40489 Dusseldorf
Foreign
Director Name | Mrs Margaret Mary Orton Williams |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 10 Stoneway Court 29 Pensby Road Heswall Wirral Merseyside CH60 7RA Wales |
Director Name | Nicholas John Dunning |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Vincent Way Bolton BL3 2NB |
Director Name | Alexandra Mary Cook |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(51 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Group Head Of Development |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Bolton Lancashire BL3 2NB |
Director Name | Mr William Guy Adams |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Barn Wetherby Road Rufforth York YO23 3QF |
Director Name | Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Director Name | James Scott Cochrane |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Solicitor |
Correspondence Address | Norbury Cottage Norbury Hollow Road Hazel Grove Stockport Cheshire SK7 6NE |
Director Name | Paul Hardcastle |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 July 1991) |
Role | Divisional Managing Director |
Correspondence Address | 3 Selkirk Drive Holmes Chapel Crewe Cheshire CW4 7LJ |
Director Name | Michael David Heeley |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Chairman |
Correspondence Address | The Little Moss Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Peter Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 127 Mount Drive Urmston Manchester Lancashire M41 9QA |
Secretary Name | Jean Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(37 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Director Name | Mr David Allistair Galloway |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat House Chapel Lane West Wittering West Sussex PO20 8QG |
Director Name | Mr Cyril Lloyd Roberts |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Beechfield Drive Leigh Lancashire WN7 3JB |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(45 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Website | williamsgroup.co.uk |
---|---|
Telephone | 01204 900900 |
Telephone region | Bolton |
Registered Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
21k at £1 | Trustees Of Employee Benefit Fund 8.05% Ordinary C |
---|---|
19.1k at £1 | Trustees Of Oakes Brothers Trust 7.32% Ordinary C |
16.3k at £1 | Mann 2003 Family Trust 6.23% Ordinary C |
12.2k at £1 | Trustees Of Williams Motor Co Holdings LTD Profit Sharing Share Scheme 4.66% Ordinary C |
10.8k at £1 | Mrs K.b. Russ 4.14% Ordinary C |
10.5k at £1 | Mr N.j. Dunning 4.03% Ordinary C |
9.4k at £1 | Dr M.m. Sharman 3.60% Ordinary C |
9.4k at £1 | Miss A.m. Cook 3.60% Ordinary C |
9.4k at £1 | Mr D.v. Dunning 3.60% Ordinary C |
9.4k at £1 | Mr P.f. Dunning 3.60% Ordinary C |
8.5k at £1 | Mr P.m. Mather 3.27% Ordinary C |
8.4k at £1 | Trustees Of Margaret Mather Will Trust 3.21% Ordinary C |
8.2k at £1 | Mrs P.m. Fox 3.13% Ordinary C |
8.2k at £1 | Mrs R. Pearson-young 3.13% Ordinary C |
8k at £1 | Trustees Of Margaret Mather 1987 Discretionary Trust 3.06% Ordinary C |
62.6k at £1 | Mrs M.m. Orton Williams 23.93% Ordinary C |
6.1k at £1 | Mr P.j. Russ 2.31% Ordinary C |
6k at £1 | Mr D. Schofield 2.30% Ordinary C |
6k at £1 | Mrs K. Schofield 2.30% Ordinary C |
2.8k at £1 | Mr B. Dunning 1.07% Ordinary C |
2.5k at £1 | Mrs M.m. Orton Williams 0.95% Ordinary B |
2k at £1 | Mrs P.m. Graves 0.76% Ordinary C |
1.8k at £1 | Mr N.j. Cook 0.68% Ordinary C |
477 at £1 | Trustees Of Margaret Mather Will Trust 0.18% Ordinary B |
430 at £1 | Trustees Of Oakes Brothers Trust 0.16% Ordinary B |
363 at £1 | Mann 2003 Family Trust 0.14% Ordinary B |
335 at £1 | Trustees Of Employee Benefit Fund 0.13% Ordinary B |
200 at £1 | Mr N.j. Dunning 0.08% Ordinary B |
184 at £1 | Mrs K.b. Russ 0.07% Ordinary B |
188 at £1 | Mrs P.m. Fox 0.07% Ordinary B |
187 at £1 | Mrs R. Pearson-young 0.07% Ordinary B |
100 at £1 | Miss C.m. Mather 0.04% Ordinary C |
100 at £1 | Mr N.j. Cook 0.04% Ordinary B |
100 at £1 | Mr S.p. Mather 0.04% Ordinary C |
100 at £1 | Mrs F.m. Sheratte 0.04% Ordinary C |
10 at £1 | Miss C.m. Mather 0.00% Ordinary B |
8 at £1 | Mr B. Dunning 0.00% Ordinary B |
8 at £1 | Mr D. Schofield 0.00% Ordinary B |
2 at £1 | Mr P.j. Russ 0.00% Ordinary B |
2 at £1 | Mr P.m. Mather 0.00% Ordinary B |
10 at £1 | Mr S.p. Mather 0.00% Ordinary B |
10 at £1 | Mrs F.m. Sheratte 0.00% Ordinary B |
6 at £1 | Mrs P.m. Graves 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £362,570,000 |
