Company NameW.R.Evans Healthcare Limited
Company StatusActive
Company Number00664125
CategoryPrivate Limited Company
Incorporation Date4 July 1960(63 years, 10 months ago)
Previous NameW.R.Evans(Chemist)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(55 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(55 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(55 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameAnn Evans
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(30 years, 7 months after company formation)
Appointment Duration25 years (resigned 12 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameAnn Evans
NationalityBritish
StatusResigned
Appointed30 January 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
85 Beeston Field Drive, Bramcote
Nottingham
Nottinghamshire
NG9 3DD
Director NameWilliam Richard Evans
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(33 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 September 2009)
RolePharmacist
Correspondence AddressOrchard Cottage
85 Beeston Field Drive
Nottingham
NG9 3DD
Secretary NameMr Andrew James Britton
NationalityBritish
StatusResigned
Appointed01 March 1996(35 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Merlin Way
Ilkeston
Derbyshire
DE7 4RA
Director NameMr David Richard Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(36 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Andrew James Britton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(42 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Brake House 70 Cow Lane
Bramcote
Nottingham
Nottinghamshire
NG9 3BB
Director NameMr Philip Edwin Hoyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(42 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Merlin Way
Ilkeston
Derbyshire
DE7 4RA
Director NameMr Andrew Thomas Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(42 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 February 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMs Elizabeth Jane Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(42 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr John Richard Lane
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(46 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Director NameMr Ian Clive McKenzie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(50 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Robert Edward McDonald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(50 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Steven Mark Allan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(50 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Rackstraw Grove
Old Farm Park
Milton Keynes
MK7 8PZ
Director NameMr Peter Edward Isaac
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(53 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameMr Peter Edward Isaac
StatusResigned
Appointed28 November 2013(53 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2016)
RoleCompany Director
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS

Contact

Websitewrevans.co.uk
Telephone0115 9440222
Telephone regionNottingham

Location

Registered Address11 Manchester Road
Walkden
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

4k at £1Ann Evans
27.50%
Ordinary
4k at £1W R Evans Trust
27.50%
Ordinary
2.2k at £1Andrew Thomas Evans
15.00%
Ordinary
2.2k at £1David Richard Evans
15.00%
Ordinary
2.2k at £1Elizabeth Jane Evans
15.00%
Ordinary

Financials

Year2014
Turnover£74,099,894
Gross Profit£24,439,710
Net Worth£5,468,383
Cash£444,320
Current Liabilities£19,188,713

