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Jersey Street 15 Jersey Street
Ancoats
Manchester
M4 6EZ
Director NameGerald Marsh Armitage
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address222a Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RF
Director NameRobert Stanley Armitage
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2000)
RoleDirector (Chairman)
Correspondence Address244 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RG
Director NameVictor Benson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address8 Patterdale Road
Woodley
Stockport
Cheshire
SK6 1BG
Director NameStuart Kemp
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address21 Brabyns Road
Hyde
Cheshire
SK14 5EE
Secretary NameJohn Howe Clements
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address23 Taylor Street
Droylsden
Manchester
Lancashire
M43 6RL
Secretary NameGerald Marsh Armitage
NationalityBritish
StatusResigned
Appointed31 July 1992(39 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address222a Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RF
Director NameMr Benjamin Daniel Armitage
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(47 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2002)
RoleContracts Manager
Correspondence Address21 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BH
Director NameJustin Howard Whittle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(47 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2002)
RoleSenior Surveyor
Correspondence Address70 Carter Knowle Road
Sheffield
South Yorkshire
S7 2DX
Secretary NameAnnabel Helma Marie Robinson
NationalityBritish
StatusResigned
Appointed05 November 2002(50 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2004)
RoleAccounts Manager
Correspondence Address224 Stockport Road
Hyde
Cheshire
SK14 5RF
Secretary NameDavid Richards
NationalityBritish
StatusResigned
Appointed20 January 2004(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2011)
RoleAccountant
Correspondence Address199 Salford Road
Over Hulton
Bolton
Lancashire
BL5 1BR

Contact

Websitearmitage-construction.co.uk
Email address[email protected]
Telephone0161 4065060
Telephone regionManchester

Location

Registered Address15 Jersey Street 15 Jersey Street
Ancoats
Manchester
M4 6EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1.4k at £1Mr Benjamin Daniel Armitage
80.01%
Fully Participating Voting
100 at £1Daniel Armitage
5.68%
Ordinary
100 at £1Stuart Kemp
5.68%
Ordinary
70 at £1Ryan Armitage
3.98%
Ordinary D
30 at £1Tania Jade Armitage
1.70%
Ordinary D
20 at £1Gerald Thorley
1.14%
Ordinary
20 at £1T.d. Armitage
1.14%
Ordinary
10 at £1Andrea Armitage
0.57%
Fully Participating Voting
1 at £1Andrea Arnitage
0.06%
Ordinary E
1 at £1Daniel Armitage
0.06%
Ordinary E

Financials

Year2014
Net Worth£877,923
Cash£692,748
Current Liabilities£1,323,445

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 April 2024 (5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

14 October 1986Delivered on: 17 October 1986
Satisfied on: 19 May 2014
Persons entitled: Midland Bank PLC

Classification: Charge on book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
30 November 1971Delivered on: 7 December 1971
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Perpetual yearly rent charges from property in foxholes rd derry wood close and gower rd hyde together with benefits and rights please see doc 49 for details.
Fully Satisfied
28 October 1971Delivered on: 9 November 1971
Satisfied on: 6 July 2010
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge (pls see doc 48 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 April 1966Delivered on: 21 April 1966
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 36 chief rents aggregating £4101/2 see doc 34 for details.
Fully Satisfied
22 September 1964Delivered on: 30 September 1964
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 23 first chief ground rents aggregating £240 see doc 31 for details.
Fully Satisfied
28 February 1964Delivered on: 9 March 1964
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 27 first chief rents aggregating £294 see doc 28 for full details.
Fully Satisfied
23 April 2009Delivered on: 24 April 2009
Satisfied on: 30 October 2010
Persons entitled: Hsbc 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/H 236 to 244 (evens) stockport road gee cross hyde (242 sold may 03) t/n MAN5041 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 April 2009Delivered on: 24 April 2009
Satisfied on: 2 May 2014
Persons entitled: Hsbc 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 at berkeley crescent hyde t/n MAN52340 and part of MAN21174 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
22 February 1963Delivered on: 5 March 1963
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 91 first cheif rents aggregating £856 (see doc 26 for full details.
Fully Satisfied
14 December 2005Delivered on: 16 December 2005
Satisfied on: 24 October 2006
Persons entitled: Skipton Building Society

