Company NameU.K. Retail Investments Limited
DirectorsJohn Simon Gradel and Robert Gradel
Company StatusActive
Company Number01218281
CategoryPrivate Limited Company
Incorporation Date3 July 1975(48 years, 9 months ago)
Previous NameM. Gradel & Sons Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Simon Gradel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameRobert Gradel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameLeon Gradel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 February 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF
Director NamePhyllis Rae Gradel
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Barton Arcade Chambers
St Ann's Square
Manchester
M3 2BJ
Secretary NameLeon Gradel
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF

Contact

Telephone08442939764
Telephone regionUnknown

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

27 at £1John Simon Gradel
27.00%
Ordinary A
27 at £1L. Gradel Residuary Will Trust
27.00%
Ordinary A
26 at £1Robert Gradel
26.00%
Ordinary B
20 at £1Phyllis Rae Gradel
20.00%
Ordinary B

Financials

Year2014
Net Worth£3,017,262
Cash£54,071
Current Liabilities£2,747,874

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

12 March 1985Delivered on: 14 March 1985
Satisfied on: 24 August 1999
Persons entitled:
A. W. F Wills
J. M. Cullen
Trustees of the Sheffield Equalized Independent Druids Friendly Society

Classification: Legal charge
Secured details: Securing £38,500.00.
Particulars: L/H - 337 palatine road, northenden, greater manchester with good l/h title no:- gm 347016.
Fully Satisfied
21 December 1983Delivered on: 29 December 1983
Satisfied on: 19 December 1998
Persons entitled: The Trustees of the Sheffield Equalized Independent Druids Friendly Society

Classification: Legal charge
Secured details: £32,000 & all monies due or to become due from the company to the chargee.
Particulars: F/Hold, 735 wilmslow road, didsbury, manchester title no. Gm 309303.
Fully Satisfied
2 November 1983Delivered on: 8 November 1983
Satisfied on: 24 August 1999
Persons entitled: Trustees of the Sheffield Equalized Independent Druids Friendly Society

Classification: Legal charge
Secured details: Securing £34,500 all monies due or to become due from the company to the chargee.
Particulars: F/H. 30 st. James street, burnley lancs. Title no. La 26924.
Fully Satisfied
2 November 1983Delivered on: 8 November 1983
Satisfied on: 31 July 1997
Persons entitled: Trustees of the Sheffield Equalized Independent Druids Friendly Society

Classification: Legal charge
Secured details: Securing £34,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H. 353 palatine rd, northenden greater manchester title no. La 171408.
Fully Satisfied
25 July 1983Delivered on: 27 July 1983
Satisfied on: 28 July 2022
Persons entitled: Bank Hapoalim B.M

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop & premises known as 22 princess street, stockport, in county of greater manchester. Title no gm 94826.
Fully Satisfied
24 March 2004Delivered on: 7 April 2004
Satisfied on: 12 December 2014
Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society

Classification: Further charge and variation
Secured details: £197,150.00 due from the company to the chargee.
Particulars: F/Hold land known as 458,460 and 462 wilbraham rd,chorlton cum hardy M21 oag; t/no GM276669.
Fully Satisfied
23 August 2001Delivered on: 30 August 2001
Satisfied on: 14 April 2012
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the legal charge.
Particulars: All of the f/h property being 1 new street and 16 davygate york YO1 2RJ t/no NYK244346. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time forming part of the f/h property and related property rights.. See the mortgage charge document for full details.
Fully Satisfied
21 August 2001Delivered on: 29 August 2001
Satisfied on: 20 June 2008
Persons entitled: The Trustees of the Independent Druids Friendly Society

Classification: Deed of extension and variation of friendly society mortgage
Secured details: The sum of £291,000.00 already advanced pursuant to a legal charge of 16 august 1999 and the addional sum of £140,250.00 advanced pursuant to the deed of extension and variation with interest thereon.
Particulars: The freehold land being 53 and 55 grove street wilmslow.
Fully Satisfied
21 January 1983Delivered on: 24 January 1983
Satisfied on: 18 October 1995
Persons entitled:
A. W. F Wills
J. M. Cullen
Trustees of the Sheffield Equalized Independent Druids Friendly Society
G. W. Basford
The Trustees of Sheffield Equalized Driuds Friendly Society
J. R. Chappell
A.W.F. Wills