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

12 August 1996Delivered on: 13 August 1996
Satisfied on: 17 February 2016
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from G.W. taylor limited and by the company to the chargee whether now or in the future.
Particulars: Land and buildings on the south-east side of burton road derby derbyshire and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
16 January 1992Delivered on: 4 February 1992
Satisfied on: 21 November 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 and patents.
Fully Satisfied
3 September 1987Delivered on: 10 September 1987
Satisfied on: 4 November 2004
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 lands hereditaments and premises being 13 and 15 victoria road, weatherfield, nottinghamshire.
Fully Satisfied
3 September 1987Delivered on: 10 September 1987
Satisfied on: 17 February 2016
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 lands hereditaments and premises being:- 76, south street, ilkeston, derbyshire. T/n :- dy 56799.
Fully Satisfied
3 September 1987Delivered on: 10 September 1987
Satisfied on: 17 February 2016
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 lands hereditaments and premises being :- 40, nottingham road, ilkeston, derbyshire. T/n:- dy 118706.
Fully Satisfied
3 September 1987Delivered on: 10 September 1987
Satisfied on: 17 February 2016
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 lands hereditaments and premises being 465, tamworth road, long eaton, derbyshire.
Fully Satisfied
3 September 1989Delivered on: 10 September 1987
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: Freehold lands hereditaments and premises being:- 14, bridge street, belper, derbyshire.
Fully Satisfied
14 August 2014Delivered on: 19 August 2014
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 3 limes avenue limes house alfreton derbyshire.
Fully Satisfied
20 March 2014Delivered on: 27 March 2014
Satisfied on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land on the south east side of meadow road, netherfield, nottingham t/no NT439395. Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 19 December 2013
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 27/29 bath street, ilkeston, derbyshire, t/no:DY169952.
Fully Satisfied
18 June 2013Delivered on: 6 July 2013
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at church street, skeavingtons lane, cotmanhay, derbyshire. Notification of addition to or amendment of charge.
Fully Satisfied
20 March 2007Delivered on: 21 March 2007
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57 king street belper. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2007Delivered on: 21 March 2007
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93, 95 and 97 westgate mansfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 December 1980Delivered on: 9 December 1980
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 undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
20 March 2007Delivered on: 21 March 2007
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57-59 borough street castle donnington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2007Delivered on: 21 March 2007
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H harwood cl skegby road sutton in ashfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2007Delivered on: 21 March 2007
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 church street gresley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 January 2007Delivered on: 12 January 2007
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 burton road, derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 2006Delivered on: 9 September 2006
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a gregorys way, belper. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 2006Delivered on: 9 September 2006
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 barley close, little eaton, derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 July 2005Delivered on: 3 August 2005
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 westdale lane east carlton gedling nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 July 2005Delivered on: 3 August 2005
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the health centre, white lion square, ilkeston, derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 2003Delivered on: 13 August 2003
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 11 wilsthorpe road breaston derbyshire t/n DY185676, f/h 80/82 derby road stapleford nottinghamshire t/n NT358896, f/h 171 calais road burton upon trent east staffordshire t/n SF289451, for details of further properties charged please refer to the form 395. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
7 May 2001Delivered on: 18 May 2001
Satisfied on: 17 February 2016
Persons entitled: Hsbc 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
18 July 1975Delivered on: 25 July 1975
Satisfied on: 17 February 2016
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the G.W.taylor to the chargee on any account whatsoever.
Particulars: F/H lands, 12 nottingham road ilkeston derby together with all fixtures.
Fully Satisfied
12 February 2016Delivered on: 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 1 limes avenue, alfreton, derbyshire DE55 7DW (DY390646) (leasehold), 3 limes avenue, alfreton, derbyshire DE55 7DW (DY486809) (freehold)...for further details please refer to schedule 1 of the debenture.
Outstanding
20 March 2007Delivered on: 21 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 250 branston road burton on trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 March 2007Delivered on: 21 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A forester street netherfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

