Walkden
Manchester
M28 3NS
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Ann Evans |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Secretary Name | Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 85 Beeston Field Drive, Bramcote Nottingham Nottinghamshire NG9 3DD |
Director Name | William Richard Evans |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 September 2009) |
Role | Pharmacist |
Correspondence Address | Orchard Cottage 85 Beeston Field Drive Nottingham NG9 3DD |
Secretary Name | Mr Andrew James Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(35 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Merlin Way Ilkeston Derbyshire DE7 4RA |
Director Name | Mr David Richard Evans |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Andrew Thomas Evans |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Ms Elizabeth Jane Evans |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Andrew James Britton |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Brake House 70 Cow Lane Bramcote Nottingham Nottinghamshire NG9 3BB |
Director Name | Mr Philip Edwin Hoyle |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Merlin Way Ilkeston Derbyshire DE7 4RA |
Director Name | Mr John Richard Lane |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Lillingstone Lovell Buckingham Bucks MK18 5BD |
Director Name | Mr Robert Edward McDonald |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Ian Clive McKenzie |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Steven Mark Allan |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Rackstraw Grove Old Farm Park Milton Keynes MK7 8PZ |
Director Name | Mr Peter Edward Isaac |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Secretary Name | Mr Peter Edward Isaac |
---|---|
Status | Resigned |
Appointed | 28 November 2013(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Website | wrevans.co.uk |
---|---|
Telephone | 0115 9440222 |
Telephone region | Nottingham |
Registered Address | 11 Manchester Road Walkden 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 |
4k at £1 | Ann Evans 27.50% Ordinary |
---|---|
4k at £1 | W R Evans Trust 27.50% Ordinary |
2.2k at £1 | Andrew Thomas Evans 15.00% Ordinary |
2.2k at £1 | David Richard Evans 15.00% Ordinary |
2.2k at £1 | Elizabeth Jane Evans 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,099,894 |
Gross Profit | £24,439,710 |
Net Worth | £5,468,383 |
Cash | £444,320 |
Current Liabilities | £19,188,713 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2024 (10 months, 3 weeks from now) |
12 August 1996 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1989 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1980 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1975 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
---|---|
27 November 2021 | Accounts for a small company made up to 30 November 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 30 November 2019 (21 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 30 November 2018 (23 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
11 September 2018 | Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (1 page) |
21 August 2018 | Full accounts made up to 30 November 2017 (26 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (24 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (24 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
24 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
24 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
2 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages) |
2 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages) |
1 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages) |
1 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 006641250028 (2 pages) |
30 April 2016 | Resolutions
|
30 April 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 February 2016 | Resolutions
|
25 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Satisfaction of charge 006641250026 in full (4 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Satisfaction of charge 006641250026 in full (4 pages) |
19 February 2016 | Registration of charge 006641250028, created on 12 February 2016 (49 pages) |
19 February 2016 | Registration of charge 006641250028, created on 12 February 2016 (49 pages) |
17 February 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
17 February 2016 | Satisfaction of charge 11 in full (4 pages) |
17 February 2016 | Satisfaction of charge 9 in full (4 pages) |
17 February 2016 | Satisfaction of charge 21 in full (4 pages) |
17 February 2016 | Satisfaction of charge 12 in full (4 pages) |
17 February 2016 | Satisfaction of charge 20 in full (4 pages) |
17 February 2016 | Satisfaction of charge 5 in full (4 pages) |
17 February 2016 | Satisfaction of charge 4 in full (4 pages) |
17 February 2016 | Satisfaction of charge 1 in full (4 pages) |
17 February 2016 | Satisfaction of charge 19 in full (4 pages) |
17 February 2016 | Satisfaction of charge 17 in full (4 pages) |
17 February 2016 | Satisfaction of charge 15 in full (4 pages) |
17 February 2016 | Satisfaction of charge 13 in full (4 pages) |
17 February 2016 | Satisfaction of charge 16 in full (4 pages) |
17 February 2016 | Satisfaction of charge 18 in full (4 pages) |
17 February 2016 | Satisfaction of charge 6 in full (4 pages) |
17 February 2016 | Satisfaction of charge 006641250024 in full (4 pages) |
17 February 2016 | Satisfaction of charge 10 in full (4 pages) |
17 February 2016 | Satisfaction of charge 14 in full (4 pages) |
17 February 2016 | Satisfaction of charge 006641250025 in full (4 pages) |
17 February 2016 | Satisfaction of charge 006641250027 in full (4 pages) |
17 February 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
17 February 2016 | Satisfaction of charge 006641250024 in full (4 pages) |
17 February 2016 | Satisfaction of charge 006641250027 in full (4 pages) |
17 February 2016 | Satisfaction of charge 21 in full (4 pages) |
17 February 2016 | Satisfaction of charge 20 in full (4 pages) |
17 February 2016 | Satisfaction of charge 19 in full (4 pages) |
17 February 2016 | Satisfaction of charge 17 in full (4 pages) |
