Company NameDorbiere Limited
Company StatusActive
Company Number01458591
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(12 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorbiere Limited Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(12 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorbiere Limited Greenside Way
Middleton
Manchester
M24 1SW
Director NameMrs Amanda Jane Gray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(16 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorbiere Limited Greenside Way
Middleton
Manchester
M24 1SW
Director NameDenise Mukadam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(16 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorbiere Limited Greenside Way
Middleton
Manchester
M24 1SW
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusCurrent
Appointed11 April 2002(22 years, 5 months after company formation)
Appointment Duration22 years
RoleFincial Controller
Correspondence AddressUnit 3
Stainburn Road
Openshaw
Manchester
M11 2ER
Secretary NameMark Phillip Cowen
StatusCurrent
Appointed23 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGreenside Way
Middleton
Manchester
M24 1SW
Director NameIan Kenneth Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address7 Bellpit Close
Worsley
Manchester
Greater Manchester
M28 7XH
Director NamePeter Douglas Sumner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleAccountant
Correspondence Address21 The Parchments
High Street
Newton Le Willows
Merseyside
WA12 0DX
Secretary NameMr Robin Macewan Gray
NationalityBritish
StatusResigned
Appointed17 November 1991(12 years after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Chebsey
Stafford
Staffordshire
ST21 6JU
Director NameMr Richard Clive Butterworth
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressOld Kekennels Cottage 22 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NamePeter Edwin Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address72 Queens Road
Loughton
Essex
IG10 1RS
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusResigned
Appointed01 December 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 1993)
RoleAccountant
Correspondence Address21 The Parchments
High Street
Newton Le Willows
Merseyside
WA12 0DX
Secretary NameJane Lesley Booth
NationalityBritish
StatusResigned
Appointed10 November 1993(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address70 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5QT
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(14 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Director NameJoy Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address7 Bellpit Road
Worsley
Manchester
Secretary NameEdwin Moorhouse
NationalityBritish
StatusResigned
Appointed05 February 1997(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleCompany Director
Correspondence Address69 Meadway
Bramhall
Stockport
Cheshire
SK7 1LX
Secretary NameNigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 21 July 2000)
RoleChartered Accountant
Correspondence Address14 Moorfield Road
Dentons Green
St Helens
Merseyside
WA10 6AU
Secretary NameNigel Byron Wimpenny
NationalityBritish
StatusResigned
Appointed21 February 2000(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 21 July 2000)
RoleChartered Accountant
Correspondence Address14 Moorfield Road
Dentons Green
St Helens
Merseyside
WA10 6AU
Secretary NameLaura West
NationalityBritish
StatusResigned
Appointed21 July 2000(20 years, 8 months after company formation)
Appointment Duration1 month (resigned 23 August 2000)
RoleCompany Director
Correspondence Address8 Porchfield Square
Manchester
Lancashire
M3 4FG
Secretary NameLaura West
NationalityBritish
StatusResigned
Appointed22 December 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressFlat 10 91 Liverpool Road
Manchester
M3 4JN

Contact

Websitedorbiere.co.uk

Location

Registered AddressDorbiere Limited Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

600k at £1Pamela Evelyn Gray
97.74%
Preference
13.9k at £1Robinrate LTD
2.26%
Ordinary

Financials

Year2014
Turnover£13,418,068
Gross Profit£8,422,201
Net Worth£7,786,787
Cash£3,743,741
Current Liabilities£5,900,400

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

7 July 1987Delivered on: 14 July 1987
Satisfied on: 15 January 1992
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Branagans bar comprising wine bar on lower ground floor, the staircase on the ground floor and the storage area situate on the sub-basement floor of the building k/a the royal exchange, manchester all the beneficial interest undertaking & goodwill of the business (see form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1987Delivered on: 14 July 1987
Satisfied on: 15 January 1992
Persons entitled: Hambros Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Brahms and liszt' being part of the basement & sub-basement of the building numbered 81, king street, manchester with the address 43A brown street manchester (see form 395 for further details).
Fully Satisfied
26 September 1986Delivered on: 15 October 1986
Satisfied on: 15 January 1992
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 land & buildings k/a the kings arms, bloom street, salford, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1984Delivered on: 13 December 1984
Satisfied on: 15 January 1992
Persons entitled: Wilsons Brewery Limited

