Company NameBritannia Hotels Limited
DirectorsRobert Christopher Ferrari and Alexander Langsam
Company StatusActive
Company Number01343600
CategoryPrivate Limited Company
Incorporation Date12 December 1977(46 years, 4 months ago)
Previous NamesBritannia Hotel Limited and Oakenburgh Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed16 December 1992(15 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(19 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameAlexander Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(31 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressBowdon Croft Green Walk
Bowdon
Cheshire
WA14 2SN
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Secretary NameMichael Scott Morton
NationalityBritish
StatusResigned
Appointed16 December 1992(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Director NameDavid Eric Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(19 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address87 Park Road
Hale
Altrincham
Cheshire
WA15 9LQ
Director NameMrs Eileen Downey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(30 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address397 Warrington Road
Rainhill
Merseyside
L35 8LH

Contact

Websitebritanniahotels.com
Telephone0161 9048686
Telephone regionManchester

Location

Registered AddressHalecroft
Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Trustees Of Moravcik Trust
50.01%
Ordinary
15k at £1Alexander Langsam
49.99%
Ordinary

Financials

Year2014
Turnover£79,017,000
Gross Profit£52,013,000
Net Worth£103,839,000
Cash£3,886,000
Current Liabilities£13,917,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

22 December 1987Delivered on: 4 January 1988
Satisfied on: 14 February 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1987Delivered on: 4 April 1987
Satisfied on: 14 February 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13,15,17 and 19, oldham street manchester, title no:- la 187012.
Fully Satisfied
13 April 1984Delivered on: 17 April 1984
Satisfied on: 13 July 1998
Persons entitled: Wilsons Brewery Limited

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 23/12/81.
Particulars: Brittania hotel, portland street manchester title no. La. 19488.
Fully Satisfied
14 November 1983Delivered on: 15 November 1983
Satisfied on: 13 July 1998
Persons entitled: Wilsons Brewery Limited.

Classification: Further charge
Secured details: £60,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Brittania hotel, portland street manchester.
Fully Satisfied
8 September 1982Delivered on: 15 September 1982
Satisfied on: 17 November 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 December 1981Delivered on: 29 December 1981
Satisfied on: 13 July 1998
Persons entitled: Wilsons Brewery Limited

Classification: Legal charge
Secured details: £195,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Britannia hotel, 35 portland street, manchester. T.N. la 19488.
Fully Satisfied
30 June 1981Delivered on: 20 July 1981
Satisfied on: 13 July 1998
Persons entitled: The Secretary of State for Industry.

Classification: Legal charge
Secured details: £716,000 and all other monies due or to become due from the company to the chargee pursuant to an agreement of ever date.
Particulars: F/H 35 portland street, manchester. T.N. la 19488.
Fully Satisfied
16 October 1991Delivered on: 24 October 1991
Satisfied on: 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a the bosworth hall hotel bosworth park market bosworth hinckley & bosworth leicestershire fixed charge over all movable plant machinery implements utensils furniture and equipment. Benefits of all covenants & rights present and future goodwill of any business of a licensed publican etc. and benefit of all justices, excise or other licences.
Fully Satisfied
31 May 1989Delivered on: 1 June 1989
Satisfied on: 13 July 1998
Persons entitled: United Dominions Trust Limited..

