Company NameSylvanaire Limited
DirectorsAnne Jameson and Michael Francis Jameson
Company StatusActive
Company Number01331332
CategoryPrivate Limited Company
Incorporation Date23 September 1977(46 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Anne Jameson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 1977(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMrs Anne Jameson
NationalityEnglish
StatusCurrent
Appointed04 April 1991(13 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMichael Francis Jameson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(22 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr John Francis Jameson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(13 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.7k at £1John Francis Jameson
34.43%
Ordinary
2.5k at £1Mrs Anne Jameson
33.10%
Ordinary
300 at £1John Francis Jameson
3.90%
Ordinary A
300 at £1Michael Francis Jameson
3.90%
Ordinary
300 at £1Mrs Anne Jameson
3.90%
Ordinary A
800 at £1Trustees Of Anne Jameson Discretionary Settlement
10.39%
Ordinary
800 at £1Trustees Of John Francis Jameson Discretionary Settlement
10.39%
Ordinary

Financials

Year2014
Net Worth£1,680,477
Cash£33,093
Current Liabilities£121,855

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

14 April 1989Delivered on: 18 April 1989
Satisfied on: 15 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from j f jameson and A. jameson to the chargee on any account whatsoever. And from the company under the terms of the charge.
Particulars: L/H land & buildings k/a 201 bolton road ashton in makerfield wigan lancs.
Fully Satisfied
14 April 1989Delivered on: 18 April 1989
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from j f jameson and A. jameson to the chargee on any account whatsoever. And from the company under the terms of the charge.
Particulars: L/H land & buildings k/a 205 bolton road ashton in makerfield wigan.
Fully Satisfied
14 April 1989Delivered on: 18 April 1989
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from j f jameson and A. jameson to the chargee on any account whatsoever. And from the company under the terms of the charge.
Particulars: L/H premises k/a 203 bolton road ashton in makerfield wigan lancs.
Fully Satisfied
2 June 1986Delivered on: 16 June 1986
Satisfied on: 15 October 2005
Persons entitled: Midland 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: First f/hold property land lying to the east of leigh road, leigh, wigan title no: gm. 161214 secondly f/hold property known as land having a frontage to a passage leading from leigh road leigh aforesaid.
Fully Satisfied
2 June 1986Delivered on: 16 June 1986
Satisfied on: 24 September 2005
Persons entitled: Midland 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, 42A, 44A, 46A and 48A leigh road, leigh, wigan, lancashire together with the land forming the site.
Fully Satisfied
25 March 1986Delivered on: 3 April 1986
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
3 April 1978Delivered on: 7 April 1978
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 golborne road, lowton, warrington. Title no. Gm 133320 together with all fixtures.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 24 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £112,500 due or to become due from the company to the chargee.
Particulars: 199 to 205 (odd) bolton road and 570 to 574 (even) bryn road ashton in makerfield wigan greater manchester.
Fully Satisfied
20 December 2000Delivered on: 6 January 2001
Satisfied on: 24 September 2005
Persons entitled: Hsbc 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: Part of unit b,worthington way,marus bridge,wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 March 2000Delivered on: 5 April 2000
Satisfied on: 24 September 2005
Persons entitled: Hsbc 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: Property k/a 40 church street orrell wigan greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 1978Delivered on: 7 April 1978
Satisfied on: 24 September 2005
Persons entitled: Midland 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: 62A park road south, newton-le-willows, merseyside. Title no. Ms 66786 together with all fixtures.
Fully Satisfied
5 August 1999Delivered on: 6 August 1999
Satisfied on: 24 September 2005
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 23 December 1997
Satisfied on: 24 September 2005
Persons entitled: Midland 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: 790 ormskirk road pemberton wigan greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 January 1997Delivered on: 8 January 1997
Satisfied on: 24 September 2005
Persons entitled: Midland 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: 4/6 station rd,hesketh bank preston lancashire with all rights,licences,guarantees,deeds,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details.
Fully Satisfied
7 October 1994Delivered on: 27 October 1994
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 89 norley hall ave norley hall wigan lancashire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 February 1993Delivered on: 3 February 1993
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
14 December 1992Delivered on: 23 December 1992
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Equitable charge by 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 land lying to the north west of lancaster avenue golborne.
Fully Satisfied
28 June 1991Delivered on: 17 July 1991
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/a 201, 203 & 205 bolton road, ashton-in-makerfield wigan lancs.
Fully Satisfied
28 June 1991Delivered on: 17 July 1991
Satisfied on: 24 September 2005
Persons entitled: Midland 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 warehouse premises situate at worthington way marus bridge wigan greater manchester.
Fully Satisfied
28 June 1991Delivered on: 17 July 1991
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/a 87 norley hall avenue, norley hall wigan greater manchester.
Fully Satisfied
3 April 1989Delivered on: 24 April 1989
Satisfied on: 15 October 2005
Persons entitled: Midland 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 british legion club 787/788 ormskirk road pemberton wigan.
Fully Satisfied
9 December 1977Delivered on: 14 December 1977
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
26 October 2021Change of details for Mrs Anne Jameson as a person with significant control on 26 October 2021 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 April 2021Cessation of John Francis Jameson as a person with significant control on 22 April 2021 (1 page)
22 April 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
14 March 2019Termination of appointment of John Francis Jameson as a director on 15 February 2019 (1 page)
14 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,700
(5 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,700
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share class b ordinary 03/06/2015
