Company NameALAN Howard (Stockport) Limited
Company StatusActive
Company Number01135547
CategoryPrivate Limited Company
Incorporation Date21 September 1973(50 years, 7 months ago)

Business Activity

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

Directors

Director NameHoward Littler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(17 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSection 12
Woodbank Industrial Est.
Turncroft Lane
Stockport
SK1 4AR
Director NameMr Anthony James Littler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(36 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSection 12
Woodbank Industrial Est.
Turncroft Lane
Stockport
SK1 4AR
Director NameMr Jonathan Mark Littler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(36 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSection 12
Woodbank Industrial Est.
Turncroft Lane
Stockport
SK1 4AR
Director NameGillian Susan Littler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressMortin Farm
Compstall
Stockport
Cheshire
SK6 5JX
Secretary NameJoan Woodward
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address4 Lower Field Drive
Offerton
Stockport
Cheshire
SK2 5JJ
Director NameErnest William Docksey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Eastwick Crescent
Trentham
Stoke On Trent
Staffordshire
ST4 8PU
Secretary NameAnthony James Littler
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressDistaff Farm Woodford Road
Poynton
Stockport
Cheshire
SK12 1DY

Contact

Websitewww.alanhoward.co.uk
Email address[email protected]
Telephone0845 3458535
Telephone regionUnknown

Location

Registered AddressSection 12
Woodbank Industrial Est.
Turncroft Lane
Stockport
SK1 4AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

142 at £1Brenda Docksey
7.10%
Ordinary
1.4k at £1Howard Littler Settlement Deed
67.55%
Ordinary
136 at £1Ernest William Docksey
6.80%
Ordinary
338 at £1Gillian Susan Littler
16.90%
Ordinary
33 at £1Howard Littler
1.65%
Ordinary

Financials

Year2014
Turnover£31,141,171
Gross Profit£11,793,550
Net Worth£8,383,372
Cash£73,711
Current Liabilities£5,885,485