17 August 2023Satisfaction of charge 23 in full (2 pages)
17 August 2023Satisfaction of charge 22 in full (2 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 November 2021Accounts for a small company made up to 30 November 2020 (7 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 November 2019 (21 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 30 November 2018 (23 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
11 September 2018Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (1 page)
21 August 2018Full accounts made up to 30 November 2017 (26 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 30 November 2016 (24 pages)
31 August 2017Full accounts made up to 30 November 2016 (24 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
24 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
24 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
2 September 2016Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages)
2 September 2016Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages)
1 August 2016Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages)
1 August 2016Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages)
30 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
30 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 14,600
(8 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 14,600
(8 pages)
25 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
25 February 2016Satisfaction of charge 006641250026 in full (4 pages)
25 February 2016Satisfaction of charge 006641250026 in full (4 pages)
25 February 2016Particulars of variation of rights attached to shares (3 pages)
25 February 2016Particulars of variation of rights attached to shares (3 pages)
25 February 2016Change of share class name or designation (2 pages)
25 February 2016Change of share class name or designation (2 pages)
19 February 2016Registration of charge 006641250028, created on 12 February 2016 (49 pages)
19 February 2016Registration of charge 006641250028, created on 12 February 2016 (49 pages)
17 February 2016Satisfaction of charge 15 in full (4 pages)
17 February 2016Satisfaction of charge 006641250025 in full (4 pages)
17 February 2016Satisfaction of charge 006641250024 in full (4 pages)
17 February 2016Satisfaction of charge 21 in full (4 pages)
17 February 2016Satisfaction of charge 21 in full (4 pages)
17 February 2016Satisfaction of charge 20 in full (4 pages)
17 February 2016Satisfaction of charge 19 in full (4 pages)
17 February 2016Satisfaction of charge 11 in full (4 pages)
17 February 2016Satisfaction of charge 006641250025 in full (4 pages)
17 February 2016Satisfaction of charge 9 in full (4 pages)
17 February 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
17 February 2016Satisfaction of charge 6 in full (4 pages)
17 February 2016Satisfaction of charge 5 in full (4 pages)
17 February 2016Satisfaction of charge 12 in full (4 pages)
17 February 2016Satisfaction of charge 11 in full (4 pages)
17 February 2016Satisfaction of charge 10 in full (4 pages)
17 February 2016Satisfaction of charge 006641250027 in full (4 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Satisfaction of charge 006641250024 in full (4 pages)
17 February 2016Satisfaction of charge 5 in full (4 pages)
17 February 2016Satisfaction of charge 20 in full (4 pages)
17 February 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
17 February 2016Satisfaction of charge 18 in full (4 pages)
17 February 2016Satisfaction of charge 9 in full (4 pages)
17 February 2016Satisfaction of charge 17 in full (4 pages)
17 February 2016Satisfaction of charge 16 in full (4 pages)
17 February 2016Satisfaction of charge 6 in full (4 pages)
17 February 2016Satisfaction of charge 13 in full (4 pages)
17 February 2016Satisfaction of charge 19 in full (4 pages)
17 February 2016Satisfaction of charge 10 in full (4 pages)
17 February 2016Satisfaction of charge 13 in full (4 pages)
17 February 2016Satisfaction of charge 12 in full (4 pages)
17 February 2016Satisfaction of charge 006641250027 in full (4 pages)
17 February 2016Satisfaction of charge 15 in full (4 pages)
17 February 2016Satisfaction of charge 17 in full (4 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Satisfaction of charge 4 in full (4 pages)
17 February 2016Satisfaction of charge 18 in full (4 pages)
17 February 2016Satisfaction of charge 4 in full (4 pages)
17 February 2016Satisfaction of charge 16 in full (4 pages)
17 February 2016Satisfaction of charge 14 in full (4 pages)
17 February 2016Satisfaction of charge 14 in full (4 pages)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Peter Edward Isaac as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Ian Clive Mckenzie as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Robert Edward Mcdonald as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Peter Edward Isaac as a secretary on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Robert Edward Mcdonald as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Peter Edward Isaac as a secretary on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Elizabeth Jane Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Elizabeth Jane Evans as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Ian Clive Mckenzie as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page)
16 February 2016Registered office address changed from Manor House Merlin Way Ilkeston Derbyshire DE7 4RA to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Peter Edward Isaac as a director on 12 February 2016 (1 page)
16 February 2016Registered office address changed from Manor House Merlin Way Ilkeston Derbyshire DE7 4RA to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page)
2 June 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
