Company NameRayburn Trading Company Limited
Company StatusActive
Company Number00588569
CategoryPrivate Limited Company
Incorporation Date8 August 1957(66 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Michael David Goldman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameSimon Weiner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(45 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferndale Avenue
Whitefield
Manchester
M45 7GP
Director NameMr Russell Stuart Goldman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(46 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameTony Hobson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(49 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameHoward Goldman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(49 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Secretary NameTony Hobson
NationalityBritish
StatusCurrent
Appointed31 January 2008(50 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameNikki Karl Watkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(65 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameSefton Druce
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(34 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address30 Church Lane
Whitefield
Manchester
M45 7NF
Director NameDr Anne Stacey Goldman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(34 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Church Lane
Whitefield
Manchester
M45 7NF
Director NameBernard Goldman
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(34 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address25 Somerville Court
Salford
Manchester
M7 4HU
Director NameLinda Susan Goldman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(34 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ringley Park View
Whitefield
Manchester
Lancashire
M45 7DQ
Director NameMavis Barbara Goldman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(34 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address25 Somerville Court
Salford
Manchester
M7 4HU
Secretary NameMavis Barbara Goldman
NationalityBritish
StatusResigned
Appointed05 November 1991(34 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address25 Somerville Court
Salford
Manchester
M7 4HU
Director NameMr Lee Edward Duplex
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(45 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address994 Burnage Lane
East Didsbury
Manchester
M19 1TD
Director NameCarl Adrian Woodthorpe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(48 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2011)
RoleOper'Ns Controller
Country of ResidenceUnited Kingdom
Correspondence Address6a Mill Lane Crescent
Churchtown
Southport
Merseyside
PR9 7PF
Director NameMiss Sharon Thackray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(53 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2011)
RoleImport Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ

Contact

Websitewww.rayburntrading.com
Email address[email protected]
Telephone0161 2141300
Telephone regionManchester

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£79,298,206
Gross Profit£12,016,090
Net Worth£23,997,976
Cash£7,264,191
Current Liabilities£8,589,274

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

24 March 2021Delivered on: 26 March 2021
Persons entitled: Barclays Bank PLC 01026167

Classification: A registered charge
Outstanding
18 March 2009Delivered on: 21 March 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 December 2002Delivered on: 24 December 2002
Satisfied on: 1 May 2013
Persons entitled: Chartwell Land Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the freehold and leasehold property on the east side of cheetham hill rd,manchester with any fixed machinery,buildings or other erections and all fixtures and fittings thereon.
Fully Satisfied
13 December 2002Delivered on: 23 December 2002
Satisfied on: 1 May 2013
Persons entitled: Chartwell Land Investments Limited

