Hardy Street
Eccles
Manchester
M30 7NB
Director Name | Mr Thomas Jones |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2002(43 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2008(50 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Mr James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(50 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(50 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Mr Robin Slinger |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(50 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Pauline McDonald |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Resources Technician |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Secretary Name | Pauline McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | James Foreshaw Carter |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(43 years after company formation) |
Appointment Duration | 7 years (resigned 30 May 2008) |
Role | Surveyor |
Correspondence Address | Dell Cottage Otterbourne Road, Shawford Winchester Hampshire SO21 2DG |
Secretary Name | Gayle Sonia Mitchelmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 June 2008) |
Role | Financial Controller |
Correspondence Address | 22 Chestnut Avenue Cadishead Manchester M44 5ZG |
Director Name | Mr Laurence Andrew Turnbull |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penarwel House Llanbedrog Pwllheli Gwynedd LL55 7NN Wales |
Director Name | Mr Laurence Andrew Turnbull |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penarwel House Llanbedrog Pwllheli Gwynedd LL55 7NN Wales |
Website | texasgroup.co.uk |
---|---|
Telephone | 0161 7876800 |
Telephone region | Manchester |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,029,000 |
Gross Profit | £1,968,000 |
Net Worth | £10,811,000 |
Cash | £1,031,000 |
Current Liabilities | £9,497,000 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
8 February 2000 | Delivered on: 23 February 2000 Satisfied on: 21 April 2011 Persons entitled: The Council of the City of Manchester Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Premises at scuthmoor road wythenshawe manchester. Fully Satisfied |
---|---|
19 July 1994 | Delivered on: 3 August 1994 Satisfied on: 3 June 2011 Persons entitled: Texas Group 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/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
23 July 1993 | Delivered on: 28 July 1993 Satisfied on: 24 February 1998 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 1989 | Delivered on: 11 January 1990 Satisfied on: 24 February 1998 Persons entitled: Yorkshire 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 & buildings on the west side of hardy st, eccles. T/nos: gm 479207 gm 469273. including all fixtures and fittings other than trade fixtures & fittings) - plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 2011 | Delivered on: 4 June 2011 Satisfied on: 14 July 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, 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. Fully Satisfied |
20 January 2010 | Delivered on: 26 January 2010 Satisfied on: 14 July 2015 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: 19 ramsden street barrow in furness and 3 paradise street barrow in furness t/no. CU199493 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 December 1989 | Delivered on: 13 December 1989 Satisfied on: 3 March 2000 Persons entitled: Yorkshire 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: Petwood hotel stixwould rd woodhall spa lincolnshire incuding all fixtures and fittings (other than trade fixtures & fittings), plant & machinery. Floating charge over all movable fixtures and fittings plant machinery equipment material and articles now or from time to time. Fully Satisfied |
23 August 2007 | Delivered on: 25 August 2007 Satisfied on: 3 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement dated 18TH july 2007 and all money now and in the future sue to the company pursuant to the agreement. See the mortgage charge document for full details. Fully Satisfied |
10 February 2006 | Delivered on: 14 February 2006 Satisfied on: 3 June 2011 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: The f/h property k/a unit BT330/11, hertford street, parr t/no MS413939. 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 |
23 December 2005 | Delivered on: 23 December 2005 Satisfied on: 15 April 2011 Persons entitled: Aib Group (UK) P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sun hostel 19 ramsden street and 3 paradise street barrow in furness cumbria t/n CU199493. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 3 June 2011 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designated 63080826 and any deposit or account from such deposits or account. Fully Satisfied |
21 September 1989 | Delivered on: 4 October 1989 Satisfied on: 24 January 1992 Persons entitled: Yorkshire 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: 1. leasehold property k/a 108 walkden road walkden worsley, greater manchester title no. Gm 29322 and 2. the strip of land adjoining 108 walkden road walkden worsley aforesaid including all fixtures and fittings plant and machinery material and articles. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 2003 | Delivered on: 10 June 2003 Satisfied on: 3 June 2011 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 the west side of moss lane worsley salford greater manchester t/n GM434579. 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 |