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an offer letter dated 10/3/88 and under the terms of the charge.
Particulars: A) the britannia hotel portland street manchester t/no la 19488 b) all plant machinery fixtures fittings all trade names d) full benefit of all agreements (continued for full details see form 395).
Fully Satisfied
12 April 1979Delivered on: 1 May 1979
Satisfied on: 13 July 1998
Persons entitled: Schlesinger LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, portland street manchester title no la 19488.
Fully Satisfied
13 April 1984Delivered on: 3 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site of the former 13A and 13B bloom street, 33 charlton street and 12 and 14 richmond street manchester title no la 380062.
Outstanding
25 September 2015Delivered on: 25 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Airport inn altrincham rd wilmslow cheshire.
Outstanding
16 October 1991Delivered on: 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia adelphi hotel, ranelagh place, liverpool t/no. MS190056.
Outstanding
2 October 1989Delivered on: 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia adelphi hotel, ranelagh place, liverpool MS190056.
Outstanding
29 July 2011Delivered on: 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land country house and riverside court palatine road didsbury manchester t/nos. GM747195 GM748600 GM748008 GM748674 GM748009 GM108446.
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Britannia country house hotel and riverside court palatine road didsbury manchester t/nos. GM747195 GM748600 GM748008 GM748674 GM108446 GM748009 LA75685 GM108446 GM543972 and GM596955.
Outstanding
31 March 2015Delivered on: 21 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Britannia adelphi hotel, ranelagh place, liverpool L3 5UL (land registry title nos: MS78724 and MS190056).
Outstanding
31 March 2015Delivered on: 21 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Britannia country house hotel and riverside court, palatine road, didsbury, manchester and land lying to the west and north west of palatine road, didsbury, manchester (land registry title nos. GM747195, GM748600, GM748008, GM748674, GM108446, GM748009, LA75685, GM108446, GM543972 and GM596955.
Outstanding
16 November 2004Delivered on: 3 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: £15,000,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property known as bosworth park hotel bosworth leicestershire t/n LT205515 (part), rents and licence fees, floating charge moveable plant property assets and rights,. See the mortgage charge document for full details.
Outstanding
16 November 2004Delivered on: 3 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £15,000,000.00 due or to become due from the company to the chargee.
Particulars: The property being bosworth park hotel bosworth leicestershire, all fixtures and fixed plant & machinery, goodwill, book debts, floating charge undertaking property and assets,. See the mortgage charge document for full details.
Outstanding
6 August 1998Delivered on: 7 August 1998
Persons entitled: Yorkshire 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: Britannia hotel portland street manchester t/n-LA19488.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 August 1995Delivered on: 6 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 13,15,17,19 oldham street and known as sachas hotel,tib st,manchester; t/no.la 187012; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
31 August 1995Delivered on: 2 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and all property assets and rights of the company present and future.
Outstanding
15 August 1994Delivered on: 24 August 1994
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: The loan (as defined therein) and all other monies due or to become due from the company or any subsidiary or holding company thereof to the chargee or any subsidiary or holding company thereof on any account whatsoever.
Particulars: F/H property k/a bosworth hall hotel, bosworth park, market bosworth t/no. LT205515 and all plant machinery fixtures fittings furniture and equipment thereon. See the mortgage charge document for full details.
Outstanding
27 November 1992Delivered on: 18 December 1992
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: The britannia hotel, stockport, dialstone lane, offerton, stockport, cheshire together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Outstanding

