Company NameGEDA Properties Limited
Company StatusActive
Company Number00573897
CategoryPrivate Limited Company
Incorporation Date6 November 1956(67 years, 6 months ago)
Previous NameL & P Supplies (Oldham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stuart Lawton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(34 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Director NameMr Richard Daniel Lawton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(49 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleSurveyor
Country of ResidenceAustralia
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Director NameMr Jonathan Leslie Lawton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(49 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Secretary NameMr Richard Daniel Lawton
NationalityBritish
StatusCurrent
Appointed18 August 2006(49 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Director NameMs Geraldine Lawton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(34 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 19 May 2000)
RoleOptician
Country of ResidenceEngland
Correspondence AddressFlat 2 Beaupre
3 Woodville Road
Altrincham
Cheshire
WA14 2AN
Secretary NameMr David Stuart Lawton
NationalityBritish
StatusResigned
Appointed14 December 1990(34 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Court
Willowbank
Fallowfield
Manchester
M14 6XP
Secretary NameMaurice Ian Lawton
NationalityBritish
StatusResigned
Appointed20 March 2000(43 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address8 Ingledene Court
Upper Park Road
Salford
Lancashire
M7 4HY

Location

Registered Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Jonathan Leslie Lawton
50.00%
Ordinary
499 at £1David Lawton
49.90%
Ordinary
1 at £1Richard Daniel Lawton
0.10%
Ordinary