Classification: Debenture
Secured details: £88,866.68 and all monies due or to become due from the company to the chargee on account curreent or stated for goods supplied or otherwise.
Particulars: (A) the golfers arms, keele rd newcastle under lyme (b) brahms & liszt, 43A brown st, manchester fixed charge plant, tools, machinery & chattels situate on the premises charged by way of legal mortgage as set out on the schedule the goodwill in respect of business carried on at the premises charged by way of legal mortgage and at the royal thorn hotel wythenshawe manchester for further details see doc M15.
Fully Satisfied
31 March 2004Delivered on: 16 April 2004
Satisfied on: 23 July 2010
Persons entitled: National Westminster Bank 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: The freehold property known as the white lion houghton le spring sunderland t/n TY250742 the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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
6 July 1984Delivered on: 11 July 1984
Satisfied on: 15 January 1992
Persons entitled: Wilsons Brewery Limited

Classification: Debenture
Secured details: £50,000 and any other moneys that may become owing by the company to the chargee on account current on stated for goods supplied.
Particulars: Fixed charge on machinery plant, tools equipment & chattels at the royal thorn hotel wythenshawe manchester. Floating charge on all other property used in connection with the business carried on at the royal thorn hotel wythenshawe manchester.
Fully Satisfied
31 March 2004Delivered on: 16 April 2004
Satisfied on: 23 July 2010
Persons entitled: National Westminster Bank 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: All that freehold property being the nags head market street clay cross derbyshire t/n DY144173 the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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
4 April 2000Delivered on: 11 April 2000
Satisfied on: 23 July 2010
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: Leasehold property k/a he manor inn 358 abbey hill road oldhasm greater manchester t/n GM824561. 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
4 April 2000Delivered on: 11 April 2000
Satisfied on: 23 July 2010
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: Leasehold property k/a surrey arms 133 victoria street glossop derbyshire t/n DY319104. 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
4 April 2000Delivered on: 11 April 2000
Satisfied on: 23 July 2010
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: Freehold property k/a manor inn 77 high street east glossop derbyshire t/n DY318785. 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
4 April 2000Delivered on: 11 April 2000
Satisfied on: 23 July 2010
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: Freehold property k/a royal consort 107-109 meadow street preston lancashire t/n la 857508. 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
27 October 1992Delivered on: 3 November 1992
Satisfied on: 1 March 1995
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 foaming tankard, victoria road, fenton, stoke on trent, staffordshire title no. SF283769 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1984Delivered on: 2 March 1984
Satisfied on: 15 January 1992
Persons entitled: Wilsons Brewery Limited.

Classification: Debenture
Secured details: £25,000 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: Fixed specific & floating charge on all machinery plant tools equipment and chattels now or at any time belonging to the borrower and situate at the royal thorn hotel wythenshawe, manchester.
Fully Satisfied
30 January 1991Delivered on: 5 February 1991
Satisfied on: 11 January 1995
Persons entitled: Marston Thompson & Evershed PLC

Classification: Legal charge
Secured details: £100,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Licensed premises k/a oscars comprising basement floor, waldorf house, cooper street, manchester.
Fully Satisfied
2 August 1989Delivered on: 10 August 1989
Satisfied on: 1 March 1995
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 the stafford arms the green bagnall staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1989Delivered on: 3 July 1989
Satisfied on: 15 January 1992
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 village inn mere lane pickmere, cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1989Delivered on: 26 May 1989
Satisfied on: 12 February 1997
Persons entitled: Hambros Bank Limited.

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Under the terms of two facility letters both dated 30/4/87.
Particulars: The victoria hardman street, crown square, manchester (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1989Delivered on: 26 May 1989
Satisfied on: 15 January 1992
Persons entitled: Hambros Bank Limited.