30 July 2002 | Delivered on: 15 August 2002 Satisfied on: 3 June 2011 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: All deposits now and in the future credited to account designation 50243373 with the bank 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 |
1 August 2001 | Delivered on: 15 August 2001 Satisfied on: 2 November 2002 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: The f/h property known as or being land and buildings on the north side of cut lane and stores road, derby t/n DY156519. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 November 2000 | Delivered on: 1 December 2000 Satisfied on: 3 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as land & buildings on the west side of southmoor road baguley manchester t/n LA367922.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 February 1988 | Delivered on: 2 March 1988 Satisfied on: 24 February 1998 Persons entitled: Yorkshire 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 and buildings forming part of barton hall engine works, hardy street, partricraft eccles, greater manchester gm 419790 (part) (pending) gm 419791 (part) (pending) gm 149948 gm 419792 (pending) including all fixtures and fittings plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1998 | Delivered on: 9 January 1998 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/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
8 December 1997 | Delivered on: 16 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land and buildings west of hardy street,peel green manchester greater manchester; t/nos:GM479207,GM469272,GM479206 ANDGM469273. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 May 2009 | Delivered on: 30 May 2009 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: F/H property k/a land and buildings at southmoor road baguley wythenshawe greater manchester t/no. GM831524 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 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: The land being the airport hotel, liverpool road, barton, eccles t/no GM606566. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 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: The land being swiftpack house, arden forest industrial estate, 3 arden road, alcester, warwickshire t/no WK321985, WK331358 and WK404280. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 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: The property k/a land at wide bargate, 4 wide bargate, and land adjoining 24-40 strait bargate, boston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 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: The f/h property k/a land being hyde snooker club, 13 manchester road, hyde, tameside GM656284 & GM560158. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 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: The f/h property k/a fairfield house and charter mill, fairfield road, accrington t/no LA887125, LA841955, LA686085, LALA800282 and LA866000. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2003 | Delivered on: 19 July 2003 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: By way of legal mortgage f/h and l/h land and buildings on the west side of hardy street eccles and east side of gorton street eccles greater manchester t/nos GM556981, GM556977, GM556978, GM479206, GM479207, GM469273 and GM469272. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2001 | Delivered on: 19 October 2001 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: 15 castle gate nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2001 | Delivered on: 15 August 2001 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: The f/h property known as or being land and buildings at cottenham lane, lower broughton, salford, manchester t/n GM347854. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 September 2000 | Delivered on: 21 September 2000 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: L/H property k/a land and buildings on the west side of southmoor road manchester greater manchester LA334418. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
22 September 2021 | Resolutions
|
22 September 2021 | Re-registration of Memorandum and Articles (20 pages) |
22 September 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2021 | Re-registration from a public company to a private limited company (2 pages) |
10 June 2021 | Full accounts made up to 30 November 2020 (20 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
27 May 2020 | Full accounts made up to 30 November 2019 (16 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Robin Slinger on 15 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr James Mark Mcdonald on 21 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Stuart James Mollekin on 15 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Thomas Jones on 15 June 2019 (2 pages) |
