Blackburn St
Radcliffe
Manchester
M26 2JW
Director Name | Mr Russell Peter Whiting |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Senior Executive New Business |
Country of Residence | England |
Correspondence Address | Lancaster House 78-80 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Mr Mark Ashley Whiting |
---|---|
Status | Current |
Appointed | 24 January 2024(50 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Lancaster House 78 Blackburn St Radcliffe, Manchester M26 2JW |
Director Name | Mr John Hilton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Edge End Farm Heightside Lane Rossendale Lancashire BB4 8TH |
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orrell Cote Barn Moorside Road Edgworth Bolton BL7 0JZ |
Director Name | Roderick Keith Worne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 April 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Director Name | Mr Kenneth William Anderson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 09 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Lee Avenue Withernsea North Humberside HU19 2HR |
Director Name | Steven Copeland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 August 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Isle Of Man Villas Rossendale Lancashire BB4 9PW |
Director Name | Mr Peter Francis Whiting |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Montrose Avenue Woodsmoor Stockport Cheshire SK2 7DU |
Secretary Name | Mrs Patricia Mary Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Telephone | 0161 7231628 |
---|---|
Telephone region | Manchester |
Registered Address | Lancaster House 78 Blackburn St Radcliffe, Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Wrenwood Leasing LTD 50.00% Ordinary A |
---|---|
999 at £1 | Wrenwood Leasing LTD 49.95% Ordinary B |
1 at £1 | Peter Francis Whiting & Wrenwood Leasing LTD 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,251,627 |
Cash | £5,864 |
Current Liabilities | £707,542 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
11 June 1984 | Delivered on: 15 June 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983 and other monies due under the terms of the charge. Particulars: All the rights and interest of the borrower under the agreements. All monies, the goods comprised, the benefit of all guarantees, see doc M32 for full details. Outstanding |
---|---|
14 March 1984 | Delivered on: 30 March 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983 and other monies due under the terms of the charge. Particulars: All the rights and interest of the borrower under the agreements. All monies, the goods comprised, the benefit of all guarantees, see doc M31 for full details. Outstanding |
14 March 1984 | Delivered on: 30 March 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983 and other monies due under the terms of the charge. Particulars: All the rights and interest of the borrower under the agreements. All monies, the goods comprised, the benefit of all guarantees, see doc M30 for full details. Outstanding |
21 September 1983 | Delivered on: 6 October 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983 and other monies due under the terms of the charge. Particulars: All the rights and interest of the borrower under the agreements all monies, the goods comprised, the benefit of all guarantees, and the benefit of all insurances in relation to the agreements. (See doc m 29 for full details). Outstanding |
23 May 1983 | Delivered on: 10 June 1983 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interest of the borrower under the agreements. All monies, the goods comprised, the benefit of all guarantees, and the benefit of all insurances in relation to the agreements see doc m 28 for full particulars. Outstanding |
29 January 2021 | Delivered on: 24 February 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
16 November 2015 | Delivered on: 21 November 2015 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
31 October 2006 | Delivered on: 1 November 2006 Persons entitled: Siemens Financial Services Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all right title and interest in and to the debts and the goods. See the mortgage charge document for full details. Outstanding |
25 July 2006 | Delivered on: 28 July 2006 Persons entitled: Ing Lease (UK) Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest, present and future, in and to; the unassigned contract rights; and the goods by way of floating charge all right, title and interest, present and future, in and to; the unassigned contract rights; and the goods. See the mortgage charge document for full details. Outstanding |
10 February 2005 | Delivered on: 16 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of equipment and leases/hp agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each and every item of plant machinery equipment. See the mortgage charge document for full details. Outstanding |
8 September 2003 | Delivered on: 20 September 2003 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its rights, title and interest in and to (a) the contract rights and (b) first fixed charge all its right, title and interest in and to the goods which are the subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company (together the "goods"). See the mortgage charge document for full details. Outstanding |
22 February 2001 | Delivered on: 7 March 2001 Persons entitled: First Natioanl Bank PLC Classification: Schedule of deposited agreements pursuant to a (block discounting agreement dated 12 january 200) Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and interests in the block discount agreement and charge, see the schedule to the form 395 in respect of the agreements. Outstanding |
12 January 2001 | Delivered on: 19 January 2001 Persons entitled: First National Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a fixed and floating charge all the rights title and interest of the company in and under the deposited agreements and any agreements substituted for them in connection with the deposited agreements. See the mortgage charge document for full details. Outstanding |
26 November 1997 | Delivered on: 15 December 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge 1) all credit agreements, leasing agreements and hire purchase agreements; 2) all book debts and other debts; 3) all securities held by the company from hirers or purchasers under the agreements; 4) all the plant and equipment; (all as defined on form M395). See the mortgage charge document for full details. Outstanding |
26 October 1982 | Delivered on: 5 November 1982 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All such installment credit agreement deposited with the chargee all monies payable thereunder the goods comprised in such agreements and the benefit of all guarantees see doc M27 for full details. Outstanding |