17 February 2016 | Satisfaction of charge 16 in full (4 pages) |
17 February 2016 | Satisfaction of charge 18 in full (4 pages) |
17 February 2016 | Satisfaction of charge 006641250025 in full (4 pages) |
17 February 2016 | Satisfaction of charge 15 in full (4 pages) |
17 February 2016 | Satisfaction of charge 14 in full (4 pages) |
17 February 2016 | Satisfaction of charge 13 in full (4 pages) |
17 February 2016 | Satisfaction of charge 12 in full (4 pages) |
17 February 2016 | Satisfaction of charge 11 in full (4 pages) |
17 February 2016 | Satisfaction of charge 9 in full (4 pages) |
17 February 2016 | Satisfaction of charge 10 in full (4 pages) |
17 February 2016 | Satisfaction of charge 6 in full (4 pages) |
17 February 2016 | Satisfaction of charge 5 in full (4 pages) |
17 February 2016 | Satisfaction of charge 4 in full (4 pages) |
17 February 2016 | Satisfaction of charge 1 in full (4 pages) |
16 February 2016 | Termination of appointment of Elizabeth Jane Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Robert Edward Mcdonald as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ian Clive Mckenzie as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Peter Edward Isaac as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Peter Edward Isaac as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Registered 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 2016 | Termination of appointment of Elizabeth Jane Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Robert Edward Mcdonald as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ian Clive Mckenzie as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Peter Edward Isaac as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Peter Edward Isaac as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Registered 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 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
2 June 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
22 February 2015 | Section 519 (1 page) |
22 February 2015 | Section 519 (1 page) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 August 2014 | Registration of charge 006641250027, created on 14 August 2014 (10 pages) |
19 August 2014 | Registration of charge 006641250027, created on 14 August 2014 (10 pages) |
27 March 2014 | Registration of charge 006641250026 (10 pages) |
27 March 2014 | Registration of charge 006641250026 (10 pages) |
4 March 2014 | Amended group of companies' accounts made up to 31 July 2013 (39 pages) |
4 March 2014 | Amended group of companies' accounts made up to 31 July 2013 (39 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Andrew Britton as a director (1 page) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Andrew Britton as a director (1 page) |
19 December 2013 | Registration of charge 006641250025 (8 pages) |
19 December 2013 | Registration of charge 006641250025 (8 pages) |
17 December 2013 | Group of companies' accounts made up to 31 July 2013 (44 pages) |
17 December 2013 | Group of companies' accounts made up to 31 July 2013 (44 pages) |
3 December 2013 | Termination of appointment of Philip Hoyle as a director (1 page) |
3 December 2013 | Appointment of Mr Peter Edward Isaac as a director (2 pages) |
3 December 2013 | Appointment of Mr Peter Edward Isaac as a secretary (1 page) |
3 December 2013 | Termination of appointment of Philip Hoyle as a director (1 page) |
3 December 2013 | Appointment of Mr Peter Edward Isaac as a director (2 pages) |
3 December 2013 | Appointment of Mr Peter Edward Isaac as a secretary (1 page) |
2 December 2013 | Termination of appointment of Andrew Britton as a secretary (1 page) |
2 December 2013 | Termination of appointment of Andrew Britton as a secretary (1 page) |
6 July 2013 | Registration of charge 006641250024 (9 pages) |
6 July 2013 | Registration of charge 006641250024 (9 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Group of companies' accounts made up to 31 July 2012 (41 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Group of companies' accounts made up to 31 July 2012 (41 pages) |
1 May 2012 | Director's details changed for Mr Philip Edwin Hoyle on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Elizabeth Jane Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for David Richard Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Andrew Thomas Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ann Evans on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Philip Edwin Hoyle on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Elizabeth Jane Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for David Richard Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Andrew Thomas Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ann Evans on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Philip Edwin Hoyle on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Elizabeth Jane Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for David Richard Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ann Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Andrew Thomas Evans on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (12 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (12 pages) |
28 December 2011 | Group of companies' accounts made up to 31 July 2011 (41 pages) |
28 December 2011 | Group of companies' accounts made up to 31 July 2011 (41 pages) |
24 May 2011 | Appointment of Mr Steven Mark Allan as a director (2 pages) |
24 May 2011 | Termination of appointment of John Lane as a director (1 page) |
24 May 2011 | Appointment of Mr Steven Mark Allan as a director (2 pages) |
24 May 2011 | Termination of appointment of John Lane as a director (1 page) |
27 April 2011 | Group of companies' accounts made up to 31 July 2010 (42 pages) |
27 April 2011 | Group of companies' accounts made up to 31 July 2010 (42 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (12 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (12 pages) |
19 November 2010 | Appointment of Mr Robert Edward Mcdonald as a director (2 pages) |
19 November 2010 | Appointment of Mr Ian Clive Mckenzie as a director (2 pages) |
19 November 2010 | Appointment of Mr Robert Edward Mcdonald as a director (2 pages) |
