Company NameK.M. Brennan (Chemist) Limited
DirectorsPeter Cattee and Geoffrey Alan Tims
Company StatusActive
Company Number01385899
CategoryPrivate Limited Company
Incorporation Date29 August 1978(45 years, 8 months ago)
Previous NameE.L. Midgley Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(38 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(38 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameMr Geoffrey Alan Tims
StatusCurrent
Appointed31 August 2016(38 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Kevin Michael Brennan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 August 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressForest House
Leicester Lane, Desford
Leicester
Leicestershire
LE9 9JJ
Director NameMrs Ghislaine Josianne Hubert
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1991(12 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 August 2016)
RoleHousewife
Country of ResidenceFrance
Correspondence Address183 Rue Des Palmes
Rivedoux
17940
France
Secretary NameMrs Ghislaine Josianne Brennan
NationalityFrench
StatusResigned
Appointed28 February 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressQuest Forest Drive
Kirby Muxloe
Leicester
Leics
LE9 2EA
Secretary NameAnn Wilby
NationalityBritish
StatusResigned
Appointed27 January 1993(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address1 Hewitt Drive
Kirby Muxloe
Leicester
LE9 2EB
Secretary NameAnn Pearson
NationalityBritish
StatusResigned
Appointed29 November 1999(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Swepstone Road
Heather
Coalville
Leicestershire
LE67 2RE
Secretary NameMark Jennings
NationalityBritish
StatusResigned
Appointed22 September 2000(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address90 Foxglove
Amington
Tamworth
Staffordshire
B77 4HZ
Secretary NameBeverley Jayne La Roja
NationalityBritish
StatusResigned
Appointed13 January 2003(24 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 January 2004)
RolePharmacist
Correspondence Address8 Crescent Road
Lutterworth
Leicestershire
LE17 4PE
Secretary NameRichard James Beatt
NationalityBritish
StatusResigned
Appointed05 January 2004(25 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 February 2015)
RoleCompany Director
Correspondence Address14 Burditt Close
Bagworth
Coalville
Leicestershire
LE67 1HS
Secretary NameMichelle Monksfield
StatusResigned
Appointed18 February 2015(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address43 Westdale Avenue
Glen Parva
Leicester
LE2 9JQ
Director NameMr Steven Roy Haydn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(38 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Mr Kevin Michael Brennan
99.95%
Ordinary A
1 at £1Ghislane Josianne Hubert
0.05%
Ordinary B

Financials

Year2014
Turnover£8,149,682
Gross Profit£2,224,799
Net Worth£185,565
Cash£9,250
Current Liabilities£2,033,190

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 February 2024 (1 month, 2 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Charges

8 November 1995Delivered on: 27 November 1995
Satisfied on: 5 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 market street swadlincote derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 September 1995Delivered on: 5 October 1995
Satisfied on: 5 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- 31 market st,swadlincote derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1995Delivered on: 23 February 1995
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a home farm beaumont leys leicester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 February 1994Delivered on: 15 February 1994
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Home farm district centre beaumont leys city of leicester and the proceeds of sale thereof & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 November 1993Delivered on: 16 November 1993
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 westcotes drive city of leicester t/n LT10821 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1993Delivered on: 16 November 1993
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 and 33 high street and 1 orchard street ibstock county of leicester t/n no: LT181821 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1993Delivered on: 16 November 1993
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 leicester road narborough county of leicester and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences t/n LT219945. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1993Delivered on: 11 November 1993
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 September 2008Delivered on: 6 September 2008
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 market street swadlincote by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2008Delivered on: 2 July 2008
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease ground floor 65 leicester road narborough leicester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2008Delivered on: 2 July 2008
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a lease first floor 65 leicester road narborough leicester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 2004Delivered on: 13 February 2004
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 latimer street leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 1986Delivered on: 3 October 1986
Satisfied on: 15 August 1995
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 2015Delivered on: 6 October 2015
Persons entitled: Kevin Michael Brennan and Beechwood Trusteeship & Administration LTD as Trustees for the Sancerre Pension Scheme

