Company NameWilliams Motor Co.(Holdings)Limited
Company StatusActive
Company Number00597708
CategoryPrivate Limited Company
Incorporation Date23 January 1958(66 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Margaret Mary Orton Williams
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 1991(33 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 10 Stoneway Court 29 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RA
Wales
Director NameNicholas John Dunning
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(33 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Vincent Way
Bolton
BL3 2NB
Director NameAlexandra Mary Cook
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(51 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleGroup Head Of Development
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Bolton
Lancashire
BL3 2NB
Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(60 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(61 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vincent Way
Bolton
BL3 2NB
Director NameJames Scott Cochrane
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleSolicitor
Correspondence AddressNorbury Cottage Norbury Hollow Road
Hazel Grove
Stockport
Cheshire
SK7 6NE
Director NamePaul Hardcastle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(33 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 July 1991)
RoleDivisional Managing Director
Correspondence Address3 Selkirk Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LJ
Director NameMichael David Heeley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleChairman
Correspondence AddressThe Little Moss Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMr Nicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NamePeter Horsfield
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 June 1995)
RoleCompany Director
Correspondence Address127 Mount Drive
Urmston
Manchester
Lancashire
M41 9QA
Secretary NameJean Roberts
NationalityBritish
StatusResigned
Appointed31 July 1995(37 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY
Director NameMr David Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(42 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat House
Chapel Lane
West Wittering
West Sussex
PO20 8QG
Director NameMr Cyril Lloyd Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Beechfield Drive
Leigh
Lancashire
WN7 3JB
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(45 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU

Contact

Websitewilliamsgroup.co.uk
Telephone01204 900900
Telephone regionBolton

Location

Registered Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

21k at £1Trustees Of Employee Benefit Fund
8.05%
Ordinary C
19.1k at £1Trustees Of Oakes Brothers Trust
7.32%
Ordinary C
16.3k at £1Mann 2003 Family Trust
6.23%
Ordinary C
12.2k at £1Trustees Of Williams Motor Co Holdings LTD Profit Sharing Share Scheme
4.66%
Ordinary C
10.8k at £1Mrs K.b. Russ
4.14%
Ordinary C
10.5k at £1Mr N.j. Dunning
4.03%
Ordinary C
9.4k at £1Dr M.m. Sharman
3.60%
Ordinary C
9.4k at £1Miss A.m. Cook
3.60%
Ordinary C
9.4k at £1Mr D.v. Dunning
3.60%
Ordinary C
9.4k at £1Mr P.f. Dunning
3.60%
Ordinary C
8.5k at £1Mr P.m. Mather
3.27%
Ordinary C
8.4k at £1Trustees Of Margaret Mather Will Trust
3.21%
Ordinary C
8.2k at £1Mrs P.m. Fox
3.13%
Ordinary C
8.2k at £1Mrs R. Pearson-young
3.13%
Ordinary C
8k at £1Trustees Of Margaret Mather 1987 Discretionary Trust
3.06%
Ordinary C
62.6k at £1Mrs M.m. Orton Williams
23.93%
Ordinary C
6.1k at £1Mr P.j. Russ
2.31%
Ordinary C
6k at £1Mr D. Schofield
2.30%
Ordinary C
6k at £1Mrs K. Schofield
2.30%
Ordinary C
2.8k at £1Mr B. Dunning
1.07%
Ordinary C
2.5k at £1Mrs M.m. Orton Williams
0.95%
Ordinary B
2k at £1Mrs P.m. Graves
0.76%
Ordinary C
1.8k at £1Mr N.j. Cook
0.68%
Ordinary C
477 at £1Trustees Of Margaret Mather Will Trust
0.18%
Ordinary B
430 at £1Trustees Of Oakes Brothers Trust
0.16%
Ordinary B
363 at £1Mann 2003 Family Trust
0.14%
Ordinary B
335 at £1Trustees Of Employee Benefit Fund
0.13%
Ordinary B
200 at £1Mr N.j. Dunning
0.08%
Ordinary B
184 at £1Mrs K.b. Russ
0.07%
Ordinary B
188 at £1Mrs P.m. Fox
0.07%
Ordinary B
187 at £1Mrs R. Pearson-young
0.07%
Ordinary B
100 at £1Miss C.m. Mather
0.04%
Ordinary C
100 at £1Mr N.j. Cook
0.04%
Ordinary B
100 at £1Mr S.p. Mather
0.04%
Ordinary C
100 at £1Mrs F.m. Sheratte
0.04%
Ordinary C
10 at £1Miss C.m. Mather
0.00%
Ordinary B
8 at £1Mr B. Dunning
0.00%
Ordinary B
8 at £1Mr D. Schofield
0.00%
Ordinary B
2 at £1Mr P.j. Russ
0.00%
Ordinary B
2 at £1Mr P.m. Mather
0.00%
Ordinary B
10 at £1Mr S.p. Mather
0.00%
Ordinary B
10 at £1Mrs F.m. Sheratte
0.00%
Ordinary B
6 at £1Mrs P.m. Graves
0.00%
Ordinary B