4 June 1996 | Delivered on: 7 June 1996 Persons entitled: Japan Leasing (Europe) PLC Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement. Particulars: 1.1 the company as beneficial owner has (and to the intent that the security so constituted shall be a continuing security in favour of the purchaser) charged with the payment and discharge of the secured liabilities by way of first fixed charge all its rights title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details. Outstanding |
21 June 1995 | Delivered on: 5 July 1995 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under this agreement. Particulars: Fixed charge all its right,title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details. Outstanding |
11 April 1995 | Delivered on: 12 April 1995 Persons entitled: The Co-Operative Bank PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the agreement. Particulars: First floating charge of all right title and interest in the debts and the assets. Outstanding |
28 April 1994 | Delivered on: 5 May 1994 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Fixed charge over all goods comprised in rental agreements from time to time purchased by the chargee from the company. Outstanding |
25 June 1993 | Delivered on: 30 June 1993 Persons entitled: Chartered Trust PLC Classification: Schedule of deposited agreements Secured details: All monies due or to become due from the company to the chargee and furhter monies due by the principal mortgage dated 4/3/87 and other monies due under the terms of the charge. Particulars: All rights and interest of the company under the agreements. See the mortgage charge document for full details. Outstanding |
12 February 1993 | Delivered on: 26 February 1993 Persons entitled: Chartered Trust PLC Classification: Master agreement and mortgage Secured details: All monies due or to become due from the company to the chargee and fiurther securing the mojies secured by the principal mortgage dated 4/3/87 and other monies due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements see microfiche 395 6/c 1/3 for details. Outstanding |
27 July 1992 | Delivered on: 1 August 1992 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over all of the companys right title and interest in and to the debts and assets purchased by hitachi credit UK PLC see 39591 c 4/8 for full details. Outstanding |
21 January 1992 | Delivered on: 22 January 1992 Persons entitled: Chartered Trust PLC Classification: Deposited agreement within master agreement Secured details: All monies due or to become due from the company to the chargee and for further securing the monies secured by the principal mortgage dated 4/3/87 and other monies due under the terms of the charge. Particulars: All rights and interest of the company under the agreements see 395 52 c 23/1 for full details. Outstanding |
19 April 1991 | Delivered on: 25 April 1991 Persons entitled: Lloyds Bowmaker Limited. Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the block schedule (attached to the form 395) and the full benefit and advantage thereof. All monies payable thereunder the goods (if any) comprised therein and the benefit of all warranties, guarantees indemnities and other securities relating thereto. Outstanding |
17 April 1991 | Delivered on: 19 April 1991 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: All monies due or to become due from the company to the chargee and for further securing the monies secured by the principal mortgage date of 4TH march 1987 under the terms of the charge. Particulars: All the rights and interest of the company under the agreements all the monies payable thereunder the goods comprised therein and the benefit of all guarantee indemnitites negotiable instruments and securities connected therewith. Outstanding |
14 December 1981 | Delivered on: 21 December 1981 Persons entitled: Lloyds and Scottish Trust Limited. Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All payments and other moneys now due and owing and henceforth to become due and owing under hire purchase agreement 2. all the several chattels comprised in the said hire purchase agreement. Outstanding |
23 April 1990 | Delivered on: 11 May 1990 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreement. Secured details: Further securing the monies secured by the principal mortgage dated 4TH march 1987 and other monies due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements. (Please see form 395 relevant to this charge). Outstanding |
9 February 1990 | Delivered on: 15 February 1990 Persons entitled: N.M.Rothschild & Sons Limited. Classification: Deed of assignement Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 20TH nov 1989 and this charge. Particulars: All the assignors rights title interest and benefit to and in each of the leases (for details see form 395 and continuation sheet relevant to this charge). Outstanding |
28 November 1988 | Delivered on: 2 December 1988 Persons entitled: Chartered Trust Public Limited Company Classification: Schedule of deposited agreements Secured details: Further securing the monies secured by the principal mortgage dated 4/3/87 and other monies due under the terms of the charge. Particulars: All rights title and interest of the company in the agreements (see form m 395 for full details). Outstanding |
4 November 1988 | Delivered on: 11 November 1988 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements. Secured details: Further securing the monies secured by the principal mortgage dated 4/3/87 and other monies due under the terms of the charge. Particulars: All rights title and interest of the company in the agreements (see form m 395 for full details). Outstanding |
25 October 1988 | Delivered on: 8 November 1988 Persons entitled: Peter Francis Whiting Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights title and interest of the company in the agreement (see form m 395 for full details). Outstanding |
27 June 1988 | Delivered on: 4 July 1988 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements. Secured details: Further securing the monies secured by the principal mortgage dated 4/3/87 and other monies due under the terms of the charge. Particulars: All rights title and interest of the company in the agreements (see form m 395 for full details). Outstanding |
24 May 1988 | Delivered on: 26 May 1988 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: Further securing the moneys secured by the principal mortgage dated 4.3.87 and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see form 395 for full details). Outstanding |
19 April 1988 | Delivered on: 22 April 1988 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: Further securing the monies secured by the principal mortgage dated 4/3/87 and other monies due under the terms of the charge. Particulars: All rights title and interest of the company in the agreements (see form m 395 for full details). Outstanding |
19 April 1988 | Delivered on: 22 April 1988 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: Further securing the moneys secured by the principal mortgage dated 4.3.87 and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see form 395 for full details). Outstanding |