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Under the terms of two facility letters both dated 30/4/87.
Particulars: The golfers arms, keele staffordshire floating charge over all movable plant machinery implements utensils furniture and equipment (for full detail see form 395).
Fully Satisfied
7 July 1987Delivered on: 17 July 1987
Satisfied on: 15 January 1992
Persons entitled: Hambros Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See from 395 for details). 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
7 July 1987Delivered on: 14 July 1987
Satisfied on: 25 March 1989
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/a the royal thorn hotel, altrincham road wythenshawe, manchester all the beneficial interest undertaking & goodwill of the business (see form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1980Delivered on: 14 February 1980
Persons entitled: Allied Breweries (U.K.) Limited

Classification: Legal charge
Secured details: For securing £17,000 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: 43A brown street manchester.
Fully Satisfied
3 February 1987Delivered on: 17 February 1987
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 the ramblers' inn edale derbyshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 December 1986Delivered on: 22 December 1986
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 ladybower inn, ladybower barmford, derbyshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 2011Delivered on: 4 December 2014
Persons entitled:
A J Bell Trustees Limited
Denise Mukadam
Ebrahim Kassam Mukadam
Amanda Jane Gray
Robin Macewan Gray

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H 11/12 peel terrace stafford t/no SF344417. F/h the three crown hotel 188 chapel street leigh wigan t/no GM262243. F/h langley park hotel front street langley park durham t/no DU219849 see image for full details.
Outstanding
27 July 2010Delivered on: 30 July 2010
Persons entitled: Robin Macewan Gray, Amanda Jane Gray, Ebrahim Kassam Mukadam, Denise Mukadam and a J Bell Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the trustees of the dorbiere directors pension benefit scheme on any account whatsoever.
Particulars: F/H properties being the manor inn 77 high street east glossop t/n DY318785, the surrey arms 133 victoria street glossop t/n DY319104 and l/h property being the manor inn 358 abbey hills road oldham t/n GM824561 (for details of further properties charged please refer to form MG01) see image for full details.
Outstanding
29 May 2009Delivered on: 1 June 2009
Persons entitled: Robin Macewan Gray, Amanda Jane Gray, Ebrahim Kassam Mukadam, Denise Mukadam & A.J. Bell Trustees LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oddfellows arms 12/14 abbey hey lane, openshaw, manchester t/n GM830988. The royal trimdon, 21 commercial street, trimdon t/n DU72105. The joiners arms, 154 marston road, stafford t/n SF275388 (for details of further properties charged please refer to form 395) see image for full details.
Outstanding
27 November 2008Delivered on: 2 December 2008
Persons entitled: National Westminster Bank 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 the jolly steward 101/103 fulwell avenue south shields t/no TY423071; by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
27 November 2008Delivered on: 2 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a the joiners arms marston road stafford staffordshire t/no. SF275088 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
15 July 2002Delivered on: 18 July 2002
Persons entitled: National Westminster Bank 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: The property known as the fosse, fossway, newcastle upon tyne. 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.
Outstanding
4 April 2000Delivered on: 11 April 2000
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: Freehold property k/a oddfellows arms 14 abbey hey ian openshaw manchester t/n GM830988. 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.
Outstanding
3 November 1993Delivered on: 17 November 1993
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 the swan inn, chapel street, bignell end, newcastle under lyme, staffordshire t/no: sf 214873 and the proceeds of sale and an assignment of the goodwill and connection of any business together with all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1992Delivered on: 29 May 1992
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 as land adjoining the golfers arms,keele and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 January 1992Delivered on: 14 January 1992
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 annd/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 legal mortgage over brahms and liszt brown street manchester t/n GM364430 golfers arms keele road newcastle-under-lyme t/n SF266520 the victoria hardman street manchester and branagans bar royal exchange manchester and the proceeds of sale thereof.
Outstanding
25 July 1988Delivered on: 8 August 1988
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 the old nags head edale derbyshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 January 1988Delivered on: 20 January 1988