Financials

Year2014
Turnover£362,570,000
Gross Profit£38,021,000
Net Worth£31,509,000
Cash£1,329,000
Current Liabilities£60,167,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

3 February 2006Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 2018Delivered on: 30 October 2018
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2010Delivered 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

Filing History

8 August 2023Full accounts made up to 31 December 2022 (38 pages)
5 July 2023Confirmation statement made on 23 June 2023 with updates (9 pages)
15 May 2023Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 239,588
(6 pages)
24 September 2022Full accounts made up to 31 December 2021 (38 pages)
7 September 2022Change of details for Mrs Margaret Mary Orton Williams as a person with significant control on 6 September 2022 (2 pages)
8 July 2022Confirmation statement made on 23 June 2022 with updates (9 pages)
31 January 2022Director's details changed for Nicholas John Dunning on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Nicholas John Dunning on 31 January 2022 (2 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 July 2021Full accounts made up to 31 December 2020 (37 pages)
2 October 2020Full accounts made up to 31 December 2019 (35 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Michael Sherwin as a director on 1 October 2019 (2 pages)
6 September 2019Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 June 2019Full accounts made up to 31 December 2018 (33 pages)
2 January 2019Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages)
30 October 2018Registration of charge 005977080015, created on 26 October 2018 (32 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (9 pages)
25 June 2018Notification of Margaret Mary Orton Williams as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Full accounts made up to 31 December 2017 (33 pages)
26 March 2018Registration of charge 005977080011, created on 23 March 2018 (29 pages)
26 March 2018Registration of charge 005977080013, created on 23 March 2018 (28 pages)
26 March 2018Registration of charge 005977080012, created on 23 March 2018 (28 pages)
26 March 2018Registration of charge 005977080014, created on 23 March 2018 (29 pages)
1 September 2017Confirmation statement made on 29 June 2017 with updates (13 pages)
1 September 2017Confirmation statement made on 29 June 2017 with updates (13 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
8 December 2016Purchase of own shares. (4 pages)
8 December 2016Purchase of own shares. (4 pages)
14 November 2016Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 240,022
(4 pages)
14 November 2016Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 240,022
(4 pages)
31 October 2016Resolutions
  • RES13 ‐ Approval of payment out of reserves to buyback shares 01/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 October 2016Resolutions
  • RES13 ‐ Approval of payment out of reserves to buyback shares 01/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 261,395
(20 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 261,395
(20 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
4 April 2016Statement of company's objects (2 pages)
4 April 2016Statement of company's objects (2 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
14 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 261,395
(16 pages)
14 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 261,395
(16 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 261,395
(11 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 261,395
(11 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
8 August 2013Director's details changed for Alexandra Mary Dunning on 6 July 2013 (3 pages)
8 August 2013Director's details changed for Alexandra Mary Dunning on 6 July 2013 (3 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(17 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(17 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (19 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (19 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
28 July 2011Annual return made up to 29 June 2011. List of shareholders has changed (17 pages)
28 July 2011Annual return made up to 29 June 2011. List of shareholders has changed (17 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 10 (17 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 10 (17 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (16 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (16 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
19 January 2010Appointment of Alexandra Mary Dunning as a director (3 pages)
19 January 2010Appointment of Alexandra Mary Dunning as a director (3 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from , 6 Hadfield Street, Cornbrook, Manchester, M16 9FG on 12 January 2010 (2 pages)
28 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
28 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
7 July 2009Return made up to 29/06/09; full list of members (9 pages)
7 July 2009Return made up to 29/06/09; full list of members (9 pages)
6 August 2008Return made up to 29/06/08; change of members (8 pages)
6 August 2008Return made up to 29/06/08; change of members (8 pages)
30 July 2008Director's change of particulars / margaret orton williams / 09/07/2008 (1 page)
30 July 2008Director's change of particulars / margaret orton williams / 09/07/2008 (1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
1 August 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
17 July 2007Return made up to 29/06/07; change of members (8 pages)