19 November 2010 | Appointment of Mr Ian Clive Mckenzie as a director (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Mr Philip Edwin Hoyle on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Thomas Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Richard Lane on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Elizabeth Jane Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Richard Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ann Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew James Britton on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Philip Edwin Hoyle on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Thomas Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Richard Lane on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Elizabeth Jane Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Richard Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ann Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew James Britton on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Mr Philip Edwin Hoyle on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Thomas Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Elizabeth Jane Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Richard Lane on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Richard Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ann Evans on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew James Britton on 1 February 2010 (2 pages) |
22 December 2009 | Group of companies' accounts made up to 31 July 2009 (37 pages) |
22 December 2009 | Group of companies' accounts made up to 31 July 2009 (37 pages) |
26 November 2009 | Termination of appointment of William Evans as a director (1 page) |
26 November 2009 | Termination of appointment of William Evans as a director (1 page) |
10 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
10 December 2008 | Group of companies' accounts made up to 31 July 2008 (40 pages) |
10 December 2008 | Group of companies' accounts made up to 31 July 2008 (40 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
9 January 2008 | Group of companies' accounts made up to 31 July 2007 (39 pages) |
9 January 2008 | Group of companies' accounts made up to 31 July 2007 (39 pages) |
30 April 2007 | Group of companies' accounts made up to 31 July 2006 (41 pages) |
30 April 2007 | Group of companies' accounts made up to 31 July 2006 (41 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (11 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (11 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (10 pages) |
2 February 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (10 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members
|
27 January 2005 | Return made up to 30/01/05; full list of members
|
29 November 2004 | Group of companies' accounts made up to 31 July 2004 (30 pages) |
29 November 2004 | Group of companies' accounts made up to 31 July 2004 (30 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
23 January 2004 | Group of companies' accounts made up to 31 July 2003 (30 pages) |
23 January 2004 | Group of companies' accounts made up to 31 July 2003 (30 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
2 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
23 December 2002 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Return made up to 30/01/02; full list of members (8 pages) |
22 May 2002 | Return made up to 30/01/02; full list of members (8 pages) |
24 December 2001 | Group of companies' accounts made up to 31 July 2001 (31 pages) |
24 December 2001 | Group of companies' accounts made up to 31 July 2001 (31 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Full group accounts made up to 31 July 2000 (29 pages) |
3 April 2001 | Full group accounts made up to 31 July 2000 (29 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
9 November 1999 | Full group accounts made up to 31 July 1999 (27 pages) |
9 November 1999 | Full group accounts made up to 31 July 1999 (27 pages) |
5 February 1999 | Full group accounts made up to 31 July 1998 (27 pages) |
5 February 1999 | Full group accounts made up to 31 July 1998 (27 pages) |
1 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
1 February 1998 | Return made up to 30/01/98; full list of members
|
1 February 1998 | Return made up to 30/01/98; full list of members
|
19 January 1998 | Full group accounts made up to 31 July 1997 (27 pages) |
19 January 1998 | Full group accounts made up to 31 July 1997 (27 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 30/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 30/01/97; full list of members (6 pages) |
13 December 1996 | Full group accounts made up to 31 July 1996 (22 pages) |
13 December 1996 | Full group accounts made up to 31 July 1996 (22 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Accounts made up to 31 July 1995 (23 pages) |
25 April 1996 | Accounts made up to 31 July 1995 (23 pages) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
16 February 1996 | Return made up to 30/01/96; full list of members
|
16 February 1996 | Return made up to 30/01/96; full list of members
|
19 January 1995 | Full group accounts made up to 31 July 1994 (23 pages) |
19 January 1995 | Accounts made up to 31 July 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
10 February 1994 | Full group accounts made up to 31 July 1993 (21 pages) |
10 February 1994 | Accounts made up to 31 July 1993 (21 pages) |
23 February 1993 | Accounts made up to 31 July 1992 (18 pages) |
23 February 1993 | Accounts made up to 31 July 1992 (18 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
6 February 1992 | Resolutions
|
6 February 1992 | Resolutions
|
10 March 1981 | Accounts made up to 31 July 1980 (14 pages) |
10 March 1981 | Accounts made up to 31 July 1980 (14 pages) |
24 July 1968 | Increase in nominal capital (2 pages) |
24 July 1968 | Resolutions
|
24 July 1968 | Increase in nominal capital (2 pages) |
24 July 1968 | Resolutions
|
4 July 1960 | Certificate of incorporation (1 page) |
4 July 1960 | Incorporation (16 pages) |
4 July 1960 | Certificate of incorporation (1 page) |
4 July 1960 | Incorporation (16 pages) |