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End27 February

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

6 October 1995Delivered on: 20 October 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 property k/a unit 3-4 picton road liverpool merseyside t/no MS307757 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 March 1992Delivered on: 25 March 1992
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: Woodbank works turncroft lane stockport cheshire stockport greater manchester t/n gm 493273 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1989Delivered on: 2 February 1989
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: Units 1, 2 & 3 liley street rochdale, greater manchester title no. Gm 375232 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 November 1986Delivered on: 20 November 1986
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 legal mortgage over unit 6 peerglow park estate, park road, timperley, cheshire greater manchester title no. Gm 362611 and/or the proceeds of sale thereof.. 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.
Outstanding
16 July 1981Delivered on: 27 July 1981
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: Premises at woodbank industrial estate, turncroft lane, stockport, greater manchester. Title nos: ch 30798 (apart) gm 189709 (apart). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1979Delivered on: 7 June 1979
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: L/H premises in railway road oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 1979Delivered on: 5 January 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises in waterloo street bolton title no la 300501. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 May 1978Delivered on: 30 May 1978
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the company's interest in an agreement dated 3 march 1972 & (see doc M11).
Outstanding
19 December 2017Delivered on: 20 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Part of woodbank works, turncroft lane, stockport (land registry title no: GM773370); unit 3-5 woodbank industrial estate, turncroft lane, stockport SK1 4AR (land registry title no: GM922413); land lying to the north and north west of turncroft lane, stockport (land registry title no: GM395996 and GM328308); unit 5 and 6 woodbank industrial estate, turncroft lane, stockport SK1 4AR (land registry title no: GM354853 and GM244701); unit 10 woodbank mills, turncroft lane, stockport (land registry title no:GM872669); and land lying to the south-east of new zealand road, offerton, stockport (land registry title no: MAN36821).
Outstanding
30 July 2014Delivered on: 2 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3A and 4D woodbank industrial eatate, turncroft lane, stockport.
Outstanding
30 July 2014Delivered on: 2 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 24 and 25 woodbank industrial estate, turncroft lane, stockport.
Outstanding
30 July 2014Delivered on: 2 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Part second floor premises, woodbank indistrial estate, turncoft lane, stockport (also known as unit 15).
Outstanding
5 December 2012Delivered on: 7 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north side of waterloo street bolton t/no MAN173961 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
17 July 2009Delivered on: 17 July 2009
Persons entitled: National Westminster 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: Alan howard (stockport) limited thornley avenue blackburn t/no LA490892 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2008Delivered on: 12 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 2 and 3 rainbow street crewe, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 April 2008Delivered on: 1 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2A bridgnorth road madeley telford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 April 2005Delivered on: 6 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land k/a unit 9 festival trade park etruria valley stoke-on-trent the fixtures and fittings the plant and machinery vehicles and computer equipment now and in the future at the property. See the mortgage charge document for full details.
Outstanding
10 January 1978Delivered on: 26 January 1978
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: L/Hold property known as premises in railway road, oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 May 2008Delivered on: 29 May 2008
Satisfied on: 7 October 2010
Persons entitled: National Westminster 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: 434 new hall lane preston lancashire with land adjoining by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 14 November 2023 with updates (6 pages)
6 November 2023Full accounts made up to 28 February 2023 (36 pages)
25 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc conimration duty paid
(4 pages)
17 July 2023Cancellation of shares. Statement of capital on 7 July 2023
  • GBP 1,757
(7 pages)
23 November 2022Full accounts made up to 28 February 2022 (36 pages)
22 November 2022Confirmation statement made on 14 November 2022 with updates (7 pages)
14 November 2022Change of details for Mr Jonathan Mark Littler as a person with significant control on 21 September 2022 (2 pages)
9 November 2022Cessation of Howard Littler as a person with significant control on 21 September 2022 (1 page)
9 November 2022Change of details for Mr Anthony James Littler as a person with significant control on 21 September 2022 (2 pages)
17 October 2022Memorandum and Articles of Association (20 pages)
17 October 2022Memorandum and Articles of Association (20 pages)
17 October 2022Resolutions
  • RES13 ‐ Re: on transfer of 448 b ordinary shares of £1.00 each the shares will be designated into 448 c ordinary shares of £1.00 each / re: on transfer of 449 b ordinary shares of £1.00 each the shares will be redesignated into 449 d ordinary shares of £1.00 each/ re: on transfer of 126 e ordinary shares of £1.00 each the shares will be redesignated into 126 c ordinary shares of £1.00 each / re: on transfer of 125 e ordinary shares the shares of £1.00 each the shares will be designated into 125 d ordinary shares of £1.00 each 21/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 October 2022Change of share class name or designation (2 pages)
10 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
12 July 2022Cancellation of shares. Statement of capital on 8 July 2022
  • GBP 1,784.00
(7 pages)
23 June 2022Second filing of Confirmation Statement dated 19 March 2022 (10 pages)
11 April 202219/03/22 Statement of Capital gbp 1811
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/06/2022.
(7 pages)
26 November 2021Group of companies' accounts made up to 28 February 2021 (43 pages)
31 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 July 2021Cancellation of shares. Statement of capital on 9 July 2021
