Company NameM & A Pharmachem Limited
Company StatusIn Administration
Company Number01296451
CategoryPrivate Limited Company
Incorporation Date1 February 1977(47 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Benjamin Lawrence Miller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, Abbey House 32 Booth Street
Manchester
Greater Manchester
M2 4AB
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(43 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Director NameMr Adam Collins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(43 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Abbey House 32 Booth Street
Manchester
Greater Manchester
M2 4AB
Director NameDr Aziz Anwer Ismail
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(43 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Abbey House 32 Booth Street
Manchester
Greater Manchester
M2 4AB
Director NameMr Francis Joseph Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration22 years (resigned 22 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne 363 Green Lane
Bolton
Lancashire
BL3 2LY
Director NameMrs Elsie Maureen Armstrong
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Secretary NameMrs Elsie Maureen Armstrong
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Director NameGeorge Charleston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(23 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address455 Atherton Road
Hindley
Wigan
Lancashire
WN2 4QD
Director NameMichael Gatenby
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(23 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2000)
RoleSales & Marketing Director
Correspondence Address5 Ashcott Close
Lostock
Bolton
Lancashire
BL6 4RW
Director NameMr Michael Gatenby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(24 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 08 January 2021)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address5 Ashcott Close
Lostock
Bolton
Lancashire
BL6 4RW
Director NameMr Philip Alan Riding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Meadowfield
Lostock
Bolton
BL6 4PA
Director NameMr Gerard Michael Dominic Pessagno
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(36 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Secretary NameMr Lee Fairbrother
StatusResigned
Appointed25 July 2018(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Director NameMr John Daniel Shreeve
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2019(42 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Director NameMrs Carol Anne Armstrong-Entwistle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2019(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Director NameMr David Richard Young
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2019(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2021)
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(43 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllenby Laboratories Wigan Road
Westhoughton
Bolton
BL5 2AL

Contact

Websitemapharmachem.co.uk
Email address[email protected]
Telephone01942 816184
Telephone regionWigan

Location

Registered Address4th Floor, Abbey House
32 Booth Street
Manchester
Greater Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

150k at £1C D Medical LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,836,736
Gross Profit£4,948,834
Net Worth£16,338,632
Cash£23,959
Current Liabilities£2,688,994

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due30 October 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return3 May 2021 (2 years, 12 months ago)
Next Return Due17 May 2022 (overdue)

Charges

20 December 2019Delivered on: 7 January 2020
Persons entitled: Interbay Asset Finance Limited

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 12 September 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Particulars: Allenby laboratories, wigan road, westhoughton, bolton, BL5 2AL. And. 2002 ellend close, wingates, westhoughton, bolton, BL5 3XE.
Outstanding
4 September 2018Delivered on: 10 September 2018
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: Allenby laboratories, wigan road, westhoughton, bolton BL5 2AL and registered at hm land registry under title number GM144015.
Outstanding
20 February 2018Delivered on: 26 February 2018
Persons entitled: Investec Capital Solutions No.1 Limited (Formerly Amicus Commercial Finance No.1 Limited)

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
8 June 2017Delivered on: 9 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Allenby laboratories, wigan. Road, westhoughton, bolton BL5 2AL registered under title number GM144015.
Outstanding
14 June 2016Delivered on: 27 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2009Delivered on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 April 2020Delivered on: 28 April 2020
Persons entitled: Makan Investments Limited

Classification: A registered charge
Particulars: All the freehold land and buildings known as allen by laboratories, wigan road, westhoughton, bolton, BL5 2AL. Title number GM144015.
Outstanding
16 April 2020Delivered on: 28 April 2020
Persons entitled: C.D. Medical Limited

Classification: A registered charge
Particulars: All the freehold land and buildings known as allenby laboratories, wigan road, westhoughton, bolton, BL5 2AL. Title number GM144015.
Outstanding
14 March 1990Delivered on: 20 March 1990
Satisfied on: 11 April 2015
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 charge by way of legal mortgage over the under mentioned property if any and the proceeds of the sale thereof f/h land and buildings known as allenby mill westhoughton greater manchester t/n gm 144015 and proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 February 1981Delivered on: 7 March 1981
Satisfied on: 27 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied

Filing History

31 August 2023Administrator's progress report (30 pages)
1 March 2023Administrator's progress report (31 pages)
16 January 2023Notice of extension of period of Administration (3 pages)
30 August 2022Administrator's progress report (38 pages)
7 April 2022Statement of affairs with form AM02SOA (8 pages)
2 March 2022Notice of deemed approval of proposals (3 pages)
18 February 2022Statement of administrator's proposal (60 pages)
3 February 2022Appointment of an administrator (3 pages)
3 February 2022Registered office address changed from Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL to 4th Floor, Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB on 3 February 2022 (1 page)
2 November 2021Full accounts made up to 31 January 2021 (29 pages)
26 May 2021Full accounts made up to 31 January 2020 (25 pages)
12 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
6 May 2021Termination of appointment of Anwer Ibrahim Issa Ismail Patel as a director on 28 April 2021 (1 page)
13 January 2021Notification of Yakub Patel as a person with significant control on 8 January 2021 (2 pages)
13 January 2021Termination of appointment of Elsie Maureen Armstrong as a director on 8 January 2021 (1 page)
13 January 2021Termination of appointment of Carol Anne Armstrong-Entwistle as a director on 8 January 2021 (1 page)
13 January 2021Notification of Anwer Ibrahim Issa Ismail Patel as a person with significant control on 8 January 2021 (2 pages)
13 January 2021Termination of appointment of Michael Gatenby as a director on 8 January 2021 (1 page)
13 January 2021Appointment of Dr Aziz Anwer Ismail as a director on 8 January 2021 (2 pages)
13 January 2021Appointment of Mr Anwer Ibrahim Patel as a director on 8 January 2021 (2 pages)
13 January 2021Cessation of Cd Medical Limited as a person with significant control on 8 January 2021 (1 page)
13 January 2021Termination of appointment of David Richard Young as a director on 8 January 2021 (1 page)
13 January 2021Appointment of Mr Adam Collins as a director on 8 January 2021 (2 pages)
3 August 2020Full accounts made up to 31 January 2019 (25 pages)
14 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
28 April 2020Registration of charge 012964510010, created on 16 April 2020 (34 pages)
28 April 2020Registration of charge 012964510011, created on 16 April 2020 (35 pages)
24 April 2020Appointment of Mr Yakub Ibrahim Patel as a director on 16 April 2020 (2 pages)
24 April 2020Satisfaction of charge 012964510008 in full (1 page)
24 April 2020Satisfaction of charge 012964510007 in full (1 page)
24 April 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 166,667
(3 pages)
20 April 2020Termination of appointment of John Daniel Shreeve as a director on 14 April 2020 (1 page)
20 April 2020Termination of appointment of Lee Fairbrother as a secretary on 1 April 2020 (1 page)
20 April 2020Termination of appointment of Gerard Michael Dominic Pessagno as a director on 20 April 2020 (1 page)
8 January 2020Satisfaction of charge 012964510004 in full (1 page)
8 January 2020Satisfaction of charge 012964510006 in full (1 page)
8 January 2020Satisfaction of charge 012964510005 in full (1 page)
8 January 2020Satisfaction of charge 3 in full (1 page)
7 January 2020Registration of charge 012964510009, created on 20 December 2019 (27 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
9 May 2019Appointment of Mr John Daniel Shreeve as a director on 6 May 2019 (2 pages)
9 May 2019Appointment of Mr David Richard Young as a director on 6 May 2019 (2 pages)
9 May 2019Appointment of Mrs Carol Anne Armstrong-Entwistle as a director on 6 May 2019 (2 pages)
9 May 2019Appointment of Mr Benjamin Lawrence Miller as a director on 6 May 2019 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 January 2018 (25 pages)
12 September 2018Registration of charge 012964510008, created on 4 September 2018 (39 pages)
10 September 2018Registration of charge 012964510007, created on 4 September 2018 (10 pages)
25 July 2018Appointment of Mr Lee Fairbrother as a secretary on 25 July 2018 (2 pages)
25 July 2018Termination of appointment of Elsie Maureen Armstrong as a secretary on 25 July 2018 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 February 2018Registration of charge 012964510006, created on 20 February 2018 (14 pages)
9 January 2018Full accounts made up to 31 January 2017 (26 pages)
6 October 2017Notification of Cd Medical Limited as a person with significant control on 27 May 2017 (1 page)
6 October 2017Cessation of Elsie Maureen Armstrong as a person with significant control on 26 May 2017 (1 page)
6 October 2017Notification of Cd Medical Limited as a person with significant control on 27 May 2017 (1 page)
6 October 2017Cessation of Elsie Maureen Armstrong as a person with significant control on 26 May 2017 (1 page)
9 June 2017Registration of charge 012964510005, created on 8 June 2017 (12 pages)
9 June 2017Registration of charge 012964510005, created on 8 June 2017 (12 pages)
3 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 November 2016Full accounts made up to 31 January 2016 (26 pages)
2 November 2016Full accounts made up to 31 January 2016 (26 pages)
27 June 2016Registration of charge 012964510004, created on 14 June 2016 (26 pages)
27 June 2016Registration of charge 012964510004, created on 14 June 2016 (26 pages)
31 December 2015Director's details changed for Elsie Maureen Armstrong on 1 October 2015 (2 pages)
31 December 2015Director's details changed for Elsie Maureen Armstrong on 1 October 2015 (2 pages)
31 December 2015Secretary's details changed for Elsie Maureen Armstrong on 1 October 2015 (1 page)
31 December 2015Director's details changed for Elsie Maureen Armstrong on 1 October 2015 (2 pages)
31 December 2015Secretary's details changed for Elsie Maureen Armstrong on 1 October 2015 (1 page)
31 December 2015Secretary's details changed for Elsie Maureen Armstrong on 1 October 2015 (1 page)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 150,000
(5 pages)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 150,000
(5 pages)
3 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of sale of assets 14/08/2015
(1 page)
17 May 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
17 May 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150,000
(6 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150,000
(6 pages)
