Company NameBoole's Tools & Pipe Fittings Limited
Company StatusActive
Company Number00683745
CategoryPrivate Limited Company
Incorporation Date17 February 1961(63 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Vicky Helen Grimley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(62 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaigh Avenue Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMr Ryan Adam Seville
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(62 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaigh Avenue Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMr Michael Oliver Whitehead
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(62 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaigh Avenue Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameDavid John Roberts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 October 2003)
RoleSales Administrator
Correspondence Address172 Park Road
Timperley
Altrincham
Cheshire
WA15 6QW
Director NameMr Neil Geoffrey Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 May 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1586, Gemini One, John Smith Drive Oxford B
Oxford
OX4 9JF
Director NameValerie Flanigan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 August 2006)
RoleClerical Supervisor
Correspondence Address12 Waverton Avenue
Stockport
Cheshire
SK4 5JT
Director NameRonald Bramwell Boole
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 October 2003)
RoleMerchant
Correspondence Address356 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameAdrian Ronald Boole
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 December 2006)
RoleSales Supervisor
Correspondence AddressEdge View Wilmslow Road
Newton
Mottram-St-Andrew
Cheshire
SK10 4LQ
Secretary NameRonald Bramwell Boole
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address356 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameJohn O'Carroll Bailey
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2003(42 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1224 Pelham House
Canwick Road
Lincoln
LN5 5NH
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2003(42 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Michael Chadwick
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2003(42 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address39 Serpentine Avenue
Ballsbridge
Dublin 4
Irish
Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(44 years, 4 months after company formation)
Appointment Duration1 week (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellbottom Cottage
The Downs
Leatherhead
Surrey
KT22 8JZ
Director NameMr Michael Francis McCabe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2005(44 years, 4 months after company formation)
Appointment Duration1 week (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 East Field Close
Headington
Oxford
OX3 7SH
Director NameBrian O Hara
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2008(47 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2011)
RoleAccountatn
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Brian O'Hara
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2011(50 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Gavin Slark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(50 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1224 Pelham House
Canwick Road
Lincoln
LN5 5NH
Director NameColin O'Donovan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2013(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameGarrett Wilkinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2014(53 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Terence Seville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(57 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaigh Avenue Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMrs Tracy Anne Seville
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(57 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaigh Avenue Whitehill Industrial Estate
Stockport
SK4 1NU
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2003(42 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2018)
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin
18
Ireland

Contact

Websitebooles.co.uk

Location

Registered AddressHaigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

212.5k at £1Grafton Group (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,546,000
Gross Profit£3,624,000
Net Worth£6,193,000
Cash£1,691,000
Current Liabilities£5,070,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

13 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 24 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 September 2018Delivered on: 10 September 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as boole's tools & pipe fittings, haigh avenue, stockport registered at the land registry with title numbers GM726600, CH52447 and CH69291.
Outstanding
6 November 1984Delivered on: 12 November 1984
Satisfied on: 28 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kirton tube and components limited to the chargee on any account whatsoever.
Particulars: F/H 13 sidings road lowmoor road industrial estate kirkby in ashfield nottinghamshire.
Fully Satisfied
26 July 1972Delivered on: 14 August 1972
Satisfied on: 28 October 2003
Persons entitled: Barclays 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 charge on undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, plant and machinery (see doc. 45).
Fully Satisfied
18 May 1967Delivered on: 2 June 1967
Satisfied on: 28 October 2003
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land on the E. side of haigh avenue, stockport cheshire title no. 24143.
Fully Satisfied

