Company NameBEVA Investments Limited
DirectorsFrederick Chadwick and William Pascal Chadwick
Company StatusActive
Company Number01523068
CategoryPrivate Limited Company
Incorporation Date17 October 1980(43 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Frederick Chadwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameMr William Pascal Chadwick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(26 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Secretary NameWilliam Chadwick
NationalityBritish
StatusCurrent
Appointed30 July 2013(32 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameCharles Frank Lee
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address11 Oakley Park
Bolton
Lancashire
BL1 5XL
Secretary NameCharles Frank Lee
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address11 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameMrs Linda Ann Whale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2007)
RoleSecretary
Correspondence Address28 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameMrs Linda Ann Whale
NationalityBritish
StatusResigned
Appointed04 February 2002(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2007)
RoleSecretary
Correspondence Address28 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameDebbie Rushton
NationalityBritish
StatusResigned
Appointed01 July 2007(26 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2013)
RoleAccountant
Correspondence Address16 Cornbrook Close
Wardle
Rochdale
OL12 9NN

Contact

Websitewww.beva.co.uk

Location

Registered AddressChichester Business Centre
Chichester Street
Rochdale
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1Beva Investments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,775,080
Cash£381,527
Current Liabilities£863,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months from now)

Charges

29 November 2022Delivered on: 30 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Chichester business centre, chichester street, rochdale OL16 2AU (titles GM27803, GM202471 and GM817549);. Vulcan business park, derker street, oldham OL1 4AS (title GM528355 - part tinted pink and tinted yellow on the title plan only);. Roundwood point, roundwood drive, st helens WA9 5JD (titles MS101210, MS272060, MS342021 and MS552529).
Outstanding
2 February 2018Delivered on: 2 February 2018
Persons entitled: J a Leach Investments Limited

Classification: A registered charge
Particulars: Land on the south east side of prince charlie street oldham shown edged red on the attached plan.
Outstanding
31 October 2017Delivered on: 6 November 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as chichester business centre, chichester street, rochdale OL16 2AU (title numbers GM817549, GM27803 and GM202471). The freehold property known as vulcan business park, derker street, rochdale being part of the land comprised in title number GM528355 and shown tinted pink and tinted yellow on the title plan of that title number. All that freehold property known as roundwood point, st helens (title numbers MS101210, MS272060, MS342021 and MS552529).
Outstanding
10 March 2017Delivered on: 16 March 2017
Persons entitled:
William Chadwick
Frederick Chadwick

Classification: A registered charge
Particulars: Land on the south east side of prince charlie street oldham being part of the land t/no GM528355.
Outstanding
4 March 2009Delivered on: 10 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H christian salvesen unit hollins brook way pilsworth bury t/no GM246246.
Outstanding
14 April 2008Delivered on: 15 April 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at roundwood drive, st helens t/n MS272060 MS101210 and ms 342021. floating charge all unfixed plant, machinery and other assets and equipment. The good will of the business, the benefit of all licences or certificates. See image for full details.
Outstanding
5 October 2007Delivered on: 10 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £4,568,750 due or to become due from the company to.
Particulars: Land and buildings on the south east side of prince charles street oldham.
Outstanding
31 May 2005Delivered on: 9 June 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south east side of todmorden road littleborough rochdale t/no GM837038 by way of fixed charge all rights title estate and other interests in all benefits claims and returns of premiums. See the mortgage charge document for full details.
Outstanding
7 December 2010Delivered on: 11 December 2010
Satisfied on: 26 February 2015
Persons entitled: The Governor & Company of the Bank of Ireland ("Lender")

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and a continuing security for the payment and discharge of the secured liabilities charges by way of first fixed charge the deposit and all entitlements to interest the right to repayment and other rights and payments accruing see image for full details.
Fully Satisfied
7 December 2010Delivered on: 11 December 2010
Satisfied on: 26 February 2015
Persons entitled: The Governor & Company of the Bank of Ireland ("Lender")