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: All land and buildings situate at and k/a 1 chapel view close hyde greater manchester t/n MAN14283 and MAN14284.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 24 October 2006
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: 4 chapel view close hyde 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.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 12 January 2006
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: 1 chapel view close hyde 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.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 24 October 2006
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: 2 chapel view close hyde 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.
Fully Satisfied
21 July 2004Delivered on: 24 July 2004
Satisfied on: 24 October 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £68,000 due or to become due from the company to the chargee.
Particulars: Cambridge works portugal street ashton under lyme.
Fully Satisfied
4 June 2004Delivered on: 16 June 2004
Satisfied on: 10 January 2006
Persons entitled: Davenham Trust 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 rowbotham street hyde greater manchester t/no GM347355 & t/n GM349522.
Fully Satisfied
10 April 2003Delivered on: 15 April 2003
Satisfied on: 2 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at foxholes road hyde cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 June 1999Delivered on: 26 June 1999
Satisfied on: 20 February 2004
Persons entitled: Midland 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 property k/a sunlaws street, glossop, derbyshire comprised in a transfer made on the 18TH may 1999 by esther barton and frederick collinwood barton to benjamin armitage (hyde) limited.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 January 1998Delivered on: 17 January 1998
Satisfied on: 20 February 2004
Persons entitled: Midland 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 at sunlaws street glossop derbyshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 June 1958Delivered on: 2 July 1958
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Annual rent charge totalling £12-6-10, issuing out of freehold properties situate un hyde chester (see doc 15 for details of properties.
Fully Satisfied
8 January 1996Delivered on: 13 January 1996
Satisfied on: 24 October 2006
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: The freehold land fronting to berkeley crescent hyde tameside in the county of greater manchester edged red in the plan attached to the form M395. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 January 1996Delivered on: 13 January 1996
Satisfied on: 24 October 2006
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: The freehold property known 250 and 252 stockport road gee cross hyde tameside in the county of greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 January 1996Delivered on: 13 January 1996
Satisfied on: 30 October 2010
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: Freehold property known as 2 kingston gardens hyde tameside in the county of greater manchester together with all fixtures and fittings and the benefit of all licences and the goodwill of the mortgagor in relation to the business. See the mortgage charge document for full details.
Fully Satisfied
26 August 1994Delivered on: 7 September 1994
Satisfied on: 3 November 2006
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: F/H land being lane at sheffield road codley hyde tameside in the county of greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 April 1994Delivered on: 29 April 1994
Satisfied on: 30 June 2012
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: Plot of land at rear of 228 stockport road t/n GM228650,and other properties pursuant to the conveyances with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 January 1994Delivered on: 14 January 1994
Satisfied on: 30 June 2012
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: Land and premises situate and nod 236 to 244 even nos inclusive stockport road gee cross hyde tameside greater manchester with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 March 1989Delivered on: 13 April 1989
Satisfied on: 24 October 2006
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: F/H plot of land off sheffield road, godley hyde cheshire being the site of the former st. Johns church of england school.
Fully Satisfied
12 September 1988Delivered on: 14 September 1988
Satisfied on: 23 October 1989
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: Freehold land at princess street hyde tameside greater manchester.
Fully Satisfied
5 June 1987Delivered on: 19 June 1987
Satisfied on: 17 February 1988
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £158K due from booth ince & knowles being the net sale proceeds of plots 1 & 2, joel lane, gee cross, hyde, cheshire.
Fully Satisfied
16 October 1986Delivered on: 27 October 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 flats on the plot of land on king edward road, hyde.
Fully Satisfied
28 April 1958Delivered on: 7 May 1958
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Perpetual yearly rent charges aggregating £269.10 od issuing out of freehold properties situate in hyde chester see doc 15 for details of properties.
Fully Satisfied
12 May 2016Delivered on: 13 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as generation house 15 jersey street manchester. Hm land registry title number(s) MAN247547.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 2007Delivered on: 14 July 2007
Persons entitled: Hsbc 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: Technology house ashton road bredbury stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 December 2005Delivered on: 22 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £94,000.00 due or to become due from the company to.
Particulars: 242 stockport road hyde.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
20 June 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
7 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
14 July 2022Appointment of Mrs Andrea Sarah Armitage as a director on 1 April 2022 (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
27 June 2022Notification of Andrea Sarah Armitage as a person with significant control on 1 December 2021 (2 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
20 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
28 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
23 November 2019Satisfaction of charge 30 in full (4 pages)