Financials

Year2014
Net Worth£570,478
Cash£4,311
Current Liabilities£161,714

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

28 February 2007Delivered on: 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat g lyme house station road heaton mersey stockport. 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
22 December 2004Delivered on: 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 the atrium 143 bury old road whitefield 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
7 June 2004Delivered on: 9 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 whitestar court, 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
23 January 2004Delivered on: 31 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 whitestar court, holme farm mews irlam 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
25 January 2002Delivered on: 1 February 2002
Persons entitled: The Royal Bank of Scotland 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 property known as 19 burford court, cotterdale, close whalley range manchester and parking space. 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
16 January 1998Delivered on: 23 January 1998
Persons entitled: The Royal Bank of Scotland 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 k/a 361 bury old road prestwich greater manchester t/n LA334289 the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
15 January 2018Delivered on: 15 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 35 bulkeley street stockport SK3 9HD.
Outstanding
5 December 2017Delivered on: 22 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 26 hucclecote avenue, manchester, M22 1AL.
Outstanding
24 November 2017Delivered on: 11 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 3 lennox street, ashton-under-lyne, OL6 6HP.
Outstanding
27 October 2017Delivered on: 10 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as bramah place, plot 13 intended to be known for postal purposes as 19 landos road, manchester, M40 7HY.
Outstanding
8 September 2017Delivered on: 12 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 16 curzon street oldham OL1 3AG title number GM375295.
Outstanding
11 April 2017Delivered on: 26 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 62 holly street, droylsden, manchester, M43 6NL.
Outstanding
11 April 2017Delivered on: 19 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 13 goodridge avenue, wythenshawe, manchester, M22 1QN.
Outstanding
21 December 2016Delivered on: 29 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 154 east avenue, toxeth, manchester and intended to be known for postal purposes as 6 blackwell street, openshaw M11 1NE.
Outstanding
28 November 2016Delivered on: 13 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 75 mayfair road manchester M22 9ZE.
Outstanding
6 September 2016Delivered on: 26 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 7 arena drive manchester M11 3NW, and flat 14 canal point 1 new union street manchester M4 6BS.
Outstanding
29 July 2016Delivered on: 19 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as flat apartment 308, 35 radium street, manchester, M4 6AD, flat 19, burford court, 1 cotterdale close, manchester, M16 8EA, 20 millcrest close, manchester, M28 1YE,. Flat g, lyme house, station road, stockport, cheshire, SK4 3EX, flat 15, highbury, mauldeth road, stockport, cheshire, SK4 3HA, 17 whitestar court, manchester, M44 6QN, 18 whitestar court, manchester, M44 6QN.
Outstanding
29 July 2016Delivered on: 19 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
6 January 2010Delivered on: 25 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 308 flint glass wharf radium street manchester t/n GM955604 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2009Delivered on: 15 May 2009
Persons entitled: The Royal Bank of Scotland 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 millcrest close t/no GM739786 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
8 February 2008Delivered on: 21 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 highbury mauldeth road heaton mersey stockport by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 1990Delivered on: 16 May 1990
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: 562, liverpool road irlam manchester title no gm 375640 & the proceeds of sale thereof tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1994Delivered on: 30 December 1994
Satisfied on: 29 May 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: The f/h property k/a 361 bury old road prestwich manchester t/n LA334289 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.
Fully Satisfied
30 June 1992Delivered on: 13 July 1992
Satisfied on: 26 June 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: 134 wilderspool causeway warrington cheshire with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 31 October 2023 (19 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
16 June 2023Cessation of Richard Daniel Lawton as a person with significant control on 14 June 2023 (1 page)
16 June 2023Termination of appointment of Richard Daniel Lawton as a director on 14 June 2023 (1 page)
16 June 2023Termination of appointment of Richard Daniel Lawton as a secretary on 14 June 2023 (1 page)
7 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
24 May 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
12 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
15 December 2022Cancellation of shares. Statement of capital on 24 November 2022
  • GBP 892
(4 pages)
11 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
19 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
16 June 2022Satisfaction of charge 005738970019 in full (1 page)
16 June 2022Satisfaction of charge 4 in full (1 page)
16 June 2022Satisfaction of charge 9 in full (1 page)
16 June 2022Satisfaction of charge 005738970018 in full (1 page)
16 June 2022Satisfaction of charge 005738970014 in full (1 page)
16 June 2022Satisfaction of charge 005738970020 in full (1 page)
16 June 2022Satisfaction of charge 005738970013 in full (1 page)
16 June 2022Satisfaction of charge 11 in full (1 page)
16 June 2022Satisfaction of charge 6 in full (1 page)
16 June 2022Satisfaction of charge 12 in full (1 page)
16 June 2022Satisfaction of charge 005738970016 in full (1 page)
16 June 2022Satisfaction of charge 005738970021 in full (1 page)
16 June 2022Satisfaction of charge 005738970022 in full (1 page)
16 June 2022Satisfaction of charge 005738970023 in full (1 page)
16 June 2022Satisfaction of charge 005738970024 in full (1 page)
16 June 2022Satisfaction of charge 7 in full (1 page)
16 June 2022Satisfaction of charge 10 in full (1 page)
16 June 2022Satisfaction of charge 8 in full (1 page)
16 June 2022Satisfaction of charge 5 in full (1 page)
16 June 2022Satisfaction of charge 005738970017 in full (1 page)
16 June 2022Satisfaction of charge 005738970015 in full (1 page)
6 June 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
22 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
15 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
14 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
28 August 2018Director's details changed for Mr Jonathan Leslie Lawton on 24 August 2018 (2 pages)
24 August 2018Change of details for Mr Jonathan Leslie Lawton as a person with significant control on 24 August 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Registration of charge 005738970024, created on 15 January 2018 (4 pages)
12 January 2018Registered office address changed from 8 Ingledene Court Upper Park Rd Manchester Salford M7 4HY to 204 Mauldeth Road Burnage Manchester M19 1AJ on 12 January 2018 (1 page)
12 January 2018Change of details for Mr David Stuart Lawton as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr David Stuart Lawton on 12 January 2018 (2 pages)
