Worsley
Manchester
M28 3NS
Director Name | Mrs Fay Louise Murray |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manchester Road Worsley Manchester M28 3NS |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Worsley Manchester M28 3NS |
Secretary Name | Fionna Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Director Name | Truda Newman Murray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Pharmaceutical Chemist |
Correspondence Address | 53 Wrens Avenue Tipton West Midlands DY4 8AF |
Director Name | Clive Granville Murray |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 March 2021) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Director Name | Fionna Margaret Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Director Name | Paul David Knight |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(34 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | PO Box 2256 50-51 High Street Stourbridge West Midlands DY8 1DE |
Director Name | Peter John Coleman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(41 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 25 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2256 50-51 High Street Stourbridge West Midlands DY8 1DE |
Director Name | Mairi Iseabal Hollies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(41 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2256 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Director Name | Daniel Anthony Attry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 March 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Director Name | Mr Ian Geoffrey Hounslow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(51 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Director Name | Ms Yvonne James |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(60 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Lowndes Road Stourbridge West Midlands DY8 3SS |
Website | www.murrays.co.uk/ |
---|
Registered Address | 11 Manchester Road Worsley Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | M.i. Hollies 32.68% Ordinary |
---|---|
1.2k at £1 | F.m. Murray 30.60% Ordinary |
100 at £1 | F.l. Murray & D.a. Murray 2.60% Ordinary |
80 at £1 | A.c. Watts & F.m. Murray 2.08% Ordinary |
616 at £1 | D.a. Murray 16.00% Ordinary |
616 at £1 | F.l. Murray 16.00% Ordinary |
2 at £1 | C.g. Murray 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,995,594 |
Gross Profit | £10,171,654 |
Net Worth | £6,139,994 |
Cash | £211,350 |
Current Liabilities | £6,140,738 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
5 August 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1985 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1982 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 2021 | Delivered on: 15 March 2021 Persons entitled: Lloyds Bank PLC (Company Number 00002065) Classification: A registered charge Outstanding |
28 November 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 6 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 October 2016 | Delivered 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 2011 | Delivered 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 |
8 March 2021 | Termination of appointment of Clive Granville Murray as a director on 2 March 2021 (1 page) |
---|---|
8 March 2021 | Termination of appointment of Fionna Margaret Murray as a director on 2 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Fionna Margaret Murray as a secretary on 2 March 2021 (1 page) |
18 November 2020 | Appointment of Ms Yvonne James as a director on 3 August 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
9 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 40 (2 pages) |
31 July 2020 | Termination of appointment of Ian Geoffrey Hounslow as a director on 31 July 2020 (1 page) |
20 July 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
28 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 40 (2 pages) |
16 December 2019 | Registration of charge 006474070045, created on 28 November 2019 (32 pages) |
16 December 2019 | Registration of charge 006474070043, created on 28 November 2019 (32 pages) |
16 December 2019 | Registration of charge 006474070044, created on 28 November 2019 (32 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
12 August 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
24 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
9 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
6 November 2018 | Registration of charge 006474070042, created on 6 November 2018 (30 pages) |
23 May 2018 | Resolutions
|
17 May 2018 | Notification of Notmy Holdings Ltd as a person with significant control on 3 May 2018 (2 pages) |
17 May 2018 | Cessation of Fionna Margaret Murray as a person with significant control on 3 May 2018 (1 page) |
17 May 2018 | Cessation of Duncan Andrew Murray as a person with significant control on 3 May 2018 (1 page) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
30 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
15 November 2016 | Registration of charge 006474070041, created on 31 October 2016 (31 pages) |
15 November 2016 | Registration of charge 006474070041, created on 31 October 2016 (31 pages) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Cancellation of shares. Statement of capital on 23 August 2016
|
9 September 2016 | Cancellation of shares. Statement of capital on 23 August 2016
|
9 September 2016 | Resolutions
|
24 August 2016 | Termination of appointment of Mairi Iseabal Hollies as a director on 23 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Mairi Iseabal Hollies as a director on 23 August 2016 (1 page) |
10 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
10 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered 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 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered 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 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered 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 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 July 2013 | Termination of appointment of Paul Knight as a director (1 page) |
1 July 2013 | Termination of appointment of Paul Knight as a director (1 page) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Director's details changed for Mr Duncan Andrew Murray on 2 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Duncan Andrew Murray on 2 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Director's details changed for Mr Duncan Andrew Murray on 2 November 2012 (2 pages) |
17 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
17 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Appointment of Ian Geoffrey Hounslow as a director (2 pages) |
28 October 2011 | Termination of appointment of Peter Coleman as a director (1 page) |
28 October 2011 | Appointment of Ian Geoffrey Hounslow as a director (2 pages) |
28 October 2011 | Termination of appointment of Peter Coleman as a director (1 page) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 40 (11 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 40 (11 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
8 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
8 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