2 June 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
22 February 2015Section 519 (1 page)
22 February 2015Section 519 (1 page)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 14,600
(8 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 14,600
(8 pages)
19 August 2014Registration of charge 006641250027, created on 14 August 2014 (10 pages)
19 August 2014Registration of charge 006641250027, created on 14 August 2014 (10 pages)
27 March 2014Registration of charge 006641250026 (10 pages)
27 March 2014Registration of charge 006641250026 (10 pages)
4 March 2014Amended group of companies' accounts made up to 31 July 2013 (39 pages)
4 March 2014Amended group of companies' accounts made up to 31 July 2013 (39 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 14,600
(8 pages)
31 January 2014Termination of appointment of Andrew Britton as a director (1 page)
31 January 2014Termination of appointment of Andrew Britton as a director (1 page)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 14,600
(8 pages)
19 December 2013Registration of charge 006641250025 (8 pages)
19 December 2013Registration of charge 006641250025 (8 pages)
17 December 2013Group of companies' accounts made up to 31 July 2013 (44 pages)
17 December 2013Group of companies' accounts made up to 31 July 2013 (44 pages)
3 December 2013Appointment of Mr Peter Edward Isaac as a director (2 pages)
3 December 2013Termination of appointment of Philip Hoyle as a director (1 page)
3 December 2013Appointment of Mr Peter Edward Isaac as a director (2 pages)
3 December 2013Appointment of Mr Peter Edward Isaac as a secretary (1 page)
3 December 2013Appointment of Mr Peter Edward Isaac as a secretary (1 page)
3 December 2013Termination of appointment of Philip Hoyle as a director (1 page)
2 December 2013Termination of appointment of Andrew Britton as a secretary (1 page)
2 December 2013Termination of appointment of Andrew Britton as a secretary (1 page)
6 July 2013Registration of charge 006641250024 (9 pages)
6 July 2013Registration of charge 006641250024 (9 pages)
1 February 2013Group of companies' accounts made up to 31 July 2012 (41 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (9 pages)
1 February 2013Group of companies' accounts made up to 31 July 2012 (41 pages)
1 May 2012Director's details changed for Mr Philip Edwin Hoyle on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Andrew Thomas Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Elizabeth Jane Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Elizabeth Jane Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Andrew Thomas Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for David Richard Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Andrew Thomas Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ann Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Philip Edwin Hoyle on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ann Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ann Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Elizabeth Jane Evans on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page)
1 May 2012Director's details changed for David Richard Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for David Richard Evans on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page)
1 May 2012Director's details changed for Mr Philip Edwin Hoyle on 1 May 2012 (2 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (12 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (12 pages)
28 December 2011Group of companies' accounts made up to 31 July 2011 (41 pages)
28 December 2011Group of companies' accounts made up to 31 July 2011 (41 pages)
24 May 2011Termination of appointment of John Lane as a director (1 page)
24 May 2011Appointment of Mr Steven Mark Allan as a director (2 pages)
24 May 2011Appointment of Mr Steven Mark Allan as a director (2 pages)
24 May 2011Termination of appointment of John Lane as a director (1 page)
27 April 2011Group of companies' accounts made up to 31 July 2010 (42 pages)
27 April 2011Group of companies' accounts made up to 31 July 2010 (42 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (12 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (12 pages)
19 November 2010Appointment of Mr Robert Edward Mcdonald as a director (2 pages)
19 November 2010Appointment of Mr Ian Clive Mckenzie as a director (2 pages)
19 November 2010Appointment of Mr Robert Edward Mcdonald as a director (2 pages)
19 November 2010Appointment of Mr Ian Clive Mckenzie as a director (2 pages)
3 February 2010Director's details changed for Andrew Thomas Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew James Britton on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Ann Evans on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Elizabeth Jane Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew Thomas Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Richard Lane on 1 February 2010 (2 pages)
3 February 2010Director's details changed for David Richard Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Richard Lane on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew Thomas Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for David Richard Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for David Richard Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Elizabeth Jane Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Ann Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Richard Lane on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew James Britton on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Elizabeth Jane Evans on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Mr Philip Edwin Hoyle on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Ann Evans on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Andrew James Britton on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Philip Edwin Hoyle on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Philip Edwin Hoyle on 1 February 2010 (2 pages)
