Walkden
Manchester
M28 3NS
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(38 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Secretary Name | Mr Geoffrey Alan Tims |
---|---|
Status | Current |
Appointed | 31 August 2016(38 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Kevin Michael Brennan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 August 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Forest House Leicester Lane, Desford Leicester Leicestershire LE9 9JJ |
Director Name | Mrs Ghislaine Josianne Hubert |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 August 2016) |
Role | Housewife |
Country of Residence | France |
Correspondence Address | 183 Rue Des Palmes Rivedoux 17940 France |
Secretary Name | Mrs Ghislaine Josianne Brennan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Quest Forest Drive Kirby Muxloe Leicester Leics LE9 2EA |
Secretary Name | Ann Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 1 Hewitt Drive Kirby Muxloe Leicester LE9 2EB |
Secretary Name | Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swepstone Road Heather Coalville Leicestershire LE67 2RE |
Secretary Name | Mark Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 90 Foxglove Amington Tamworth Staffordshire B77 4HZ |
Secretary Name | Beverley Jayne La Roja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 January 2004) |
Role | Pharmacist |
Correspondence Address | 8 Crescent Road Lutterworth Leicestershire LE17 4PE |
Secretary Name | Richard James Beatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | 14 Burditt Close Bagworth Coalville Leicestershire LE67 1HS |
Secretary Name | Michelle Monksfield |
---|---|
Status | Resigned |
Appointed | 18 February 2015(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 43 Westdale Avenue Glen Parva Leicester LE2 9JQ |
Director Name | Mr Steven Roy Haydn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(38 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2k at £1 | Mr Kevin Michael Brennan 99.95% Ordinary A |
---|---|
1 at £1 | Ghislane Josianne Hubert 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,149,682 |
Gross Profit | £2,224,799 |
Net Worth | £185,565 |
Cash | £9,250 |
Current Liabilities | £2,033,190 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
8 November 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 1986 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
18 May 2018 | Previous accounting period extended from 31 August 2017 to 30 November 2017 (1 page) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
30 October 2017 | Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
30 October 2017 | Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 September 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
7 September 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
5 September 2016 | Appointment of Mr Steven Roy Haydn as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 31 August 2016 (2 pages) |
5 September 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Ghislaine Josianne Hubert as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Steven Roy Haydn as a director on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Michelle Monksfield as a secretary on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Peter Cattee as a director on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Ghislaine Josianne Hubert as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Michelle Monksfield as a secretary on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Geoffrey Alan Tims as a secretary on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Kevin Michael Brennan as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Peter Cattee as a director on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Kevin Michael Brennan as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Geoffrey Alan Tims as a secretary on 31 August 2016 (2 pages) |
6 July 2016 | Satisfaction of charge 15 in full (2 pages) |
6 July 2016 | Satisfaction of charge 15 in full (2 pages) |
6 July 2016 | Satisfaction of charge 14 in full (1 page) |
6 July 2016 | Satisfaction of charge 14 in full (1 page) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 October 2015 | Registration of charge 013858990020, created on 5 October 2015 (40 pages) |
6 October 2015 | Registration of charge 013858990020, created on 5 October 2015 (40 pages) |
6 October 2015 | Registration of charge 013858990020, created on 5 October 2015 (40 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register(s) moved to registered office address 49a Leicester Road Narborough Leicester LE19 2DF (1 page) |
2 March 2015 | Register(s) moved to registered office address 49a Leicester Road Narborough Leicester LE19 2DF (1 page) |
19 February 2015 | Appointment of Michelle Monksfield as a secretary on 18 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Richard James Beatt as a secretary on 18 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Richard James Beatt as a secretary on 18 February 2015 (1 page) |
19 February 2015 | Appointment of Michelle Monksfield as a secretary on 18 February 2015 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
3 June 2014 | All of the property or undertaking has been released from charge 14 (2 pages) |
3 June 2014 | All of the property or undertaking has been released from charge 14 (2 pages) |
3 June 2014 | All of the property or undertaking has been released from charge 15 (2 pages) |
3 June 2014 | All of the property or undertaking has been released from charge 15 (2 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 September 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
17 September 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
16 October 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
3 October 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Mrs Ghislaine Josianne Brennan on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mrs Ghislaine Josianne Brennan on 25 February 2011 (2 pages) |
2 September 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
2 September 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
7 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
7 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Director's details changed for Mr Kevin Michael Brennan on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Ghislaine Josianne Brennan on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Kevin Michael Brennan on 1 October 2009 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Mrs Ghislaine Josianne Brennan on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Ghislaine Josianne Brennan on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr Kevin Michael Brennan on 1 October 2009 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
12 May 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
12 May 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 March 2009 | Secretary's change of particulars / richard beatt / 01/05/2008 (1 page) |
6 March 2009 | Secretary's change of particulars / richard beatt / 01/05/2008 (1 page) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 June 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
13 June 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 March 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
13 March 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
10 January 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
10 January 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
28 February 2005 | Return made up to 27/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 27/02/05; full list of members (2 pages) |
14 January 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
14 January 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
25 March 2004 | Return made up to 27/02/04; no change of members
|
25 March 2004 | Return made up to 27/02/04; no change of members
|
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New secretary appointed (1 page) |
25 January 2004 | New secretary appointed (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: home farm strasbourg drive beaumont leys leicestershire LE4 0RY (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: home farm strasbourg drive beaumont leys leicestershire LE4 0RY (1 page) |
25 January 2004 | Secretary resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 49A leicester road narborough leicester leicestershire LE19 5DF (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 49A leicester road narborough leicester leicestershire LE19 5DF (1 page) |
30 May 2003 | Return made up to 27/02/03; full list of members
|
30 May 2003 | Return made up to 27/02/03; full list of members
|
8 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: home farm strasbourg drive beaumont leys leicester LE4 0RY (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: home farm strasbourg drive beaumont leys leicester LE4 0RY (1 page) |
17 July 2002 | Auditor's resignation (1 page) |
17 July 2002 | Auditor's resignation (1 page) |
11 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
11 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
26 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
26 March 2001 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
24 March 1999 | Return made up to 27/02/99; full list of members
|
24 March 1999 | Return made up to 27/02/99; full list of members
|
22 March 1999 | Full accounts made up to 30 September 1998 (20 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (20 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (21 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (21 pages) |
9 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
9 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
5 March 1996 | Return made up to 27/02/96; full list of members
|
5 March 1996 | Return made up to 27/02/96; full list of members
|
27 November 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
24 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 July 1986 | Company name changed E.L. midgley LIMITED\certificate issued on 31/07/86 (2 pages) |
31 July 1986 | Company name changed E.L. midgley LIMITED\certificate issued on 31/07/86 (2 pages) |
14 February 1983 | Accounts made up to 30 September 1982 (9 pages) |
14 February 1983 | Accounts made up to 30 September 1982 (9 pages) |
29 August 1978 | Incorporation (15 pages) |
29 August 1978 | Incorporation (15 pages) |