Classification: A registered charge
Particulars: 31-33 high street ibstock LE67 6LG 1 orchard street ibstock LE67 6LL as registered under title number LT181821.
Outstanding
30 April 2012Delivered on: 3 May 2012
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: L/H property k/a k m brennan chemist 65 leicester road narborough t/no LT411666 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 April 2012Delivered on: 21 April 2012
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: Freehold & leasehold property known as 31 market street and 1 orchard street ibstock with title numbers LT181821, DY432239 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 April 2012Delivered on: 20 April 2012
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: L/H westcotes health centre, fosse road south, leicester t/no LT415728 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 April 2012Delivered on: 12 April 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2011Delivered on: 1 July 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
24 June 2011Delivered on: 29 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: L/H 31 market street swadlincote t/no DY432239, l/h 1 latimer street leicester, f/h 31 high street and 1 orchard street ibstock t/no LT181821; all agreements, the insurances, all authorisations. See image for full details.
Outstanding

Filing History

24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
18 May 2018Previous accounting period extended from 31 August 2017 to 30 November 2017 (1 page)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
14 December 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
30 October 2017Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
30 October 2017Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
16 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 September 2016Accounts for a small company made up to 31 March 2016 (12 pages)
7 September 2016Accounts for a small company made up to 31 March 2016 (12 pages)
5 September 2016Appointment of Mr Steven Roy Haydn as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Geoffrey Alan Tims as a director on 31 August 2016 (2 pages)
5 September 2016Registered office address changed from 49a Leicester Road Narborough Leicester LE19 2DF to 11 Manchester Road Walkden Manchester M28 3NS on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 49a Leicester Road Narborough Leicester LE19 2DF to 11 Manchester Road Walkden Manchester M28 3NS on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Ghislaine Josianne Hubert as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Steven Roy Haydn as a director on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Michelle Monksfield as a secretary on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Peter Cattee as a director on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Ghislaine Josianne Hubert as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Michelle Monksfield as a secretary on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Geoffrey Alan Tims as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Geoffrey Alan Tims as a secretary on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Kevin Michael Brennan as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Peter Cattee as a director on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Kevin Michael Brennan as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Geoffrey Alan Tims as a secretary on 31 August 2016 (2 pages)
6 July 2016Satisfaction of charge 15 in full (2 pages)
6 July 2016Satisfaction of charge 15 in full (2 pages)
6 July 2016Satisfaction of charge 14 in full (1 page)
6 July 2016Satisfaction of charge 14 in full (1 page)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(6 pages)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 October 2015Registration of charge 013858990020, created on 5 October 2015 (40 pages)
6 October 2015Registration of charge 013858990020, created on 5 October 2015 (40 pages)
6 October 2015Registration of charge 013858990020, created on 5 October 2015 (40 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
(7 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
(7 pages)
2 March 2015Register(s) moved to registered office address 49a Leicester Road Narborough Leicester LE19 2DF (1 page)
2 March 2015Register(s) moved to registered office address 49a Leicester Road Narborough Leicester LE19 2DF (1 page)
19 February 2015Appointment of Michelle Monksfield as a secretary on 18 February 2015 (2 pages)
19 February 2015Termination of appointment of Richard James Beatt as a secretary on 18 February 2015 (1 page)
19 February 2015Termination of appointment of Richard James Beatt as a secretary on 18 February 2015 (1 page)
19 February 2015Appointment of Michelle Monksfield as a secretary on 18 February 2015 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (22 pages)
12 November 2014Full accounts made up to 31 March 2014 (22 pages)
3 June 2014All of the property or undertaking has been released from charge 14 (2 pages)
3 June 2014All of the property or undertaking has been released from charge 14 (2 pages)
3 June 2014All of the property or undertaking has been released from charge 15 (2 pages)
3 June 2014All of the property or undertaking has been released from charge 15 (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
(7 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
(7 pages)
17 September 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
17 September 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
16 October 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
16 October 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
3 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
