Company NameHamblins Leisure Services Limited
Company StatusDissolved
Company Number00697361
CategoryPrivate Limited Company
Incorporation Date4 July 1961(62 years, 10 months ago)
Dissolution Date7 September 2023 (7 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Jonathan James Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(49 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 07 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Limited 5th Floor Ship Canal Ho
98 King Street
Manchester
M2 4WU
Director NameMr David Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(49 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 07 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield 23 Newport Road
Eccleshall
Staffordshire
ST21 6BE
Director NameMrs Margaret Elizabeth Hamblin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address5 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Director NameArthur Cuthbert Pitcher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address14 Willow Lane
Stanion
Kettering
Northants
NN14 1DT
Director NameAndron David Htiblin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 1993)
RoleCompany Director
Correspondence Address3 Kings Meadow Lane
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8JE
Director NameMrs June Anne Hamblin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address12 Bramble Close
Uppingham
Oakham
Leicestershire
LE15 9PH
Director NameJonathan Robert Hamblin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressThe Old School House 1 Carlton Road
Wilbarston
Market Harborough
Leicestershire
LE16 8QD
Director NameMrs Betty Hamblin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address40 Woodland Road
Rushden
Northamptonshire
NN10 6UT
Director NameLeslie Breathwick
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 1996)
RoleChartered Accountant
Correspondence AddressThe Old Farmhouse Mayns Lane
Burton Overy
Leicester
LE8 9DP
Secretary NameMr Terrence Kevin Smith
NationalityBritish
StatusResigned
Appointed05 October 1992(31 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Springfield Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AN
Director NameMr Terrence Kevin Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(31 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Springfield Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AN
Director NameAnthony Brian Shaw
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(32 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1994)
RoleCasino Manager
Correspondence Address18 Adelaide Road
Chislehurst
Kent
BR7 6BB
Director NamePeter Robert Hamblin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(33 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barns
Main Street Gumley
Market Harborough
Leicestershire
LE16 7RU
Director NameMr Peter Richard Hamblin
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(34 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House
Luffenham Ketton
Stamford
Lincs
PE9 3UU
Director NameRalph Thomas Haworth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(39 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2006)
RoleManaging Director
Correspondence Address15 Kingswood Place
Corby
Northamptonshire
NN18 9AF
Secretary NameRalph Thomas Haworth
NationalityBritish
StatusResigned
Appointed07 June 2001(39 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2006)
RoleManaging Director
Correspondence Address15 Kingswood Place
Corby
Northamptonshire
NN18 9AF
Director NameMiss Samantha Caroline Hamblin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(40 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage Foster's Bridge
Ketton
Stamford
Rutland
PE9 3BF
Director NameMr William Andrew Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(44 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Goodwood Rise
Middlewich
Cheshire
CW10 9FJ
Director NameMr Joseph O'Callaghan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mallard Walk
Derby
Derbyshire
DE3 0TF
Secretary NameMr Joseph O'Callaghan
NationalityBritish
StatusResigned
Appointed12 May 2006(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mallard Walk
Derby
Derbyshire
DE3 0TF
Director NameStephen Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(46 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parklands Drive
Weston
Crewe
CW2 5FH
Director NameMr Andrew Guy Pearson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ladyhill View
Worsley
Manchester
M28 7LH
Director NameNeil Walsh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddock
Beardwood
Blackburn
Lancashire
BB2 7QY
Secretary NameMr Andrew Guy Pearson
NationalityBritish
StatusResigned
Appointed30 October 2008(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ladyhill View
Worsley
Manchester
M28 7LH

Contact

Websitecastlebingo.co.uk

Location

Registered AddressC/O Azets Holdings Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1m at £1Stardust Bingo Club LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 1989Delivered on: 4 July 1989
Satisfied on: 30 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 July 1986Delivered on: 18 July 1986
Satisfied on: 7 September 1989
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
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: The spread eagle, oakley road, corby, northants.
Fully Satisfied
19 October 1984Delivered on: 23 October 1984
Satisfied on: 7 September 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: F/H land and buildings bruce grove cinema bruce grove, tottenham.
Fully Satisfied
12 August 1982Delivered on: 19 August 1982
Satisfied on: 7 September 1989
Persons entitled: Barclays Bank 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/H the corby bowling alley & offices nos 82 & 86 george street corby northamptonshire.
Fully Satisfied
27 May 1982Delivered on: 14 June 1982
Satisfied on: 7 September 1989
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fh the odeon cinema, corby, northants.
