Company NameC.G.Murray & Son Limited
Company StatusActive
Company Number00647407
CategoryPrivate Limited Company
Incorporation Date20 January 1960(64 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Duncan Andrew Murray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Director NameMrs Fay Louise Murray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(61 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Secretary NameFionna Margaret Murray
NationalityBritish
StatusResigned
Appointed04 June 1991(31 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS
Director NameTruda Newman Murray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RolePharmaceutical Chemist
Correspondence Address53 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Director NameClive Granville Murray
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 02 March 2021)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS
Director NameFionna Margaret Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 02 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS
Director NamePaul David Knight
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(34 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 June 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPO Box 2256
50-51 High Street
Stourbridge
West Midlands
DY8 1DE
Director NamePeter John Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(41 years, 8 months after company formation)
Appointment Duration10 years (resigned 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2256
50-51 High Street
Stourbridge
West Midlands
DY8 1DE
Director NameMairi Iseabal Hollies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(41 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2256
4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS
Director NameDaniel Anthony Attry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 March 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS
Director NameMr Ian Geoffrey Hounslow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(51 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS
Director NameMs Yvonne James
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(60 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Lowndes Road
Stourbridge
West Midlands
DY8 3SS

Contact

Websitewww.murrays.co.uk/

Location

Registered Address11 Manchester Road
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1M.i. Hollies
32.68%
Ordinary
1.2k at £1F.m. Murray
30.60%
Ordinary
100 at £1F.l. Murray & D.a. Murray
2.60%
Ordinary
80 at £1A.c. Watts & F.m. Murray
2.08%
Ordinary
616 at £1D.a. Murray
16.00%
Ordinary
616 at £1F.l. Murray
16.00%
Ordinary
2 at £1C.g. Murray
0.05%
Ordinary

Financials

Year2014
Turnover£33,995,594
Gross Profit£10,171,654
Net Worth£6,139,994
Cash£211,350
Current Liabilities£6,140,738

