Newlands
Glasgow
G43 2TX
Scotland
Director Name | Mrs Valerie Ann Geddy |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 20 Briar Road Newlands Glasgow G43 2TX Scotland |
Director Name | Anna Exposito-Hepburn |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandray Gardens Newton Mearns Glasgow G77 5GX Scotland |
Director Name | Leopold Geddy |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 1998) |
Role | Jewelry Manufacturer |
Correspondence Address | Park House Park Avenue Radlett Hertfordshire WD7 7EA |
Secretary Name | Valerie Ann Geddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Park House Park Avenue Radlett Hertfordshire WD7 7EA |
Director Name | Dr Paul Martyn Geddy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(37 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2013) |
Role | Pathologist |
Country of Residence | England |
Correspondence Address | White Willow House Oakwood Park Holberrow Green Redditch Worcestershire B96 6SF |
Secretary Name | Mr Christopher Singellos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Irwin Gardens Kensal Rise London NW10 3AS |
Secretary Name | Peter Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(41 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | 20 Briar Road Newlands Glasgow G43 2TX Scotland |
Director Name | Peter Butcher |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 September 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 20 Briar Road Newlands Glasgow G43 2TX Scotland |
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Willow Trustees LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £7,886,265 |
Cash | £395,546 |
Current Liabilities | £384,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months from now) |
15 September 1988 | Delivered on: 6 October 1988 Persons entitled: Barclays 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: Units 1,2 & 3 globe industrial estate. Grays essex title no ex 272209. Fully Satisfied |
---|---|
14 September 1988 | Delivered on: 4 October 1988 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: 30 berwick street, l/b city of westminster & 12 wardour mews, l/b city of westminster title no. 289693. Fully Satisfied |
3 March 1988 | Delivered on: 9 March 1988 Persons entitled: Barclays 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: Hugia sweetor house, tonbridge, road, harold hill industrial estate, harold hill, essex. T/n:- egl 148844. Fully Satisfied |
23 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 404-410 even no's cowbridge road west ely cardiff south glamorgan title no wa 275512. Fully Satisfied |
23 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays 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-404-410 even no's cowbridge road west ely cardiff south glamorgan title no wa 296037. Fully Satisfied |
23 July 1987 | Delivered on: 29 July 1987 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: 1781-1785 part of 1781-1797 odd numbers, coventry road, sheldon birmingham title no wm 64920. Fully Satisfied |
20 July 1982 | Delivered on: 28 July 1982 Persons entitled: Barclays 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/Hold 70 benwick street city of westminster london W1 title no:- 265576. Fully Satisfied |
25 March 1998 | Delivered on: 2 April 1998 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: 6/6A elm parade, main road, sidcup, l/b of bexley t/no: SGL533890. Fully Satisfied |
23 August 1993 | Delivered on: 1 September 1993 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: Unit 1 atlantic square, station road witham essex t/n-EX447826. Fully Satisfied |
12 July 1991 | Delivered on: 29 July 1991 Satisfied on: 6 November 2002 Persons entitled: Skandia Financial Services Limited, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F./hold property known as unit 1,atlantic square, station road, witham ,essex. Fully Satisfied |
12 July 1991 | Delivered on: 29 July 1991 Satisfied on: 21 May 1996 Persons entitled: Skandia Financial Services Limited. Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge over all the company's undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital. Fully Satisfied |
29 April 1981 | Delivered on: 8 May 1981 Satisfied on: 6 November 2002 Persons entitled: Barclays 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/Hold, 30 berwick street, and 12 wardour mews, W1 london borough of city of westminster. Title no. 289693. Fully Satisfied |
18 December 1990 | Delivered on: 28 December 1990 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: All the undertaking and all property and assets present and future. Fully Satisfied |
18 December 1990 | Delivered on: 28 December 1990 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: 144/146 stoke newington high street, L.B. of hackney t/n- ngl 97481. Fully Satisfied |
18 December 1990 | Delivered on: 28 December 1990 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: 142 stoke newington, high street, L.B. of hackney t/n- 27932. Fully Satisfied |
18 December 1990 | Delivered on: 28 December 1990 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: Unit 18A, hall lane, chingford L.B. of waltham forest tn- egl 175863. Fully Satisfied |
18 December 1990 | Delivered on: 28 December 1990 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: Premises at rear of 148/150 stoke newington high street L.B. of hackney t/n- ln 62131. Fully Satisfied |
18 December 1990 | Delivered on: 28 December 1990 Satisfied on: 6 November 2002 Persons entitled: Barclays 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: Unit 14, hall lane chingford, L.B. of waltham forest t/n- egl 143949. Fully Satisfied |
28 August 1990 | Delivered on: 10 September 1990 Satisfied on: 6 November 2002 Persons entitled: The Royal Bank of Scotland PLC. Classification: Third party charge. Secured details: All monies due or to become due from the company windlodge LTD to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a:- 2, holloway street. Minehead, west somerset.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 August 1990 | Delivered on: 10 September 1990 Satisfied on: 6 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to be come due from the company and/or windlodge limited. To the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 31 seaview road wallasey wirral merseyside title no ms 129321. fixed charge over plant, machinery, fixtures fittings, furniture, equipment, implements & utensils. Fully Satisfied |
3 May 1989 | Delivered on: 20 May 1989 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland. Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that plot or area of ground to the south west of tennent street coatbridge lanarkshire extending to 1.21 acres or thereby t/no. Lan 47304. Fully Satisfied |
