Company NameTexas Group Ltd
Company StatusActive
Company Number00605713
CategoryPrivate Limited Company
Incorporation Date4 June 1958(65 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(42 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr Thomas Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(43 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusCurrent
Appointed27 June 2008(50 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr James Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(50 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(50 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr Robin Slinger
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(50 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NamePauline McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleResources Technician
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2005)
RoleConsultant
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Secretary NamePauline McDonald
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(35 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusResigned
Appointed31 July 2000(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2000(42 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameJames Foreshaw Carter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(43 years after company formation)
Appointment Duration7 years (resigned 30 May 2008)
RoleSurveyor
Correspondence AddressDell Cottage
Otterbourne Road, Shawford
Winchester
Hampshire
SO21 2DG
Secretary NameGayle Sonia Mitchelmore
NationalityBritish
StatusResigned
Appointed30 June 2003(45 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2008)
RoleFinancial Controller
Correspondence Address22 Chestnut Avenue
Cadishead
Manchester
M44 5ZG
Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(50 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales

Contact

Websitetexasgroup.co.uk
Telephone0161 7876800
Telephone regionManchester

Location

Registered AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£4,029,000
Gross Profit£1,968,000
Net Worth£10,811,000
Cash£1,031,000
Current Liabilities£9,497,000

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

8 February 2000Delivered 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 1994Delivered 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 1993Delivered 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 1989Delivered 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 2011Delivered 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 2010Delivered 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 1989Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 1989Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1988Delivered 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 1998Delivered 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 1997Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
27 May 2020Full accounts made up to 30 November 2019 (16 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Thomas Jones on 15 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Robin Slinger on 15 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Stuart James Mollekin on 15 June 2019 (2 pages)
27 June 2019Director's details changed for Mr James Mark Mcdonald on 21 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 (2 pages)
3 June 2019Full accounts made up to 30 November 2018 (18 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 June 2018Full accounts made up to 30 November 2017 (18 pages)
4 January 2018Change of details for Mr Anthony Michael Mcdonald as a person with significant control on 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Change of details for Mr Anthony Michael Mcdonald as a person with significant control on 31 December 2017 (2 pages)
24 November 2017Satisfaction of charge 14 in full (4 pages)
24 November 2017Satisfaction of charge 14 in full (4 pages)
24 November 2017Satisfaction of charge 7 in full (4 pages)
24 November 2017Satisfaction of charge 24 in full (4 pages)
24 November 2017Satisfaction of charge 29 in full (4 pages)
24 November 2017Satisfaction of charge 22 in full (4 pages)
24 November 2017Satisfaction of charge 7 in full (4 pages)
24 November 2017Satisfaction of charge 10 in full (4 pages)
24 November 2017Satisfaction of charge 16 in full (4 pages)
24 November 2017Satisfaction of charge 23 in full (4 pages)
24 November 2017Satisfaction of charge 10 in full (4 pages)
24 November 2017Satisfaction of charge 19 in full (4 pages)
24 November 2017Satisfaction of charge 8 in full (4 pages)
24 November 2017Satisfaction of charge 16 in full (4 pages)
24 November 2017Satisfaction of charge 26 in full (4 pages)
24 November 2017Satisfaction of charge 24 in full (4 pages)
24 November 2017Satisfaction of charge 23 in full (4 pages)
24 November 2017Satisfaction of charge 26 in full (4 pages)
24 November 2017Satisfaction of charge 22 in full (4 pages)
24 November 2017Satisfaction of charge 8 in full (4 pages)
24 November 2017Satisfaction of charge 29 in full (4 pages)
24 November 2017Satisfaction of charge 19 in full (4 pages)