Classification: Legal charge
Secured details: For securing £40,000 and all other monies due or to become due from the company to the chargees.
Particulars: F/H property 422 and 422A barlow moor road, charlton-aim-hardy manchester title no. Gm 278268.
Fully Satisfied
16 August 1999Delivered on: 18 August 1999
Satisfied on: 20 June 2008
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointedpresent Trustees of the Independent Druids Friendly Society (Formerly Known as the Sheffield Equalised Independent Druids)

Classification: Legal charge
Secured details: £291,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H land being 55 grove street wilmslow macclesfield in the county of chester t/no: CH392166.
Fully Satisfied
1 December 1997Delivered on: 1 December 1997
Satisfied on: 14 April 2012
Persons entitled: Bank Hapoalim Bm

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 property k/a 58-64 (even numbers) sankey street warrington county of sheshire and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1982Delivered on: 24 May 1982
Satisfied on: 24 August 1999
Persons entitled: The Trustees of the Sheffield Equalized Independent Driuds Friendly Society

Classification: Legal charge
Secured details: £70,000.
Particulars: F/H 458,460,462 wilbraham road, chorlton-cum-hardy manchester with the benefit of all subsisting leases & tenancy agreements.
Fully Satisfied
12 May 1997Delivered on: 24 May 1997
Satisfied on: 4 May 2012
Persons entitled: Bank Hapoalim Bm

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and property k/a 34 market place kendal in the county of cumbria t/n-CU60402. By way of first fixed legal charge all rents now owing or hereafter to become owing in respect of the property, all its interest in all or any monies received or to be received by its agents or solicitors or owing or becoming owing to it in respect of any sale letting mortgage or other payment relating to the property or any part thereof or in respect of any compensation of other payment relating to the property or any part thereof with the payment to the bank of the indebtedness. The borrower assigns to the bank of all such sums of money, by way of floating charge all moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
17 July 1996Delivered on: 29 July 1996
Satisfied on: 24 August 1999
Persons entitled:
A. W. F Wills
J. M. Cullen
Trustees of the Sheffield Equalized Independent Druids Friendly Society
G. W. Basford
The Trustees of Sheffield Equalized Driuds Friendly Society
J. R. Chappell
A.W.F. Wills
David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The
John Malcolm Cullen
Kenneth Richard Hartley

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H property k/as 673 wilmslow road, didsbury t/no GM237073 subject to and with the benefit of all subsisting leases and tenancy agreements.
Fully Satisfied
13 October 1995Delivered on: 26 October 1995
Satisfied on: 24 August 1999
Persons entitled:
A. W. F Wills
J. M. Cullen
Trustees of the Sheffield Equalized Independent Druids Friendly Society
G. W. Basford
The Trustees of Sheffield Equalized Driuds Friendly Society
J. R. Chappell
A.W.F. Wills
David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The
John Malcolm Cullen
Kenneth Richard Hartley
Kenneth Richard Hartley
John Malcolm Cullenetytrustees of the Independent Druids Friendly Soci
David Chappell

Classification: Deed of extension and variation of charge
Secured details: And for varying the terms of a legal charge dated 12TH march 1985.
Particulars: All that l/h property k/a 337 palatine road northenden manchester in the county of greater manchester t/n GM347016. See the mortgage charge document for full details.
Fully Satisfied
7 September 1995Delivered on: 15 September 1995
Satisfied on: 24 August 1999
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointeddly Societypresent Trustees of the Independent Druids Frien