Filing History

2 October 2020Full accounts made up to 31 December 2019 (27 pages)
9 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
9 September 2020Change of details for Seville Holdings Ltd as a person with significant control on 31 August 2018 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (27 pages)
25 September 2018Registration of charge 006837450008, created on 13 September 2018 (14 pages)
24 September 2018Registration of charge 006837450007, created on 24 September 2018 (14 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 September 2018Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU on 13 September 2018 (1 page)
10 September 2018Registration of charge 006837450006, created on 10 September 2018 (27 pages)
6 September 2018Notification of Seville Holdings Ltd as a person with significant control on 31 August 2018 (1 page)
5 September 2018Cessation of Grafton Group (Uk) Plc as a person with significant control on 31 August 2018 (1 page)
3 September 2018Registration of charge 006837450004, created on 31 August 2018 (7 pages)
3 September 2018Registration of charge 006837450005, created on 31 August 2018 (23 pages)
31 August 2018Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Brian O'hara as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mrs Tracy Anne Seville as a director on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Garrett Wilkinson as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Terence Seville as a director on 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (24 pages)
15 May 2018Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
12 September 2016Auditor's resignation (1 page)
12 September 2016Auditor's resignation (1 page)
7 September 2016Full accounts made up to 31 December 2015 (26 pages)
7 September 2016Full accounts made up to 31 December 2015 (26 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
8 June 2016Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016 (1 page)
6 May 2016Termination of appointment of Gavin Slark as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Gavin Slark as a director on 5 May 2016 (1 page)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 212,500
(8 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 212,500
(8 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 212,500
(8 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 212,500
(8 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 August 2014Director's details changed for Mr Neil Geoffrey Walker on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Neil Geoffrey Walker on 15 August 2014 (2 pages)
13 August 2014Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page)
19 June 2014Termination of appointment of Colin O’Donovan as a director (1 page)
19 June 2014Termination of appointment of Colin O’Donovan as a director (1 page)
17 June 2014Appointment of Garrett Wilkinson as a director (2 pages)
17 June 2014Appointment of Garrett Wilkinson as a director (2 pages)
21 May 2014Director's details changed for Gavin Slark on 6 April 2014 (2 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 212,500
(8 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 212,500
(8 pages)
21 May 2014Director's details changed for Gavin Slark on 6 April 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
11 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
28 May 2013Appointment of Colin O’Donovan as a director (2 pages)
28 May 2013Appointment of Colin O’Donovan as a director (2 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
11 July 2012Termination of appointment of John O'carroll Bailey as a director (1 page)
11 July 2012Termination of appointment of John O'carroll Bailey as a director (1 page)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
13 September 2011Appointment of Gavin Slark as a director (2 pages)
13 September 2011Appointment of Gavin Slark as a director (2 pages)
26 July 2011Appointment of Brian O'hara as a director (2 pages)
26 July 2011Appointment of Brian O'hara as a director (2 pages)
12 May 2011Termination of appointment of Brian O Hara as a director (1 page)
12 May 2011Termination of appointment of Brian O Hara as a director (1 page)
12 May 2011Register inspection address has been changed (1 page)
12 May 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 28 April 2011 (2 pages)
12 May 2011Director's details changed for John O'carroll Bailey on 28 April 2011 (2 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
12 May 2011Register(s) moved to registered inspection location (1 page)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
12 May 2011Register inspection address has been changed (1 page)
12 May 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 28 April 2011 (2 pages)
12 May 2011Director's details changed for Neil Geoffrey Walker on 28 April 2011 (2 pages)
12 May 2011Director's details changed for John O'carroll Bailey on 28 April 2011 (2 pages)
12 May 2011Register(s) moved to registered inspection location (1 page)
12 May 2011Director's details changed for Neil Geoffrey Walker on 28 April 2011 (2 pages)
6 May 2011Section 519 (2 pages)
6 May 2011Section 519 (2 pages)
13 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (2 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 August 2010Director's details changed for Neil Geoffrey Walker on 10 August 2010 (3 pages)
20 August 2010Director's details changed for John O'carroll Bailey on 10 August 2010 (3 pages)
20 August 2010Director's details changed for John O'carroll Bailey on 10 August 2010 (3 pages)
20 August 2010Director's details changed for Neil Geoffrey Walker on 10 August 2010 (3 pages)
15 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 15 July 2010 (2 pages)
7 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (13 pages)
7 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (13 pages)
19 May 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 19 May 2010 (1 page)
17 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 17 May 2010 (1 page)
19 January 2010Director's details changed for Mr Col O'nuallain on 11 December 2009 (3 pages)
19 January 2010Director's details changed for Mr Col O'nuallain on 11 December 2009 (3 pages)
14 December 2009Director's details changed for Neil Geoffrey Walker on 23 November 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 23 November 2009 (3 pages)
14 December 2009Director's details changed for Brian O Hara on 23 November 2009 (3 pages)
