Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Secretary Name | Sharon Anne McCaul |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2008(33 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Correspondence Address | Redwaters C/O R Swain And Sons Manchester Freight Terminal Chaddock Lane, Worsley Greater Manchester M28 1DP |
Director Name | Mr Joseph McCaul |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 December 2005) |
Role | Builder |
Correspondence Address | 2 Red Waters Leigh Lancashire WN7 1JD |
Director Name | Mr Anthony Joseph McCaul |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 April 2018) |
Role | Chartered Surveyors |
Country of Residence | Ireland |
Correspondence Address | 3 Kilnacowen Ballysadare County Silgo Ireland |
Secretary Name | Mrs Margaret Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 7 Calow Drive Leigh Lancs WN7 3DA |
Secretary Name | Sean Francis McCaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 7 Moorgate Drive Astley, Tyldesley Manchester Lancashire M29 7DG |
Secretary Name | Susan Marian Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Meadowbank Gardens Glazebury Warrington Cheshire WA3 5LX |
Telephone | 01942 877600 |
---|---|
Telephone region | Wigan |
Registered Address | Redwaters Care Of R Swain And Sons Manchester Freight Terminal Worsley Greater Manchester M28 1DP |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £955,016 |
Cash | £30,732 |
Current Liabilities | £20,488 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month from now) |
28 November 1979 | Delivered 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 1978 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1976 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1976 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1975 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1975 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1975 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1975 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1975 | Delivered 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 2023 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 May 2023 | Change of details for Mr Sean Francis Mccaul as a person with significant control on 6 April 2016 (2 pages) |
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
30 March 2023 | Registration of charge 011990100078, created on 28 March 2023 (10 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
17 June 2022 | Director's details changed for Mr Sean Francis Mccaul on 17 June 2022 (2 pages) |
17 June 2022 | Secretary's details changed for Sharon Anne Mccaul on 15 June 2022 (1 page) |
15 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
21 September 2021 | Registered 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 2021 | Secretary's details changed for Sharon Anne Mccaul on 1 May 2021 (1 page) |
8 June 2021 | Director's details changed for Mr Sean Francis Mccaul on 1 May 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
8 June 2021 | Change of details for Mr Sean Francis Mccaul as a person with significant control on 1 May 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Sean Francis Mccaul on 29 May 2019 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 June 2018 | Registration of charge 011990100076, created on 11 June 2018 (7 pages) |
12 June 2018 | Registration of charge 011990100077, created on 11 June 2018 (13 pages) |
12 April 2018 | Termination of appointment of Anthony Joseph Mccaul as a director on 3 April 2018 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
18 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 September 2013 | Registration of charge 011990100075 (11 pages) |
21 September 2013 | Registration of charge 011990100075 (11 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 24 May 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 73 (8 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 73 (8 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 72 (11 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 72 (11 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 June 2010 | Director's details changed for Mr Anthony Joseph Mccaul on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Anthony Joseph Mccaul on 29 May 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 September 2009 | Return made up to 29/05/09; full list of members (5 pages) |
3 September 2009 | Return made up to 29/05/09; full list of members (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 September 2008 | Return made up to 29/05/08; full list of members (5 pages) |
22 September 2008 | Return made up to 29/05/08; full list of members (5 pages) |
23 April 2008 | Secretary appointed sharon anne mccaul (2 pages) |
23 April 2008 | Secretary appointed sharon anne mccaul (2 pages) |
23 April 2008 | Appointment terminated secretary susan adams (1 page) |
23 April 2008 | Appointment terminated secretary susan adams (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 August 2006 | Return made up to 29/05/06; full list of members
|
8 August 2006 | Return made up to 29/05/06; full list of members
|
3 July 2006 | Registered office changed on 03/07/06 from: 2 red waters leigh lancashire WN7 1JD (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 2 red waters leigh lancashire WN7 1JD (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: cavan house ellesmere street leigh lancashire WN7 4LQ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: cavan house ellesmere street leigh lancashire WN7 4LQ (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
19 May 2004 | Return made up to 29/05/04; full list of members (9 pages) |
19 May 2004 | Return made up to 29/05/04; full list of members (9 pages) |
24 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Return made up to 29/05/03; full list of members
|
1 June 2003 | Return made up to 29/05/03; full list of members
|
27 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 May 2002 | Return made up to 29/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 29/05/02; full list of members (9 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: brunswick house brunswick street leigh greater manchester WN7 2PL (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: brunswick house brunswick street leigh greater manchester WN7 2PL (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
24 September 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
26 June 2001 | Return made up to 29/05/01; full list of members (9 pages) |
26 June 2001 | Return made up to 29/05/01; full list of members (9 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
7 February 2000 | Company name changed redwaters construction (leigh) l imited\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Company name changed redwaters construction (leigh) l imited\certificate issued on 08/02/00 (2 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 November 1999 | Return made up to 31/05/99; full list of members (9 pages) |
4 November 1999 | Return made up to 31/05/99; full list of members (9 pages) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members
|
17 June 1997 | Return made up to 31/05/97; no change of members
|
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
27 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
27 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 February 1975 | Incorporation (14 pages) |
4 February 1975 | Incorporation (14 pages) |