Fully Satisfied
27 May 1982Delivered on: 14 June 1982
Satisfied on: 12 December 1988
Persons entitled: Barclays Bank 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 h land and buildings on south side of russell street, kettering, northants known as "the savoy" title no nn 50420.
Fully Satisfied
27 May 1982Delivered on: 14 June 1982
Satisfied on: 4 August 1992
Persons entitled: Barclays Bank 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.H. 222 kettering road and 2 abington avenue, northampton, northants. Title no nn 23491.
Fully Satisfied
12 May 2006Delivered on: 22 May 2006
Satisfied on: 28 January 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The stardust centre 82 george street corby northants t/no NN160090 and NN231117.
Fully Satisfied
12 May 2006Delivered on: 22 May 2006
Satisfied on: 28 January 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The stardust centre 82 george street corby northants t/no NN160090 and NN231117. 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. See the mortgage charge document for full details.
Fully Satisfied
6 September 1996Delivered on: 19 September 1996
Satisfied on: 23 October 1997
Persons entitled: Leslie Breathwick

Classification: Guarantee & debenture
Secured details: The second advance being £1,000,000 due under the terms of the loan agreement and all other monies due or to become due from the company and/or any or all of the other companies named therin to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
12 October 1994Delivered on: 18 October 1994
Satisfied on: 10 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from stardust (kettering) limited to the chargee on any account whatsoever.
Particulars: The sum of £33,000 due from stardust (kettering) limited inc, all interest accrued.
Fully Satisfied
12 July 1993Delivered on: 29 July 1993
Satisfied on: 17 September 1998
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £236,961.66 from the company and/or first hamblin limited to the chargee under the terms of the charge.
Particulars: All its rights title and interest in and to all sums payable. See the mortgage charge document for full details.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 4 September 2008
Persons entitled: National Westminster 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 corby bowling alley and offices known as the stardust centre, george street,corby, northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 14 January 1995
Persons entitled: National Westminster 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 rutland theatre (formerly known as the odean cinema) rockingham road corby northamptonshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1982Delivered on: 15 April 1982
Satisfied on: 7 September 1989
Persons entitled: Barclays Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings,fixtures,fixed plant & machinery.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
16 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 November 2015Solvency Statement dated 16/11/15 (1 page)
17 November 2015Statement by Directors (1 page)
17 November 2015Solvency Statement dated 16/11/15 (1 page)
17 November 2015Resolutions
  • RES13 ‐ Share premium reserve be cancelled 16/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2015Statement of capital on 17 November 2015
  • GBP 1
(4 pages)
17 November 2015Statement of capital on 17 November 2015
  • GBP 1
(4 pages)
17 November 2015Statement by Directors (1 page)
17 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reserve be cancelled 16/11/2015
(1 page)
15 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,068,914
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,068,914
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,068,914
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,068,914
(4 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,068,914
(4 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,068,914
(4 pages)
6 January 2014Sec 519 (2 pages)
6 January 2014Sec 519 (2 pages)
19 December 2013Section 519 (2 pages)
19 December 2013Section 519 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,068,914
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,068,914
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,068,914
(4 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
25 October 2012Full accounts made up to 1 April 2012 (16 pages)
25 October 2012Full accounts made up to 1 April 2012 (16 pages)
25 October 2012Full accounts made up to 1 April 2012 (16 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 27 March 2011 (18 pages)
3 January 2012Full accounts made up to 27 March 2011 (18 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Mr Jonathan James Walker on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Mr Jonathan James Walker on 11 October 2011 (2 pages)
22 June 2011Registered office address changed from C/O Buckingham Bingo Albert House, 17 Bloom Street Manchester M1 3HZ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from C/O Buckingham Bingo Albert House, 17 Bloom Street Manchester M1 3HZ on 22 June 2011 (1 page)
12 April 2011Termination of appointment of Neil Walsh as a director (2 pages)
12 April 2011Appointment of Jonathan James Walker as a director (3 pages)
12 April 2011Appointment of Jonathan James Walker as a director (3 pages)
12 April 2011Termination of appointment of Neil Walsh as a director (2 pages)
12 April 2011Termination of appointment of Andrew Pearson as a secretary (2 pages)