Gross Profit | £38,021,000 |
Net Worth | £31,509,000 |
Cash | £1,329,000 |
Current Liabilities | £60,167,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2022 (9 months ago) |
---|---|
Next Return Due | 7 July 2023 (3 months, 2 weeks from now) |
3 February 2006 | Delivered on: 7 February 2006 Satisfied on: 29 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-9A gorrells way rochdale t/no MAN18594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 February 2006 | Delivered on: 7 February 2006 Satisfied on: 29 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on southwest side of orlando street bolton and no's 141-149,151 and 157-169 bradshawgate bolton t/no's GM749574,GM362156,GM739821,GM739822 and GM530590. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 2004 | Delivered on: 4 December 2004 Satisfied on: 29 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to N.E. of manchester road, bolton (& N.w of raikes lane) t/n's GM861466 and GM248183. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 2003 | Delivered on: 4 November 2003 Satisfied on: 29 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property fronting pall mall and chisenhale street liverpool t/n MS463891 and MS180508. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 29 December 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £4,240,721 credited to account designation 20363719 sort code 16-00-01 with the royal bank of scotland PLC and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
20 September 1993 | Delivered on: 27 September 1993 Satisfied on: 29 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of great howard street liverpool merseyside t/n MS291724,MS325097 and MS335889 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1992 | Delivered on: 27 February 1992 Satisfied on: 29 December 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts andthe benefits of any licences land on the east side of hadfield st trafford gtr manchester t/no la 158945 land & buildings on the north east side of upper brook st chorlton-on-medlock gtr manchester t/no gm 410931 6 hadfield st trafford gtr manchester t/no la 221927 418 to 428 (even numbers) scotland rd, liverpool merseyside t/no ms 328169 and the proceeds of sale thereof-the above mentioned property charged by way of legal mortgage the entry in col.6 Above has thisday been amended please see doc.M26 R.M.groves 11/6/92. Fully Satisfied |
20 February 1992 | Delivered on: 2 March 1992 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time be owing to williams motor co holdings limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Outstanding |
20 February 1992 | Delivered on: 2 March 1992 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those moneys which may be owing to the company by bmw (GB) limited in respect of refunds of moneys paid to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Outstanding |
26 October 2018 | Delivered on: 30 October 2018 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 March 2018 | Delivered on: 26 March 2018 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: The leasehold property known as or being williams bmw on the north east side of upper brook street, chorlton on medlock registered at the land registry with title number GM410931. Outstanding |
23 March 2018 | Delivered on: 26 March 2018 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: The leasehold property known as or being williams land rover at birchall way, hulme, manchester, M15 6DU registered at the land registry with title number GM824640. Outstanding |
23 March 2018 | Delivered on: 26 March 2018 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: The leasehold property known as or being williams jaguar at 19-21 upper brook street, manchester, M13 9XH registered at the land registry with title number GM339981. Outstanding |
23 March 2018 | Delivered on: 26 March 2018 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: The leasehold property known as or being land lying on the south side of barton dock road, trafford city, manchester, more particularly described in an agreement for long lease dated 13 july 2017 made between peel land and property investments PLC (1) and williams motor co (holdings) limited (2). Outstanding |