2 June 2011 | Director's details changed for Mairi Iseabal Hollies on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Fionna Margaret Murray on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Fionna Margaret Murray on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Paul David Knight on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Fay Louise Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Clive Granville Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Peter John Coleman on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Paul David Knight on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Clive Granville Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Duncan Andrew Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Fay Louise Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mairi Iseabal Hollies on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Fionna Margaret Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Daniel Anthony Attry on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Duncan Andrew Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Fionna Margaret Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Paul David Knight on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Peter John Coleman on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Daniel Anthony Attry on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Daniel Anthony Attry on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Peter John Coleman on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Duncan Andrew Murray on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Fionna Margaret Murray on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Mairi Iseabal Hollies on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Fionna Margaret Murray on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Fay Louise Murray on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Clive Granville Murray on 2 June 2011 (2 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (12 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (12 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (12 pages) |
28 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
28 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
18 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
18 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (11 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (11 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Fionna Margaret Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mairi Iseabal Hollies on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul David Knight on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Daniel Anthony Attry on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Clive Granville Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Fay Louise Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mairi Iseabal Hollies on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Clive Granville Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter John Coleman on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Fionna Margaret Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Duncan Andrew Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Daniel Anthony Attry on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul David Knight on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Fay Louise Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter John Coleman on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Duncan Andrew Murray on 12 November 2009 (2 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
27 November 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
27 November 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (8 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (8 pages) |
18 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
7 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
7 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 02/11/07; full list of members (5 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (5 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 02/11/06; full list of members (5 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 02/11/06; full list of members (5 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Accounts made up to 31 March 2006 (23 pages) |
3 July 2006 | Accounts made up to 31 March 2006 (23 pages) |
4 November 2005 | Return made up to 02/11/05; full list of members (5 pages) |
4 November 2005 | Return made up to 02/11/05; full list of members (5 pages) |
30 July 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
30 July 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
18 November 2004 | Return made up to 02/11/04; full list of members (14 pages) |
18 November 2004 | Return made up to 02/11/04; full list of members (14 pages) |
27 October 2004 | Accounts made up to 31 March 2004 (20 pages) |
27 October 2004 | Accounts made up to 31 March 2004 (20 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Auditor's resignation (1 page) |
5 July 2004 | Auditor's resignation (1 page) |
3 December 2003 | Return made up to 02/11/03; full list of members
|
3 December 2003 | Return made up to 02/11/03; full list of members
|
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
9 July 2003 | Accounts made up to 31 March 2003 (21 pages) |
9 July 2003 | Accounts made up to 31 March 2003 (21 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
14 November 2002 | Return made up to 02/11/02; full list of members
|
14 November 2002 | Return made up to 02/11/02; full list of members
|
10 October 2002 | Accounts made up to 31 March 2002 (20 pages) |
10 October 2002 | Accounts made up to 31 March 2002 (20 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members (12 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members (12 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
4 July 2001 | Accounts made up to 31 March 2001 (18 pages) |
4 July 2001 | Accounts made up to 31 March 2001 (18 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (12 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (12 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: lockerbie house locarno road tipton west midlands DY4 9SD (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: lockerbie house locarno road tipton west midlands DY4 9SD (2 pages) |
30 June 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
30 June 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
22 December 1999 | Return made up to 02/11/99; full list of members
|
22 December 1999 | Return made up to 02/11/99; full list of members
|
30 July 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
30 July 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
13 November 1998 | Return made up to 02/11/98; no change of members
|
13 November 1998 | Return made up to 02/11/98; no change of members
|
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Return made up to 02/11/97; full list of members (10 pages) |
24 November 1997 | Return made up to 02/11/97; full list of members (10 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Memorandum and Articles of Association (8 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Memorandum and Articles of Association (8 pages) |
6 February 1997 | £ ic 4000/3850 21/01/97 £ sr 150@1=150 (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | £ ic 4000/3850 21/01/97 £ sr 150@1=150 (1 page) |
26 November 1996 | Return made up to 02/11/96; no change of members
|
26 November 1996 | Return made up to 02/11/96; no change of members
|
4 July 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
4 July 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
11 June 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
11 June 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
15 November 1995 | Return made up to 02/11/95; full list of members (12 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (12 pages) |
7 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
7 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
20 January 1960 | Certificate of incorporation (1 page) |
20 January 1960 | Certificate of incorporation (1 page) |