Company NameRedwaters Estates Limited
DirectorSean Francis McCaul
Company StatusActive
Company Number01199010
CategoryPrivate Limited Company
Incorporation Date4 February 1975(49 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1990(15 years, 4 months after company formation)
Appointment Duration33 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressRedwaters C/O R Swain And Sons Manchester Freight
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Secretary NameSharon Anne McCaul
NationalityBritish
StatusCurrent
Appointed14 April 2008(33 years, 2 months after company formation)
Appointment Duration16 years
RoleSecretary
Correspondence AddressRedwaters
C/O R Swain And Sons Manchester Freight Terminal
Chaddock Lane, Worsley
Greater Manchester
M28 1DP
Director NameMr Joseph McCaul
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 December 2005)
RoleBuilder
Correspondence Address2 Red Waters
Leigh
Lancashire
WN7 1JD
Director NameMr Anthony Joseph McCaul
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 April 2018)
RoleChartered Surveyors
Country of ResidenceIreland
Correspondence Address3 Kilnacowen
Ballysadare
County Silgo
Ireland
Secretary NameMrs Margaret Glynn
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address7 Calow Drive
Leigh
Lancs
WN7 3DA
Secretary NameSean Francis McCaul
NationalityBritish
StatusResigned
Appointed05 March 1997(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address7 Moorgate Drive
Astley, Tyldesley
Manchester
Lancashire
M29 7DG
Secretary NameSusan Marian Adams
NationalityBritish
StatusResigned
Appointed18 December 2001(26 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Meadowbank Gardens
Glazebury
Warrington
Cheshire
WA3 5LX

Contact

Telephone01942 877600
Telephone regionWigan

Location

Registered AddressRedwaters
Care Of R Swain And Sons Manchester Freight Terminal
Worsley
Greater Manchester
M28 1DP
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£955,016
Cash£30,732
Current Liabilities£20,488

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 2 weeks ago)
Next Return Due12 June 2024 (1 month from now)