14 December 2009Director's details changed for Neil Geoffrey Walker on 23 November 2009 (3 pages)
14 December 2009Director's details changed for John O'carroll Bailey on 23 November 2009 (3 pages)
14 December 2009Director's details changed for Brian O Hara on 23 November 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 23 November 2009 (3 pages)
14 December 2009Director's details changed for John O'carroll Bailey on 23 November 2009 (3 pages)
26 October 2009Full accounts made up to 31 December 2008 (20 pages)
26 October 2009Full accounts made up to 31 December 2008 (20 pages)
21 May 2009Return made up to 28/04/09; full list of members (6 pages)
21 May 2009Return made up to 28/04/09; full list of members (6 pages)
6 November 2008Appointment terminated director michael chadwick (1 page)
6 November 2008Appointment terminated director michael chadwick (1 page)
4 August 2008Full accounts made up to 31 December 2007 (20 pages)
4 August 2008Full accounts made up to 31 December 2007 (20 pages)
7 July 2008Director's change of particulars / neil walker / 03/07/2008 (1 page)
7 July 2008Director's change of particulars / neil walker / 03/07/2008 (1 page)
10 June 2008Director appointed brian o hara (2 pages)
10 June 2008Director appointed brian o hara (2 pages)
21 May 2008Return made up to 28/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2008Return made up to 28/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
29 May 2007Return made up to 28/04/07; full list of members (8 pages)
29 May 2007Return made up to 28/04/07; full list of members (8 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
11 May 2006Return made up to 28/04/06; full list of members (9 pages)
11 May 2006Return made up to 28/04/06; full list of members (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (4 pages)
27 July 2005New director appointed (4 pages)
24 June 2005Return made up to 28/04/05; full list of members (9 pages)
24 June 2005Return made up to 28/04/05; full list of members (9 pages)
30 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 May 2004Return made up to 28/04/04; full list of members (9 pages)
15 May 2004Return made up to 28/04/04; full list of members (9 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
8 March 2004394 aud resignation (2 pages)
8 March 2004394 aud resignation (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 January 2004Full accounts made up to 30 September 2003 (19 pages)
12 January 2004Full accounts made up to 30 September 2003 (19 pages)
15 December 2003New director appointed (3 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (3 pages)
15 December 2003New director appointed (4 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (4 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (3 pages)
30 October 2003Registered office changed on 30/10/03 from: haigh avenue whitehill trading estate stockport cheshire SK4 1PA (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: haigh avenue whitehill trading estate stockport cheshire SK4 1PA (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (18 pages)
30 July 2003Full accounts made up to 30 September 2002 (18 pages)
10 July 2003Registered office changed on 10/07/03 from: haigh house whitehill industrial estate stockport cheshire SK4 1NY (1 page)
10 July 2003Registered office changed on 10/07/03 from: haigh house whitehill industrial estate stockport cheshire SK4 1NY (1 page)
13 May 2003Return made up to 28/04/03; full list of members (8 pages)
13 May 2003Return made up to 28/04/03; full list of members (8 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Full accounts made up to 30 September 2001 (17 pages)
3 May 2002Full accounts made up to 30 September 2001 (17 pages)
18 June 2001Full accounts made up to 30 September 2000 (17 pages)
18 June 2001Full accounts made up to 30 September 2000 (17 pages)
30 May 2001Return made up to 28/04/01; full list of members (7 pages)
30 May 2001Return made up to 28/04/01; full list of members (7 pages)
19 May 2000Return made up to 28/04/00; full list of members (7 pages)
19 May 2000Return made up to 28/04/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 September 1999 (17 pages)
9 February 2000Full accounts made up to 30 September 1999 (17 pages)
18 May 1999Return made up to 28/04/99; no change of members (6 pages)
18 May 1999Return made up to 28/04/99; no change of members (6 pages)
17 February 1999Full accounts made up to 30 September 1998 (20 pages)
17 February 1999Full accounts made up to 30 September 1998 (20 pages)
15 July 1998Full accounts made up to 30 September 1997 (17 pages)
15 July 1998Full accounts made up to 30 September 1997 (17 pages)
12 May 1998Return made up to 28/04/98; full list of members (8 pages)
12 May 1998Return made up to 28/04/98; full list of members (8 pages)
9 June 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Full accounts made up to 30 September 1996 (20 pages)
11 March 1997Full accounts made up to 30 September 1996 (20 pages)
8 May 1996Return made up to 28/04/96; full list of members (8 pages)
8 May 1996Return made up to 28/04/96; full list of members (8 pages)
19 April 1996Full accounts made up to 30 September 1995 (19 pages)
19 April 1996Full accounts made up to 30 September 1995 (19 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (19 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (19 pages)
1 May 1995Return made up to 28/04/95; full list of members (8 pages)
1 May 1995Return made up to 28/04/95; full list of members (8 pages)
30 March 1993£ ic 255000/212500 14/01/93 £ sr 42500@1=42500 (1 page)
30 March 1993£ ic 255000/212500 14/01/93 £ sr 42500@1=42500 (1 page)
4 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1993Memorandum and Articles of Association (7 pages)
4 January 1993Memorandum and Articles of Association (7 pages)
13 June 1991New director appointed (2 pages)
13 June 1991New director appointed (2 pages)
1 December 1984New secretary appointed (1 page)
1 December 1984New secretary appointed (1 page)
5 August 1982Accounts made up to 30 September 1981 (5 pages)
5 August 1982Accounts made up to 30 September 1981 (5 pages)
15 May 1981Accounts made up to 30 September 1980 (5 pages)
15 May 1981Accounts made up to 30 September 1980 (5 pages)
17 February 1961Incorporation (18 pages)
17 February 1961Incorporation (18 pages)
17 February 1961Certificate of incorporation (1 page)
17 February 1961Certificate of incorporation (1 page)