3 October 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Mrs Ghislaine Josianne Brennan on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mrs Ghislaine Josianne Brennan on 25 February 2011 (2 pages)
2 September 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
2 September 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
7 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
7 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Director's details changed for Mr Kevin Michael Brennan on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Ghislaine Josianne Brennan on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Kevin Michael Brennan on 1 October 2009 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Mrs Ghislaine Josianne Brennan on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Ghislaine Josianne Brennan on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr Kevin Michael Brennan on 1 October 2009 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
9 March 2010Register inspection address has been changed (1 page)
12 May 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
12 May 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Secretary's change of particulars / richard beatt / 01/05/2008 (1 page)
6 March 2009Secretary's change of particulars / richard beatt / 01/05/2008 (1 page)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 June 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
13 June 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
13 March 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
16 March 2006Return made up to 27/02/06; full list of members (2 pages)
16 March 2006Return made up to 27/02/06; full list of members (2 pages)
10 January 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
10 January 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
28 February 2005Return made up to 27/02/05; full list of members (2 pages)
28 February 2005Return made up to 27/02/05; full list of members (2 pages)
14 January 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
14 January 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
21 July 2004Full accounts made up to 30 September 2003 (18 pages)
21 July 2004Full accounts made up to 30 September 2003 (18 pages)
25 March 2004Return made up to 27/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 27/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (1 page)
25 January 2004New secretary appointed (1 page)
25 January 2004Registered office changed on 25/01/04 from: home farm strasbourg drive beaumont leys leicestershire LE4 0RY (1 page)
25 January 2004Registered office changed on 25/01/04 from: home farm strasbourg drive beaumont leys leicestershire LE4 0RY (1 page)
25 January 2004Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 49A leicester road narborough leicester leicestershire LE19 5DF (1 page)
7 November 2003Registered office changed on 07/11/03 from: 49A leicester road narborough leicester leicestershire LE19 5DF (1 page)
30 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2003Full accounts made up to 30 September 2002 (18 pages)
8 April 2003Full accounts made up to 30 September 2002 (18 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: home farm strasbourg drive beaumont leys leicester LE4 0RY (1 page)
27 January 2003Registered office changed on 27/01/03 from: home farm strasbourg drive beaumont leys leicester LE4 0RY (1 page)
17 July 2002Auditor's resignation (1 page)
17 July 2002Auditor's resignation (1 page)
11 April 2002Return made up to 27/02/02; full list of members (6 pages)
11 April 2002Return made up to 27/02/02; full list of members (6 pages)
13 March 2002Full accounts made up to 30 September 2001 (20 pages)
13 March 2002Full accounts made up to 30 September 2001 (20 pages)
4 July 2001Full accounts made up to 30 September 2000 (20 pages)
4 July 2001Full accounts made up to 30 September 2000 (20 pages)
26 March 2001Return made up to 27/02/01; full list of members (7 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Return made up to 27/02/01; full list of members (7 pages)
26 March 2001Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
17 May 2000Full accounts made up to 30 September 1999 (20 pages)
17 May 2000Full accounts made up to 30 September 1999 (20 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
24 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Full accounts made up to 30 September 1998 (20 pages)
22 March 1999Full accounts made up to 30 September 1998 (20 pages)
6 February 1998Full accounts made up to 30 September 1997 (21 pages)
6 February 1998Full accounts made up to 30 September 1997 (21 pages)
9 April 1997Return made up to 27/02/97; full list of members (6 pages)
9 April 1997Return made up to 27/02/97; full list of members (6 pages)
27 March 1997Full accounts made up to 30 September 1996 (18 pages)
27 March 1997Full accounts made up to 30 September 1996 (18 pages)
17 June 1996Full accounts made up to 30 September 1995 (19 pages)
17 June 1996Full accounts made up to 30 September 1995 (19 pages)
5 March 1996Return made up to 27/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1996Return made up to 27/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1995Return made up to 27/02/95; no change of members (4 pages)
24 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 July 1986Company name changed E.L. midgley LIMITED\certificate issued on 31/07/86 (2 pages)
31 July 1986Company name changed E.L. midgley LIMITED\certificate issued on 31/07/86 (2 pages)
14 February 1983Accounts made up to 30 September 1982 (9 pages)
14 February 1983Accounts made up to 30 September 1982 (9 pages)
29 August 1978Incorporation (15 pages)
29 August 1978Incorporation (15 pages)