Charges

28 November 1979Delivered on: 4 December 1979
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & warehouses at old lane, rainford, merseyside. Ms 105151.
Fully Satisfied
26 July 1978Delivered on: 2 August 1978
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of moss lane, swinton, greater manchester. Title no. G m 96325.
Fully Satisfied
21 January 2011Delivered on: 26 January 2011
Satisfied on: 23 February 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
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: F/H land being land on the north side of reginald road st helens /no. MS433199 and any parts of it and including all rights attached or appurtenant to it and all buildings from time to time situate on it.
Fully Satisfied
21 January 2011Delivered on: 26 January 2011
Satisfied on: 23 February 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 November 2003Delivered on: 9 December 2003
Satisfied on: 14 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £41,700 credited to account designation 40787362 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
15 April 2002Delivered on: 27 April 2002
Satisfied on: 14 March 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: Property k/a 53 lord street leigh wigan greater manchester t/n GM348388. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 1976Delivered on: 20 September 1976
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting chiltern road, culcheth, near warrington, cheshire, title nos ch 104041 & ch 106450.
Fully Satisfied
18 January 2002Delivered on: 5 February 2002
Satisfied on: 14 March 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: All that land situate off leigh road, atherton, greater manchester.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2000Delivered on: 26 January 2000
Satisfied on: 14 March 2012
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 land off muirfield drive/buttermere road winsford cheshire t/no: CH313842. And the proceeds of sale thereof 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.
Fully Satisfied
17 January 2000Delivered on: 20 January 2000
Satisfied on: 14 March 2012
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: The l/h property k/a land at school lane cadishead. And the proceeds of sale thereof 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.
Fully Satisfied
7 June 1999Delivered on: 28 June 1999
Satisfied on: 14 March 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: 364-366 manchester road,astley,wigan,greater manchester.. And the proceeds of sale thereof 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.
Fully Satisfied
23 April 1999Delivered on: 29 April 1999
Satisfied on: 14 March 2012
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: The f/h property k/a kings wharf king street leigh greater manchester.. And the proceeds of sale thereof 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.
Fully Satisfied
22 February 1999Delivered on: 4 March 1999
Satisfied on: 14 March 2012
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 madeley gardens leigh wigan gt.manchester; gm 446257. and the proceeds of sale thereof 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.
Fully Satisfied
4 February 1999Delivered on: 9 February 1999
Satisfied on: 14 March 2012
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: The freehold property known as grasmere street leigh lancashire.. And the proceeds of sale thereof 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.
Fully Satisfied
12 January 1999Delivered on: 26 January 1999
Satisfied on: 14 March 2012
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 caldy grove (off liverpool road) pewfall haydock merseyside t/no: MS269640 (part).
Fully Satisfied
18 February 1976Delivered on: 24 February 1976
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land @ marsland green astley greater manchester.
Fully Satisfied
17 December 1998Delivered on: 24 December 1998
Satisfied on: 14 March 2012
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 godson street oldham lancashire. And the proceeds of sale thereof 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.
