Middleton
Manchester
M24 1SW
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1991(12 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorbiere Limited Greenside Way Middleton Manchester M24 1SW |
Director Name | Mrs Amanda Jane Gray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorbiere Limited Greenside Way Middleton Manchester M24 1SW |
Director Name | Denise Mukadam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorbiere Limited Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Fincial Controller |
Correspondence Address | Unit 3 Stainburn Road Openshaw Manchester M11 2ER |
Secretary Name | Mark Phillip Cowen |
---|---|
Status | Current |
Appointed | 23 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Greenside Way Middleton Manchester M24 1SW |
Director Name | Ian Kenneth Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 7 Bellpit Close Worsley Manchester Greater Manchester M28 7XH |
Director Name | Peter Douglas Sumner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 21 The Parchments High Street Newton Le Willows Merseyside WA12 0DX |
Secretary Name | Mr Robin Macewan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(12 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Farm Chebsey Stafford Staffordshire ST21 6JU |
Director Name | Mr Richard Clive Butterworth |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Old Kekennels Cottage 22 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Peter Edwin Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 72 Queens Road Loughton Essex IG10 1RS |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 1993) |
Role | Accountant |
Correspondence Address | 21 The Parchments High Street Newton Le Willows Merseyside WA12 0DX |
Secretary Name | Jane Lesley Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 70 Stockport Road Gee Cross Hyde Cheshire SK14 5QT |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Dalton Hall Dalton Richmond North Yorkshire DL11 7GU |
Director Name | Joy Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 7 Bellpit Road Worsley Manchester |
Secretary Name | Edwin Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 69 Meadway Bramhall Stockport Cheshire SK7 1LX |
Secretary Name | Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(20 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 21 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Moorfield Road Dentons Green St Helens Merseyside WA10 6AU |
Secretary Name | Nigel Byron Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(20 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 21 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Moorfield Road Dentons Green St Helens Merseyside WA10 6AU |
Secretary Name | Laura West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 8 Porchfield Square Manchester Lancashire M3 4FG |
Secretary Name | Laura West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Flat 10 91 Liverpool Road Manchester M3 4JN |
Website | dorbiere.co.uk |
---|
Registered Address | Dorbiere Limited Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
600k at £1 | Pamela Evelyn Gray 97.74% Preference |
---|---|
13.9k at £1 | Robinrate LTD 2.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,418,068 |
Gross Profit | £8,422,201 |
Net Worth | £7,786,787 |
Cash | £3,743,741 |
Current Liabilities | £5,900,400 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
7 July 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 2004 | Delivered 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 1984 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
26 October 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Full accounts made up to 30 September 2022 (23 pages) |
5 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
17 March 2022 | Full accounts made up to 30 September 2021 (23 pages) |
5 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
8 August 2021 | Appointment of Mark Phillip Cowen as a secretary on 23 July 2021 (3 pages) |
4 August 2021 | Termination of appointment of Peter Douglas Sumner as a secretary on 23 July 2021 (2 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (22 pages) |
9 June 2021 | Registered 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 2021 | Registered 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 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 30 September 2019 (22 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 30 September 2017 (25 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (25 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (25 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
28 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
28 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page) |
27 April 2016 | Director's details changed for Denise Mukadam on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Denise Mukadam on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Mrs Amanda Jane Gray on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Mrs Amanda Jane Gray on 1 January 2016 (2 pages) |
21 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
21 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
14 January 2016 | Statement of capital on 11 December 2015
|
14 January 2016 | Statement of capital on 11 December 2015
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
20 July 2015 | Purchase of own shares. (3 pages) |
20 July 2015 | Cancellation of shares. Statement of capital on 15 September 2014
|
20 July 2015 | Cancellation of shares. Statement of capital on 15 September 2014
|
20 July 2015 | Purchase of own shares. (3 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
4 December 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014585910036 (7 pages) |
4 December 2014 | Particulars of a charge subject to which a property has been acquired / charge code 014585910036 (7 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
16 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Change of share class name or designation (2 pages) |
4 October 2011 | Change of share class name or designation (2 pages) |
4 October 2011 | Resolutions
|
10 March 2011 | Full accounts made up to 30 September 2010 (24 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (24 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
25 May 2010 | Full accounts made up to 30 September 2009 (23 pages) |
25 May 2010 | Full accounts made up to 30 September 2009 (23 pages) |
9 December 2009 | Director's details changed for Denise Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Denise Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Amanda Jane Gray on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Denise Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Amanda Jane Gray on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mrs Amanda Jane Gray on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
19 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
19 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
26 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
2 August 2007 | Accounts made up to 30 September 2006 (22 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (22 pages) |
1 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
1 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
27 November 2006 | Registered 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 2006 | Registered 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 2006 | Accounts made up to 30 September 2005 (20 pages) |
3 November 2006 | Accounts made up to 30 September 2005 (20 pages) |
13 March 2006 | Ad 08/03/06--------- £ si 600000@1=600000 £ ic 38904/638904 (2 pages) |
13 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Ad 08/03/06--------- £ si 600000@1=600000 £ ic 38904/638904 (2 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (20 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (20 pages) |
17 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
28 May 2004 | Accounts made up to 30 September 2003 (21 pages) |
28 May 2004 | Accounts made up to 30 September 2003 (21 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 17/11/03; full list of members
|
19 December 2003 | Return made up to 17/11/03; full list of members
|
30 July 2003 | Accounts made up to 30 September 2002 (21 pages) |
30 July 2003 | Accounts made up to 30 September 2002 (21 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members
|
17 December 2002 | Return made up to 17/11/02; full list of members
|
2 December 2002 | Auditor's resignation (1 page) |
2 December 2002 | Auditor's resignation (1 page) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
5 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 December 2001 | Return made up to 17/11/01; full list of members
|
19 December 2001 | Return made up to 17/11/01; full list of members
|
3 April 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
3 April 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Return made up to 17/11/00; full list of members (8 pages) |
5 December 2000 | Return made up to 17/11/00; full list of members (8 pages) |
3 November 2000 | Statement of affairs (4 pages) |
3 November 2000 | Ad 05/09/00--------- £ si 17474@1=17474 £ ic 21430/38904 (2 pages) |
3 November 2000 | Statement of affairs (4 pages) |
3 November 2000 | Ad 05/09/00--------- £ si 17474@1=17474 £ ic 21430/38904 (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
30 May 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
30 May 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | Return made up to 17/11/99; full list of members
|
17 December 1999 | Return made up to 17/11/99; full list of members
|
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
18 December 1998 | Return made up to 17/11/98; no change of members (6 pages) |
18 December 1998 | Return made up to 17/11/98; no change of members (6 pages) |
12 February 1998 | Return made up to 17/11/97; full list of members (8 pages) |
12 February 1998 | Return made up to 17/11/97; full list of members (8 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Accounts 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 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
19 January 1997 | Return made up to 17/11/96; no change of members (6 pages) |
19 January 1997 | Return made up to 17/11/96; no change of members (6 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
2 February 1996 | Accounts made up to 31 March 1995 (20 pages) |
2 February 1996 | Accounts made up to 31 March 1995 (20 pages) |
27 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 March 1983 | Accounts made up to 31 March 1982 (10 pages) |
18 March 1983 | Accounts made up to 31 March 1982 (10 pages) |
2 November 1979 | Incorporation (13 pages) |
2 November 1979 | Certificate of incorporation (1 page) |
2 November 1979 | Certificate of incorporation (1 page) |
2 November 1979 | Incorporation (13 pages) |