22 December 2009Group of companies' accounts made up to 31 July 2009 (37 pages)
22 December 2009Group of companies' accounts made up to 31 July 2009 (37 pages)
26 November 2009Termination of appointment of William Evans as a director (1 page)
26 November 2009Termination of appointment of William Evans as a director (1 page)
10 February 2009Return made up to 30/01/09; full list of members (6 pages)
10 February 2009Return made up to 30/01/09; full list of members (6 pages)
10 December 2008Group of companies' accounts made up to 31 July 2008 (40 pages)
10 December 2008Group of companies' accounts made up to 31 July 2008 (40 pages)
4 February 2008Return made up to 30/01/08; full list of members (4 pages)
4 February 2008Return made up to 30/01/08; full list of members (4 pages)
9 January 2008Group of companies' accounts made up to 31 July 2007 (39 pages)
9 January 2008Group of companies' accounts made up to 31 July 2007 (39 pages)
30 April 2007Group of companies' accounts made up to 31 July 2006 (41 pages)
30 April 2007Group of companies' accounts made up to 31 July 2006 (41 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
8 February 2007Return made up to 30/01/07; full list of members (11 pages)
8 February 2007Return made up to 30/01/07; full list of members (11 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
2 February 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
2 February 2006Return made up to 30/01/06; full list of members (10 pages)
2 February 2006Return made up to 30/01/06; full list of members (10 pages)
2 February 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 2004Group of companies' accounts made up to 31 July 2004 (30 pages)
29 November 2004Group of companies' accounts made up to 31 July 2004 (30 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Return made up to 30/01/04; full list of members (10 pages)
6 February 2004Return made up to 30/01/04; full list of members (10 pages)
23 January 2004Group of companies' accounts made up to 31 July 2003 (30 pages)
23 January 2004Group of companies' accounts made up to 31 July 2003 (30 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
7 February 2003Return made up to 30/01/03; full list of members (8 pages)
7 February 2003Return made up to 30/01/03; full list of members (8 pages)
2 January 2003Secretary's particulars changed (1 page)
2 January 2003Secretary's particulars changed (1 page)
23 December 2002Group of companies' accounts made up to 31 July 2002 (29 pages)
23 December 2002Group of companies' accounts made up to 31 July 2002 (29 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Return made up to 30/01/02; full list of members (8 pages)
22 May 2002Return made up to 30/01/02; full list of members (8 pages)
24 December 2001Group of companies' accounts made up to 31 July 2001 (31 pages)
24 December 2001Group of companies' accounts made up to 31 July 2001 (31 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Full group accounts made up to 31 July 2000 (29 pages)
3 April 2001Full group accounts made up to 31 July 2000 (29 pages)
12 February 2001Return made up to 30/01/01; full list of members (8 pages)
12 February 2001Return made up to 30/01/01; full list of members (8 pages)
8 February 2000Return made up to 30/01/00; full list of members (8 pages)
8 February 2000Return made up to 30/01/00; full list of members (8 pages)
9 November 1999Full group accounts made up to 31 July 1999 (27 pages)
9 November 1999Full group accounts made up to 31 July 1999 (27 pages)
5 February 1999Full group accounts made up to 31 July 1998 (27 pages)
5 February 1999Full group accounts made up to 31 July 1998 (27 pages)
1 February 1999Return made up to 30/01/99; no change of members (4 pages)
1 February 1999Return made up to 30/01/99; no change of members (4 pages)
1 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Full group accounts made up to 31 July 1997 (27 pages)
19 January 1998Full group accounts made up to 31 July 1997 (27 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
23 January 1997Return made up to 30/01/97; full list of members (6 pages)
23 January 1997Return made up to 30/01/97; full list of members (6 pages)
13 December 1996Full group accounts made up to 31 July 1996 (22 pages)
13 December 1996Full group accounts made up to 31 July 1996 (22 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
25 April 1996Accounts made up to 31 July 1995 (23 pages)
25 April 1996Accounts made up to 31 July 1995 (23 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996New secretary appointed (1 page)
16 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1995Accounts made up to 31 July 1994 (23 pages)
19 January 1995Full group accounts made up to 31 July 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
10 February 1994Accounts made up to 31 July 1993 (21 pages)
10 February 1994Full group accounts made up to 31 July 1993 (21 pages)
23 February 1993Accounts made up to 31 July 1992 (18 pages)
23 February 1993Accounts made up to 31 July 1992 (18 pages)
11 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1981Accounts made up to 31 July 1980 (14 pages)
10 March 1981Accounts made up to 31 July 1980 (14 pages)
24 July 1968Increase in nominal capital (2 pages)
24 July 1968Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 1968Increase in nominal capital (2 pages)
24 July 1968Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1960Incorporation (16 pages)
4 July 1960Certificate of incorporation (1 page)
4 July 1960Incorporation (16 pages)
4 July 1960Certificate of incorporation (1 page)