12 April 2011Termination of appointment of William Cunningham as a director (2 pages)
12 April 2011Termination of appointment of Andrew Pearson as a director (2 pages)
12 April 2011Termination of appointment of Stephen Dobson as a director (2 pages)
12 April 2011Termination of appointment of Andrew Pearson as a secretary (2 pages)
12 April 2011Termination of appointment of Andrew Pearson as a director (2 pages)
12 April 2011Termination of appointment of Stephen Dobson as a director (2 pages)
12 April 2011Appointment of Mr David Norman Rimmer as a director (3 pages)
12 April 2011Appointment of Mr David Norman Rimmer as a director (3 pages)
12 April 2011Termination of appointment of William Cunningham as a director (2 pages)
5 April 2011Full accounts made up to 28 March 2010 (18 pages)
5 April 2011Full accounts made up to 28 March 2010 (18 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
20 May 2010Full accounts made up to 29 March 2009 (17 pages)
20 May 2010Full accounts made up to 29 March 2009 (17 pages)
16 October 2009Director's details changed for Neil Walsh on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Pearson on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Neil Walsh on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Dobson on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Stephen Dobson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Pearson on 16 October 2009 (2 pages)
3 February 2009Full accounts made up to 30 March 2008 (16 pages)
3 February 2009Full accounts made up to 30 March 2008 (16 pages)
10 November 2008Director appointed neil walsh (2 pages)
10 November 2008Director appointed neil walsh (2 pages)
5 November 2008Appointment terminated director and secretary joseph o'callaghan (1 page)
5 November 2008Director and secretary appointed andrew pearson (2 pages)
5 November 2008Appointment terminated director and secretary joseph o'callaghan (1 page)
5 November 2008Director and secretary appointed andrew pearson (2 pages)
30 October 2008Return made up to 05/10/08; full list of members (4 pages)
30 October 2008Return made up to 05/10/08; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 December 2007Full accounts made up to 1 April 2007 (17 pages)
20 December 2007Full accounts made up to 1 April 2007 (17 pages)
20 December 2007Full accounts made up to 1 April 2007 (17 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
16 March 2007Registered office changed on 16/03/07 from: albert house 17 bloom street manchester M1 3HZ (1 page)
16 March 2007Registered office changed on 16/03/07 from: albert house 17 bloom street manchester M1 3HZ (1 page)
7 March 2007Full accounts made up to 30 April 2006 (16 pages)
7 March 2007Full accounts made up to 30 April 2006 (16 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 17 bloom street manchester M1 3HZ (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 17 bloom street manchester M1 3HZ (1 page)
12 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
26 May 2006Declaration of assistance for shares acquisition (12 pages)
26 May 2006Declaration of assistance for shares acquisition (12 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2006Registered office changed on 25/05/06 from: crescent house midland road peterborough cambridgeshire PE3 6DD (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2006Registered office changed on 25/05/06 from: crescent house midland road peterborough cambridgeshire PE3 6DD (1 page)
22 May 2006Particulars of mortgage/charge (10 pages)
22 May 2006Particulars of mortgage/charge (14 pages)
22 May 2006Particulars of mortgage/charge (10 pages)
22 May 2006Particulars of mortgage/charge (14 pages)
20 February 2006Full accounts made up to 30 April 2005 (20 pages)
20 February 2006Full accounts made up to 30 April 2005 (20 pages)
26 October 2005Return made up to 05/10/05; full list of members (8 pages)
26 October 2005Return made up to 05/10/05; full list of members (8 pages)
22 September 2005£ ic 1109570/1068914 30/08/05 £ sr 40656@1=40656 (1 page)
22 September 2005£ ic 1109570/1068914 30/08/05 £ sr 40656@1=40656 (1 page)
22 September 2005Memorandum and Articles of Association (5 pages)
22 September 2005Memorandum and Articles of Association (5 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 February 2005Full accounts made up to 30 April 2004 (22 pages)
5 February 2005Full accounts made up to 30 April 2004 (22 pages)
21 October 2004Return made up to 05/10/04; full list of members (8 pages)
21 October 2004Return made up to 05/10/04; full list of members (8 pages)
6 January 2004Full accounts made up to 30 April 2003 (20 pages)
6 January 2004Full accounts made up to 30 April 2003 (20 pages)
30 October 2003Return made up to 05/10/03; full list of members (8 pages)
30 October 2003Return made up to 05/10/03; full list of members (8 pages)
22 November 2002Full accounts made up to 30 April 2002 (20 pages)
22 November 2002Full accounts made up to 30 April 2002 (20 pages)
11 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
21 January 2002Full accounts made up to 30 April 2001 (22 pages)
21 January 2002Full accounts made up to 30 April 2001 (22 pages)
30 October 2001Return made up to 05/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Return made up to 05/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 6 st georges way st georges house leicester LE1 9GB (1 page)