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 the snake inn hope woodlands derbyshire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 30 September 2022 (23 pages)
5 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
17 March 2022Full accounts made up to 30 September 2021 (23 pages)
5 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 August 2021Appointment of Mark Phillip Cowen as a secretary on 23 July 2021 (3 pages)
4 August 2021Termination of appointment of Peter Douglas Sumner as a secretary on 23 July 2021 (2 pages)
15 June 2021Full accounts made up to 30 September 2020 (22 pages)
9 June 2021Registered office address changed from Dorbiere Ltd Greenside Way Middleton Manchester M24 1SW England to Dorbiere Limited Greenside Way Middleton Manchester M24 1SW on 9 June 2021 (1 page)
22 January 2021Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Dorbiere Ltd Greenside Way Middleton Manchester M24 1SW on 22 January 2021 (1 page)
23 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 30 September 2019 (22 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 30 September 2018 (23 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 30 September 2017 (25 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 30 September 2016 (25 pages)
9 May 2017Full accounts made up to 30 September 2016 (25 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
28 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
28 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
28 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
28 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
27 April 2016Director's details changed for Denise Mukadam on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Denise Mukadam on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Mrs Amanda Jane Gray on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Mrs Amanda Jane Gray on 1 January 2016 (2 pages)
21 March 2016Full accounts made up to 30 September 2015 (21 pages)
21 March 2016Full accounts made up to 30 September 2015 (21 pages)
14 January 2016Statement of capital on 11 December 2015
  • GBP 13,861
(5 pages)
14 January 2016Statement of capital on 11 December 2015
  • GBP 13,861
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 613,861
(8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 613,861
(8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 613,861
(8 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
20 July 2015Purchase of own shares. (3 pages)
20 July 2015Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 613,861
(4 pages)
20 July 2015Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 613,861
(4 pages)
20 July 2015Purchase of own shares. (3 pages)
12 April 2015Full accounts made up to 30 September 2014 (21 pages)
12 April 2015Full accounts made up to 30 September 2014 (21 pages)
4 December 2014Particulars of a charge subject to which a property has been acquired / charge code 014585910036 (7 pages)
4 December 2014Particulars of a charge subject to which a property has been acquired / charge code 014585910036 (7 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 638,904
(8 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 638,904
(8 pages)
20 March 2014Full accounts made up to 30 September 2013 (20 pages)
20 March 2014Full accounts made up to 30 September 2013 (20 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 638,904
(8 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 638,904
(8 pages)
22 May 2013Full accounts made up to 30 September 2012 (21 pages)
22 May 2013Full accounts made up to 30 September 2012 (21 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
29 June 2012Full accounts made up to 30 September 2011 (26 pages)
29 June 2012Full accounts made up to 30 September 2011 (26 pages)
16 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
4 October 2011Change of share class name or designation (2 pages)
4 October 2011Change of share class name or designation (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 March 2011Full accounts made up to 30 September 2010 (24 pages)
10 March 2011Full accounts made up to 30 September 2010 (24 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 35 (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 35 (8 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
25 May 2010Full accounts made up to 30 September 2009 (23 pages)
25 May 2010Full accounts made up to 30 September 2009 (23 pages)
9 December 2009Director's details changed for Denise Mukadam on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Denise Mukadam on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Amanda Jane Gray on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Denise Mukadam on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Amanda Jane Gray on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mrs Amanda Jane Gray on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages)
25 July 2009Full accounts made up to 30 September 2008 (22 pages)
25 July 2009Full accounts made up to 30 September 2008 (22 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