22 December 2017Registration of charge 005738970023, created on 5 December 2017 (4 pages)
11 December 2017Registration of charge 005738970022, created on 24 November 2017 (4 pages)
11 December 2017Registration of charge 005738970022, created on 24 November 2017 (4 pages)
10 November 2017Registration of charge 005738970021, created on 27 October 2017 (4 pages)
10 November 2017Registration of charge 005738970021, created on 27 October 2017 (4 pages)
12 September 2017Registration of charge 005738970020, created on 8 September 2017 (3 pages)
12 September 2017Registration of charge 005738970020, created on 8 September 2017 (3 pages)
6 September 2017Satisfaction of charge 1 in full (1 page)
6 September 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Director's details changed for Mr Richard Daniel Lawton on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Richard Daniel Lawton on 14 June 2017 (2 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 April 2017Registration of charge 005738970019, created on 11 April 2017 (4 pages)
26 April 2017Registration of charge 005738970019, created on 11 April 2017 (4 pages)
19 April 2017Registration of charge 005738970018, created on 11 April 2017 (4 pages)
19 April 2017Registration of charge 005738970018, created on 11 April 2017 (4 pages)
21 January 2017Director's details changed for Mr Jonathan Leslie Lawton on 3 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Richard Daniel Lawton on 3 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Richard Daniel Lawton on 3 January 2017 (2 pages)
21 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
21 January 2017Director's details changed for Mr Jonathan Leslie Lawton on 3 January 2017 (2 pages)
21 January 2017Secretary's details changed for Mr Richard Daniel Lawton on 3 January 2017 (1 page)
21 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
21 January 2017Secretary's details changed for Mr Richard Daniel Lawton on 3 January 2017 (1 page)
29 December 2016Registration of charge 005738970017, created on 21 December 2016 (4 pages)
29 December 2016Registration of charge 005738970017, created on 21 December 2016 (4 pages)
13 December 2016Registration of charge 005738970016, created on 28 November 2016 (4 pages)
13 December 2016Registration of charge 005738970016, created on 28 November 2016 (4 pages)
26 September 2016Registration of charge 005738970015, created on 6 September 2016 (4 pages)
26 September 2016Registration of charge 005738970015, created on 6 September 2016 (4 pages)
19 August 2016Registration of charge 005738970013, created on 29 July 2016 (16 pages)
19 August 2016Registration of charge 005738970013, created on 29 July 2016 (16 pages)
19 August 2016Registration of charge 005738970014, created on 29 July 2016 (5 pages)
19 August 2016Registration of charge 005738970014, created on 29 July 2016 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(7 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(7 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(6 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 12 (4 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 12 (4 pages)
16 December 2009Director's details changed for Richard Daniel Lawton on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Jonathan Leslie Lawton on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Jonathan Leslie Lawton on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Mr David Stuart Lawton on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr David Stuart Lawton on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Daniel Lawton on 14 December 2009 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 3 willowbank court willow bank fallowfield manchester M14 6XP (1 page)
24 August 2009Director's change of particulars / david lawton / 20/08/2009 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 3 willowbank court willow bank fallowfield manchester M14 6XP (1 page)
24 August 2009Director's change of particulars / david lawton / 20/08/2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 January 2009Return made up to 14/12/08; full list of members (4 pages)
3 January 2009Return made up to 14/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 14/12/06; full list of members (7 pages)
28 February 2007Return made up to 14/12/06; full list of members (7 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Memorandum and Articles of Association (7 pages)
11 September 2006Memorandum and Articles of Association (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 February 2006Registered office changed on 15/02/06 from: 3 willow court willow bank fallowfield manchester M14 6XP (1 page)
15 February 2006Registered office changed on 15/02/06 from: 3 willow court willow bank fallowfield manchester M14 6XP (1 page)
14 February 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
14 February 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
22 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
22 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
31 January 2005Return made up to 14/12/04; no change of members (6 pages)
31 January 2005Return made up to 14/12/04; no change of members (6 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Return made up to 14/12/03; full list of members (8 pages)
5 January 2004Return made up to 14/12/03; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 February 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(8 pages)
11 February 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(8 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
22 January 2002Registered office changed on 22/01/02 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page)
22 January 2002Registered office changed on 22/01/02 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(8 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(8 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (8 pages)
21 December 2000Return made up to 14/12/00; full list of members (8 pages)
13 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
26 January 2000Return made up to 14/12/99; full list of members (8 pages)
26 January 2000Return made up to 14/12/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Full accounts made up to 31 October 1997 (12 pages)
26 January 1998Full accounts made up to 31 October 1997 (12 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Return made up to 14/12/97; no change of members (4 pages)
17 December 1997Return made up to 14/12/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 October 1996 (13 pages)
28 May 1997Full accounts made up to 31 October 1996 (13 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 August 1996Full accounts made up to 31 October 1995 (13 pages)
20 August 1996Full accounts made up to 31 October 1995 (13 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Return made up to 14/12/95; full list of members (6 pages)
11 December 1995Return made up to 14/12/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 October 1994 (13 pages)
4 April 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 March 1989Registered office changed on 01/03/89 from: 12 charlotte street manchester M1 4HP (1 page)
1 March 1989Registered office changed on 01/03/89 from: 12 charlotte street manchester M1 4HP (1 page)
13 February 1989Registered office changed on 13/02/89 from: pearl assurance house 23 princes street manchester M35 0HS (1 page)
13 February 1989Registered office changed on 13/02/89 from: pearl assurance house 23 princes street manchester M35 0HS (1 page)
14 October 1988Memorandum and Articles of Association (7 pages)
14 October 1988Memorandum and Articles of Association (7 pages)
23 August 1988Company name changed\certificate issued on 23/08/88 (2 pages)
23 August 1988Company name changed\certificate issued on 23/08/88 (2 pages)
6 November 1956Incorporation (13 pages)
6 November 1956Incorporation (13 pages)