Company NameThreadex Developments Limited
Company StatusActive
Company Number00518599
CategoryPrivate Limited Company
Incorporation Date13 April 1953(71 years, 1 month ago)
Previous NameThreadex (Engineers) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Leah Pearl Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(39 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameClaire Patiniott
NationalityBritish
StatusCurrent
Appointed29 March 2007(53 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Dov Barry Black
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(70 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Jonathan David Brodie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(70 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Martin Gross
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(39 years, 2 months after company formation)
Appointment Duration31 years, 2 months (resigned 01 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameMrs Leah Pearl Gross
NationalityBritish
StatusResigned
Appointed26 June 1992(39 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameAlan Morris
NationalityBritish
StatusResigned
Appointed21 August 2002(49 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address19 Ramsey Close
Atherton
Manchester
Lancashire
M46 9EQ
Secretary NameMrs Leah Pearl Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(52 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Threadex LTD
99.00%
Ordinary
1 at £1Threadex LTD & Leah Pearl Gross
1.00%
Ordinary

Financials

Year2014
Net Worth£3,853,281
Cash£57,424
Current Liabilities£4,484,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 July 2000Delivered on: 18 August 2000
Satisfied on: 21 March 2012
Persons entitled: Bank of Wales 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 or being land registry under t/no SYK386866 and SYK386867 and all fixtures fittings plant & machinery with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 2000Delivered on: 14 July 2000
Satisfied on: 4 March 2011
Persons entitled: Bank of Wales

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 3 forest st chester t/n CH237070 together with all fixtures and fixes plant and machinery...fixed equitale charge the goodwil of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 December 1999Delivered on: 15 December 1999
Satisfied on: 1 February 2003
Persons entitled: Bank of Wales 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 on the east side of jordan street knott mill t/no: GM604935 together with all fixtures and fixed plant and machinery from time to time thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1998Delivered on: 7 October 1998
Satisfied on: 24 November 1999
Persons entitled: Bank of Wales 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 or being land and buildings on the north west side of river street manchester the south east side of city road east and the north side of river street manchester and 45 and 47 city road manchester t/n's GM253253,LA338815,GM586061 and GM261539 greater manchester fixtures and fixed plant and machinery the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1998Delivered on: 22 September 1998
Satisfied on: 1 February 2003
Persons entitled: Bank of Wales 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 royal hospital west street sheffield t/n SYK121408 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1994Delivered on: 10 February 1994
Satisfied on: 22 November 1995
Persons entitled: Dunbar 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: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 January 1994Delivered on: 10 February 1994
Satisfied on: 22 November 1995
Persons entitled: Dunbar 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 situate and k/a land and buildings on the south east side of stockport road cheadle heath stockport t/n GM311789 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery defined by section 5 of the bills of sale act), floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 November 2006Delivered on: 23 November 2006
Satisfied on: 31 December 2013
Persons entitled: Lehman Brothers International (Europe) (the Agent)

Classification: Subordination agreement
Secured details: All monies due or to become due from george lb limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agreement has undertaken to the agent that if: the borrower makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities by way of payment repayment prepayment, set-off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
20 January 1994Delivered on: 10 February 1994
Satisfied on: 22 November 1995
Persons entitled: Dunbar 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 situate at and k/a land and buildings on the south east side of stockport road cheadle heath stockport and secondly all that f/h land lying to the north of edgeley road cheadle heather under t/n's GM264255 and GM593665 resepectively and thirdly all f/h land comprised in transfer of even date and forming part of t/n CH33135 including all fixtures fittings fixed plant and machinery (other than trade machinery defined by section 5 of the bills of sale act), floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 April 2003Delivered on: 3 May 2003
Satisfied on: 31 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property known as land and buildings on the south west side of forth banks, newcastle upon tyne t/n TY358843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 April 2003Delivered on: 3 May 2003
Satisfied on: 31 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property known as land and buildings on the south east side of pottery lane, newcastle upon tyne t/n TY208099. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 April 2003Delivered on: 3 May 2003
Satisfied on: 31 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property known as land and buildings on the south east side of pottery lane, newcastle upon tyne t/n TY208098. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 February 2003Delivered on: 11 February 2003
Satisfied on: 21 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property known as st ann's yard breamish street newcastle-upon-tyne NE1 2BY title number TY374157 and TY77215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 August 2002Delivered on: 17 September 2002
Satisfied on: 21 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 land and buildings being the site of an electricity substation site at cut bank,off city rd,ouseburn,tyne and wear; ty 382105; all fixtures fixed plant and machinery thereon and goodwill of business. See the mortgage charge document for full details.
Fully Satisfied
28 January 2002Delivered on: 2 February 2002
Satisfied on: 1 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 the grove, upper chorlton road, chorlton-cum-hardy, manchester M16 0DE t/no. La 150876 together with all fixtures and fixed plant and machinery, fixed equitable charge the goodwill of any business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 2002Delivered on: 9 February 2002
Satisfied on: 18 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 & 54A west bar green and 2 & 4 solly street, sheffield t/no. SYK131567 together with all fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 2001Delivered on: 9 November 2001
Satisfied on: 21 March 2012
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland

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 lying to the north west of maling street and the west of maling street newcastle upon tyne t/n TY225172 and TY96583 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.. See the mortgage charge document for full details.
Fully Satisfied
8 February 2001Delivered on: 15 February 2001
Satisfied on: 21 March 2012
Persons entitled: Bank of Wales

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 being hulme st and mailing st newcastle upon tyne t/no TY43343 TY65454 ND7511.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
11 June 1993Delivered on: 29 June 1993
Satisfied on: 10 June 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge
Secured details: £805,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The booker belmont unit, stockport road, cheadle heath, stockport t/no: gm 311789. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 April 2006Delivered on: 11 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Guarantee
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: By way of guarantee a continuing obligation to pay the bank on demand all sums of money (the ultimate balance) which are now or at any time remain unpaid to the bank anywhere from or by chatham estates limited (the customer) whether as principal or surety and whether solely or jointly with any other party provided always that the total amount ultimately enforceable against the guarantor under this guarantee shall not exceed £1,000,000.
Outstanding
21 December 2004Delivered on: 6 January 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares and securities and the derivative assets to the bank. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
15 February 2024Notification of Leah Gross as a person with significant control on 1 September 2023 (2 pages)
15 February 2024Cessation of Martin Gross as a person with significant control on 1 September 2023 (1 page)
6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 September 2023Appointment of Mr Jonathan David Brodie as a director on 18 September 2023 (2 pages)
19 September 2023Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page)
19 September 2023Appointment of Mr Dov Barry Black as a director on 18 September 2023 (2 pages)
3 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 February 2023Change of details for Threadex Limited as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Secretary's details changed for Claire Patiniott on 2 February 2023 (1 page)
8 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Secretary's details changed for Claire Gervis on 15 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Secretary's details changed for Claire Gervis on 15 December 2016 (1 page)
8 February 2016Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Secretary's details changed for Claire Gervis on 1 January 2016 (1 page)
8 February 2016Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Secretary's details changed for Claire Gervis on 1 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Satisfaction of charge 17 in full (4 pages)
31 July 2014Satisfaction of charge 18 in full (4 pages)
31 July 2014Satisfaction of charge 16 in full (4 pages)
31 July 2014Satisfaction of charge 17 in full (4 pages)
31 July 2014Satisfaction of charge 16 in full (4 pages)
31 July 2014Satisfaction of charge 18 in full (4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
31 December 2013Satisfaction of charge 21 in full (2 pages)
31 December 2013Satisfaction of charge 21 in full (2 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Claire Gervis on 31 January 2010 (1 page)
12 February 2010Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages)
12 February 2010Secretary's details changed for Claire Gervis on 31 January 2010 (1 page)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee & share charge 05/08/2009
(2 pages)
8 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee & share charge 05/08/2009
(2 pages)
14 July 2009Return made up to 26/06/09; full list of members (5 pages)
14 July 2009Return made up to 26/06/09; full list of members (5 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
3 July 2008Return made up to 26/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2008Return made up to 26/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
10 April 2007Secretary resigned (2 pages)
10 April 2007Secretary resigned (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 26/06/06; full list of members (7 pages)
23 August 2006Return made up to 26/06/06; full list of members (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Resolutions
  • RES13 ‐ Re guarantee executed 04/11/05
(1 page)
22 November 2005Resolutions
  • RES13 ‐ Re guarantee executed 04/11/05
(1 page)
10 July 2005Return made up to 26/06/05; full list of members (7 pages)
10 July 2005Return made up to 26/06/05; full list of members (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 March 2004Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Return made up to 26/06/03; full list of members (7 pages)
4 August 2003Return made up to 26/06/03; full list of members (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
10 October 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
9 February 2002Particulars of mortgage/charge (4 pages)
9 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
4 September 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
4 September 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
15 August 2001Return made up to 26/06/01; full list of members (6 pages)
15 August 2001Return made up to 26/06/01; full list of members (6 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 26/06/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 26/06/00; full list of members (6 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 26/06/99; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 26/06/99; full list of members (7 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
22 September 1998Particulars of mortgage/charge (4 pages)
22 September 1998Particulars of mortgage/charge (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 June 1998Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page)
15 June 1998Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page)
21 August 1997Return made up to 26/06/97; no change of members (5 pages)
21 August 1997Return made up to 26/06/97; no change of members (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 July 1996Return made up to 26/06/96; full list of members (7 pages)
24 July 1996Return made up to 26/06/96; full list of members (7 pages)
24 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1992Company name changed threadex (engineers) LIMITED\certificate issued on 20/10/92 (2 pages)
19 October 1992Company name changed threadex (engineers) LIMITED\certificate issued on 20/10/92 (2 pages)
13 April 1953Incorporation (15 pages)
13 April 1953Incorporation (15 pages)