11 April 1988 | Delivered on: 15 April 1988 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: Further securing the moneys secured by the principal mortgage dated 4.3.87 and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see form 395 for full details). Outstanding |
14 December 1981 | Delivered on: 21 December 1981 Persons entitled: Lloyds and Scottish Trust Limited. Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rentals and other moneys now due and owing and henceforth to become due and owing under hire purchase agreements 2.all the several chattels comprised in the said hire purchase agreements. Outstanding |
7 March 1988 | Delivered on: 10 March 1988 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreement. Secured details: Further securing the moneys secured by the principal mortgage dated 4.3.87 and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see form 395 for full details). Outstanding |
30 November 1987 | Delivered on: 11 December 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: Further securing the moneys secured by the principal mortgage dated 4.3.87 and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see doc ref M145/dec 14/ef for full details). Outstanding |
21 May 1987 | Delivered on: 22 May 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: Further securing the moneys secured by the principal mortgage dated 4/3/87 and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see doc M395 for full details). Outstanding |
4 March 1987 | Delivered on: 9 March 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Master agreement & mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and interest of the borrower under the agreements (see relevant form 395 for details). Outstanding |
20 May 1986 | Delivered on: 6 June 1986 Persons entitled: Chartered Trust Public Limited Company. Classification: Schedule of deposited agreements Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983. and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see doc M38 for full details). Outstanding |
16 September 1985 | Delivered on: 23 September 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage. Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983. and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see doc M37 for full details). Outstanding |
19 July 1985 | Delivered on: 25 July 1985 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: Further securing the monies second by the principal mortgage dated 23 may 1983. and other moneys due under the terms of the charge. Particulars: All rights and interest of the borrower under the agreements (see doc M36 for full details). Outstanding |
3 May 1985 | Delivered on: 8 May 1985 Persons entitled: Hitachi Credit (UK) LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and benefits of the borrower under the agreements. (See doc M35 for details). Outstanding |
24 October 1984 | Delivered on: 30 October 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983 and other monies due under the terms of the charge. Particulars: All the rights and interest of the borrower under the agreements. All monies, the goods comprised, the benefit of all guarantees, (see doc M34 for full details). Outstanding |
11 June 1984 | Delivered on: 15 June 1984 Persons entitled: Chartered Trust Public Limited Company. Classification: Supplemental mortgage Secured details: Further securing the monies secured by the principal mortgage dated 23 may 1983 and other monies due under the terms of the charge. Particulars: All the rights and interest of the borrower under the agreements. All monies, the goods comprised, the benefit of all guarantees, see doc M33 for full details. Outstanding |
3 May 1973 | Delivered on: 10 May 1973 Satisfied on: 9 February 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All hire purchase agreements as may be deposited with the bank from time to time and the full benefit thereof and the chattels thereby hired and all monies payable thereunder now or hereafter. Fully Satisfied |
7 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
24 January 2024 | Appointment of Mr Mark Ashley Whiting as a secretary on 24 January 2024 (2 pages) |
24 January 2024 | Termination of appointment of Patricia Mary Foulkes as a secretary on 24 January 2024 (1 page) |
31 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
2 February 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
24 February 2021 | Registration of charge 011051590048, created on 29 January 2021 (19 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
15 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a small company made up to 30 April 2017 (14 pages) |
6 September 2017 | Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
21 November 2015 | Registration of charge 011051590047, created on 16 November 2015 (32 pages) |
21 November 2015 | Registration of charge 011051590047, created on 16 November 2015 (32 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
23 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Appointment of Mr Russell Peter Whiting as a director (3 pages) |
21 January 2011 | Appointment of Mr Russell Peter Whiting as a director (3 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
16 February 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
16 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
16 February 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
24 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 March 2001 | Return made up to 09/02/01; full list of members
|
13 March 2001 | Return made up to 09/02/01; full list of members
|
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 09/02/00; full list of members
|
20 March 2000 | Return made up to 09/02/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 09/02/99; full list of members (14 pages) |
11 March 1999 | Return made up to 09/02/99; full list of members (14 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 March 1998 | Return made up to 09/02/98; no change of members (12 pages) |
10 March 1998 | Return made up to 09/02/98; no change of members (12 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Particulars of mortgage/charge (5 pages) |
15 December 1997 | Particulars of mortgage/charge (5 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (12 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (12 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 June 1996 | Particulars of mortgage/charge (5 pages) |
7 June 1996 | Particulars of mortgage/charge (5 pages) |
8 March 1996 | Return made up to 09/02/96; full list of members (14 pages) |
8 March 1996 | Return made up to 09/02/96; full list of members (14 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 February 1990 | Particulars of mortgage/charge (4 pages) |
15 February 1990 | Particulars of mortgage/charge (4 pages) |
8 November 1988 | Particulars of mortgage/charge (3 pages) |
8 November 1988 | Particulars of mortgage/charge (3 pages) |