Classification: Legal charge
Secured details: £1,474,756 and all other monies due oe to become due from the company to the chargee.
Particulars: The f/h property on the east side of cheetham hill road, manchester comprising all or part of the land registered under t/ns GM613441, LA199776, GM193913, GM406407, GM765700 and GM6303 together with areas of unregistered land and also any fixed machinery, buildings or other erections and fixtures and fittings thereon.
Fully Satisfied
23 February 1998Delivered on: 28 February 1998
Satisfied on: 1 May 2013
Persons entitled: Singer & Friedlander Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange promissory notes shipping documents documents of title to merchandise and the merchandise represents thereby and any other documents and securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 August 2019 (23 pages)
1 November 2019Satisfaction of charge 4 in full (4 pages)
15 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 31 August 2018 (24 pages)
9 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
23 May 2018Full accounts made up to 31 August 2017 (24 pages)
15 December 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 May 2017Full accounts made up to 31 August 2016 (27 pages)
24 May 2017Full accounts made up to 31 August 2016 (27 pages)
25 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
24 February 2016Full accounts made up to 31 August 2015 (19 pages)
24 February 2016Full accounts made up to 31 August 2015 (19 pages)
6 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,165
(6 pages)
6 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,165
(6 pages)
28 April 2015Full accounts made up to 31 August 2014 (17 pages)
28 April 2015Full accounts made up to 31 August 2014 (17 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,165
(6 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,165
(6 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,165
(6 pages)
20 May 2014Full accounts made up to 31 August 2013 (18 pages)
20 May 2014Full accounts made up to 31 August 2013 (18 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4,165
(7 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4,165
(7 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4,165
(7 pages)
10 July 2013Secretary's details changed for Tony Hobson on 10 July 2013 (1 page)
10 July 2013Director's details changed for Tony Hobson on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Tony Hobson on 10 July 2013 (2 pages)
10 July 2013Secretary's details changed for Tony Hobson on 10 July 2013 (1 page)
9 July 2013Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Howard Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Howard Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Michael David Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Michael David Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Michael David Goldman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Howard Goldman on 9 July 2013 (2 pages)
17 May 2013Full accounts made up to 31 August 2012 (18 pages)
17 May 2013Full accounts made up to 31 August 2012 (18 pages)
1 May 2013Satisfaction of charge 3 in full (1 page)
1 May 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Satisfaction of charge 2 in full (2 pages)
1 May 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Satisfaction of charge 3 in full (1 page)
1 May 2013Satisfaction of charge 2 in full (2 pages)
12 April 2013Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages)
14 February 2013Termination of appointment of Linda Goldman as a director (2 pages)
14 February 2013Termination of appointment of Linda Goldman as a director (2 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
11 May 2012Full accounts made up to 31 August 2011 (19 pages)
11 May 2012Full accounts made up to 31 August 2011 (19 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
16 November 2011Termination of appointment of Carl Woodthorpe as a director (1 page)
16 November 2011Termination of appointment of Sharon Thackray as a director (1 page)
16 November 2011Termination of appointment of Sharon Thackray as a director (1 page)
16 November 2011Termination of appointment of Carl Woodthorpe as a director (1 page)
25 February 2011Full accounts made up to 31 August 2010 (19 pages)
25 February 2011Full accounts made up to 31 August 2010 (19 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
24 November 2010Appointment of Miss Sharon Thackray as a director (2 pages)
24 November 2010Appointment of Miss Sharon Thackray as a director (2 pages)
26 May 2010Full accounts made up to 31 August 2009 (19 pages)
26 May 2010Full accounts made up to 31 August 2009 (19 pages)
17 December 2009Termination of appointment of Lee Duplex as a director (1 page)
17 December 2009Termination of appointment of Lee Duplex as a director (1 page)
16 November 2009Director's details changed for Howard Goldman on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Lee Edward Duplex on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Linda Susan Goldman on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Michael David Goldman on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Howard Goldman on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Linda Susan Goldman on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Lee Edward Duplex on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Tony Hobson on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Russell Stuart Goldman on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Michael David Goldman on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Carl Adrian Woodthorpe on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Russell Stuart Goldman on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Simon Weiner on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Tony Hobson on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Carl Adrian Woodthorpe on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Simon Weiner on 15 November 2009 (2 pages)
5 May 2009Full accounts made up to 31 August 2008 (21 pages)
5 May 2009Full accounts made up to 31 August 2008 (21 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 February 2009Appointment terminated director mavis goldman (1 page)
2 February 2009Appointment terminated director mavis goldman (1 page)
21 January 2009Director's change of particulars / michael goldman / 23/05/2008 (1 page)
21 January 2009Return made up to 05/11/08; full list of members (6 pages)
21 January 2009Director's change of particulars / michael goldman / 23/05/2008 (1 page)
21 January 2009Return made up to 05/11/08; full list of members (6 pages)
23 May 2008Director's change of particulars / linda goldman / 12/05/2008 (1 page)