19 December 2008Return made up to 17/11/08; full list of members (5 pages)
19 December 2008Return made up to 17/11/08; full list of members (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (23 pages)
31 July 2008Full accounts made up to 30 September 2007 (23 pages)
26 November 2007Return made up to 17/11/07; full list of members (3 pages)
26 November 2007Return made up to 17/11/07; full list of members (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
2 August 2007Accounts made up to 30 September 2006 (22 pages)
2 August 2007Accounts made up to 30 September 2006 (22 pages)
1 December 2006Return made up to 17/11/06; full list of members (8 pages)
1 December 2006Return made up to 17/11/06; full list of members (8 pages)
27 November 2006Registered office changed on 27/11/06 from: units F3/F4/F5 nasmyth business centre green lane patricroft eccles manchester M30 0RJ (1 page)
27 November 2006Registered office changed on 27/11/06 from: units F3/F4/F5 nasmyth business centre green lane patricroft eccles manchester M30 0RJ (1 page)
3 November 2006Accounts made up to 30 September 2005 (20 pages)
3 November 2006Accounts made up to 30 September 2005 (20 pages)
13 March 2006Ad 08/03/06--------- £ si 600000@1=600000 £ ic 38904/638904 (2 pages)
13 March 2006Nc inc already adjusted 08/03/06 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2006Nc inc already adjusted 08/03/06 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2006Ad 08/03/06--------- £ si 600000@1=600000 £ ic 38904/638904 (2 pages)
19 December 2005Return made up to 17/11/05; full list of members (8 pages)
19 December 2005Return made up to 17/11/05; full list of members (8 pages)
5 August 2005Accounts made up to 30 September 2004 (20 pages)
5 August 2005Accounts made up to 30 September 2004 (20 pages)
17 December 2004Return made up to 17/11/04; full list of members (8 pages)
17 December 2004Return made up to 17/11/04; full list of members (8 pages)
28 May 2004Accounts made up to 30 September 2003 (21 pages)
28 May 2004Accounts made up to 30 September 2003 (21 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Accounts made up to 30 September 2002 (21 pages)
30 July 2003Accounts made up to 30 September 2002 (21 pages)
17 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Auditor's resignation (1 page)
2 December 2002Auditor's resignation (1 page)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
5 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
5 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
3 April 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
11 January 2001Secretary resigned;director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned;director resigned (1 page)
5 December 2000Return made up to 17/11/00; full list of members (8 pages)
5 December 2000Return made up to 17/11/00; full list of members (8 pages)
3 November 2000Statement of affairs (4 pages)
3 November 2000Ad 05/09/00--------- £ si 17474@1=17474 £ ic 21430/38904 (2 pages)
3 November 2000Statement of affairs (4 pages)
3 November 2000Ad 05/09/00--------- £ si 17474@1=17474 £ ic 21430/38904 (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
27 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
27 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
30 May 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
30 May 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
17 December 1999Return made up to 17/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 1999Return made up to 17/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
18 December 1998Return made up to 17/11/98; no change of members (6 pages)
18 December 1998Return made up to 17/11/98; no change of members (6 pages)
12 February 1998Return made up to 17/11/97; full list of members (8 pages)
12 February 1998Return made up to 17/11/97; full list of members (8 pages)
3 February 1998Accounts made up to 31 March 1997 (16 pages)
3 February 1998Accounts made up to 31 March 1997 (16 pages)
17 December 1997£ ic 31630/21430 31/07/97 £ sr 10200@1=10200 (1 page)
17 December 1997£ ic 31630/21430 31/07/97 £ sr 10200@1=10200 (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page)
23 October 1997Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page)
28 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
19 January 1997Return made up to 17/11/96; no change of members (6 pages)
19 January 1997Return made up to 17/11/96; no change of members (6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
2 February 1996Accounts made up to 31 March 1995 (20 pages)
2 February 1996Accounts made up to 31 March 1995 (20 pages)
27 November 1995Return made up to 17/11/95; full list of members (6 pages)
27 November 1995Return made up to 17/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 March 1983Accounts made up to 31 March 1982 (10 pages)
18 March 1983Accounts made up to 31 March 1982 (10 pages)
2 November 1979Incorporation (13 pages)
2 November 1979Certificate of incorporation (1 page)
2 November 1979Certificate of incorporation (1 page)
2 November 1979Incorporation (13 pages)