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

5 August 1991Delivered on: 15 August 1991
Satisfied on: 7 February 1998
Persons entitled: T S B 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: Freehold land and buildings 33 thornhill road hasbury halesowen west midlands t/n 382578.
Fully Satisfied
5 August 1991Delivered on: 15 August 1991
Satisfied on: 7 February 1998
Persons entitled: T S B 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: Freehold land and buildings known as 37/38 high street quarry bank, west midlands t/n 518333.
Fully Satisfied
19 January 1988Delivered on: 20 January 1988
Satisfied on: 5 November 1991
Persons entitled: Midland 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: Numbers 37 and 38 high street quarry bank west midlands.
Fully Satisfied
2 December 1986Delivered on: 3 December 1986
Satisfied on: 5 November 1991
Persons entitled: Midland 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: 37 & 38 high street,quarry bank, west midlands.
Fully Satisfied
3 November 1986Delivered on: 12 November 1986
Satisfied on: 5 November 1991
Persons entitled: Midland 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: L/H alexandra works alexandra trading estate locarno road tipton west midlands t/n wm 326221.
Fully Satisfied
1 May 1986Delivered on: 8 May 1986
Satisfied on: 5 November 1991
Persons entitled: Midland 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: 33 thornhill road halesowen west midlands.
Fully Satisfied
12 May 2009Delivered on: 26 May 2009
Satisfied on: 28 July 2011
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: Pharmacy premises at malvern primary healthcare centre pickersleigh rd malvern t/n WR118190, 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.
Fully Satisfied
21 February 2008Delivered on: 22 February 2008
Satisfied on: 28 July 2011
Persons entitled: 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: L/H interest of pharmacy at medical centre north gate bridgnorth 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.
Fully Satisfied
21 February 2008Delivered on: 22 February 2008
Satisfied on: 28 July 2011
Persons entitled: 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: L/H interest of pharmacy at newton road ronkswood worcester 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.
Fully Satisfied
17 October 2007Delivered on: 19 October 2007
Satisfied on: 28 July 2011
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: L/H pharmacy at elbury mount, fairfield close worcester. 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
17 October 2007Delivered on: 19 October 2007
Satisfied on: 28 July 2011
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: 2-8 bromyard terrace bromyard road st johns worcester. 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
17 October 2007Delivered on: 19 October 2007
Satisfied on: 28 July 2011
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: The pharmacy, the medical centre, market drayton. 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 2007Delivered on: 7 August 2007
Satisfied on: 28 July 2011
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: 9-11 market street kingswinford west midlands. 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
12 June 2007Delivered on: 23 June 2007
Satisfied on: 28 July 2011
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: 232 halesowen road warley. 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 October 2006Delivered on: 1 November 2006
Satisfied on: 28 July 2011
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: 1B and 2B albion works brierley hill west midlands. 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
6 October 2006Delivered on: 21 October 2006
Satisfied on: 28 July 2011
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: 221 st mark's road tipton. See the mortgage charge document for full details.
Fully Satisfied
28 June 1985Delivered on: 3 July 1985
Satisfied on: 5 November 1991
Persons entitled: Midland 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 unit - 13 alexandra road tipton west midlands.
Fully Satisfied
6 October 2006Delivered on: 10 October 2006
Satisfied on: 28 July 2011
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: 146 worcester road malvern link worcestershire.
Fully Satisfied
6 October 2006Delivered on: 10 October 2006
Satisfied on: 28 July 2011
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: 47 barbuorne road worcester.
Fully Satisfied
6 October 2006Delivered on: 10 October 2006
Satisfied on: 28 July 2011
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: 57 queensway halesowen west midlands.
Fully Satisfied
6 October 2006Delivered on: 10 October 2006
Satisfied on: 28 July 2011
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: 128 cholds avenue woodcross estate coseley.
Fully Satisfied
6 October 2006Delivered on: 10 October 2006
Satisfied on: 28 July 2011
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: Shop unit 1 73, 75 & 77 church street malvern worcestershire.
Fully Satisfied
23 August 2004Delivered on: 24 August 2004
Satisfied on: 28 July 2011
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: 5 & 6 halesowen road halesowen west midlands but excluding the self contained first floor flat and staircase forming part of no 5 halesowen road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 2004Delivered on: 8 July 2004
Satisfied on: 3 November 2007
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: 38-40 cheshire street market drayton shropshire. 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
22 October 2003Delivered on: 23 October 2003
Satisfied on: 28 July 2011
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: 326 worcester road, malvern, worcestershire t/no WR33013. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 2003Delivered on: 11 October 2003
Satisfied on: 28 July 2011
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: Property k/a 19 & 21 himley road, dudley, west midlands. 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
22 December 1982Delivered on: 31 December 1982
Satisfied on: 5 November 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
11 May 1998Delivered on: 14 May 1998
Satisfied on: 28 July 2011
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 under the terms of the charge.
Particulars: Legal mortgage over unit 1 74 barnards green road malvern t/no;-HW111140. 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
22 December 1997Delivered on: 27 December 1997
Satisfied on: 28 July 2011
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 33 thornhill road hasbury halesowen dudley west midlands t/n-WM382578 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
22 December 1997Delivered on: 27 December 1997
Satisfied on: 28 July 2011
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 68 load street bewdley wyre forest hereford and worcester t/n-HW119839 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
22 December 1997Delivered on: 27 December 1997
Satisfied on: 28 July 2011
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 37-38 high street quarry bank sandwell west midlands t/n-WM518333 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
5 December 1997Delivered on: 13 December 1997
Satisfied on: 28 July 2011
Persons entitled: The Royal Bank of Scotland 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
18 August 1992Delivered on: 27 August 1992
Satisfied on: 7 February 1998
Persons entitled: Tsb 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 68 lead street, bewdley hereford and worcester as comprised in a conveyance dated 18.8.92.
Fully Satisfied
1 November 1991Delivered on: 12 November 1991
Satisfied on: 7 February 1998
Persons entitled: Statim Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details of property charged. 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
5 August 1991Delivered on: 15 August 1991
Satisfied on: 7 February 1998
Persons entitled: T S B 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: Leasehold land - unit 13 alexandra works tipton, west midlands t/n wm 341912.
Fully Satisfied
5 August 1991Delivered on: 15 August 1991
Satisfied on: 7 February 1998
Persons entitled: T S B 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: Freehold land and buildings - unit 13 alexandra works, tipton, west midlands, t/N. Wm 341913.
Fully Satisfied
5 August 1991Delivered on: 15 August 1991
Satisfied on: 7 February 1998
Persons entitled: T S B 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
12 July 1979Delivered on: 27 July 1979
Satisfied on: 5 November 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 February 2021Delivered on: 15 March 2021
Persons entitled: Lloyds Bank PLC (Company Number 00002065)