Classification: Legal charge
Secured details: £291,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H land and premises situate and k/a 53 and 55 grove street, wilmslow in the county of cheshire.
Fully Satisfied
13 March 1995Delivered on: 14 March 1995
Satisfied on: 24 August 1999
Persons entitled:
A. W. F Wills
J. M. Cullen
Trustees of the Sheffield Equalized Independent Druids Friendly Society
G. W. Basford
The Trustees of Sheffield Equalized Driuds Friendly Society
J. R. Chappell
A.W.F. Wills
David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The
John Malcolm Cullen
Kenneth Richard Hartley
Kenneth Richard Hartley
John Malcolm Cullenetytrustees of the Independent Druids Friendly Soci
David Chappell
As Trustees of the Independent Druids Friendly Societyt Druids Friendly Society)(Formerly K/a the Sheffield Equalized Independen
Arthur William Frederick Wills
And Kenneth Richard Hartley
John Malcolm Cullen

Classification: Further charge
Secured details: £240,000 and £43,000 due from the company to the chargee supplemental to a legal charge dated 1ST october 1993.
Particulars: F/H property k/a 66, 68 & 70 high street cheadle stockport greater manchester t/no. GM574612.
Fully Satisfied
8 April 1994Delivered on: 14 April 1994
Satisfied on: 2 September 1999
Persons entitled: Donald Joseph Ramsden David Hill and David Stewart

Classification: Extension and variation of friendly society mortgage
Secured details: £30500 together with the original advance and all interest and other moneys due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: Property k/a 41 london road alderley edge county of cheshire t/n CH137382 l/hold.. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 14 April 1994
Satisfied on: 28 July 2022
Persons entitled: Donald Joseph Ramsden David Hill and David Stewart

Classification: Extension and variation of friendly society mortgage
Secured details: £3600 together with the original advance and all interest and other moneys due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: F/H property k/a 191 washway road sale trafford grtr. Manchester. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 2 March 1994
Satisfied on: 24 August 1999
Persons entitled: Kenneth Richard Hartley, John Malcolm Cullen and Arthur William Frederick Willsnt Druids Friendly Societyas Trustees of the Sheffield Equalised Independe

Classification: Extention and variation of friendly society mortgage
Secured details: £52,100 together with the original advance of £34,500 and all other monies due from the company to the chargee.
Particulars: F/H property under t/no.LA26924 being 30 st james's street burnley lancs.
Fully Satisfied
1 March 1994Delivered on: 2 March 1994
Satisfied on: 28 July 2022
Persons entitled: Kenneth Richard Hartley , John Malcolm Cullen and Arthur William Fredrick Willsnt Druids Friendly Societyas Trustees of the Sheffield Equalised Independe

Classification: Extension and variation of friendly society mortgage
Secured details: £16,000 together with the original advance of £34,000 and all other monies due from the company to the chargee.
Particulars: All that f/h property under t/no.LA171408 being 353 palatine road northenden manchester.
Fully Satisfied
1 March 1994Delivered on: 2 March 1994
Satisfied on: 19 December 1998
Persons entitled: Kenneth Richard Hartley, John Malcolm Cullen and Arthur William Fredrick Willsnt Druids Friendly Societyas Trustees of the Sheffield Equalised Independe

Classification: Extension and variation of friendly society mortgage
Secured details: £48,000 together with the original advance of £32,000 and all other monies due from the company to the chargee.
Particulars: All that f/h land under t/no.GM309303 and being 735 wilmslow road didsbury manchester.
Fully Satisfied
7 December 1981Delivered on: 19 December 1981
Persons entitled: Bank Hapoalial Brs.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property comprised in a conveyance dated 7.12.81 relating to 458/462, wilbrdham road, chorlton.
Fully Satisfied
1 October 1993Delivered on: 7 October 1993
Satisfied on: 24 August 1999
Persons entitled: Awf Wills, Jm Cullen and Kr Hartley as Trustees of the Sheffield Equalisedindependent Druids Friendly Society

Classification: Legal charge
Secured details: £240,000 and all monies due or to become due from the company to the chargee under the charge.
Particulars: All that f/h property k/a 66 68 and 70 high street cheadle stockport greater manchester t/no.GM574612.
Fully Satisfied
31 March 1993Delivered on: 6 April 1993
Satisfied on: 28 July 2022
Persons entitled: Awf Wills Jm Cullen Kr Hartley Being the Trustees of the Sheffield Equalised Independent Druidsfriendly Society