17 December 2010 | Delivered on: 20 December 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H williams bmw orlando street bolton (known as bolton bodyshop, orlando street, bolton), t/no: GM749574; f/h 151 bradshawgate, bolton and 157-167 (odd numbers) and 16 shifnall street, bolton (known as bolton old used car showroom, 157-167 bradshawgate, bolton and 151-155 bradshawgate, bolton, t/no: GM530590 and GM739821(for details of further property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2022 | Director's details changed for Nicholas John Dunning on 31 January 2022 (2 pages) |
---|---|
31 January 2022 | Director's details changed for Nicholas John Dunning on 31 January 2022 (2 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 31 December 2020 (37 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Michael Sherwin as a director on 1 October 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (33 pages) |
2 January 2019 | Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages) |
30 October 2018 | Registration of charge 005977080015, created on 26 October 2018 (32 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (9 pages) |
25 June 2018 | Notification of Margaret Mary Orton Williams as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
26 March 2018 | Registration of charge 005977080012, created on 23 March 2018 (28 pages) |
26 March 2018 | Registration of charge 005977080011, created on 23 March 2018 (29 pages) |
26 March 2018 | Registration of charge 005977080013, created on 23 March 2018 (28 pages) |
26 March 2018 | Registration of charge 005977080014, created on 23 March 2018 (29 pages) |
1 September 2017 | Confirmation statement made on 29 June 2017 with updates (13 pages) |
1 September 2017 | Confirmation statement made on 29 June 2017 with updates (13 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
8 December 2016 | Purchase of own shares. (4 pages) |
8 December 2016 | Purchase of own shares. (4 pages) |
14 November 2016 | Cancellation of shares. Statement of capital on 13 October 2016
|
14 November 2016 | Cancellation of shares. Statement of capital on 13 October 2016
|
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Statement of company's objects (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Statement of company's objects (2 pages) |
14 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
8 August 2013 | Director's details changed for Alexandra Mary Dunning on 6 July 2013 (3 pages) |
8 August 2013 | Director's details changed for Alexandra Mary Dunning on 6 July 2013 (3 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (19 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (19 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
28 July 2011 | Annual return made up to 29 June 2011. List of shareholders has changed (17 pages) |
28 July 2011 | Annual return made up to 29 June 2011. List of shareholders has changed (17 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (16 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
19 January 2010 | Appointment of Alexandra Mary Dunning as a director (3 pages) |
19 January 2010 | Appointment of Alexandra Mary Dunning as a director (3 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from , 6 Hadfield Street, Cornbrook, Manchester, M16 9FG on 12 January 2010 (2 pages) |
28 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
28 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (9 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (9 pages) |
6 August 2008 | Return made up to 29/06/08; change of members (8 pages) |
6 August 2008 | Return made up to 29/06/08; change of members (8 pages) |
30 July 2008 | Director's change of particulars / margaret orton williams / 09/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / margaret orton williams / 09/07/2008 (1 page) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
17 July 2007 | Return made up to 29/06/07; change of members (8 pages) |
17 July 2007 | Return made up to 29/06/07; change of members (8 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members
|
18 July 2006 | Return made up to 29/06/06; full list of members
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Return made up to 29/06/05; change of members
|
19 July 2005 | Return made up to 29/06/05; change of members
|
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 29/06/04; change of members (8 pages) |
26 July 2004 | Return made up to 29/06/04; change of members (8 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
16 July 2003 | Return made up to 29/06/03; full list of members (14 pages) |
16 July 2003 | Return made up to 29/06/03; full list of members (14 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 29/06/02; full list of members
|
10 July 2002 | Return made up to 29/06/02; full list of members