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 16 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of beauty bank crescent, stourbridge DY8 3TF and registered at hm land registry with title number WM268801.
Outstanding
28 November 2019Delivered on: 16 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at lowndes road, stourbridge registered at hm land registry with title number WM705929.
Outstanding
28 November 2019Delivered on: 16 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of bradley road, stourbridge and registered at hm land registry with title number WM236204.
Outstanding
6 November 2018Delivered on: 6 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 15 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: M r clarke pharmacy. 76 upper bar. Newport. Shropshire. TF10 7AW.
Outstanding
28 July 2011Delivered on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 March 2021Termination of appointment of Clive Granville Murray as a director on 2 March 2021 (1 page)
8 March 2021Termination of appointment of Fionna Margaret Murray as a director on 2 March 2021 (1 page)
8 March 2021Termination of appointment of Fionna Margaret Murray as a secretary on 2 March 2021 (1 page)
18 November 2020Appointment of Ms Yvonne James as a director on 3 August 2020 (2 pages)
18 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 November 2020Part of the property or undertaking has been released and no longer forms part of charge 40 (2 pages)
31 July 2020Termination of appointment of Ian Geoffrey Hounslow as a director on 31 July 2020 (1 page)
20 July 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
28 January 2020Part of the property or undertaking has been released and no longer forms part of charge 40 (2 pages)
16 December 2019Registration of charge 006474070045, created on 28 November 2019 (32 pages)
16 December 2019Registration of charge 006474070043, created on 28 November 2019 (32 pages)
16 December 2019Registration of charge 006474070044, created on 28 November 2019 (32 pages)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
12 August 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
24 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
9 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
6 November 2018Registration of charge 006474070042, created on 6 November 2018 (30 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 May 2018Notification of Notmy Holdings Ltd as a person with significant control on 3 May 2018 (2 pages)
17 May 2018Cessation of Fionna Margaret Murray as a person with significant control on 3 May 2018 (1 page)
17 May 2018Cessation of Duncan Andrew Murray as a person with significant control on 3 May 2018 (1 page)
22 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
30 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
15 November 2016Registration of charge 006474070041, created on 31 October 2016 (31 pages)
15 November 2016Registration of charge 006474070041, created on 31 October 2016 (31 pages)
3 November 2016Registered office address changed from PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS to 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 3 November 2016 (1 page)
3 November 2016Registered office address changed from PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS to 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 3 November 2016 (1 page)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 September 2016Cancellation of shares. Statement of capital on 23 August 2016
  • GBP 2,592
(4 pages)
9 September 2016Cancellation of shares. Statement of capital on 23 August 2016
  • GBP 2,592
(4 pages)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 August 2016Termination of appointment of Mairi Iseabal Hollies as a director on 23 August 2016 (1 page)
24 August 2016Termination of appointment of Mairi Iseabal Hollies as a director on 23 August 2016 (1 page)
10 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
10 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,850
(7 pages)
4 November 2015Registered office address changed from PO Box 2256 50-51 High Street Stourbridge West Midlands DY8 1DE to PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 4 November 2015 (1 page)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,850
(7 pages)
4 November 2015Registered office address changed from PO Box 2256 50-51 High Street Stourbridge West Midlands DY8 1DE to PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 4 November 2015 (1 page)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,850
(7 pages)
4 November 2015Registered office address changed from PO Box 2256 50-51 High Street Stourbridge West Midlands DY8 1DE to PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 4 November 2015 (1 page)
4 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,850
(7 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,850
(7 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,850
(7 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,850
(7 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,850
(7 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,850
(7 pages)
1 July 2013Termination of appointment of Paul Knight as a director (1 page)
1 July 2013Termination of appointment of Paul Knight as a director (1 page)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
7 November 2012Director's details changed for Mr Duncan Andrew Murray on 2 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Duncan Andrew Murray on 2 November 2012 (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
7 November 2012Director's details changed for Mr Duncan Andrew Murray on 2 November 2012 (2 pages)
17 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
17 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
28 October 2011Appointment of Ian Geoffrey Hounslow as a director (2 pages)
28 October 2011Termination of appointment of Peter Coleman as a director (1 page)
28 October 2011Appointment of Ian Geoffrey Hounslow as a director (2 pages)
28 October 2011Termination of appointment of Peter Coleman as a director (1 page)
10 August 2011Particulars of a mortgage or charge / charge no: 40 (11 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 40 (11 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
8 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
8 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
2 June 2011Director's details changed for Mairi Iseabal Hollies on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Fionna Margaret Murray on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Fionna Margaret Murray on 2 June 2011 (1 page)