3 June 2019 | Full accounts made up to 30 November 2018 (18 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 June 2018 | Full accounts made up to 30 November 2017 (18 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Change of details for Mr Anthony Michael Mcdonald as a person with significant control on 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Change of details for Mr Anthony Michael Mcdonald as a person with significant control on 31 December 2017 (2 pages) |
24 November 2017 | Satisfaction of charge 8 in full (4 pages) |
24 November 2017 | Satisfaction of charge 26 in full (4 pages) |
24 November 2017 | Satisfaction of charge 16 in full (4 pages) |
24 November 2017 | Satisfaction of charge 10 in full (4 pages) |
24 November 2017 | Satisfaction of charge 29 in full (4 pages) |
24 November 2017 | Satisfaction of charge 14 in full (4 pages) |
24 November 2017 | Satisfaction of charge 23 in full (4 pages) |
24 November 2017 | Satisfaction of charge 24 in full (4 pages) |
24 November 2017 | Satisfaction of charge 19 in full (4 pages) |
24 November 2017 | Satisfaction of charge 7 in full (4 pages) |
24 November 2017 | Satisfaction of charge 22 in full (4 pages) |
24 November 2017 | Satisfaction of charge 10 in full (4 pages) |
24 November 2017 | Satisfaction of charge 19 in full (4 pages) |
24 November 2017 | Satisfaction of charge 8 in full (4 pages) |
24 November 2017 | Satisfaction of charge 16 in full (4 pages) |
24 November 2017 | Satisfaction of charge 26 in full (4 pages) |
24 November 2017 | Satisfaction of charge 14 in full (4 pages) |
24 November 2017 | Satisfaction of charge 7 in full (4 pages) |
24 November 2017 | Satisfaction of charge 29 in full (4 pages) |
24 November 2017 | Satisfaction of charge 23 in full (4 pages) |
24 November 2017 | Satisfaction of charge 24 in full (4 pages) |
24 November 2017 | Satisfaction of charge 22 in full (4 pages) |
8 November 2017 | Satisfaction of charge 27 in full (4 pages) |
8 November 2017 | Satisfaction of charge 27 in full (4 pages) |
12 June 2017 | Full accounts made up to 30 November 2016 (20 pages) |
12 June 2017 | Full accounts made up to 30 November 2016 (20 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 June 2016 | Full accounts made up to 30 November 2015 (23 pages) |
13 June 2016 | Full accounts made up to 30 November 2015 (23 pages) |
1 April 2016 | Director's details changed for Mr Robin Slinger on 25 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Robin Slinger on 25 March 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Robin Slinger on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr James Mark Mcdonald on 14 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page) |
18 February 2016 | Director's details changed for Mr Robin Slinger on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr James Mark Mcdonald on 14 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 July 2015 | Satisfaction of charge 31 in full (4 pages) |
14 July 2015 | Satisfaction of charge 30 in full (4 pages) |
14 July 2015 | Satisfaction of charge 31 in full (4 pages) |
14 July 2015 | Satisfaction of charge 30 in full (4 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (19 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (19 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
2 June 2014 | Full accounts made up to 30 November 2013 (20 pages) |
2 June 2014 | Full accounts made up to 30 November 2013 (20 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 June 2013 | Full accounts made up to 30 November 2012
|
4 June 2013 | Full accounts made up to 30 November 2012
|
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Full accounts made up to 30 November 2011 (25 pages) |
8 May 2012 | Full accounts made up to 30 November 2011 (25 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (25 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (25 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Full accounts made up to 30 November 2009 (26 pages) |
27 May 2010 | Full accounts made up to 30 November 2009 (26 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Appointment terminated director laurence turnbull (1 page) |
8 June 2009 | Appointment terminated director laurence turnbull (1 page) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
19 May 2009 | Full accounts made up to 30 November 2008 (23 pages) |
19 May 2009 | Full accounts made up to 30 November 2008 (23 pages) |
30 January 2009 | Auditor's resignation (1 page) |
30 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 December 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
16 December 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
11 July 2008 | Appointment terminated secretary gayle mitchelmore (1 page) |
11 July 2008 | Director appointed james mark mcdonald (2 pages) |
11 July 2008 | Secretary appointed stuart james mollekin (2 pages) |
11 July 2008 | Director appointed stuart james mollekin (2 pages) |
11 July 2008 | Director appointed laurence andrew turnbull (2 pages) |
11 July 2008 | Director appointed robin slinger (2 pages) |
11 July 2008 | Appointment terminated secretary gayle mitchelmore (1 page) |
11 July 2008 | Director appointed james mark mcdonald (2 pages) |