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all its right, title and interest in and to the rental income and all other sums payable under any occupational lease see image for full details.
Fully Satisfied
24 February 1989Delivered on: 13 March 1989
Satisfied on: 18 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge on buidling agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 27.1.89 between the rochdale borough council and the company (site b, part title no gm 228480) see form 395 relevant to this charge.
Fully Satisfied
23 May 2008Delivered on: 29 May 2008
Satisfied on: 26 February 2015
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a of the precision polymer engineering works greenbank road blackburn and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
16 May 2007Delivered on: 19 May 2007
Satisfied on: 26 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on south east side of fishwick st,rochdale; t/no man 36513. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 2007Delivered on: 3 February 2007
Satisfied on: 26 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north side of bilberry street rochdale t/no GM301085 f/h land and buildings on the south of milnrow road and north side of bilberry street rochdale t/no GM4745 f/h land and buildings on the east side of fishwic. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 6 October 2006
Satisfied on: 12 October 2015
Persons entitled: Clydesdale 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 walker park guide blackburn lancashire t/nos LA187098(part) LA446918(part) and LA388831. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 January 2006Delivered on: 20 January 2006
Satisfied on: 26 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings at fishwick street rochdale t/n GM264373.land and buildings on the north side of bilberry street rochdale t/n GM432975.land on the north side of bilberry street rochdale t/n GM240523. (For details of further properties charged please see form 395). and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 12 August 2005
Satisfied on: 19 July 2007
Persons entitled: Clydesdale 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 land k/a newton hall bakery havelock street dewsbury t/n WYK47929 and WYK312978. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 August 2005Delivered on: 12 August 2005
Satisfied on: 19 July 2007
Persons entitled: Clydesdale 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 k/a crossfield bakery crossfield street blackburn t/n LA717265. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 February 1989Delivered on: 13 March 1989
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interst of the company in a building agreement dated 27.1.89 between the rochdale borough council site a and the company (part title no GM228480) (see form 395 relevant to this charge).
Fully Satisfied
5 May 2005Delivered on: 7 May 2005
Satisfied on: 12 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights under the jct standard form of building contract with contractors design 1998 edition incorporating amendments 1,2,3 and 4 and as further amended on 6 january 2005 between the company and beva construction limited.
Fully Satisfied
5 April 2005Delivered on: 9 April 2005
Satisfied on: 22 November 2007
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south east side of york avenue, haslingden lancashire.
Fully Satisfied
5 April 2005Delivered on: 9 April 2005
Satisfied on: 20 May 2010
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south west of knowsley road, haslingden.
Fully Satisfied
5 April 2005Delivered on: 9 April 2005
Satisfied on: 19 July 2007
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south west of redfern road, birmingham.
Fully Satisfied
23 February 2005Delivered on: 25 February 2005
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over building contract relating to the development at madison centre phase 2
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Thr rights under the jct standard form of building contract with contractors design 1998 edition incorporating amendments 1,2,3 and 4.
Fully Satisfied
23 February 2005Delivered on: 25 February 2005
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over building contract relating to the development at madison centre phase 3
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights under the jct standard form of building contract with contractors design 1998 edition incorporating amendments 1,2,3 and 4.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 30 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north east side of john street, rochdale, t/no GM490904. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 22 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south side of fairoak lane, runcorn, t/no CH292693. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 2004Delivered on: 1 December 2004
Satisfied on: 19 July 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hafley mill buckley road/bond street rochdale. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
12 December 1988Delivered on: 21 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 lincoln business park rochdale, greater manchester title no gm 425019.
Fully Satisfied
19 October 2004Delivered on: 29 October 2004
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money standing to the credit of a security account. See the mortgage charge document for full details.
Fully Satisfied
11 October 2004Delivered on: 13 October 2004
Satisfied on: 22 November 2007
Persons entitled: Yorkshire Bank

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 on the north east side of haslingden road k/a plot g, shadsworth industrial estate t/n LA834587,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 June 2004Delivered on: 9 July 2004
Satisfied on: 30 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a mayfield street, rochdale, the f/h land and buildings at mayfield hill, mayfield street, GM930775, l/h property k/a land and buildings on the east side of mayfield street, GM928746,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 2004Delivered on: 3 February 2004
Satisfied on: 12 August 2008
Persons entitled: Bank of Ireland

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Jct standard form building contract. See the mortgage charge document for full details.
Fully Satisfied
5 January 2004Delivered on: 16 January 2004
Satisfied on: 30 November 2005
Persons entitled: Bank of Ireland