Classification: Extension and variation of friendly society mortgage
Secured details: £40,000 and all monies due or to become due from the company to the chargee together with the further sum £60,000.
Particulars: F/H 422 and 422A and 422B barlow moor road and land and buildings at the rear chorlton-cum-hardy greater manchester t/no. GM278268.
Fully Satisfied
29 October 1992Delivered on: 4 November 1992
Satisfied on: 24 August 1999
Persons entitled: The Trustees of the Sheffield Equalised Independent Druids Friendly Society

Classification: Deed of extension and variation
Secured details: £196,600.
Particulars: F/H property 458 460 462 wilbraham road chorlton cum hardy manchester t/no.GM276669.
Fully Satisfied
7 February 1992Delivered on: 8 February 1992
Satisfied on: 28 July 2022
Persons entitled:
A. W. F Wills
J. M. Cullen
Trustees of the Sheffield Equalized Independent Druids Friendly Society
G. W. Basford
The Trustees of Sheffield Equalized Driuds Friendly Society
J. R. Chappell
A.W.F. Wills
David Chappell Independent Druids Friendly Societybeing the Duly Appointed Present Trustees of The
John Malcolm Cullen
Kenneth Richard Hartley
Kenneth Richard Hartley
John Malcolm Cullenetytrustees of the Independent Druids Friendly Soci
David Chappell
As Trustees of the Independent Druids Friendly Societyt Druids Friendly Society)(Formerly K/a the Sheffield Equalized Independen
Arthur William Frederick Wills
And Kenneth Richard Hartley
John Malcolm Cullen
S.R. Burgess
K.D. Leesndly Society)Ndent Order of Odd Fellows Manchester Unity Frie(As Trustees of the Derby District of the Indepe
W.D. Millet

Classification: Legal charge
Secured details: £57,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 8 king edward's building bury old road salford t/n la 30560.
Fully Satisfied
1 July 1991Delivered on: 4 July 1991
Satisfied on: 27 March 1995
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, 68, 70 high street cheadle stockport greater manchester.
Fully Satisfied
8 September 1989Delivered on: 15 September 1989
Satisfied on: 24 August 1999
Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society

Classification: Mortgage
Secured details: £132,000.
Particulars: L/H 2,4, (formerly 4 & 6) 8,10,12,14,16,18,20, the walk rochdale greater manchester.
Fully Satisfied
23 March 1989Delivered on: 7 April 1989
Satisfied on: 14 April 2012
Persons entitled: Bank Hapoalin B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 princess street stockport greater manchester t/no:- gm 97826. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1987Delivered on: 11 June 1987
Satisfied on: 22 January 1998
Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society

Classification: Legal charge
Secured details: £192,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 58-64 (keven nos) sanicey street, warrington, cheshire.
Fully Satisfied
21 October 1986Delivered on: 24 October 1986
Satisfied on: 2 September 1999
Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society

Classification: Legal charge
Secured details: £66,650 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 41 london road, alderley edge, cheshire.
Fully Satisfied
21 October 1986Delivered on: 24 October 1986
Satisfied on: 28 July 2022
Persons entitled: The Trustees of the Nottingham Oddfellows Friendly Society

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 191 washway road, sale, manchester.
Fully Satisfied
13 July 1989Delivered on: 27 July 1989
Satisfied on: 28 April 1992
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 king edwards buildings, bury old road, salford t/no ca 30560. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 2017Delivered on: 10 November 2017
Persons entitled: Sheffield Mutual Friendly Society

Classification: A registered charge
Particulars: All that leasehold land being 41 london road, alderley edge, macclesfield, cheshire, as registered with good leasehold title under title number CH137382 for a term of 999 years from 29 september 1853 under a lease dated 19 november 1853 and made between john aitchison (1) robert rankine (2) and daniel ward (3).
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society

Classification: A registered charge
Particulars: All that freehold property shown edged with red on the plan of title number GM574612 and being 66 and 68 high street, cheadle.
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society