Fully Satisfied
22 May 1998Delivered on: 1 June 1998
Satisfied on: 22 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 May 1998Delivered on: 1 June 1998
Satisfied on: 14 March 2012
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: The f/h property k/a land & buildings on the south west side of littleton road salford greater manchester.t/no.GM604423.. And the proceeds of sale thereof 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.
Fully Satisfied
22 May 1998Delivered on: 1 June 1998
Satisfied on: 8 March 2001
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: The f/h property k/a land and buildings lying to the west of carr lane lowton wigan greater manchester.t/no.GM730308.. And the proceeds of sale thereof 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.
Fully Satisfied
22 May 1998Delivered on: 1 June 1998
Satisfied on: 14 March 2012
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: The f/h property k/a land on the west side of clayton street clayton greater manchester.t/no.GM672841.. And the proceeds of sale thereof 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.
Fully Satisfied
22 May 1998Delivered on: 1 June 1998
Satisfied on: 14 March 2012
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: The f/h property k/a land and buildings on the east side of brunswick street leigh greater manchester.t/no.GM167758.. And the proceeds of sale thereof 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.
Fully Satisfied
22 May 1998Delivered on: 1 June 1998
Satisfied on: 14 March 2012
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: The f/h property k/a land and buildings on the west side of charles street leigh greater manchester.t/no.GM210821.. And the proceeds of sale thereof 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.
Fully Satisfied
29 August 1997Delivered on: 4 September 1997
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of charles street leigh greater manchester t/no;-GM210821.
Fully Satisfied
13 November 1975Delivered on: 20 November 1975
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222/226 (even nos) rake lane, clifton, greater manchester.
Fully Satisfied
23 July 1997Delivered on: 29 July 1997
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 south gardens south lane astley greater manchester t/no;-GM585869.
Fully Satisfied
23 July 1997Delivered on: 29 July 1997
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 st james court voltaire avenue salford greater manchester t/no;-GM366367.
Fully Satisfied
23 July 1997Delivered on: 29 July 1997
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 buck street leigh greater manchester t/no;-GM739423.
Fully Satisfied
24 February 1997Delivered on: 27 February 1997
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of clayton street clayton greater manchester t/no.GM672841.
Fully Satisfied
19 August 1996Delivered on: 28 August 1996
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of carr lane lowton wigan greater manchester.
Fully Satisfied
16 August 1996Delivered on: 20 August 1996
Satisfied on: 16 April 1999
Persons entitled: George Moss & Sons Limited

Classification: Legal charge
Secured details: £95,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Land to west side of carr lane lowton wigan greater manchester.
Fully Satisfied
19 April 1996Delivered on: 24 April 1996
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of havenscroft avenue, eccles, greater manchester t/no. GM694482.
Fully Satisfied
28 March 1996Delivered on: 2 April 1996
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of brooklands avenue leigh greater manchester t/n-GM703078.
Fully Satisfied
2 March 1993Delivered on: 9 March 1993
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east of twiss green lane culcheth warrington cheshire t/no ch 354444.
Fully Satisfied
19 January 1993Delivered on: 27 January 1993
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east of twiss green lane culcheth warrington cheshire t/n CH264976.
Fully Satisfied
29 October 1975Delivered on: 30 October 1975
Satisfied on: 16 April 1999
Persons entitled: High Field Properties (Warrington) LTD.