17 July 2007Return made up to 29/06/07; change of members (8 pages)
18 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
18 May 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
19 July 2005Return made up to 29/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005Return made up to 29/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 29/06/04; change of members (8 pages)
26 July 2004Return made up to 29/06/04; change of members (8 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
24 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
16 July 2003Return made up to 29/06/03; full list of members (14 pages)
16 July 2003Return made up to 29/06/03; full list of members (14 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
10 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
25 July 2000Return made up to 29/06/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 July 2000Return made up to 29/06/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2000Full accounts made up to 31 December 1999 (20 pages)
6 June 2000Full accounts made up to 31 December 1999 (20 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 1999Full accounts made up to 31 December 1998 (18 pages)
2 July 1999Full accounts made up to 31 December 1998 (18 pages)
1 June 1998Full accounts made up to 31 December 1997 (19 pages)
1 June 1998Full accounts made up to 31 December 1997 (19 pages)
11 July 1997Return made up to 29/06/97; full list of members (9 pages)
11 July 1997Return made up to 29/06/97; full list of members (9 pages)
7 July 1997Full accounts made up to 31 December 1996 (18 pages)
7 July 1997Full accounts made up to 31 December 1996 (18 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (17 pages)
17 July 1996Full accounts made up to 31 December 1995 (17 pages)
11 July 1996Return made up to 29/06/96; full list of members (10 pages)
11 July 1996Return made up to 29/06/96; full list of members (10 pages)
5 January 1996Director's particulars changed (2 pages)
5 January 1996Director's particulars changed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (18 pages)
26 July 1995Return made up to 29/06/95; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
26 July 1995Return made up to 29/06/95; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
26 July 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
22 July 1994Full accounts made up to 31 December 1993 (18 pages)
22 July 1994Full accounts made up to 31 December 1993 (18 pages)
24 August 1993Full accounts made up to 31 December 1992 (17 pages)
24 August 1993Full accounts made up to 31 December 1992 (17 pages)
5 August 1992Full accounts made up to 31 December 1991 (16 pages)
5 August 1992Full accounts made up to 31 December 1991 (16 pages)
3 August 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
3 August 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
14 November 1991Accounts made up to 31 December 1990 (15 pages)
14 November 1991Accounts made up to 31 December 1990 (15 pages)
4 September 1990Accounts made up to 31 December 1989 (15 pages)
4 September 1990Accounts made up to 31 December 1989 (15 pages)
3 October 1989Accounts made up to 31 December 1988 (14 pages)
3 October 1989Accounts made up to 31 December 1988 (14 pages)
11 November 1988Wd 28/10/88 ad 16/10/88--------- premium £ si 4159@1=4159 (2 pages)
11 November 1988Wd 28/10/88 ad 16/10/88--------- premium £ si 4159@1=4159 (2 pages)
6 October 1988Accounts made up to 31 December 1987 (14 pages)
6 October 1988Accounts made up to 31 December 1987 (14 pages)
4 December 1987Wd 12/11/87 ad 16/10/87--------- premium £ si 3602@1=3602 (2 pages)
4 December 1987Wd 12/11/87 ad 16/10/87--------- premium £ si 3602@1=3602 (2 pages)
21 August 1987Full accounts made up to 31 December 1986 (14 pages)
21 August 1987Full accounts made up to 31 December 1986 (14 pages)
14 July 1986Accounts made up to 31 December 1985 (14 pages)
14 July 1986Accounts made up to 31 December 1985 (14 pages)
25 July 1985Accounts made up to 31 December 1984 (14 pages)
25 July 1985Accounts made up to 31 December 1984 (14 pages)
11 July 1984Accounts made up to 31 December 1983 (8 pages)
11 July 1984Accounts made up to 31 December 1983 (8 pages)
18 July 1983Accounts made up to 31 December 1982 (12 pages)
18 July 1983Accounts made up to 31 December 1982 (12 pages)
16 December 1982Accounts made up to 31 December 1981 (12 pages)
16 December 1982Accounts made up to 31 December 1981 (12 pages)
28 August 1981Accounts made up to 31 December 1980 (13 pages)
28 August 1981Accounts made up to 31 December 1980 (13 pages)
1 November 1980Accounts made up to 31 December 1979 (13 pages)
1 November 1980Accounts made up to 31 December 1979 (13 pages)
10 November 1978Accounts made up to 31 December 1977 (12 pages)
10 November 1978Accounts made up to 31 December 1977 (12 pages)
9 November 1978Accounts made up to 31 December 1976 (11 pages)
9 November 1978Accounts made up to 31 December 1976 (11 pages)
8 November 1978Accounts made up to 31 December 1975 (11 pages)
8 November 1978Accounts made up to 31 December 1975 (11 pages)
10 January 1976Accounts made up to 31 December 1974 (9 pages)
10 January 1976Accounts made up to 31 December 1974 (9 pages)
31 December 1974Accounts made up to 31 December 2073 (11 pages)
31 December 1974Accounts made up to 31 December 2073 (11 pages)
18 December 1967Memorandum of association (8 pages)
18 December 1967Memorandum of association (8 pages)
25 July 1967Memorandum and Articles of Association (18 pages)
25 July 1967Memorandum and Articles of Association (18 pages)
23 January 1958Incorporation (15 pages)
23 January 1958Incorporation (15 pages)