Company NameG Lightfoot & Son Limited
Company StatusDissolved
Company Number00626296
CategoryPrivate Limited Company
Incorporation Date20 April 1959(65 years ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Thomas Richard John Ferguson
StatusClosed
Appointed26 April 2019(60 years after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2023)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(60 years, 5 months after company formation)
Appointment Duration4 years (closed 10 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Jeremy Broughton Aspden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1983(23 years, 10 months after company formation)
Appointment Duration23 years (resigned 28 February 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCrookfoot
Crook
Kendal
Cumbria
LA8 8LW
Director NameMr Maurice Lightfoot
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(32 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 1999)
RolePharmacist
Correspondence AddressThe Larches
Wetheral
Carlisle
Cumbria
CA4 8JY
Director NameMr George Ernest Western
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(32 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2005)
RolePharmacist
Correspondence AddressElm House
Blackford
Carlisle
Cumbria
CA6 4EA
Director NameMr Robert David Rigg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(32 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2006)
RolePharmacist
Correspondence Address54 Scotby Road
Scotby
Carlisle
Cumbria
CA4 8BD
Director NameMr Nigel Hill Margerison
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1993)
RolePharmacist
Correspondence AddressHolmecroft Park Road
Scotby
Carlisle
Cumbria
CA4 8AR
Director NameMr Christopher Lates
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 January 1998)
RolePharmacist
Correspondence Address12 Esk Road
Carlisle
Cumbria
CA3 0HN
Secretary NameMr Jeremy Broughton Aspden
NationalityBritish
StatusResigned
Appointed19 June 1991(32 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCrookfoot
Crook
Kendal
Cumbria
LA8 8LW
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2006(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(46 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Jonathan Max Richman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(46 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Ravensway
Prestwich
Manchester
M25 0EU
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(46 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2007)
RoleChief Financial Office
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(46 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(46 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed28 February 2006(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(48 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(48 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(49 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2017)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(50 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(50 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(60 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ

Contact

Websitebizwiki.co.uk
Telephone01226 246673
Telephone regionBarnsley

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bestway Panacea Healthcare Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

15 June 1984Delivered on: 23 June 1984
Satisfied on: 21 October 1998
Persons entitled: Williams & Glyn's 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: 3 and 5 london rd carlisle cumbria 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
16 March 1982Delivered on: 24 March 1982
Satisfied on: 21 October 1998
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: Plot of f/h land together with the buildings known as 8 middlegate penrith cumbria 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
19 August 1981Delivered on: 3 September 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of l/h land together with buildings erected at 140 botchergate carlisle cumbria 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
19 June 1981Delivered on: 26 June 1981
Satisfied on: 13 October 2004
Persons entitled: Mosley Street Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to williams & glyns bank limited supplemental to a debenture dated 27 dec 63.
Particulars: Fixed charge on all book debts & other debts of the company.
Fully Satisfied
3 December 1974Delivered on: 13 December 1974
Satisfied on: 15 April 1997
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: 16, scotland road, stanwix, carlisle, cumbria tog with all fixtures.
Fully Satisfied
25 January 1971Delivered on: 10 February 1971
Satisfied on: 13 October 2004
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: Lease dated 2ND november 70 for ten years from 1ST nov 1970 at an annual rent of £600 of the two storied chemists shop 140 botchergate carlisle including all fixtures, plant and machinery.
Fully Satisfied
20 July 1967Delivered on: 26 July 1967
Satisfied on: 13 October 2004
Persons entitled: Mosley Street Nominees LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to williams deacons bank LTD on any account whatsoever secured by a charge dated 27/12/63 on any account whatsoever.
Particulars: L/H shop occupying the ground floor and two basement rooms of 37,39 bank street carlisle.
Fully Satisfied
30 October 1964Delivered on: 9 November 1964
Satisfied on: 21 October 1998
Persons entitled: Mosley St Nominees LTD

Classification: Legal mortgage
Secured details: Further securing all monies due from the company to williams deacons bank LTD secured by a debenture dated 27TH december 1968.
Particulars: 55 wigton rd carlisle.
Fully Satisfied
26 July 2004Delivered on: 28 July 2004
Satisfied on: 2 July 2014
Persons entitled: Yorkshire Bank

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. See the mortgage charge document for full details.
Fully Satisfied
10 July 1995Delivered on: 22 July 1995
Satisfied on: 13 October 2004
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: 37 high street wigton cumbria and 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
15 January 1990Delivered on: 19 January 1990
Satisfied on: 13 October 2004
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: F/H land & buildings 25 main street keswick allerdale cumbria land at rear 25 main street aforsaid fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1985Delivered on: 23 July 1985
Satisfied on: 10 February 1999
Persons entitled: Williams & Glyn's Bank PLC

Classification: Standard security registered in scotland on the 15TH july 1985.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that chemist's shop in annan road, gretna, together with dwelling lane k/a 50, annan road, gretna, county of dumfries.
Fully Satisfied
10 April 1985Delivered on: 23 April 1985
Satisfied on: 10 December 1991
Persons entitled: Williams & Glyn's 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 & buildings known as 14 king street wigton allerdale cumbria 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
27 December 1963Delivered on: 3 January 1964
Satisfied on: 13 October 2004
Persons entitled: Mosley Street Nominees