Classification: Mortgage
Secured details: £65,000.
Particulars: Land in dunham road, bowden, cheshire.
Fully Satisfied
19 January 1993Delivered on: 27 January 1993
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of peel green road eccles greater manchester t/n GM468363.
Fully Satisfied
19 January 1993Delivered on: 27 January 1993
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 328 moorside road swinton lancashire t/n LA143288.
Fully Satisfied
10 August 1992Delivered on: 17 August 1992
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leyton drive hendon drive enfield close and lakeside part of the site of meadway and land lying to the north of meadway and north east of enfield close and 48 meadway bury greater manchester t/n gm 119024.
Fully Satisfied
10 August 1992Delivered on: 17 August 1992
Satisfied on: 20 August 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
14 May 1991Delivered on: 24 May 1991
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 broomhall road swinton lancashire t/no LA378914.
Fully Satisfied
8 March 1991Delivered on: 26 March 1991
Satisfied on: 16 April 1999
Persons entitled: (Mr) Adam Lythgoe.

Classification: Legal charge
Secured details: £250,000.
Particulars: F/H land being land lying to the east of sandfield crescent, glazebury, title no: la 88350.
Fully Satisfied
8 March 1991Delivered on: 15 March 1991
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of sandfield crescent glazebury, lancashire. Title no: LA88350.
Fully Satisfied
15 February 1991Delivered on: 22 February 1991
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of south lane astley greater manchester t/no gm 510501.
Fully Satisfied
22 November 1990Delivered on: 11 December 1990
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land formerley the site of 5, kenway rainford, st helens, merseyside title no: ms 263582.
Fully Satisfied
18 July 1990Delivered on: 23 July 1990
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at warrington road, abram near wigan, greater manchester part title no.gm 494808 and part unregistered.
Fully Satisfied
5 September 1975Delivered on: 17 September 1975
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in church street, golbourne, greater manchester. Conveyance dated 05/09/1975.
Fully Satisfied
10 January 1990Delivered on: 23 January 1990
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H -4 whalley avenue glazebury nr warrington cheshire title no ch 223386.
Fully Satisfied
10 January 1990Delivered on: 23 January 1990
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land situate fronting to south lane artley tyldesley in the county borough of wigan in the county of greater manchester title no gm 510501.
Fully Satisfied
13 February 1989Delivered on: 28 February 1989
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 newchurch lane culcheth, cheshire title no. Ch 205549.
Fully Satisfied
13 February 1989Delivered on: 28 February 1989
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of meadway, bury, greater manchester title no gm 119024.
Fully Satisfied
2 August 1988Delivered on: 9 August 1988
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and site of former building (now demolished) on east side of charles street leigh, gt. Manchester title no. Gm 206040.
Fully Satisfied
5 April 1988Delivered on: 11 April 1988
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land fronting worsley road and mardale road, swinton, greater manchester. Title no gm 162633.
Fully Satisfied
5 April 1988Delivered on: 11 April 1988
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting peel green road, eccles, greater manchester. Title no gm 323291.
Fully Satisfied
24 November 1987Delivered on: 12 December 1987
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold plot of land in hooten lane leigh.
Fully Satisfied
26 November 1986Delivered on: 3 December 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1986Delivered on: 27 August 1986
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the westerly side of hooten lane, leigh greater manchester.
Fully Satisfied
18 August 1975Delivered on: 8 September 1975
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to chelton road, culcheth, cheshire, conveyance dated 29/07/1975.
Fully Satisfied
14 August 1986Delivered on: 20 August 1986
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of paton avenue great lever greater manchester title no gm 381214.
Fully Satisfied
14 August 1986Delivered on: 20 August 1986
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north west side of st helens road leigh greater manchester title no gm 404897.
Fully Satisfied
12 May 1986Delivered on: 16 May 1986
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of johnson street, atherton, greater manchester. T/no. Gm 381861.
Fully Satisfied
27 November 1985Delivered on: 4 December 1985
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting platt fold street, leigh, greater manchester title no gm 222703.
Fully Satisfied
26 July 1985Delivered on: 2 August 1985
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 may road swinton greater manchester title no gm 379456.
Fully Satisfied
27 June 1985Delivered on: 17 July 1985
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 aldwyn crescent hazel grove manchester title no gm 195353.
Fully Satisfied
27 June 1985Delivered on: 17 July 1985
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 chapel lane, rixton,irlam, greater manchester title no ch 159702.
Fully Satisfied
26 June 1985Delivered on: 8 July 1985
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 515 warrington road & land adjoining culcheth cheshire.
Fully Satisfied
19 November 1984Delivered on: 30 November 1984
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land in astley road, chorley, lancashire containing 0.79 hectares or thereabouts.
Fully Satisfied
14 September 1984Delivered on: 24 September 1984
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold two plots of land at the corner of holden road and green land leigh greater manchester title nos gm 225406 & gm 314302.
Fully Satisfied
9 July 1975Delivered on: 17 July 1975
Satisfied on: 16 April 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oak bank bury new road prestwich manchester.
Fully Satisfied
28 March 2023Delivered on: 30 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the south west side of failsworth road failsworth registered under title number GM195354.
Outstanding
11 June 2018Delivered on: 12 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on south west side of failsworth road failsworth greater manchester oldham registered under title number GM195354.
Outstanding
11 June 2018Delivered on: 12 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings on the south west side of failsworth road failsworth manchester M35 9NN.
Outstanding
6 September 2013Delivered on: 21 September 2013
Persons entitled:
Carl Stephen Mimmack
Jonathan Ian Smart
Neil Wilson Cartwright