22 October 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
22 October 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
19 March 2014Resolutions
  • RES13 ‐ Service agreements 14/03/2014
(1 page)
19 March 2014Resolutions
  • RES13 ‐ Service agreements 14/03/2014
(1 page)
17 January 2014Auditor's resignation (1 page)
17 January 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150,000
(7 pages)
14 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150,000
(7 pages)
9 January 2014Termination of appointment of George Charleston as a director (1 page)
9 January 2014Appointment of Mr Gerard Pessagno as a director (2 pages)
9 January 2014Appointment of Mr Gerard Pessagno as a director (2 pages)
9 January 2014Termination of appointment of George Charleston as a director (1 page)
12 December 2013Registered office address changed from Glenthorne Green Lane Bolton BL3 2LY on 12 December 2013 (1 page)
12 December 2013Termination of appointment of Francis Armstrong as a director (1 page)
12 December 2013Termination of appointment of Francis Armstrong as a director (1 page)
12 December 2013Registered office address changed from Glenthorne Green Lane Bolton BL3 2LY on 12 December 2013 (1 page)
11 November 2013Resolutions
  • RES13 ‐ Appointment of director 31/10/2013
(1 page)
11 November 2013Resolutions
  • RES13 ‐ Appointment of director 31/10/2013
(1 page)
24 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
24 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
23 October 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
23 October 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
3 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
19 October 2011Full accounts made up to 31 January 2011 (26 pages)
19 October 2011Full accounts made up to 31 January 2011 (26 pages)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
25 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
25 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for George Charleston on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Francis Joseph Armstrong on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for George Charleston on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Francis Joseph Armstrong on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Francis Joseph Armstrong on 1 October 2009 (2 pages)
16 February 2010Director's details changed for George Charleston on 1 October 2009 (2 pages)
10 October 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
10 October 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 December 2008Return made up to 28/11/08; full list of members (5 pages)
10 December 2008Return made up to 28/11/08; full list of members (5 pages)
30 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
30 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
16 January 2008Return made up to 28/11/07; full list of members (3 pages)
16 January 2008Return made up to 28/11/07; full list of members (3 pages)
15 November 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
15 November 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
8 February 2007Return made up to 28/11/06; full list of members (3 pages)
8 February 2007Return made up to 28/11/06; full list of members (3 pages)
17 November 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
17 November 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
22 February 2006Return made up to 28/11/05; full list of members (3 pages)
22 February 2006Return made up to 28/11/05; full list of members (3 pages)
3 October 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
3 October 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
21 December 2004Return made up to 28/11/04; full list of members (9 pages)
21 December 2004Return made up to 28/11/04; full list of members (9 pages)
8 September 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
8 September 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
15 January 2004Return made up to 28/11/03; full list of members (8 pages)
15 January 2004Return made up to 28/11/03; full list of members (8 pages)
12 September 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
12 September 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
31 December 2002Return made up to 28/11/02; full list of members (8 pages)
31 December 2002Return made up to 28/11/02; full list of members (8 pages)
8 July 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
8 July 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
10 May 2001Full group accounts made up to 31 January 2001 (20 pages)
10 May 2001Full group accounts made up to 31 January 2001 (20 pages)
9 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
7 July 2000Full group accounts made up to 31 January 2000 (22 pages)
7 July 2000Full group accounts made up to 31 January 2000 (22 pages)
21 January 2000Return made up to 28/11/99; full list of members (6 pages)
21 January 2000Return made up to 28/11/99; full list of members (6 pages)
5 June 1999Return made up to 28/11/98; full list of members (6 pages)
5 June 1999Return made up to 28/11/98; full list of members (6 pages)
26 May 1999Full group accounts made up to 31 January 1999 (22 pages)
26 May 1999Full group accounts made up to 31 January 1999 (22 pages)
9 September 1998Full group accounts made up to 31 January 1998 (22 pages)
9 September 1998Full group accounts made up to 31 January 1998 (22 pages)
21 January 1998Return made up to 28/11/97; no change of members (4 pages)
21 January 1998Return made up to 28/11/97; no change of members (4 pages)
18 June 1997Full group accounts made up to 31 January 1997 (21 pages)
18 June 1997Full group accounts made up to 31 January 1997 (21 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
16 September 1996Full group accounts made up to 31 January 1996 (21 pages)
16 September 1996Full group accounts made up to 31 January 1996 (21 pages)
18 December 1995Return made up to 28/11/95; full list of members (6 pages)
18 December 1995Return made up to 28/11/95; full list of members (6 pages)
22 May 1995Full group accounts made up to 31 January 1995 (21 pages)
22 May 1995Full group accounts made up to 31 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 November 1986Full accounts made up to 31 January 1986 (16 pages)
1 February 1977Incorporation (19 pages)
1 February 1977Certificate of incorporation (1 page)
1 February 1977Certificate of incorporation (1 page)