|
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members
|
10 July 2001 | Return made up to 29/06/01; full list of members
|
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Director's particulars changed (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 29/06/00; change of members
|
25 July 2000 | Return made up to 29/06/00; change of members
|
6 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
13 July 1999 | Return made up to 29/06/99; full list of members
|
13 July 1999 | Return made up to 29/06/99; full list of members
|
2 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (9 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (9 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (10 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (10 pages) |
5 January 1996 | Director's particulars changed (2 pages) |
5 January 1996 | Director's particulars changed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 July 1995 | Return made up to 29/06/95; change of members
|
26 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 July 1995 | Return made up to 29/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
22 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
22 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (17 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (17 pages) |
5 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
5 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
3 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|
27 February 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | Particulars of mortgage/charge (3 pages) |
14 November 1991 | Accounts made up to 31 December 1990 (15 pages) |
14 November 1991 | Accounts made up to 31 December 1990 (15 pages) |
4 September 1990 | Accounts made up to 31 December 1989 (15 pages) |
4 September 1990 | Accounts made up to 31 December 1989 (15 pages) |
3 October 1989 | Accounts made up to 31 December 1988 (14 pages) |
3 October 1989 | Accounts made up to 31 December 1988 (14 pages) |
11 November 1988 | Wd 28/10/88 ad 16/10/88--------- premium £ si [email protected]=4159 (2 pages) |
11 November 1988 | Wd 28/10/88 ad 16/10/88--------- premium £ si [email protected]=4159 (2 pages) |
6 October 1988 | Accounts made up to 31 December 1987 (14 pages) |
6 October 1988 | Accounts made up to 31 December 1987 (14 pages) |
4 December 1987 | Wd 12/11/87 ad 16/10/87--------- premium £ si [email protected]=3602 (2 pages) |
4 December 1987 | Wd 12/11/87 ad 16/10/87--------- premium £ si [email protected]=3602 (2 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 July 1986 | Accounts made up to 31 December 1985 (14 pages) |
14 July 1986 | Accounts made up to 31 December 1985 (14 pages) |
25 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
25 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
11 July 1984 | Accounts made up to 31 December 1983 (8 pages) |
11 July 1984 | Accounts made up to 31 December 1983 (8 pages) |
18 July 1983 | Accounts made up to 31 December 1982 (12 pages) |
18 July 1983 | Accounts made up to 31 December 1982 (12 pages) |
16 December 1982 | Accounts made up to 31 December 1981 (12 pages) |
16 December 1982 | Accounts made up to 31 December 1981 (12 pages) |
28 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
28 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
1 November 1980 | Accounts made up to 31 December 1979 (13 pages) |
1 November 1980 | Accounts made up to 31 December 1979 (13 pages) |
10 November 1978 | Accounts made up to 31 December 1977 (12 pages) |
10 November 1978 | Accounts made up to 31 December 1977 (12 pages) |
9 November 1978 | Accounts made up to 31 December 1976 (11 pages) |
9 November 1978 | Accounts made up to 31 December 1976 (11 pages) |
8 November 1978 | Accounts made up to 31 December 1975 (11 pages) |
8 November 1978 | Accounts made up to 31 December 1975 (11 pages) |
10 January 1976 | Accounts made up to 31 December 1974 (9 pages) |
10 January 1976 | Accounts made up to 31 December 1974 (9 pages) |
31 December 1974 | Accounts made up to 31 December 2073 (11 pages) |
31 December 1974 | Accounts made up to 31 December 2073 (11 pages) |
18 December 1967 | Memorandum of association (8 pages) |
18 December 1967 | Memorandum of association (8 pages) |
25 July 1967 | Memorandum and Articles of Association (18 pages) |
25 July 1967 | Memorandum and Articles of Association (18 pages) |
23 January 1958 | Incorporation (15 pages) |
23 January 1958 | Incorporation (15 pages) |