(14 pages)
15 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share class b ordinary 03/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 July 2015Change of share class name or designation (2 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 7,700
(5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 7,700
(5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 7,700
(5 pages)
5 March 2015Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,700
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,700
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,700
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 April 2010Director's details changed for Michael Francis Jameson on 1 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mrs Anne Jameson on 1 March 2010 (1 page)
8 April 2010Director's details changed for Michael Francis Jameson on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for John Francis Jameson on 1 March 2010 (2 pages)
8 April 2010Director's details changed for John Francis Jameson on 1 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mrs Anne Jameson on 1 March 2010 (1 page)
8 April 2010Director's details changed for Mrs Anne Jameson on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
8 April 2010Secretary's details changed for Mrs Anne Jameson on 1 March 2010 (1 page)
8 April 2010Director's details changed for Mrs Anne Jameson on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Anne Jameson on 1 March 2010 (2 pages)
8 April 2010Director's details changed for John Francis Jameson on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Michael Francis Jameson on 1 March 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 May 2009Return made up to 01/03/09; full list of members (5 pages)
15 May 2009Return made up to 01/03/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 May 2008Return made up to 01/03/08; full list of members (5 pages)
19 May 2008Return made up to 01/03/08; full list of members (5 pages)
19 May 2008Director's change of particulars / michael jameson / 01/02/2008 (1 page)
19 May 2008Director's change of particulars / michael jameson / 01/02/2008 (1 page)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 March 2007Return made up to 01/03/07; full list of members (4 pages)
23 March 2007Return made up to 01/03/07; full list of members (4 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 April 2006Return made up to 01/03/06; full list of members (7 pages)
13 April 2006Return made up to 01/03/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2004Return made up to 01/03/04; full list of members (7 pages)
23 March 2004Return made up to 01/03/04; full list of members (7 pages)
2 December 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
2 December 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
3 May 2003Return made up to 01/03/03; full list of members (8 pages)
3 May 2003Return made up to 01/03/03; full list of members (8 pages)
4 December 2002Registered office changed on 04/12/02 from: winegro house, worthington way, marus bridge, wigan. WN3 6XE (1 page)
4 December 2002Accounts for a medium company made up to 30 June 2002 (24 pages)
4 December 2002Accounts for a medium company made up to 30 June 2002 (24 pages)
4 December 2002Registered office changed on 04/12/02 from: winegro house, worthington way, marus bridge, wigan. WN3 6XE (1 page)
19 September 2002Accounting reference date shortened from 10/09/02 to 30/06/02 (1 page)
19 September 2002Accounting reference date shortened from 10/09/02 to 30/06/02 (1 page)
23 April 2002Return made up to 01/03/02; full list of members (8 pages)
23 April 2002Return made up to 01/03/02; full list of members (8 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
21 January 2002Accounts for a medium company made up to 7 September 2001 (23 pages)
21 January 2002Accounts for a medium company made up to 7 September 2001 (23 pages)
21 January 2002Accounts for a medium company made up to 7 September 2001 (23 pages)
4 April 2001Return made up to 01/03/01; full list of members (8 pages)
4 April 2001Return made up to 01/03/01; full list of members (8 pages)
20 March 2001Accounts for a medium company made up to 7 September 2000 (22 pages)
20 March 2001Accounts for a medium company made up to 7 September 2000 (22 pages)
20 March 2001Accounts for a medium company made up to 7 September 2000 (22 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Ad 02/03/00--------- £ si 600@1=600 £ ic 7100/7700 (2 pages)
21 March 2000Ad 02/03/00--------- £ si 600@1=600 £ ic 7100/7700 (2 pages)
9 February 2000Nc inc already adjusted 26/01/00 (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 February 2000Nc inc already adjusted 26/01/00 (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Accounts for a medium company made up to 7 September 1999 (22 pages)
29 December 1999Accounts for a medium company made up to 7 September 1999 (22 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Accounts for a medium company made up to 7 September 1999 (22 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 April 1999Return made up to 01/03/99; no change of members (4 pages)
6 April 1999Return made up to 01/03/99; no change of members (4 pages)
16 February 1999Accounts for a medium company made up to 7 September 1998 (20 pages)
16 February 1999Accounts for a medium company made up to 7 September 1998 (20 pages)
16 February 1999Accounts for a medium company made up to 7 September 1998 (20 pages)
6 May 1998Return made up to 01/03/98; full list of members (6 pages)
6 May 1998Return made up to 01/03/98; full list of members (6 pages)
6 May 1998Accounts for a medium company made up to 7 September 1997 (19 pages)
6 May 1998Accounts for a medium company made up to 7 September 1997 (19 pages)
6 May 1998Accounts for a medium company made up to 7 September 1997 (19 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
29 June 1997Full accounts made up to 7 September 1996 (16 pages)
29 June 1997Full accounts made up to 7 September 1996 (16 pages)
29 June 1997Full accounts made up to 7 September 1996 (16 pages)
4 April 1997Return made up to 01/03/97; no change of members (4 pages)
4 April 1997Return made up to 01/03/97; no change of members (4 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
10 July 1996Full accounts made up to 9 September 1995 (16 pages)
10 July 1996Full accounts made up to 9 September 1995 (16 pages)
10 July 1996Full accounts made up to 9 September 1995 (16 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
24 March 1996Return made up to 01/03/96; no change of members (4 pages)
24 March 1996Return made up to 01/03/96; no change of members (4 pages)
19 April 1995Return made up to 01/03/95; full list of members (6 pages)
19 April 1995Return made up to 01/03/95; full list of members (6 pages)
10 April 1995Full accounts made up to 10 September 1994 (16 pages)
10 April 1995Full accounts made up to 10 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)