Classification: A registered charge
Particulars: All that leasehold land situate at 30 st. James's street, burnley in the county of lancashire registered with good leasehold title under title number LA26924.
Outstanding
30 July 2015Delivered on: 7 August 2015
Persons entitled: N. M. Rothschild & Sons Limited as Security Agent

Classification: A registered charge
Particulars: 22 princes street, stockport SK1 1SE (title number GM97826); 58/64 sankey street, warrington WA1 1SB (title number CH266374); 34 market place, kendal (title number CU127833); 55 grove street, wilmslow SK9 1DT (title number CH392166); and 1 new street and 16 davygate york, YO1 2RJ (title number NYK244346).
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale 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: 1 new street and 16 davygate york t/mo NYK244346 the related rights and goodwill see image for full details.
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale 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: 22 princes street stockport t/no GM97826 the related rights and goodwill see image for full details.
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale 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: 58-64 sankey street warrington t/no CH266374 the related rights and goodwill see image for full details.
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale 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: 34 market place kendal t/no CU127833 the related rights and goodwill see image for full details.
Outstanding
23 June 2008Delivered on: 9 July 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 55 grove street wilmslow cheshire t/no CH392166 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
21 October 2005Delivered on: 26 October 2005
Persons entitled: Kenneth Richard Hartley and David Marshall Being the Duly Appointed Trustees of the Sheffieldmutual Friendly Society

Classification: Legal charge
Secured details: £210,000.00 due or to become due from the company to.
Particulars: L/H land being 41 london road alderley edge macclesfield cheshire t/n CH137382.
Outstanding
24 March 2004Delivered on: 7 April 2004
Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society

Classification: Further charge and variation
Secured details: £57,750.00 due from the company to the chargee.
Particulars: L/Hold land known as 337 palatine rd,northenden,manchester; t/no gm 347016.
Outstanding
24 March 2004Delivered on: 7 April 2004
Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society

Classification: Further charge and variation
Secured details: £33,400.00 due from the company to the chargee.
Particulars: L/Hold land known as 30 st james's street,burnley lancashire; LA26924.
Outstanding
24 March 2004Delivered on: 7 April 2004
Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society

Classification: Further charge and variation
Secured details: £62,500.00 due from the company to the chargee.
Particulars: F/Hold land being 673 wilmslow rd,didsbury M20 6RA; GM237073.
Outstanding
24 March 2004Delivered on: 7 April 2004
Persons entitled: John Malcolm Cullen,Kenneth Richard Hartley and David Marshall,Trustees of the Sheffield Mutualfriendly Society

Classification: Further charge and variation
Secured details: £66,250.00 due from the company to the chargee.
Particulars: F/Hold land known as 66 and 68 high st,cheadle; t/no GM574612.
Outstanding
28 September 1999Delivered on: 6 October 1999
Persons entitled: Stephen Richard Burgess and Keith Douglas Lees and William Henchcliffe Being the Duly Appointed Present Trustees of the Derby District of the Independent Order of Odd Fellows Manchester Unity Friendly Society

Classification: Deed of variation of mortgage supplemental to a legal charge dated 7TH february 1992
Secured details: £57,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 8 king edward's buildings bury old road salford greater manchester t/no: LA30560.
Outstanding
16 August 1999Delivered on: 18 August 1999
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointedpresent Trustees of the Independent Druids Friendly Society (Formerly Known as the Sheffield Equalised Independent Druids)

Classification: Legal charge
Secured details: £86,666 and all monies due or to become due from the company to the chargee.
Particulars: L/H land being 30 st james street burnley in the county of lancashire t/no: LA26924.
Outstanding
16 August 1999Delivered on: 18 August 1999
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Duly Appointedpresent Trustees of the Independent Druids Friendly Society (Formerly Known as the Sheffield Equalised Independent Druids)

Classification: Legal charge
Secured details: £50,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H land being 673 wilmslow road didsbury manchester in the county of greater manchester t/no: GM237073.
Outstanding
2 August 1999Delivered on: 5 August 1999
Persons entitled: Nottingham Oddfellows Assurance Friendly Society Limited