8 November 2017Satisfaction of charge 27 in full (4 pages)
8 November 2017Satisfaction of charge 27 in full (4 pages)
12 June 2017Full accounts made up to 30 November 2016 (20 pages)
12 June 2017Full accounts made up to 30 November 2016 (20 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 June 2016Full accounts made up to 30 November 2015 (23 pages)
13 June 2016Full accounts made up to 30 November 2015 (23 pages)
1 April 2016Director's details changed for Mr Robin Slinger on 25 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Robin Slinger on 25 March 2016 (2 pages)
19 February 2016Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page)
18 February 2016Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page)
18 February 2016Director's details changed for Mr Robin Slinger on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Robin Slinger on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr James Mark Mcdonald on 14 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr James Mark Mcdonald on 14 February 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(8 pages)
14 July 2015Satisfaction of charge 30 in full (4 pages)
14 July 2015Satisfaction of charge 30 in full (4 pages)
14 July 2015Satisfaction of charge 31 in full (4 pages)
14 July 2015Satisfaction of charge 31 in full (4 pages)
6 June 2015Full accounts made up to 30 November 2014 (19 pages)
6 June 2015Full accounts made up to 30 November 2014 (19 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(8 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(8 pages)
2 June 2014Full accounts made up to 30 November 2013 (20 pages)
2 June 2014Full accounts made up to 30 November 2013 (20 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(8 pages)
4 June 2013Full accounts made up to 30 November 2012
  • ANNOTATION Pages were administratively removed from the accounts on 29/10/2013 as they contained unnecessary material.
(21 pages)
4 June 2013Full accounts made up to 30 November 2012
  • ANNOTATION Pages were administratively removed from the accounts on 29/10/2013 as they contained unnecessary material.
(21 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 May 2012Full accounts made up to 30 November 2011 (25 pages)
8 May 2012Full accounts made up to 30 November 2011 (25 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 31 (15 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 31 (15 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 April 2011Full accounts made up to 30 November 2010 (25 pages)
6 April 2011Full accounts made up to 30 November 2010 (25 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 May 2010Full accounts made up to 30 November 2009 (26 pages)
27 May 2010Full accounts made up to 30 November 2009 (26 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 June 2009Appointment terminated director laurence turnbull (1 page)
8 June 2009Appointment terminated director laurence turnbull (1 page)
30 May 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
19 May 2009Full accounts made up to 30 November 2008 (23 pages)
19 May 2009Full accounts made up to 30 November 2008 (23 pages)
30 January 2009Auditor's resignation (1 page)
30 January 2009Auditor's resignation (1 page)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
16 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Director appointed robin slinger (2 pages)
11 July 2008Director appointed james mark mcdonald (2 pages)
11 July 2008Director appointed stuart james mollekin (2 pages)
11 July 2008Director appointed james mark mcdonald (2 pages)
11 July 2008Director appointed stuart james mollekin (2 pages)
11 July 2008Director appointed robin slinger (2 pages)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
11 July 2008Director appointed laurence andrew turnbull (2 pages)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Director appointed laurence andrew turnbull (2 pages)
30 June 2008Full accounts made up to 31 August 2007 (23 pages)
30 June 2008Full accounts made up to 31 August 2007 (23 pages)
19 June 2008Appointment terminated director james carter (1 page)
19 June 2008Appointment terminated director james carter (1 page)
22 May 2008Appointment terminated director paul manning (1 page)
22 May 2008Appointment terminated director paul manning (1 page)
30 January 2008Return made up to 31/12/07; full list of members (8 pages)
30 January 2008Return made up to 31/12/07; full list of members (8 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
11 April 2007Full accounts made up to 31 August 2006 (24 pages)
11 April 2007Full accounts made up to 31 August 2006 (24 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (25 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (25 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 31/12/04; full list of members (8 pages)
28 February 2005Return made up to 31/12/04; full list of members (8 pages)
23 February 2005Group of companies' accounts made up to 31 August 2004 (25 pages)
23 February 2005Group of companies' accounts made up to 31 August 2004 (25 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