24 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 May 2016Registration of charge 005127940034, created on 12 May 2016 (6 pages)
13 May 2016Registration of charge 005127940034, created on 12 May 2016 (6 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,761
(6 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,761
(6 pages)
29 February 2016Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,761
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,761
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,761
(6 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,761
(6 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,761
(6 pages)
27 April 2015Resolutions
  • RES13 ‐ Creation of e shares 02/04/2015
(1 page)
19 May 2014Satisfaction of charge 9 in full (2 pages)
19 May 2014Satisfaction of charge 9 in full (2 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,759
(5 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,759
(5 pages)
2 May 2014Satisfaction of charge 22 in full (2 pages)
2 May 2014Satisfaction of charge 32 in full (2 pages)
2 May 2014Satisfaction of charge 32 in full (2 pages)
2 May 2014Satisfaction of charge 22 in full (2 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
4 November 2011Appointment of Andrea Sarah Armitage as a secretary (3 pages)
4 November 2011Appointment of Andrea Sarah Armitage as a secretary (3 pages)
28 October 2011Termination of appointment of David Richards as a secretary (2 pages)
28 October 2011Termination of appointment of David Richards as a secretary (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
30 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,759
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,759
(4 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 May 2009Gbp ic 2626/1659\23/04/09\gbp sr 967@1=967\ (2 pages)
7 May 2009Gbp ic 2626/1659\23/04/09\gbp sr 967@1=967\ (2 pages)
27 April 2009Return made up to 12/04/09; no change of members (4 pages)
27 April 2009Return made up to 12/04/09; no change of members (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
6 May 2008Return made up to 16/04/08; no change of members (6 pages)
6 May 2008Return made up to 16/04/08; no change of members (6 pages)
30 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
2 November 2007Registered office changed on 02/11/07 from: 238 stockport road gee cross hyde SK14 5RG (1 page)
2 November 2007Registered office changed on 02/11/07 from: 238 stockport road gee cross hyde SK14 5RG (1 page)
16 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
16 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
11 May 2007Return made up to 16/04/07; full list of members (7 pages)
11 May 2007Return made up to 16/04/07; full list of members (7 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006£ ic 3593/2626 24/04/06 £ sr 967@1=967 (1 page)
26 May 2006£ ic 3593/2626 24/04/06 £ sr 967@1=967 (1 page)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 22/04/04; full list of members (9 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 22/04/04; full list of members (9 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
11 March 2004Accounts for a medium company made up to 30 November 2003 (22 pages)
11 March 2004Accounts for a medium company made up to 30 November 2003 (22 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
20 August 2003S-div 30/07/03 (1 page)
20 August 2003S-div 30/07/03 (1 page)
14 August 2003Memorandum and Articles of Association (5 pages)
14 August 2003Memorandum and Articles of Association (5 pages)
14 August 2003Memorandum and Articles of Association (5 pages)
14 August 2003Memorandum and Articles of Association (5 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2003£ ic 9900/3593 14/07/03 £ sr 6307@1=6307 (1 page)
7 August 2003£ ic 9900/3593 14/07/03 £ sr 6307@1=6307 (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
14 May 2003Return made up to 22/04/03; full list of members (10 pages)
14 May 2003Return made up to 22/04/03; full list of members (10 pages)
14 May 2003Accounts for a small company made up to 30 November 2002 (19 pages)
14 May 2003Accounts for a small company made up to 30 November 2002 (19 pages)
15 April 2003Particulars of mortgage/charge (6 pages)
15 April 2003Particulars of mortgage/charge (6 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (7 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (7 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
15 May 2002Return made up to 22/04/02; full list of members (9 pages)
15 May 2002Return made up to 22/04/02; full list of members (9 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
14 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2001Return made up to 22/04/01; full list of members (9 pages)
27 June 2001Return made up to 22/04/01; full list of members (9 pages)
15 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
15 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 May 2000Return made up to 22/04/00; full list of members (9 pages)
3 May 2000Return made up to 22/04/00; full list of members (9 pages)
21 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 22/04/99; no change of members (4 pages)
4 June 1999Return made up to 22/04/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
31 May 1998Return made up to 22/04/98; full list of members (6 pages)
31 May 1998Return made up to 22/04/98; full list of members (6 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 22/04/97; no change of members (4 pages)
14 May 1997Return made up to 22/04/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
27 November 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
27 November 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
24 April 1996Return made up to 22/04/96; no change of members (4 pages)
24 April 1996Return made up to 22/04/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 May 1995 (6 pages)
29 March 1996Full accounts made up to 31 May 1995 (6 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
12 April 1995Return made up to 22/04/95; full list of members (6 pages)
12 April 1995Return made up to 22/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 March 1987Return made up to 20/01/87; full list of members (5 pages)
12 March 1987Return made up to 20/01/87; full list of members (5 pages)
17 October 1986Particulars of mortgage/charge (3 pages)
17 October 1986Particulars of mortgage/charge (3 pages)
5 July 1984Accounts made up to 31 May 1983 (15 pages)
5 July 1984Accounts made up to 31 May 1983 (15 pages)
8 October 1983Accounts made up to 31 May 1982 (10 pages)
8 October 1983Accounts made up to 31 May 1982 (10 pages)
30 October 1952Incorporation (16 pages)
30 October 1952Incorporation (16 pages)