Classification: Deed of extension and variation of mortgage
Secured details: £53,600 due from the company to the chargee.
Particulars: F/H 191 washway road sale trafford t/n GM159224. See the mortgage charge document for full details.
Outstanding
21 July 1999Delivered on: 22 July 1999
Persons entitled: Nottingham Oddfellows Assurance Friendly Society Limited

Classification: Legal charge
Secured details: £103,300.00 and all other monies due or to become due from the company to the chargee.
Particulars: The l/h land and premises being 41 london road alderley edge macclesfield in the county of cheshire.t/no CH137382 together with the benefit of all subsisting leases and tenancy agreements.
Outstanding
6 July 1999Delivered on: 7 July 1999
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappelltrustees of the Independent Druids Friendly Society

Classification: Legal charge
Secured details: £196,600 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 458, 460 & 462 wilbraham road chorlton cum hardy manchester, county of greater manchester-GM276669.
Outstanding
6 July 1999Delivered on: 7 July 1999
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappelltrustees of the Independent Druids Friendly Society

Classification: Legal charge
Secured details: £43,500 and all other monies due or to become due from the company to the chargee.
Particulars: L/H 337 palatine road northenden manchester, county of greater manchester-GM347016.
Outstanding
6 July 1999Delivered on: 7 July 1999
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappelltrustees of the Independent Druids Friendly Society

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 66 & 68 high street cheadle stockport greater manchester-GM574612.
Outstanding
21 May 1999Delivered on: 22 May 1999
Persons entitled: Nottingham Oddfellows Assurance Friendly Society Limited