2 June 2011Director's details changed for Paul David Knight on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Fay Louise Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Clive Granville Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Peter John Coleman on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Paul David Knight on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Clive Granville Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Duncan Andrew Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Fay Louise Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mairi Iseabal Hollies on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Fionna Margaret Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Daniel Anthony Attry on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Duncan Andrew Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Fionna Margaret Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Paul David Knight on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Peter John Coleman on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Daniel Anthony Attry on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Daniel Anthony Attry on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Peter John Coleman on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Duncan Andrew Murray on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Fionna Margaret Murray on 2 June 2011 (1 page)
2 June 2011Director's details changed for Mairi Iseabal Hollies on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Fionna Margaret Murray on 2 June 2011 (1 page)
2 June 2011Director's details changed for Fay Louise Murray on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Clive Granville Murray on 2 June 2011 (2 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (12 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (12 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (12 pages)
28 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
28 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
18 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
18 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (11 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (11 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Fionna Margaret Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mairi Iseabal Hollies on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Paul David Knight on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Daniel Anthony Attry on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Clive Granville Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Fay Louise Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mairi Iseabal Hollies on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Clive Granville Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter John Coleman on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Fionna Margaret Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Duncan Andrew Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Daniel Anthony Attry on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Paul David Knight on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Fay Louise Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter John Coleman on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Duncan Andrew Murray on 12 November 2009 (2 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
27 November 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
27 November 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
3 November 2008Return made up to 02/11/08; full list of members (8 pages)
3 November 2008Return made up to 02/11/08; full list of members (8 pages)
18 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
18 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
7 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
7 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 02/11/07; full list of members (5 pages)
6 November 2007Return made up to 02/11/07; full list of members (5 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 02/11/06; full list of members (5 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 02/11/06; full list of members (5 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
3 July 2006Accounts made up to 31 March 2006 (23 pages)
3 July 2006Accounts made up to 31 March 2006 (23 pages)
4 November 2005Return made up to 02/11/05; full list of members (5 pages)
4 November 2005Return made up to 02/11/05; full list of members (5 pages)
30 July 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
30 July 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
18 November 2004Return made up to 02/11/04; full list of members (14 pages)
18 November 2004Return made up to 02/11/04; full list of members (14 pages)
27 October 2004Accounts made up to 31 March 2004 (20 pages)
27 October 2004Accounts made up to 31 March 2004 (20 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Auditor's resignation (1 page)
5 July 2004Auditor's resignation (1 page)
3 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
3 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 July 2003Accounts made up to 31 March 2003 (21 pages)
9 July 2003Accounts made up to 31 March 2003 (21 pages)
23 December 2002Resolutions
  • RES13 ‐ Section 320 20/12/02
(1 page)
23 December 2002Resolutions
  • RES13 ‐ Section 320 20/12/02
(1 page)
14 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 October 2002Accounts made up to 31 March 2002 (20 pages)
10 October 2002Accounts made up to 31 March 2002 (20 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
14 November 2001Return made up to 02/11/01; full list of members (12 pages)
14 November 2001Return made up to 02/11/01; full list of members (12 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Accounts made up to 31 March 2001 (18 pages)
4 July 2001Accounts made up to 31 March 2001 (18 pages)
9 November 2000Return made up to 02/11/00; full list of members (12 pages)
9 November 2000Return made up to 02/11/00; full list of members (12 pages)
28 July 2000Registered office changed on 28/07/00 from: lockerbie house locarno road tipton west midlands DY4 9SD (2 pages)
28 July 2000Registered office changed on 28/07/00 from: lockerbie house locarno road tipton west midlands DY4 9SD (2 pages)
30 June 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
30 June 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
22 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
30 July 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
13 November 1998Return made up to 02/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 1998Return made up to 02/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997Return made up to 02/11/97; full list of members (10 pages)
24 November 1997Return made up to 02/11/97; full list of members (10 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 February 1997Memorandum and Articles of Association (8 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 February 1997Memorandum and Articles of Association (8 pages)
6 February 1997£ ic 4000/3850 21/01/97 £ sr 150@1=150 (1 page)
6 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 February 1997£ ic 4000/3850 21/01/97 £ sr 150@1=150 (1 page)
26 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
4 July 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
11 June 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
11 June 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
15 November 1995Return made up to 02/11/95; full list of members (12 pages)
15 November 1995Return made up to 02/11/95; full list of members (12 pages)
7 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
7 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
20 January 1960Certificate of incorporation (1 page)
20 January 1960Certificate of incorporation (1 page)