Filing History

19 September 2023Director's details changed for Alexander Langsam on 19 September 2023 (2 pages)
10 June 2023Group of companies' accounts made up to 31 March 2022 (35 pages)
20 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 April 2022Group of companies' accounts made up to 31 March 2021 (37 pages)
18 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
14 April 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
25 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 October 2020Satisfaction of charge 13 in full (1 page)
17 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (35 pages)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
10 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
1 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
31 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
27 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
6 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
6 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
24 March 2016Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
(6 pages)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
(6 pages)
15 October 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
15 October 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
25 September 2015Registration of charge 013436000025, created on 25 September 2015 (16 pages)
25 September 2015Registration of charge 013436000025, created on 25 September 2015 (16 pages)
26 April 2015Amended group of companies' accounts made up to 31 March 2014 (33 pages)
26 April 2015Amended group of companies' accounts made up to 31 March 2014 (33 pages)
21 April 2015Registration of charge 013436000019, created on 31 March 2015 (8 pages)
21 April 2015Registration of charge 013436000020, created on 31 March 2015 (8 pages)
21 April 2015Registration of charge 013436000019, created on 31 March 2015 (8 pages)
21 April 2015Registration of charge 013436000020, created on 31 March 2015 (8 pages)
10 April 2015Registration of charge 013436000021, created on 31 March 2015 (9 pages)
10 April 2015Particulars of a charge subject to which a property has been acquired / charge code 013436000024 (10 pages)
10 April 2015Particulars of a charge subject to which a property has been acquired / charge code 013436000024 (10 pages)
10 April 2015Registration of charge 013436000021, created on 31 March 2015 (9 pages)
10 April 2015Particulars of a charge subject to which a property has been acquired / charge code 013436000022 (10 pages)
10 April 2015Particulars of a charge subject to which a property has been acquired / charge code 013436000023 (8 pages)
10 April 2015Particulars of a charge subject to which a property has been acquired / charge code 013436000023 (8 pages)
10 April 2015Particulars of a charge subject to which a property has been acquired / charge code 013436000022 (10 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(6 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(6 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
(6 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
(6 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
14 October 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
14 October 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
18 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
15 January 2010Appointment of Alexander Langsam as a director (2 pages)
15 January 2010Appointment of Alexander Langsam as a director (2 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
27 April 2009Nc inc already adjusted 01/04/09 (1 page)
27 April 2009Ad 01/04/09\gbp si 20000@1=20000\gbp ic 10000/30000\ (2 pages)
27 April 2009Particulars of contract relating to shares (2 pages)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2009Nc inc already adjusted 01/04/09 (1 page)
27 April 2009Particulars of contract relating to shares (2 pages)
27 April 2009Ad 01/04/09\gbp si 20000@1=20000\gbp ic 10000/30000\ (2 pages)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2009Amended group of companies' accounts made up to 31 March 2008 (30 pages)
23 February 2009Amended group of companies' accounts made up to 31 March 2008 (30 pages)
20 January 2009Return made up to 16/12/08; full list of members (4 pages)
20 January 2009Return made up to 16/12/08; full list of members (4 pages)
28 November 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
28 November 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
22 April 2008Appointment terminated director david smith (1 page)
22 April 2008Appointment terminated director david smith (1 page)
22 April 2008Director appointed eileen downey (2 pages)
22 April 2008Director appointed eileen downey (2 pages)
10 April 2008Ad 01/04/08\gbp si 4500@1=4500\gbp ic 5500/10000\ (2 pages)
10 April 2008Ad 01/04/08\gbp si 4500@1=4500\gbp ic 5500/10000\ (2 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
17 January 2007Return made up to 16/12/06; full list of members (7 pages)
17 January 2007Return made up to 16/12/06; full list of members (7 pages)
3 February 2006Return made up to 16/12/05; full list of members (7 pages)
3 February 2006Return made up to 16/12/05; full list of members (7 pages)
10 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
10 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
17 February 2005Return made up to 16/12/04; full list of members (7 pages)
17 February 2005Return made up to 16/12/04; full list of members (7 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
10 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
10 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
10 August 2003Resolutions
  • RES13 ‐ Re dividend 07/07/03
(1 page)
10 August 2003Resolutions
  • RES13 ‐ Re dividend 07/07/03
(1 page)
22 January 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
21 December 2000Return made up to 16/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Return made up to 16/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Full group accounts made up to 31 March 2000 (29 pages)
9 October 2000Full group accounts made up to 31 March 2000 (29 pages)
31 January 2000Return made up to 16/12/99; full list of members (6 pages)
31 January 2000Return made up to 16/12/99; full list of members (6 pages)
22 October 1999Full group accounts made up to 31 March 1999 (28 pages)
22 October 1999Full group accounts made up to 31 March 1999 (28 pages)
23 December 1998Return made up to 16/12/98; no change of members (5 pages)
23 December 1998Return made up to 16/12/98; no change of members (5 pages)
5 October 1998Full group accounts made up to 31 March 1998 (27 pages)
5 October 1998Full group accounts made up to 31 March 1998 (27 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
12 January 1998Return made up to 16/12/97; full list of members (6 pages)
12 January 1998Return made up to 16/12/97; full list of members (6 pages)
14 October 1997Full group accounts made up to 31 March 1997 (27 pages)
14 October 1997Full group accounts made up to 31 March 1997 (27 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
31 January 1997Return made up to 16/12/96; no change of members (5 pages)
31 January 1997Return made up to 16/12/96; no change of members (5 pages)
7 October 1996Full group accounts made up to 31 March 1996 (30 pages)
7 October 1996Full group accounts made up to 31 March 1996 (30 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Return made up to 16/12/95; no change of members (5 pages)
5 February 1996Return made up to 16/12/95; no change of members (5 pages)
1 November 1995Full group accounts made up to 31 March 1995 (29 pages)
1 November 1995Full group accounts made up to 31 March 1995 (29 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
25 July 1995Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page)
25 July 1995Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page)
14 February 1995Return made up to 16/12/94; full list of members (6 pages)
14 February 1995Return made up to 16/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
22 November 1994Full group accounts made up to 31 March 1994 (29 pages)
22 November 1994Full group accounts made up to 31 March 1994 (29 pages)
24 August 1994Particulars of mortgage/charge (3 pages)
24 August 1994Particulars of mortgage/charge (3 pages)
24 February 1994Return made up to 16/12/93; no change of members (5 pages)
24 February 1994Return made up to 16/12/93; no change of members (5 pages)
4 January 1994Full group accounts made up to 31 March 1993 (26 pages)
4 January 1994Full group accounts made up to 31 March 1993 (26 pages)
29 January 1993Return made up to 16/12/92; no change of members (5 pages)
29 January 1993Return made up to 16/12/92; no change of members (5 pages)
22 December 1992Full group accounts made up to 31 March 1992 (23 pages)
22 December 1992Full group accounts made up to 31 March 1992 (23 pages)
18 December 1992Particulars of mortgage/charge (3 pages)
18 December 1992Particulars of mortgage/charge (3 pages)
27 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1991Particulars of mortgage/charge (3 pages)
24 October 1991Particulars of mortgage/charge (3 pages)
16 September 1991Ad 31/07/91--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
16 September 1991Ad 31/07/91--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
16 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1989Full accounts made up to 31 March 1988 (19 pages)
23 February 1989Full accounts made up to 31 March 1988 (19 pages)
8 June 1988Full group accounts made up to 31 March 1987 (18 pages)
4 April 1987Particulars of mortgage/charge (3 pages)
4 April 1987Particulars of mortgage/charge (3 pages)
15 February 1980Memorandum and Articles of Association (8 pages)
15 February 1980Memorandum and Articles of Association (8 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (2 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (2 pages)
19 June 1979Company name changed\certificate issued on 19/06/79 (2 pages)
19 June 1979Company name changed\certificate issued on 19/06/79 (2 pages)
12 December 1977Incorporation (13 pages)
12 December 1977Incorporation (13 pages)
12 December 1977Certificate of incorporation (1 page)
12 December 1977Certificate of incorporation (1 page)