Classification: A registered charge
Particulars: F/H south-west side of failsworth road oldham t/no GM195354.
Outstanding
28 February 2012Delivered on: 3 March 2012
Persons entitled: Neil Wilson Cartwright, Jonathan Ian Smart and Carl Stephen Mimmack

Classification: Mortgage
Secured details: £70,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold land and premises on the south west side of failsworth road oldham with title number GM195354.
Outstanding
2 July 1998Delivered on: 7 July 1998
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 benefit of a building contract dated 4TH march 1998 between the company and manchester methodist housing association limited.
Outstanding
22 May 1998Delivered on: 1 June 1998
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: The f/h property k/a land on the south west side of failsworth road failsworth greater manchester.t/no.GM195354.. And the proceeds of sale thereof 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

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 May 2023Change of details for Mr Sean Francis Mccaul as a person with significant control on 6 April 2016 (2 pages)
29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
30 March 2023Registration of charge 011990100078, created on 28 March 2023 (10 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
17 June 2022Director's details changed for Mr Sean Francis Mccaul on 17 June 2022 (2 pages)
17 June 2022Secretary's details changed for Sharon Anne Mccaul on 15 June 2022 (1 page)
15 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
21 September 2021Registered office address changed from Chaddock Lane Worsley Manchester M28 1DL to Care of R Swain and Sons Manchester Freight Terminal Chaddock Lane Worsley Greater Manchester M28 1DP on 21 September 2021 (2 pages)
8 June 2021Secretary's details changed for Sharon Anne Mccaul on 1 May 2021 (1 page)
8 June 2021Director's details changed for Mr Sean Francis Mccaul on 1 May 2021 (2 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
8 June 2021Change of details for Mr Sean Francis Mccaul as a person with significant control on 1 May 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Sean Francis Mccaul on 29 May 2019 (2 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 June 2018Registration of charge 011990100076, created on 11 June 2018 (7 pages)
12 June 2018Registration of charge 011990100077, created on 11 June 2018 (13 pages)
12 April 2018Termination of appointment of Anthony Joseph Mccaul as a director on 3 April 2018 (2 pages)
15 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
18 January 2017Registered office address changed from The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ to Chaddock Lane Worsley Manchester M28 1DL on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ to Chaddock Lane Worsley Manchester M28 1DL on 18 January 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 September 2013Registration of charge 011990100075 (11 pages)
21 September 2013Registration of charge 011990100075 (11 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
24 May 2013Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 24 May 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 74 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 74 (6 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 73 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 73 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 72 (11 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 72 (11 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 June 2010Director's details changed for Mr Anthony Joseph Mccaul on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Anthony Joseph Mccaul on 29 May 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 September 2009Return made up to 29/05/09; full list of members (5 pages)
3 September 2009Return made up to 29/05/09; full list of members (5 pages)
12 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 September 2008Return made up to 29/05/08; full list of members (5 pages)
22 September 2008Return made up to 29/05/08; full list of members (5 pages)
23 April 2008Secretary appointed sharon anne mccaul (2 pages)
23 April 2008Secretary appointed sharon anne mccaul (2 pages)
23 April 2008Appointment terminated secretary susan adams (1 page)
23 April 2008Appointment terminated secretary susan adams (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 June 2007Return made up to 29/05/07; no change of members (7 pages)
22 June 2007Return made up to 29/05/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2006Registered office changed on 03/07/06 from: 2 red waters leigh lancashire WN7 1JD (1 page)
3 July 2006Registered office changed on 03/07/06 from: 2 red waters leigh lancashire WN7 1JD (1 page)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 June 2005Return made up to 29/05/05; full list of members (9 pages)
10 June 2005Return made up to 29/05/05; full list of members (9 pages)
8 June 2005Registered office changed on 08/06/05 from: cavan house ellesmere street leigh lancashire WN7 4LQ (1 page)
8 June 2005Registered office changed on 08/06/05 from: cavan house ellesmere street leigh lancashire WN7 4LQ (1 page)
20 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
20 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 May 2004Return made up to 29/05/04; full list of members (9 pages)
19 May 2004Return made up to 29/05/04; full list of members (9 pages)
24 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
1 June 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 May 2002Return made up to 29/05/02; full list of members (9 pages)
23 May 2002Return made up to 29/05/02; full list of members (9 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: brunswick house brunswick street leigh greater manchester WN7 2PL (1 page)
16 October 2001Registered office changed on 16/10/01 from: brunswick house brunswick street leigh greater manchester WN7 2PL (1 page)
24 September 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
24 September 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
26 June 2001Return made up to 29/05/01; full list of members (9 pages)
26 June 2001Return made up to 29/05/01; full list of members (9 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 June 2000Return made up to 31/05/00; full list of members (9 pages)
7 June 2000Return made up to 31/05/00; full list of members (9 pages)
7 February 2000Company name changed redwaters construction (leigh) l imited\certificate issued on 08/02/00 (2 pages)
7 February 2000Company name changed redwaters construction (leigh) l imited\certificate issued on 08/02/00 (2 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 November 1999Return made up to 31/05/99; full list of members (9 pages)
4 November 1999Return made up to 31/05/99; full list of members (9 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (6 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (6 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Return made up to 31/05/98; full list of members (6 pages)
2 July 1998Return made up to 31/05/98; full list of members (6 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1995Full accounts made up to 31 January 1995 (13 pages)
27 October 1995Full accounts made up to 31 January 1995 (13 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 February 1975Incorporation (14 pages)
4 February 1975Incorporation (14 pages)