Company NameNorth Lancashire Properties Limited
DirectorsStephen John Wild and Alison Kate Wild
Company StatusActive
Company Number00620919
CategoryPrivate Limited Company
Incorporation Date12 February 1959(65 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(48 years, 2 months after company formation)
Appointment Duration17 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Croich Green
Hawkshaw
Bury
Lancashire
BL8 4PH
Director NameMrs Alison Kate Wild
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(48 years, 2 months after company formation)
Appointment Duration17 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Croich Green
Hawkshaw
Bury
Lancashire
BL8 4PH
Secretary NameAlison Wild
NationalityBritish
StatusCurrent
Appointed01 May 2007(48 years, 2 months after company formation)
Appointment Duration17 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Croich Green
Hawkshaw
Bury
Lancashire
BL8 4PH
Director NameGilbert Hall France
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleChartered Surveyor
Correspondence AddressKibboth Gren
Ramsbottom
Bury
Lancashire
BL0 9DR
Director NameGeorge John Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressKibboth Crew
Ramsbottom
Bury
Lancashire
BL0 9DR
Director NameGillian Margaret Wild
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressKibboth Crew
Ramsbottom
Bury
Lancashire
BL0 9DR
Director NameGeoffrey Woolfe
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence AddressCambashaw Cottage
Middleton
Manchester
Lancashire
M24 4SJ
Secretary NameGillian Margaret Wild
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressKibboth Crew
Ramsbottom
Bury
Lancashire
BL0 9DR

Contact

Telephone07 836370707
Telephone regionMobile

Location

Registered AddressLancaster House 70-76 Blackburn Street Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£854,615
Cash£60,260
Current Liabilities£45,046

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

25 June 1984Delivered on: 27 June 1984
Satisfied on: 13 December 2012
Persons entitled: Williams & Glyns Bak PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & house k/a 289 bury new road whitfield bury greater manchester title no la 357431 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 June 1984Delivered on: 27 June 1984
Persons entitled: Williams & Glyns 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: 180 bolton street ramsbottom rossendale lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 May 1983Delivered on: 27 May 1983
Satisfied on: 11 February 2014
Persons entitled: Williams & Glyns 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, 54 walmeresley road, bury, greater manchester. Title no gm 55033 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 May 1983Delivered on: 27 May 1983
Satisfied on: 13 December 2012
Persons entitled: Williams & Glyns 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, 46 walmersley road, bury, greater manchester title no la 178619 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 May 1983Delivered on: 27 May 1983
Satisfied on: 13 December 2012
Persons entitled: Williams & Glyns 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 53 walmersley road, bury, greater manchester title no la 160057 toge ther with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 September 1978Delivered on: 19 September 1978
Satisfied on: 13 December 2012
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land known as 45 manchester new road middleton rochdale greater manchester. Title no:- gm 1551 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 April 1977Delivered on: 29 April 1977
Satisfied on: 11 February 2014
Persons entitled: Williams & Glyns Bank LTD

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 land and house known as 2 cheetham st, rochdale greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 April 1977Delivered on: 29 April 1977
Satisfied on: 11 February 2014
Persons entitled: Williams & Glyns Bank LTD

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 land and house known as 17 great moor st bolton greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 September 1995Delivered on: 22 September 1995
Satisfied on: 13 December 2012
Persons entitled: The Royal Bank of Scotland 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:-52 bridge street,ramsbottom,bury,lancashire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 August 1994Delivered on: 16 September 1994
Satisfied on: 13 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 woodlands view,kay brow,ramsbottom bury lancashire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 August 1994Delivered on: 16 September 1994
Satisfied on: 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 woodlands view,kay brow,ramsbottom bury lancashire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
23 August 1994Delivered on: 6 September 1994
Satisfied on: 13 December 2012
Persons entitled: The Royal Bank of Scotland 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 91 kay brow ramsbottom bury lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 July 1994Delivered on: 30 July 1994
Satisfied on: 13 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a melbourne & barton house barton square knott end-on-sea lancashire and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 July 1994Delivered on: 30 July 1994
Satisfied on: 13 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 39 railway road leigh wigan greater manchester t/n GM154259 and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 July 1985Delivered on: 7 August 1985
Satisfied on: 13 December 2012
Persons entitled: Williams & Glyns 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 land at the junction of lancester road and barton avenue, knott end-on-sea, wyre, lancashire with the ground floor, first floor and upper portions of the premises being part of melbourne and barton house, knott end-on-sea, wyre, aforesaid together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878, together with, fixed and moveable plant machinery fixtures implements and utensils (see doc M48).
Fully Satisfied
18 April 1977Delivered on: 29 April 1977
Satisfied on: 11 February 2014
Persons entitled: Williams & Glyns Bank LTD