23 May 2008Director's change of particulars / michael goldman / 12/05/2008 (1 page)
23 May 2008Director's change of particulars / michael goldman / 12/05/2008 (1 page)
23 May 2008Director's change of particulars / linda goldman / 12/05/2008 (1 page)
14 May 2008Full accounts made up to 31 August 2007 (20 pages)
14 May 2008Full accounts made up to 31 August 2007 (20 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (2 pages)
11 February 2008Secretary resigned (2 pages)
11 February 2008New secretary appointed (1 page)
5 December 2007Return made up to 05/11/07; full list of members (10 pages)
5 December 2007Return made up to 05/11/07; full list of members (10 pages)
5 July 2007Full accounts made up to 31 August 2006 (19 pages)
5 July 2007Full accounts made up to 31 August 2006 (19 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
23 November 2006Return made up to 05/11/06; full list of members (10 pages)
23 November 2006Return made up to 05/11/06; full list of members (10 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
27 April 2006Full accounts made up to 31 August 2005 (18 pages)
27 April 2006Full accounts made up to 31 August 2005 (18 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
11 November 2005Return made up to 05/11/05; full list of members (9 pages)
11 November 2005Return made up to 05/11/05; full list of members (9 pages)
30 June 2005Full accounts made up to 31 August 2004 (21 pages)
30 June 2005Full accounts made up to 31 August 2004 (21 pages)
4 November 2004Return made up to 05/11/04; full list of members (9 pages)
4 November 2004Return made up to 05/11/04; full list of members (9 pages)
28 June 2004Full accounts made up to 31 August 2003 (18 pages)
28 June 2004Full accounts made up to 31 August 2003 (18 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
14 November 2003Return made up to 05/11/03; full list of members (9 pages)
14 November 2003Return made up to 05/11/03; full list of members (9 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
6 August 2003Full accounts made up to 31 August 2002 (17 pages)
6 August 2003Full accounts made up to 31 August 2002 (17 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Return made up to 05/11/02; full list of members (8 pages)
18 December 2002Return made up to 05/11/02; full list of members (8 pages)
14 June 2002Full accounts made up to 31 August 2001 (15 pages)
14 June 2002Full accounts made up to 31 August 2001 (15 pages)
9 November 2001Return made up to 05/11/01; full list of members (7 pages)
9 November 2001Return made up to 05/11/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (15 pages)
22 June 2001Full accounts made up to 31 August 2000 (15 pages)
9 November 2000Return made up to 05/11/00; full list of members (7 pages)
9 November 2000Return made up to 05/11/00; full list of members (7 pages)
31 July 2000Return made up to 19/10/99; full list of members (7 pages)
31 July 2000Return made up to 19/10/99; full list of members (7 pages)
6 June 2000Full accounts made up to 31 August 1999 (14 pages)
6 June 2000Full accounts made up to 31 August 1999 (14 pages)
18 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
18 January 2000£ ic 6540/4165 09/12/99 £ sr 2375@1=2375 (1 page)
18 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
18 January 2000£ ic 6540/4165 09/12/99 £ sr 2375@1=2375 (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
15 February 1999Full accounts made up to 31 August 1998 (15 pages)
15 February 1999Full accounts made up to 31 August 1998 (15 pages)
25 January 1999Memorandum and Articles of Association (5 pages)
25 January 1999Memorandum and Articles of Association (5 pages)
25 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 November 1998Director's particulars changed (1 page)
5 November 1998Director's particulars changed (1 page)
4 November 1998Return made up to 05/11/98; change of members (6 pages)
4 November 1998Return made up to 05/11/98; change of members (6 pages)
3 September 1998Full accounts made up to 31 August 1997 (14 pages)
3 September 1998Full accounts made up to 31 August 1997 (14 pages)
2 June 1998£ ic 6884/6540 19/05/98 £ sr 344@1=344 (1 page)
2 June 1998£ ic 6884/6540 19/05/98 £ sr 344@1=344 (1 page)
29 May 1998Memorandum and Articles of Association (10 pages)
29 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
29 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
29 May 1998Memorandum and Articles of Association (10 pages)
2 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
10 November 1997Return made up to 05/11/97; no change of members (6 pages)
10 November 1997Return made up to 05/11/97; no change of members (6 pages)
12 December 1996Full accounts made up to 31 August 1996 (13 pages)
12 December 1996Full accounts made up to 31 August 1996 (13 pages)
11 November 1996Return made up to 05/11/96; full list of members (8 pages)
11 November 1996Return made up to 05/11/96; full list of members (8 pages)
15 December 1995Full accounts made up to 31 August 1995 (15 pages)
15 December 1995Full accounts made up to 31 August 1995 (15 pages)
8 November 1995Return made up to 05/11/95; change of members (8 pages)
8 November 1995Return made up to 05/11/95; change of members (8 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
15 December 1993Full accounts made up to 31 August 1993 (17 pages)
15 December 1993Full accounts made up to 31 August 1993 (17 pages)
19 November 1992Full accounts made up to 31 August 1992 (16 pages)
19 November 1992Full accounts made up to 31 August 1992 (16 pages)
8 November 1991Accounts for a medium company made up to 31 August 1991 (15 pages)
8 November 1991Accounts for a medium company made up to 31 August 1991 (15 pages)
8 November 1990Full accounts made up to 31 August 1990 (8 pages)
8 November 1990Full accounts made up to 31 August 1990 (8 pages)
15 December 1989Accounts for a medium company made up to 31 August 1989 (8 pages)
15 December 1989Accounts for a medium company made up to 31 August 1989 (8 pages)
21 December 1988Accounts for a medium company made up to 31 August 1988 (9 pages)
21 December 1988Accounts for a medium company made up to 31 August 1988 (9 pages)
25 November 1986Accounts for a medium company made up to 31 August 1986 (8 pages)
25 November 1986Accounts for a medium company made up to 31 August 1986 (8 pages)
15 April 1977Memorandum and Articles of Association (18 pages)
15 April 1977Memorandum and Articles of Association (18 pages)
17 December 1976Annual return made up to 29/11/76 (4 pages)
17 December 1976Annual return made up to 29/11/76 (4 pages)
15 January 1969New secretary appointed (2 pages)
15 January 1969New secretary appointed (2 pages)
8 August 1957Certificate of incorporation (1 page)
8 August 1957Certificate of incorporation (1 page)