21 June 2001Registered office changed on 21/06/01 from: 6 st georges way st georges house leicester LE1 9GB (1 page)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
25 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 2000Return made up to 05/10/00; full list of members (8 pages)
11 October 2000Return made up to 05/10/00; full list of members (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (18 pages)
5 March 2000Full accounts made up to 30 April 1999 (18 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Return made up to 05/10/99; full list of members (8 pages)
12 October 1999Return made up to 05/10/99; full list of members (8 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
10 April 1999Director's particulars changed (1 page)
10 April 1999Director's particulars changed (1 page)
1 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
1 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
16 December 1998Full accounts made up to 30 April 1998 (19 pages)
16 December 1998Full accounts made up to 30 April 1998 (19 pages)
8 October 1998Return made up to 05/10/98; full list of members (11 pages)
8 October 1998Return made up to 05/10/98; full list of members (11 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
8 January 1998Full accounts made up to 30 April 1997 (19 pages)
8 January 1998Full accounts made up to 30 April 1997 (19 pages)
24 October 1997Return made up to 05/10/97; no change of members (9 pages)
24 October 1997Return made up to 05/10/97; no change of members (9 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Full accounts made up to 30 April 1996 (22 pages)
29 January 1997Full accounts made up to 30 April 1996 (22 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
17 October 1996Return made up to 05/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 October 1996Return made up to 05/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
29 September 1996Declaration of assistance for shares acquisition (6 pages)
29 September 1996Declaration of assistance for shares acquisition (5 pages)
29 September 1996Declaration of assistance for shares acquisition (6 pages)
29 September 1996Declaration of assistance for shares acquisition (6 pages)
29 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 September 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 September 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 September 1996Declaration of assistance for shares acquisition (6 pages)
29 September 1996Declaration of assistance for shares acquisition (6 pages)
29 September 1996Declaration of assistance for shares acquisition (6 pages)
29 September 1996Declaration of assistance for shares acquisition (5 pages)
19 September 1996Particulars of mortgage/charge (7 pages)
19 September 1996Particulars of mortgage/charge (7 pages)
16 September 1996Registered office changed on 16/09/96 from: 8 west walks princess way leicester LE2 7TE (1 page)
16 September 1996Registered office changed on 16/09/96 from: 8 west walks princess way leicester LE2 7TE (1 page)
31 March 1996Director's particulars changed (2 pages)
31 March 1996Director's particulars changed (2 pages)
4 January 1996Full group accounts made up to 30 April 1995 (31 pages)
4 January 1996Full group accounts made up to 30 April 1995 (31 pages)
23 October 1995Return made up to 05/10/95; full list of members (12 pages)
23 October 1995Return made up to 05/10/95; full list of members (12 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Director's particulars changed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1994Memorandum and Articles of Association (9 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1994Memorandum and Articles of Association (9 pages)
4 March 1994Full group accounts made up to 30 April 1993 (27 pages)
4 March 1994Full group accounts made up to 30 April 1993 (27 pages)
25 February 1992Full group accounts made up to 30 April 1991 (25 pages)
25 February 1992Full group accounts made up to 30 April 1991 (25 pages)
8 May 1991Full group accounts made up to 30 April 1990 (28 pages)
8 May 1991Full group accounts made up to 30 April 1990 (28 pages)
15 February 1990Full group accounts made up to 30 April 1989 (29 pages)
15 February 1990Full group accounts made up to 30 April 1989 (29 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
11 January 1988Full group accounts made up to 30 April 1987 (25 pages)
11 January 1988Full group accounts made up to 30 April 1987 (25 pages)
21 November 1985Accounts made up to 30 April 1985 (22 pages)
21 November 1985Accounts made up to 30 April 1985 (22 pages)
25 July 1984Accounts made up to 30 April 1984 (20 pages)
25 July 1984Accounts made up to 30 April 1984 (20 pages)
28 February 1983Annual return made up to 31/12/82 (7 pages)
28 February 1983Annual return made up to 31/12/82 (7 pages)
6 August 1982Annual return made up to 10/12/81 (7 pages)
6 August 1982Accounts made up to 30 April 1981 (15 pages)
6 August 1982Accounts made up to 30 April 1981 (15 pages)
6 August 1982Annual return made up to 10/12/81 (7 pages)
14 January 1980Accounts made up to 30 April 1979 (14 pages)
14 January 1980Accounts made up to 30 April 1979 (14 pages)
27 January 1978Accounts made up to 30 April 1977 (13 pages)
27 January 1978Accounts made up to 30 April 1977 (13 pages)
22 February 1976Accounts made up to 30 April 1974 (14 pages)
22 February 1976Accounts made up to 30 April 1974 (14 pages)
12 January 1974Accounts made up to 30 April 2073 (13 pages)
12 January 1974Accounts made up to 30 April 2073 (13 pages)