Classification: Mortgage debenture
Secured details: All moneys due etc to williams deacons bank LTD.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 14 for other details).
Fully Satisfied

Filing History

9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
2 October 2019Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages)
2 October 2019Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of John Branson Nuttall as a director on 1 October 2019 (1 page)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
31 July 2017Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
14 April 2016Accounts for a dormant company made up to 4 July 2015 (7 pages)
14 April 2016Accounts for a dormant company made up to 4 July 2015 (7 pages)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 13,131.00
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 13,131.00
(4 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 100
(4 pages)
6 August 2014Statement by directors (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 100
(4 pages)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Solvency statement dated 05/08/14 (1 page)
6 August 2014Solvency statement dated 05/08/14 (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 100
(4 pages)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement by directors (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
2 July 2014Satisfaction of charge 14 in full (4 pages)
2 July 2014Satisfaction of charge 14 in full (4 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
16 April 2009Director appointed anthony john smith (1 page)
16 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
24 October 2008Total exemption small company accounts made up to 12 January 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 12 January 2008 (5 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Registered office changed on 27/06/2008 from new century house corporation street manchester M60 4ES (1 page)
27 June 2008Location of debenture register (1 page)
27 June 2008Registered office changed on 27/06/2008 from new century house corporation street manchester M60 4ES (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Location of debenture register (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: united co operative LTD wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: united co operative LTD wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 27 January 2007 (17 pages)
26 November 2007Full accounts made up to 27 January 2007 (17 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
3 July 2007Return made up to 19/06/07; full list of members (4 pages)
3 July 2007Return made up to 19/06/07; full list of members (4 pages)
16 April 2007Full accounts made up to 28 February 2006 (25 pages)
16 April 2007Full accounts made up to 28 February 2006 (25 pages)
25 July 2006Location of register of members (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Return made up to 19/06/06; full list of members (9 pages)
25 July 2006Return made up to 19/06/06; full list of members (9 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Accounting reference date shortened from 28/02/07 to 25/01/07 (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 55 wigton road carlisle CA2 7AY (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: 55 wigton road carlisle CA2 7AY (1 page)
31 March 2006Accounting reference date shortened from 28/02/07 to 25/01/07 (1 page)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006New director appointed (2 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2005Return made up to 19/06/05; full list of members (7 pages)
1 August 2005Return made up to 19/06/05; full list of members (7 pages)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2005£ ic 9167/9067 20/05/05 £ sr 100@1=100 (1 page)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2005£ ic 9167/9067 20/05/05 £ sr 100@1=100 (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
3 June 2005Accounts for a medium company made up to 28 February 2005 (21 pages)
3 June 2005Accounts for a medium company made up to 28 February 2005 (21 pages)
2 December 2004Accounts for a medium company made up to 29 February 2004 (21 pages)
2 December 2004Accounts for a medium company made up to 29 February 2004 (21 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Full accounts made up to 28 February 2003 (24 pages)
16 December 2003Full accounts made up to 28 February 2003 (24 pages)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
26 June 2002Return made up to 19/06/02; full list of members (7 pages)
26 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 June 2002Accounts for a medium company made up to 28 February 2002 (21 pages)
1 June 2002Accounts for a medium company made up to 28 February 2002 (21 pages)
6 December 2001Accounts for a medium company made up to 28 February 2001 (20 pages)
6 December 2001Accounts for a medium company made up to 28 February 2001 (20 pages)
18 June 2001Return made up to 19/06/01; full list of members (7 pages)
18 June 2001Return made up to 19/06/01; full list of members (7 pages)
31 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2000Accounts for a medium company made up to 29 February 2000 (19 pages)
23 May 2000Accounts for a medium company made up to 29 February 2000 (19 pages)
5 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1999Accounts for a medium company made up to 28 February 1999 (19 pages)
20 June 1999Accounts for a medium company made up to 28 February 1999 (19 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Return made up to 19/06/98; full list of members (6 pages)
17 June 1998Return made up to 19/06/98; full list of members (6 pages)
2 June 1998Full accounts made up to 28 February 1998 (21 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Full accounts made up to 28 February 1998 (21 pages)
3 July 1997Return made up to 19/06/97; no change of members (4 pages)
3 July 1997Return made up to 19/06/97; no change of members (4 pages)
26 June 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
26 June 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996Full accounts made up to 29 February 1996 (21 pages)
15 July 1996Full accounts made up to 29 February 1996 (21 pages)
23 June 1996Return made up to 19/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1996Return made up to 19/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1996Auditor's resignation (1 page)
5 March 1996Auditor's resignation (1 page)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 19/06/95; full list of members (6 pages)
20 June 1995Return made up to 19/06/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
10 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 April 1959Incorporation (16 pages)
20 April 1959Incorporation (16 pages)