11 July 2008 | Secretary appointed stuart james mollekin (2 pages) |
11 July 2008 | Director appointed stuart james mollekin (2 pages) |
11 July 2008 | Director appointed laurence andrew turnbull (2 pages) |
11 July 2008 | Director appointed robin slinger (2 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (23 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (23 pages) |
19 June 2008 | Appointment terminated director james carter (1 page) |
19 June 2008 | Appointment terminated director james carter (1 page) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Full accounts made up to 31 August 2006 (24 pages) |
11 April 2007 | Full accounts made up to 31 August 2006 (24 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (25 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (25 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 February 2005 | Group of companies' accounts made up to 31 August 2004 (25 pages) |
23 February 2005 | Group of companies' accounts made up to 31 August 2004 (25 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
17 May 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 November 2002 | Full accounts made up to 31 August 2002 (18 pages) |
6 November 2002 | Full accounts made up to 31 August 2002 (18 pages) |
5 November 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 2002 | Auditor's report (1 page) |
5 November 2002 | Auditor's statement (1 page) |
5 November 2002 | Balance Sheet (1 page) |
5 November 2002 | Re-registration of Memorandum and Articles (5 pages) |
5 November 2002 | Declaration on reregistration from private to PLC (1 page) |
5 November 2002 | Application for reregistration from private to PLC (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 2002 | Auditor's report (1 page) |
5 November 2002 | Auditor's statement (1 page) |
5 November 2002 | Balance Sheet (1 page) |
5 November 2002 | Re-registration of Memorandum and Articles (5 pages) |
5 November 2002 | Declaration on reregistration from private to PLC (1 page) |
5 November 2002 | Application for reregistration from private to PLC (1 page) |
5 November 2002 | Resolutions
|
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2002 | Ad 21/08/02--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
8 September 2002 | £ nc 1000/50000 21/08/02 (1 page) |
8 September 2002 | Ad 21/08/02--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
8 September 2002 | £ nc 1000/50000 21/08/02 (1 page) |
30 August 2002 | Company name changed\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed\certificate issued on 30/08/02 (2 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
8 April 2002 | Full accounts made up to 31 August 2001 (17 pages) |
8 April 2002 | Full accounts made up to 31 August 2001 (17 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (18 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (18 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
23 April 1996 | Full accounts made up to 31 August 1995 (14 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (14 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members
|
2 February 1996 | Return made up to 31/12/95; no change of members
|
3 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
29 June 1994 | Full accounts made up to 31 August 1993 (12 pages) |
29 June 1994 | Full accounts made up to 31 August 1993 (12 pages) |
27 May 1993 | Full accounts made up to 31 August 1992 (11 pages) |
27 May 1993 | Full accounts made up to 31 August 1992 (11 pages) |
8 June 1992 | Full accounts made up to 31 August 1991 (11 pages) |
8 June 1992 | Full accounts made up to 31 August 1991 (11 pages) |
8 October 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |
8 October 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |
18 September 1990 | Accounts for a small company made up to 31 August 1989 (4 pages) |
18 September 1990 | Accounts for a small company made up to 31 August 1989 (4 pages) |
21 September 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
21 September 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
8 November 1988 | Accounts made up to 31 August 1987 (4 pages) |
8 November 1988 | Accounts made up to 31 August 1987 (4 pages) |
16 May 1988 | Registered office changed on 16/05/88 from: raglan street hyde cheshire SK14 2DX (1 page) |
16 May 1988 | Registered office changed on 16/05/88 from: raglan street hyde cheshire SK14 2DX (1 page) |
22 April 1988 | Memorandum and Articles of Association (17 pages) |
22 April 1988 | Memorandum and Articles of Association (17 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
20 January 1988 | Accounts made up to 31 August 1985 (9 pages) |
20 January 1988 | Registered office changed on 20/01/88 from: oakenrod mills bury road rochdale lancs (1 page) |
20 January 1988 | Accounts made up to 31 August 1985 (9 pages) |
20 January 1988 | Registered office changed on 20/01/88 from: oakenrod mills bury road rochdale lancs (1 page) |
11 January 1988 | Accounts made up to 31 August 1986 (4 pages) |
11 January 1988 | Accounts made up to 31 August 1986 (4 pages) |
4 June 1958 | Certificate of incorporation (1 page) |
4 June 1958 | Certificate of incorporation (1 page) |