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 land and house known as 87 long st, middleton rochdale greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 March 2016Delivered on: 6 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 vernon road greenmount bury lancashire.
Outstanding
29 November 2013Delivered on: 30 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40 cunningham drive, bury, lancashire. 51 dundee lane, ramsbottom, bury, lincs.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 st paul's street ramsbottom by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 plantation street by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 bridge street ramsbottom by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ashworth street radcliffe by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ashworth street radcliffe by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located that the property see image for full details.
Outstanding
1 July 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 11 square street ramsbottom by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
9 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
14 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
6 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
2 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Registered office address changed from Kibboth Crew Ramsbottom Nr Bury BL0 9DR to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Kibboth Crew Ramsbottom Nr Bury BL0 9DR to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 October 2016 (1 page)
6 April 2016Registration of charge 006209190024, created on 30 March 2016 (17 pages)
6 April 2016Registration of charge 006209190024, created on 30 March 2016 (17 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(6 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 June 2015Satisfaction of charge 14 in full (4 pages)
16 June 2015Satisfaction of charge 14 in full (4 pages)
23 December 2014Secretary's details changed for Alison Wild on 4 June 2014 (1 page)
23 December 2014Secretary's details changed for Alison Wild on 4 June 2014 (1 page)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(6 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000
(6 pages)
23 December 2014Secretary's details changed for Alison Wild on 4 June 2014 (1 page)
22 December 2014Director's details changed for Mr Stephen Wild on 4 June 2014 (2 pages)
22 December 2014Director's details changed for Alison Wild on 4 June 2014 (2 pages)
22 December 2014Director's details changed for Alison Wild on 4 June 2014 (2 pages)
22 December 2014Director's details changed for Mr Stephen Wild on 4 June 2014 (2 pages)
22 December 2014Director's details changed for Mr Stephen Wild on 4 June 2014 (2 pages)
22 December 2014Director's details changed for Alison Wild on 4 June 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2014Satisfaction of charge 2 in full (3 pages)
11 February 2014Satisfaction of charge 7 in full (3 pages)
11 February 2014Satisfaction of charge 3 in full (3 pages)
11 February 2014Satisfaction of charge 3 in full (3 pages)
11 February 2014Satisfaction of charge 7 in full (3 pages)
11 February 2014Satisfaction of charge 1 in full (3 pages)
11 February 2014Satisfaction of charge 2 in full (3 pages)
11 February 2014Satisfaction of charge 1 in full (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2,000
(6 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2,000
(6 pages)
30 November 2013Registration of charge 006209190023 (18 pages)
30 November 2013Registration of charge 006209190023 (18 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Stephen Wild on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Stephen Wild on 15 December 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 February 2009Return made up to 12/12/08; full list of members (8 pages)
18 February 2009Return made up to 12/12/08; full list of members (8 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 December 2007Return made up to 12/12/07; full list of members (4 pages)
12 December 2007Return made up to 12/12/07; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Return made up to 16/12/06; full list of members (5 pages)
6 March 2007Return made up to 16/12/06; full list of members (5 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 December 2005Return made up to 16/12/05; full list of members (8 pages)
13 December 2005Return made up to 16/12/05; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 January 2005Return made up to 16/12/04; full list of members (8 pages)
6 January 2005Return made up to 16/12/04; full list of members (8 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 January 2004Return made up to 16/12/03; full list of members (8 pages)
21 January 2004Return made up to 16/12/03; full list of members (8 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 16/12/02; full list of members (8 pages)
30 December 2002Return made up to 16/12/02; full list of members (8 pages)
17 December 2001Return made up to 16/12/01; full list of members (7 pages)
17 December 2001Return made up to 16/12/01; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 January 2001Return made up to 16/12/00; full list of members (7 pages)
15 January 2001Return made up to 16/12/00; full list of members (7 pages)
2 January 2000Return made up to 16/12/99; full list of members (7 pages)
2 January 2000Return made up to 16/12/99; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 December 1998Return made up to 16/12/98; full list of members (7 pages)
9 December 1998Return made up to 16/12/98; full list of members (7 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 December 1997Return made up to 16/12/97; full list of members (6 pages)
29 December 1997Return made up to 16/12/97; full list of members (6 pages)
4 May 1997Return made up to 16/12/96; no change of members (4 pages)
4 May 1997Return made up to 16/12/96; no change of members (4 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
10 January 1996Return made up to 16/12/95; full list of members (6 pages)
10 January 1996Return made up to 16/12/95; full list of members (6 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 16/12/94; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
13 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
13 April 1995Return made up to 16/12/94; no change of members (4 pages)
16 September 1994Particulars of mortgage/charge (6 pages)
16 September 1994Particulars of mortgage/charge (6 pages)
7 January 1994Return made up to 16/12/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
7 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
7 January 1994Return made up to 16/12/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 February 1993Accounts for a small company made up to 30 April 1992 (6 pages)
23 February 1993Accounts for a small company made up to 30 April 1992 (6 pages)
22 December 1992Return made up to 16/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1992Return made up to 16/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 1992Accounts for a small company made up to 30 April 1991 (2 pages)
22 January 1992Accounts for a small company made up to 30 April 1991 (2 pages)
22 January 1992Return made up to 16/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1992Return made up to 16/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1991Return made up to 03/12/90; full list of members (7 pages)
18 January 1991Return made up to 03/12/90; full list of members (7 pages)
11 December 1990Accounts for a small company made up to 30 April 1990 (2 pages)
11 December 1990Accounts for a small company made up to 30 April 1990 (2 pages)
15 January 1990Return made up to 16/12/89; full list of members (4 pages)
15 January 1990Return made up to 16/12/89; full list of members (4 pages)
15 January 1990Accounts for a small company made up to 30 April 1989 (2 pages)
15 January 1990Accounts for a small company made up to 30 April 1989 (2 pages)
18 January 1989Return made up to 17/12/88; no change of members (5 pages)
18 January 1989Accounts for a small company made up to 30 April 1988 (2 pages)
18 January 1989Accounts for a small company made up to 30 April 1988 (2 pages)
18 January 1989Return made up to 17/12/88; no change of members (5 pages)