Classification: Charge over a building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights under the building contract between the company and beva construction (rochdale) limited dated 1 october 2003.
Fully Satisfied
18 December 2003Delivered on: 6 January 2004
Satisfied on: 30 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: An assignment by way of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys right title and interest under the agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
12 November 2003Delivered on: 20 November 2003
Satisfied on: 12 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at boradway mill, knowsley road, haslingden t/no LA855092. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 2003Delivered on: 20 November 2003
Satisfied on: 12 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the security account and any account opened by the bank in accordance with the terms of the charge on deposit.
Fully Satisfied
12 November 2003Delivered on: 20 November 2003
Satisfied on: 12 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease relating to UNIT1 knowsley road industrial estate haslingden lancashire.
Fully Satisfied
4 August 2003Delivered on: 20 August 2003
Satisfied on: 24 November 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as sentinel court, shadworth gateway. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 December 1988Delivered on: 21 December 1988
Satisfied on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at dane street and church street rochdale, greater manchester, title no gm 249733.
Fully Satisfied
10 June 2003Delivered on: 19 June 2003
Satisfied on: 30 November 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of buckey road rochdale and on the east side of red lane rochdale greater manchester title number GM818113 or any part or parts of the property. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
30 April 2003Delivered on: 8 May 2003
Satisfied on: 30 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as mayfield mill hamer rochdale greater manchester. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2003Delivered on: 8 May 2003
Satisfied on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of security account number 16943134. see the mortgage charge document for full details.
Fully Satisfied
17 January 2003Delivered on: 22 January 2003
Satisfied on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at network 65 bentley wood green burnley lancashire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 2002Delivered on: 29 August 2002
Satisfied on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest under a development agreement dated 26 april 2002 between the council of the borough of burnley (1) and beva investments limited (2).
Fully Satisfied
12 August 2002Delivered on: 29 August 2002
Satisfied on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right, title and interest under a agreement for lease dated 26 april 2002 between beva investments limited (1) initial electronic security systems limited (2).
Fully Satisfied
25 February 2002Delivered on: 13 March 2002
Satisfied on: 30 November 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a phase 2, eclipse mill site, buckley road, rochdale, greater manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 May 2001Delivered on: 30 May 2001
Satisfied on: 7 February 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of sett end road, shadsworth, blackburn. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 October 2000Delivered on: 10 November 2000
Satisfied on: 7 February 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of sett end road shadworth blackburn. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 October 2000Delivered on: 7 November 2000
Satisfied on: 7 February 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
12 December 1988Delivered on: 21 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at rugley road rochdale greater manchester title no gm 94220.
Fully Satisfied
17 July 2000Delivered on: 1 August 2000
Satisfied on: 30 November 2005
Persons entitled: Npi Trustees Services Limited, Frederick Chadwick and Charles Frank Lee

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/a eclipse mill buckley road rochdale t/n LA350886.
Fully Satisfied
17 July 2000Delivered on: 1 August 2000
Satisfied on: 9 January 2003
Persons entitled: Npi Trustees Services Limited, Frederick Chadwick and Charles Frank Lee

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/a cow lane oldham t/n GM781851.
Fully Satisfied
23 June 2000Delivered on: 3 July 2000
Satisfied on: 12 October 2015
Persons entitled:
William Chadwick
Frederick Chadwick
Charles Frank Leeas Trustees of Beva Construction Pension Fund
Frederick Chadwick
Npi Trustee Services Limited

Classification: Second legal charge
Secured details: £150,000 due from the company to the chargee.
Particulars: Phase I shadsworth gateway estate haslingden road blackburn being part of the f/h land and buildings on the north east side of haslingden road aforesaid t/n LA834587.
Fully Satisfied
10 March 2000Delivered on: 28 March 2000
Satisfied on: 30 November 2005
Persons entitled: Npi Trustee Services Limited, Frederick Chadwick and Charles Frank Lee as Trustees for the Time Being of the Beva Construction Pension Fund

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: L/H property situate and k/a the eclipse mill site buckley road rochdale t/no: GM27803 (part).
Fully Satisfied
10 March 2000Delivered on: 22 March 2000
Satisfied on: 30 November 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £1,400,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the eclipse mill site buckley road rochdale. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 June 1999Delivered on: 10 February 2000
Satisfied on: 24 November 2004
Persons entitled: Frederick Chadwick, Charles Frank Lee and Npi Trustee Services Limited as Trustees for the Timebeing of the Beva Constructionpension Fund

