Company NameFimdon Finance Limited
DirectorsMark Ashley Whiting and Russell Peter Whiting
Company StatusActive
Company Number01105159
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(37 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleSenior Executive New Business
Country of ResidenceEngland
Correspondence AddressLancaster House 78-80 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed24 January 2024(50 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressLancaster House
78 Blackburn St
Radcliffe, Manchester
M26 2JW
Director NameMr John Hilton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressEdge End Farm Heightside Lane
Rossendale
Lancashire
BB4 8TH
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameRoderick Keith Worne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(17 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameMr Kenneth William Anderson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(17 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Lee Avenue
Withernsea
North Humberside
HU19 2HR
Director NameSteven Copeland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(17 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 August 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Isle Of Man Villas
Rossendale
Lancashire
BB4 9PW
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(17 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed09 February 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 11 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL

Contact

Telephone0161 7231628
Telephone regionManchester

Location

Registered AddressLancaster House
78 Blackburn St
Radcliffe, Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Wrenwood Leasing LTD
50.00%
Ordinary A
999 at £1Wrenwood Leasing LTD
49.95%
Ordinary B
1 at £1Peter Francis Whiting & Wrenwood Leasing LTD
0.05%
Ordinary B

Financials

Year2014
Net Worth£1,251,627
Cash£5,864
Current Liabilities£707,542

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

11 June 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 2021Delivered on: 24 February 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 21 November 2015
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
31 October 2006Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1982Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1981Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1981Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1973Delivered 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

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
24 January 2024Appointment of Mr Mark Ashley Whiting as a secretary on 24 January 2024 (2 pages)
24 January 2024Termination of appointment of Patricia Mary Foulkes as a secretary on 24 January 2024 (1 page)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
2 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
24 February 2021Registration of charge 011051590048, created on 29 January 2021 (19 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
28 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
23 January 2018Accounts for a small company made up to 30 April 2017 (14 pages)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (9 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (9 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(8 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(8 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
21 November 2015Registration of charge 011051590047, created on 16 November 2015 (32 pages)
21 November 2015Registration of charge 011051590047, created on 16 November 2015 (32 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(8 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(8 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(8 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(9 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(9 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(9 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
21 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
21 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 February 2009Return made up to 09/02/09; full list of members (5 pages)
16 February 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
16 February 2009Return made up to 09/02/09; full list of members (5 pages)
16 February 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
11 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 February 2006Return made up to 09/02/06; full list of members (3 pages)
15 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 March 2005Return made up to 09/02/05; full list of members (3 pages)
24 March 2005Return made up to 09/02/05; full list of members (3 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 09/02/04; full list of members (8 pages)
8 March 2004Return made up to 09/02/04; full list of members (8 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/00
(12 pages)
20 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/00
(12 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
11 March 1999Return made up to 09/02/99; full list of members (14 pages)
11 March 1999Return made up to 09/02/99; full list of members (14 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 March 1998Return made up to 09/02/98; no change of members (12 pages)
10 March 1998Return made up to 09/02/98; no change of members (12 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Particulars of mortgage/charge (5 pages)
15 December 1997Particulars of mortgage/charge (5 pages)
12 March 1997Return made up to 09/02/97; no change of members (12 pages)
12 March 1997Return made up to 09/02/97; no change of members (12 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
8 March 1996Return made up to 09/02/96; full list of members (14 pages)
8 March 1996Return made up to 09/02/96; full list of members (14 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 February 1990Particulars of mortgage/charge (4 pages)
15 February 1990Particulars of mortgage/charge (4 pages)
8 November 1988Particulars of mortgage/charge (3 pages)
8 November 1988Particulars of mortgage/charge (3 pages)