17 May 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
17 May 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 November 2002Full accounts made up to 31 August 2002 (18 pages)
6 November 2002Full accounts made up to 31 August 2002 (18 pages)
5 November 2002Re-registration of Memorandum and Articles (5 pages)
5 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2002Balance Sheet (1 page)
5 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2002Certificate of re-registration from Private to Public Limited Company (1 page)
5 November 2002Auditor's report (1 page)
5 November 2002Application for reregistration from private to PLC (1 page)
5 November 2002Auditor's report (1 page)
5 November 2002Application for reregistration from private to PLC (1 page)
5 November 2002Balance Sheet (1 page)
5 November 2002Declaration on reregistration from private to PLC (1 page)
5 November 2002Declaration on reregistration from private to PLC (1 page)
5 November 2002Auditor's statement (1 page)
5 November 2002Certificate of re-registration from Private to Public Limited Company (1 page)
5 November 2002Auditor's statement (1 page)
5 November 2002Re-registration of Memorandum and Articles (5 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2002£ nc 1000/50000 21/08/02 (1 page)
8 September 2002£ nc 1000/50000 21/08/02 (1 page)
8 September 2002Ad 21/08/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 September 2002Ad 21/08/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 August 2002Company name changed\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed\certificate issued on 30/08/02 (2 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
8 April 2002Full accounts made up to 31 August 2001 (17 pages)
8 April 2002Full accounts made up to 31 August 2001 (17 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (5 pages)
15 August 2001Particulars of mortgage/charge (5 pages)
15 August 2001Particulars of mortgage/charge (5 pages)
15 August 2001Particulars of mortgage/charge (5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 31 August 2000 (18 pages)
27 February 2001Full accounts made up to 31 August 2000 (18 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
25 May 2000Full accounts made up to 31 August 1999 (16 pages)
25 May 2000Full accounts made up to 31 August 1999 (16 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 August 1998 (13 pages)
1 February 1999Full accounts made up to 31 August 1998 (13 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Full accounts made up to 31 August 1997 (14 pages)
2 January 1998Full accounts made up to 31 August 1997 (14 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
1 July 1997Full accounts made up to 31 August 1996 (14 pages)
1 July 1997Full accounts made up to 31 August 1996 (14 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Full accounts made up to 31 August 1995 (14 pages)
23 April 1996Full accounts made up to 31 August 1995 (14 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1995Full accounts made up to 31 August 1994 (14 pages)
3 July 1995Full accounts made up to 31 August 1994 (14 pages)
3 August 1994Particulars of mortgage/charge (3 pages)
3 August 1994Particulars of mortgage/charge (3 pages)
29 June 1994Full accounts made up to 31 August 1993 (12 pages)
29 June 1994Full accounts made up to 31 August 1993 (12 pages)
27 May 1993Full accounts made up to 31 August 1992 (11 pages)
27 May 1993Full accounts made up to 31 August 1992 (11 pages)
8 June 1992Full accounts made up to 31 August 1991 (11 pages)
8 June 1992Full accounts made up to 31 August 1991 (11 pages)
8 October 1991Accounts for a small company made up to 31 August 1990 (6 pages)
8 October 1991Accounts for a small company made up to 31 August 1990 (6 pages)
18 September 1990Accounts for a small company made up to 31 August 1989 (4 pages)
18 September 1990Accounts for a small company made up to 31 August 1989 (4 pages)
21 September 1989Accounts for a small company made up to 31 August 1988 (4 pages)
21 September 1989Accounts for a small company made up to 31 August 1988 (4 pages)
8 November 1988Accounts made up to 31 August 1987 (4 pages)
8 November 1988Accounts made up to 31 August 1987 (4 pages)
16 May 1988Registered office changed on 16/05/88 from: raglan street hyde cheshire SK14 2DX (1 page)
16 May 1988Registered office changed on 16/05/88 from: raglan street hyde cheshire SK14 2DX (1 page)
22 April 1988Memorandum and Articles of Association (17 pages)
22 April 1988Memorandum and Articles of Association (17 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1988Registered office changed on 20/01/88 from: oakenrod mills bury road rochdale lancs (1 page)
20 January 1988Accounts made up to 31 August 1985 (9 pages)
20 January 1988Accounts made up to 31 August 1985 (9 pages)
20 January 1988Registered office changed on 20/01/88 from: oakenrod mills bury road rochdale lancs (1 page)
11 January 1988Accounts made up to 31 August 1986 (4 pages)
11 January 1988Accounts made up to 31 August 1986 (4 pages)
4 June 1958Certificate of incorporation (1 page)
4 June 1958Certificate of incorporation (1 page)