  • GBP 1,811.00
(7 pages)
10 May 2021Confirmation statement made on 19 March 2021 with updates (6 pages)
25 February 2021Group of companies' accounts made up to 29 February 2020 (41 pages)
12 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 July 2020Cancellation of shares. Statement of capital on 9 July 2020
  • GBP 1,838.00
(7 pages)
23 March 2020Confirmation statement made on 19 March 2020 with updates (6 pages)
31 October 2019Group of companies' accounts made up to 28 February 2019 (38 pages)
31 July 2019Purchase of own shares. (3 pages)
22 July 2019Cancellation of shares. Statement of capital on 9 July 2019
  • GBP 1,865
(7 pages)
27 March 2019Confirmation statement made on 19 March 2019 with updates (6 pages)
26 February 2019Group of companies' accounts made up to 28 February 2018 (38 pages)
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
10 August 2018Purchase of own shares. (3 pages)
17 July 2018Cancellation of shares. Statement of capital on 9 July 2018
  • GBP 1,892
(7 pages)
28 March 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
15 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 March 2018Memorandum and Articles of Association (19 pages)
20 December 2017Registration of charge 011355470019, created on 19 December 2017 (8 pages)
16 November 2017Full accounts made up to 28 February 2017 (30 pages)
16 November 2017Full accounts made up to 28 February 2017 (30 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Purchase of own shares. (3 pages)
20 July 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 1,919
(7 pages)
20 July 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 1,919
(7 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (9 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (9 pages)
29 November 2016Full accounts made up to 29 February 2016 (31 pages)
29 November 2016Full accounts made up to 29 February 2016 (31 pages)
5 August 2016Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 1,946
(7 pages)
5 August 2016Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 1,946
(7 pages)
29 July 2016Purchase of own shares. (3 pages)
29 July 2016Purchase of own shares. (3 pages)
15 April 2016Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages)
15 April 2016Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page)
15 April 2016Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page)
15 April 2016Director's details changed for Howard Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,973
(6 pages)
15 April 2016Director's details changed for Howard Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,973
(6 pages)
15 November 2015Full accounts made up to 28 February 2015 (26 pages)
15 November 2015Full accounts made up to 28 February 2015 (26 pages)
10 September 2015Particulars of variation of rights attached to shares (3 pages)
10 September 2015Change of share class name or designation (2 pages)
10 September 2015Particulars of variation of rights attached to shares (2 pages)
10 September 2015Statement of company's objects (2 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
10 September 2015Statement of company's objects (2 pages)
10 September 2015Particulars of variation of rights attached to shares (2 pages)
10 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 September 2015Particulars of variation of rights attached to shares (3 pages)
10 September 2015Change of share class name or designation (2 pages)
7 August 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 1,973
(5 pages)
7 August 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 1,973
(5 pages)
7 August 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 1,973
(5 pages)
6 August 2015Purchase of own shares. (3 pages)
6 August 2015Purchase of own shares. (3 pages)
16 July 2015Termination of appointment of Ernest William Docksey as a director on 9 July 2015 (2 pages)
16 July 2015Termination of appointment of Ernest William Docksey as a director on 9 July 2015 (2 pages)
16 July 2015Resolutions
  • RES13 ‐ Contract agreement 08/07/2015
(1 page)
16 July 2015Termination of appointment of Ernest William Docksey as a director on 9 July 2015 (2 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000
(8 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000
(8 pages)
18 September 2014Full accounts made up to 28 February 2014 (26 pages)
18 September 2014Full accounts made up to 28 February 2014 (26 pages)
2 August 2014Registration of charge 011355470017, created on 30 July 2014 (10 pages)
2 August 2014Registration of charge 011355470018, created on 30 July 2014 (10 pages)
2 August 2014Registration of charge 011355470016, created on 30 July 2014 (10 pages)
2 August 2014Registration of charge 011355470018, created on 30 July 2014 (10 pages)
2 August 2014Registration of charge 011355470016, created on 30 July 2014 (10 pages)
2 August 2014Registration of charge 011355470017, created on 30 July 2014 (10 pages)
30 June 2014Section 519 (1 page)
30 June 2014Section 519 (1 page)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000
(8 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000
(8 pages)
12 November 2013Full accounts made up to 28 February 2013 (28 pages)
12 November 2013Full accounts made up to 28 February 2013 (28 pages)
15 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 October 2012Accounts for a medium company made up to 29 February 2012 (23 pages)
18 October 2012Accounts for a medium company made up to 29 February 2012 (23 pages)
29 March 2012Secretary's details changed for Anthony James Littler on 20 March 2011 (2 pages)
29 March 2012Secretary's details changed for Anthony James Littler on 20 March 2011 (2 pages)
29 March 2012Director's details changed for Mr Anthony James Littler on 20 March 2011 (2 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
29 March 2012Director's details changed for Mr Anthony James Littler on 20 March 2011 (2 pages)
3 November 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
3 November 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
29 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
17 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
5 May 2010Director's details changed for Ernest William Docksey on 19 March 2010 (2 pages)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Ernest William Docksey on 19 March 2010 (2 pages)
5 May 2010Director's details changed for Howard Littler on 19 March 2010 (2 pages)
5 May 2010Director's details changed for Howard Littler on 19 March 2010 (2 pages)
8 April 2010Appointment of Mr Jonathan Mark Littler as a director (2 pages)
8 April 2010Appointment of Mr Anthony James Littler as a director (2 pages)
8 April 2010Appointment of Mr Anthony James Littler as a director (2 pages)
8 April 2010Appointment of Mr Jonathan Mark Littler as a director (2 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