19 April 1989 | Delivered on: 28 April 1989 Persons entitled: Barclays 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: Land and buildings on the north side of bradbeck road, cemetery industrial estate, bradford, west yorkshire t/no. Wyk 125702. Fully Satisfied |
17 June 1963 | Delivered on: 24 June 1963 Satisfied on: 6 November 2002 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys due, etc. Particulars: 30, berwick st., London, W.1.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 on floor one of rosbay court gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 811 on the 8TH floor (and car parking space 360) of royal ocean plaza gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 810 on the 8TH floor (and car parking space number 355) of royal ocean plaza gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 8 on the floor two (and parking space number 8) of marina view gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 302 on the podium of block no 3 of the water gardens gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 622 on the 5TH floor of block no 6 of the water gardens gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 632 on the 7TH floor pf block 6 of the water gardens gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/A property k/a flat 404 on the 4TH floor (and car parking space 205) of grand ocean plaza ocean village gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 602 on the 6TH floor (and car parking space 206) of grand ocean plaza ocean village gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
23 September 2010 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1307 on the 13TH floor (and car parking space 207) of grand ocean plaza ocean village gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 73 upton end road shillington t/no BD134377. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 53 church street shillington hitchin t/no BD210991. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 46 ampthill road shefford t/no BD118705. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 84 ampthill road shefford t/no BD150843. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 23 chase hill road arlesey bedfordshire t/no BD168594. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 37A high road shillington hitchin t/no BD158461. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 41 bury road shillington hitchin bedfordshire t/no BD122474. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 41 high street meppershall bedfordshire t/no BD206060. Outstanding |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 49 high street meppershall bedfordshire t/no BD268739. Outstanding |
11 October 2004 | Delivered on: 13 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a fountain hall, fountain street, bradford. Outstanding |
30 September 2003 | Delivered on: 18 October 2003 Persons entitled: Valerie Ann Butcher Classification: Legal charge Secured details: £555,000 due or to become due from the company to the chargee. Particulars: Park house 5 park avenue radlett hertfordshire WD7 7EA. Outstanding |
24 January 2003 | Delivered on: 28 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 gordon street luton. Outstanding |
24 January 2003 | Delivered on: 28 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 and 31 manchester street luton. Outstanding |
20 December 1999 | Delivered on: 6 January 2000 Persons entitled: Barclays 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: 90/92 wigmore street london W1. Outstanding |
17 December 1999 | Delivered on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject to an express stipulation that the total sum recoverable under the charge shall not exceed £407,000. Particulars: The property k/a 16 bateman street london W1. Outstanding |
16 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
16 November 2023 | Withdrawal of a person with significant control statement on 16 November 2023 (2 pages) |
16 November 2023 | Notification of Valerie Ann Butcher as a person with significant control on 6 April 2016 (2 pages) |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 November 2022 | Director's details changed for Anna Black on 8 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
14 March 2022 | Cessation of Peter Ferbrache as a person with significant control on 6 April 2016 (1 page) |
14 March 2022 | Notification of a person with significant control statement (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
29 October 2021 | Director's details changed for Anna Black on 29 October 2021 (2 pages) |
28 September 2021 | Termination of appointment of Peter Butcher as a director on 28 September 2021 (1 page) |
28 September 2021 | Termination of appointment of Peter Butcher as a secretary on 28 September 2021 (1 page) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
16 October 2020 | Satisfaction of charge 54 in full (4 pages) |
7 October 2020 | Satisfaction of charge 34 in full (4 pages) |
7 October 2020 | Satisfaction of charge 57 in full (4 pages) |
7 October 2020 | Satisfaction of charge 51 in full (4 pages) |
7 October 2020 | Satisfaction of charge 24 in full (4 pages) |
7 October 2020 | Satisfaction of charge 50 in full (4 pages) |
7 October 2020 | Satisfaction of charge 55 in full (4 pages) |
7 October 2020 | Satisfaction of charge 36 in full (4 pages) |
7 October 2020 | Satisfaction of charge 25 in full (4 pages) |
7 October 2020 | Satisfaction of charge 35 in full (4 pages) |
7 October 2020 | Satisfaction of charge 27 in full (4 pages) |
7 October 2020 | Satisfaction of charge 37 in full (4 pages) |
7 October 2020 | Satisfaction of charge 33 in full (4 pages) |
7 October 2020 | Satisfaction of charge 38 in full (4 pages) |
7 October 2020 | Satisfaction of charge 30 in full (4 pages) |
7 October 2020 | Satisfaction of charge 31 in full (4 pages) |
7 October 2020 | Satisfaction of charge 29 in full (4 pages) |
7 October 2020 | Satisfaction of charge 32 in full (4 pages) |
7 October 2020 | Satisfaction of charge 53 in full (4 pages) |
7 October 2020 | Satisfaction of charge 28 in full (4 pages) |
7 October 2020 | Satisfaction of charge 56 in full (4 pages) |
7 October 2020 | Satisfaction of charge 58 in full (4 pages) |
7 October 2020 | Satisfaction of charge 52 in full (4 pages) |
7 October 2020 | Satisfaction of charge 49 in full (4 pages) |
7 October 2020 | Satisfaction of charge 26 in full (4 pages) |
8 April 2020 | Secretary's details changed for Peter Butcher on 5 April 2020 (1 page) |
8 April 2020 | Director's details changed for Valerie Ann Butcher on 5 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Peter Butcher on 5 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Valerie Ann Butcher on 13 February 2019 (2 pages) |
7 April 2020 | Director's details changed for Peter Butcher on 13 February 2019 (2 pages) |