Classification: Legal charge
Secured details: £156,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and premises being 2, 4 and 8-20 (even no's) the walk rochdale county of greater manchester t/no GM493470.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 June 2020Change of details for John Simon Gradel as a person with significant control on 11 June 2020 (2 pages)
11 June 2020Director's details changed for John Simon Gradel on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Robert Gradel on 11 June 2020 (2 pages)
11 June 2020Director's details changed for John Simon Gradel on 11 June 2020 (2 pages)
11 June 2020Registered office address changed from 70 Barton Arcade Chambers St Ann's Square Manchester M3 2BJ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 11 June 2020 (1 page)
11 June 2020Change of details for Robert Gradel as a person with significant control on 11 June 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Termination of appointment of Phyllis Rae Gradel as a director on 27 November 2017 (1 page)
6 December 2017Termination of appointment of Phyllis Rae Gradel as a director on 27 November 2017 (1 page)
10 November 2017Registration of charge 012182810055, created on 8 November 2017 (8 pages)
10 November 2017Registration of charge 012182810057, created on 8 November 2017 (7 pages)
10 November 2017Registration of charge 012182810056, created on 8 November 2017 (8 pages)
10 November 2017Registration of charge 012182810055, created on 8 November 2017 (8 pages)
10 November 2017Registration of charge 012182810057, created on 8 November 2017 (7 pages)
10 November 2017Registration of charge 012182810056, created on 8 November 2017 (8 pages)
9 October 2017Satisfaction of charge 51 in full (1 page)
9 October 2017Satisfaction of charge 40 in full (1 page)
9 October 2017Satisfaction of charge 47 in full (1 page)
9 October 2017Satisfaction of charge 51 in full (1 page)
9 October 2017Satisfaction of charge 49 in full (2 pages)
9 October 2017Satisfaction of charge 40 in full (1 page)
9 October 2017Satisfaction of charge 50 in full (1 page)
9 October 2017Satisfaction of charge 52 in full (1 page)
9 October 2017Satisfaction of charge 36 in full (1 page)
9 October 2017Satisfaction of charge 44 in full (1 page)
9 October 2017Satisfaction of charge 53 in full (1 page)
9 October 2017Satisfaction of charge 44 in full (1 page)
9 October 2017Satisfaction of charge 47 in full (1 page)
9 October 2017Satisfaction of charge 36 in full (1 page)
9 October 2017Satisfaction of charge 52 in full (1 page)
9 October 2017Satisfaction of charge 53 in full (1 page)
9 October 2017Satisfaction of charge 50 in full (1 page)
9 October 2017Satisfaction of charge 49 in full (2 pages)
5 October 2017Satisfaction of charge 35 in full (1 page)
5 October 2017Satisfaction of charge 31 in full (1 page)
5 October 2017Satisfaction of charge 34 in full (1 page)
5 October 2017Satisfaction of charge 37 in full (1 page)
5 October 2017Satisfaction of charge 31 in full (1 page)
5 October 2017Satisfaction of charge 37 in full (1 page)
5 October 2017Satisfaction of charge 34 in full (1 page)
5 October 2017Satisfaction of charge 33 in full (1 page)
5 October 2017Satisfaction of charge 33 in full (1 page)
5 October 2017Satisfaction of charge 35 in full (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (14 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (14 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
27 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
7 August 2015Registration of charge 012182810054, created on 30 July 2015 (44 pages)
7 August 2015Registration of charge 012182810054, created on 30 July 2015 (44 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
12 December 2014Satisfaction of charge 45 in full (1 page)
12 December 2014Satisfaction of charge 45 in full (1 page)
4 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
31 January 2014Director's details changed for Phyllis Rae Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for Robert Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for John Simon Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for Robert Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for John Simon Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for Phyllis Rae Gradel on 30 January 2014 (2 pages)
21 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 51 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 51 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 52 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 52 (6 pages)
1 September 2011Termination of appointment of Leon Gradel as a director (1 page)
1 September 2011Termination of appointment of Leon Gradel as a secretary (1 page)
1 September 2011Termination of appointment of Leon Gradel as a secretary (1 page)
1 September 2011Termination of appointment of Leon Gradel as a director (1 page)
10 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Phyllis Rae Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Robert Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Phyllis Rae Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Phyllis Rae Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Robert Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Robert Gradel on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 February 2009Return made up to 13/11/08; full list of members (5 pages)
9 February 2009Return made up to 13/11/08; full list of members (5 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
14 December 2007Return made up to 13/11/07; no change of members (8 pages)
14 December 2007Return made up to 13/11/07; no change of members (8 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 November 2006Return made up to 13/11/06; full list of members (9 pages)
27 November 2006Return made up to 13/11/06; full list of members (9 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 December 2005Return made up to 13/11/05; full list of members (9 pages)
5 December 2005Return made up to 13/11/05; full list of members (9 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 68 barton arcade chambers st anns square manchester M3 2BJ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 68 barton arcade chambers st anns square manchester M3 2BJ (1 page)
29 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 13/11/04; full list of members (9 pages)
24 November 2004Return made up to 13/11/04; full list of members (9 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2003Return made up to 13/11/03; full list of members (9 pages)
19 December 2003Return made up to 13/11/03; full list of members (9 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
29 November 2002Return made up to 13/11/02; full list of members (9 pages)
29 November 2002Return made up to 13/11/02; full list of members (9 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 December 2001Return made up to 13/11/01; full list of members (8 pages)
7 December 2001Return made up to 13/11/01; full list of members (8 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Return made up to 13/11/00; full list of members (8 pages)
24 November 2000Return made up to 13/11/00; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 December 1999Return made up to 13/11/99; full list of members (8 pages)
3 December 1999Return made up to 13/11/99; full list of members (8 pages)
6 October 1999Particulars of mortgage/charge (4 pages)
6 October 1999Particulars of mortgage/charge (4 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Return made up to 13/11/98; full list of members (10 pages)
25 November 1998Return made up to 13/11/98; full list of members (10 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 13/11/97; no change of members (8 pages)
18 November 1997Return made up to 13/11/97; no change of members (8 pages)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Return made up to 17/11/96; no change of members (8 pages)
27 November 1996Return made up to 17/11/96; no change of members (8 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Return made up to 17/11/95; full list of members (14 pages)
20 November 1995Return made up to 17/11/95; full list of members (14 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (84 pages)
8 August 1988Company name changed\certificate issued on 08/08/88 (2 pages)
8 August 1988Company name changed\certificate issued on 08/08/88 (2 pages)
3 July 1975Incorporation (13 pages)
3 July 1975Incorporation (13 pages)