9 April 2009Gbp nc 1000/2000\06/12/04 (2 pages)
9 April 2009Gbp nc 1000/2000\06/12/04 (2 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
2 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
26 July 2007Return made up to 19/03/07; full list of members (3 pages)
26 July 2007Return made up to 19/03/07; full list of members (3 pages)
25 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
25 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
30 June 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
30 June 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
26 July 2005Return made up to 19/03/05; full list of members (3 pages)
26 July 2005Return made up to 19/03/05; full list of members (3 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
13 June 2005Full accounts made up to 31 December 2004 (19 pages)
13 June 2005Full accounts made up to 31 December 2004 (19 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
21 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
21 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
23 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
23 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
10 April 2003Return made up to 19/03/03; full list of members (7 pages)
10 April 2003Return made up to 19/03/03; full list of members (7 pages)
21 June 2002Return made up to 19/03/02; full list of members (6 pages)
21 June 2002Return made up to 19/03/02; full list of members (6 pages)
11 June 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
11 June 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
30 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
30 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
17 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
17 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
19 June 2000Accounts for a medium company made up to 26 December 1999 (20 pages)
19 June 2000Accounts for a medium company made up to 26 December 1999 (20 pages)
27 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Accounts for a medium company made up to 26 December 1998 (19 pages)
8 July 1999Accounts for a medium company made up to 26 December 1998 (19 pages)
19 May 1999Return made up to 19/03/99; no change of members (4 pages)
19 May 1999Return made up to 19/03/99; no change of members (4 pages)
22 May 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
22 May 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
1 April 1998Return made up to 19/03/98; no change of members (4 pages)
1 April 1998Return made up to 19/03/98; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 26 December 1996 (6 pages)
4 June 1997Accounts for a small company made up to 26 December 1996 (6 pages)
10 April 1997Return made up to 19/03/97; full list of members (6 pages)
10 April 1997Return made up to 19/03/97; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 26 December 1995 (5 pages)
24 May 1996Accounts for a small company made up to 26 December 1995 (5 pages)
9 April 1996Return made up to 19/03/96; no change of members (4 pages)
9 April 1996Return made up to 19/03/96; no change of members (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
15 May 1995Accounts for a small company made up to 26 December 1994 (10 pages)
15 May 1995Accounts for a small company made up to 26 December 1994 (10 pages)
5 May 1995Return made up to 19/03/95; no change of members (4 pages)
5 May 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
8 July 1994Accounts for a small company made up to 26 December 1993 (5 pages)
8 July 1994Accounts for a small company made up to 26 December 1993 (5 pages)
9 May 1994Return made up to 19/03/94; full list of members (5 pages)
9 May 1994Return made up to 19/03/94; full list of members (5 pages)
21 May 1993Return made up to 19/03/93; no change of members (4 pages)
21 May 1993Accounts for a small company made up to 26 December 1992 (7 pages)
21 May 1993Accounts for a small company made up to 26 December 1992 (7 pages)
21 May 1993Return made up to 19/03/93; no change of members (4 pages)
13 April 1992Accounts for a small company made up to 26 December 1991 (4 pages)
13 April 1992Accounts for a small company made up to 26 December 1991 (4 pages)
7 April 1992Return made up to 19/03/92; no change of members
  • 363(287) ‐ Registered office changed on 07/04/92
(4 pages)
7 April 1992Return made up to 19/03/92; no change of members
  • 363(287) ‐ Registered office changed on 07/04/92
(4 pages)
13 December 1991Accounts for a small company made up to 26 December 1990 (4 pages)
13 December 1991Accounts for a small company made up to 26 December 1990 (4 pages)
9 April 1991Return made up to 19/03/91; full list of members (7 pages)
9 April 1991Return made up to 19/03/91; full list of members (7 pages)
10 April 1990Accounts for a small company made up to 26 December 1989 (4 pages)
10 April 1990Return made up to 19/03/90; no change of members (4 pages)
10 April 1990Return made up to 19/03/90; no change of members (4 pages)
10 April 1990Accounts for a small company made up to 26 December 1989 (4 pages)
6 June 1989Accounts for a small company made up to 26 December 1988 (4 pages)
6 June 1989Return made up to 05/05/89; full list of members (4 pages)
6 June 1989Return made up to 05/05/89; full list of members (4 pages)
6 June 1989Accounts for a small company made up to 26 December 1988 (4 pages)
24 November 1988Director resigned (3 pages)
24 November 1988Director resigned (3 pages)
28 April 1988Return made up to 07/04/88; full list of members (4 pages)
28 April 1988Return made up to 07/04/88; full list of members (4 pages)
28 April 1988Accounts for a small company made up to 26 December 1987 (4 pages)
28 April 1988Accounts for a small company made up to 26 December 1987 (4 pages)
17 August 1987Accounts for a small company made up to 26 December 1986 (4 pages)
17 August 1987Return made up to 15/04/87; full list of members (4 pages)
17 August 1987Return made up to 15/04/87; full list of members (4 pages)
17 August 1987Accounts for a small company made up to 26 December 1986 (4 pages)
20 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 May 1986Return made up to 17/03/86; full list of members (4 pages)
14 May 1986Return made up to 17/03/86; full list of members (4 pages)
14 May 1986Accounts for a small company made up to 26 December 1985 (4 pages)
14 May 1986Accounts for a small company made up to 26 December 1985 (4 pages)
5 June 1979Particulars of mortgage/charge (4 pages)
5 June 1979Particulars of mortgage/charge (4 pages)
30 May 1978Particulars of mortgage/charge (2 pages)
30 May 1978Particulars of mortgage/charge (2 pages)
26 January 1978Particulars of mortgage/charge (2 pages)
26 January 1978Particulars of mortgage/charge (2 pages)
21 September 1973Certificate of incorporation (1 page)
21 September 1973Certificate of incorporation (1 page)
21 September 1973Incorporation (17 pages)
21 September 1973Incorporation (17 pages)