7 April 2020 | Secretary's details changed for Peter Butcher on 13 February 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
5 August 2019 | Director's details changed for Anna Black on 5 August 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Anna Black as a director on 26 September 2018 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Peter Ferbrache as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Peter Ferbrache as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 28 March 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 28 March 2016 (8 pages) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Paul Martyn Geddy as a director on 1 November 2013 (1 page) |
15 November 2016 | Termination of appointment of Paul Martyn Geddy as a director on 1 November 2013 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
16 September 2013 | Resolutions
|
10 January 2013 | Director's details changed for Peter Butcher on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Peter Butcher on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Valerie Ann Butcher on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Valerie Ann Butcher on 10 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 August 2012 (1 page) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Director's details changed for Peter Butcher on 31 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Peter Butcher on 31 October 2011 (2 pages) |
20 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Director's details changed for Valerie Ann Butcher on 31 October 2011 (2 pages) |
19 December 2011 | Director's details changed for Valerie Ann Butcher on 31 October 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Peter Butcher on 31 October 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Peter Butcher on 31 October 2011 (2 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 51 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 50 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 54 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 57 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 55 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 54 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 55 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 56 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 50 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 56 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 57 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 53 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 58 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 58 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 53 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 51 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 52 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge/co extend / charge no: 52 (9 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Secretary's details changed for Peter Butcher on 12 February 2010 (3 pages) |
14 December 2010 | Director's details changed for Peter Butcher on 12 February 2010 (3 pages) |
14 December 2010 | Director's details changed for Valerie Ann Butcher on 12 February 2010 (3 pages) |
14 December 2010 | Director's details changed for Valerie Ann Butcher on 12 February 2010 (3 pages) |
14 December 2010 | Director's details changed for Peter Butcher on 12 February 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Peter Butcher on 12 February 2010 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 September 2008 | Director appointed peter butcher (2 pages) |
11 September 2008 | Director appointed peter butcher (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
9 January 2006 | Return made up to 01/11/05; full list of members (3 pages) |
9 January 2006 | Return made up to 01/11/05; full list of members (3 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 November 2004 | Return made up to 01/11/04; full list of members
|
16 November 2004 | Return made up to 01/11/04; full list of members
|
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members
|
6 November 2003 | Return made up to 01/11/03; full list of members
|
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Return made up to 01/11/02; full list of members
|
1 November 2002 | Return made up to 01/11/02; full list of members
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members
|
3 December 2001 | Return made up to 01/11/01; full list of members
|
26 June 2001 | Ad 14/06/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
26 June 2001 | £ nc 1000/1100 14/06/01 (1 page) |
26 June 2001 | £ nc 1000/1100 14/06/01 (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Ad 14/06/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
7 November 2000 | Return made up to 01/11/00; full list of members
|
7 November 2000 | Return made up to 01/11/00; full list of members
|
7 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 August 2000 | Company name changed leoron manufacturing company lim ited\certificate issued on 01/09/00 (2 pages) |
31 August 2000 | Company name changed leoron manufacturing company lim ited\certificate issued on 01/09/00 (2 pages) |
24 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Return made up to 01/11/98; full list of members (5 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Return made up to 01/11/98; full list of members (5 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
10 December 1997 | Return made up to 01/11/97; full list of members
|
10 December 1997 | Return made up to 01/11/97; full list of members
|
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page) |
16 January 1997 | Return made up to 01/11/96; no change of members (5 pages) |
16 January 1997 | Return made up to 01/11/96; no change of members (5 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page) |
15 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
15 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
2 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
2 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (81 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Resolutions
|
1 October 1990 | Resolutions
|
25 January 1989 | Memorandum and Articles of Association (10 pages) |
25 January 1989 | Memorandum and Articles of Association (10 pages) |
20 January 1989 | Accounts for a small company made up to 28 February 1987 (6 pages) |
20 January 1989 | Accounts for a small company made up to 28 February 1987 (6 pages) |
12 January 1989 | Memorandum and Articles of Association (10 pages) |
12 January 1989 | Memorandum and Articles of Association (10 pages) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
10 February 1961 | Certificate of incorporation (1 page) |
10 February 1961 | Certificate of incorporation (1 page) |