Classification: Legal charge
Secured details: All money and liabilities due or to become due from the company to the chargee.
Particulars: F/H property ka/ park mill buckley road rochdale greater manchester. T/no. GM277306. Any covenant agreement or undertaking for road marking or for the payment of road charges or other private street improvement or drainage in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
13 December 1999Delivered on: 18 December 1999
Satisfied on: 21 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The eclipse mill site buckley road rochdale t/n LA350886. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 June 1999Delivered on: 7 July 1999
Satisfied on: 24 November 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at park mill, buckley road, rochdale.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 March 1999Delivered on: 7 April 1999
Satisfied on: 24 November 2004
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: £225,000 due from the company to the chargee.
Particulars: Land/blds on west side of cow lane,oldham; t/no gm 781851; all fixed plant machinery and other assets/equipment; the goodwill of business and benefit of any licence. See the mortgage charge document for full details.
Fully Satisfied
8 December 1998Delivered on: 18 December 1998
Satisfied on: 30 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land at haslingden road shadsworth part t/no LA399617.
Fully Satisfied
12 December 1988Delivered on: 21 December 1988
Satisfied on: 24 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sherwood business park, queensway rochdale, greater manchester title no gm 265319.
Fully Satisfied
18 December 1997Delivered on: 19 December 1997
Satisfied on: 11 October 2022
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a mitchell hey mills college road rochdale t/no GM587559 and LA210564 with the goodwill of the business the benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1995Delivered on: 20 January 1995
Satisfied on: 24 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north side of lynstock way, lostock. Greater manchester. Gm 622252.
Fully Satisfied
12 December 1994Delivered on: 20 December 1994
Satisfied on: 3 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of st marks street bolton greater manchester t/no GM645886.
Fully Satisfied
12 December 1994Delivered on: 20 December 1994
Satisfied on: 31 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lyn stock way lostock bolton greater manchester t/no GM675714.
Fully Satisfied
14 July 1994Delivered on: 19 July 1994
Satisfied on: 9 January 2003
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4.01 pheonix close heywood rochdale greater manchester t/n-GM31855. See the mortgage charge document for full details.
Fully Satisfied
28 January 1994Delivered on: 15 February 1994
Satisfied on: 9 January 2003
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of john street rochdale greater manchester t/n-GM490904. Site b phoenix park heywood rochdale greater manchester t/n-GM524452. Units 3.06,3.07,3.08 and 3.10 phoenix close heywood rochdale greater manchester t/n-GM546384. Units a,B1,B2 c and d eagle technology park queen victoria street rochdale greter manchester t/n-GM622878.. See the mortgage charge document for full details.
Fully Satisfied
28 January 1994Delivered on: 11 February 1994
Satisfied on: 24 November 2004
Persons entitled: Northern Rock Building Society

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the offer, this assignment or any related security document on any account whatsoever.
Particulars: 1,2,3,4 & 5 st. James's place yorkshire street rochdale, units 2.01,2.02,2.03,2.04,2.05,2.07,2.08,2.09 and 2.10 phoenix park heywood greater manchester. Units 3.06,3.07,3.08,3.08,3.10 phoenix park heywood greater manchester and units 1,B1 and d eagle technology park rochdale.
Fully Satisfied
26 July 1993Delivered on: 27 July 1993
Satisfied on: 9 December 2004
Persons entitled: Npi Trustee Services Limited, Frederick Chadwick and Charles Frank Lee as Trustees of the Bevaconstruction Pension Fund

Classification: Second charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-the chichester business centre (formerly the astra training centre) chichester street, rochdale, greater manchester. T/n-GM202471 and GM27803.
Fully Satisfied
7 June 1993Delivered on: 18 June 1993
Satisfied on: 11 October 2022
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a chichester business centre t/no's GM202471 and GM27803 and equipment.
Fully Satisfied
4 June 1993Delivered on: 16 June 1993
Satisfied on: 16 October 1993
Persons entitled: Roland Alec Willott, Der-Chuan Liao, David Broughton Issatt and Ming-Kui Huang

Classification: Charge
Secured details: £125,000 due from the company to the chargees under the terms of an agreement dated 4 june 1993.
Particulars: Unit d phase 1 eagle technology park rochdale.
Fully Satisfied
12 December 1988Delivered on: 21 December 1988
Satisfied on: 21 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at manchester road, k/a wdw factory premises, norris road, chequerbert, west houghton, bolton, greater manchester.
Fully Satisfied
30 April 1993Delivered on: 14 May 1993
Satisfied on: 16 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of units a, B1, B2, c, d eagle technology park, queen victoria street, rochdale, greater manchester. T/n-GM622878.
Fully Satisfied
19 December 1991Delivered on: 23 December 1991
Satisfied on: 16 October 1993
Persons entitled: Tameside Metropolitan Borough Council

Classification: Charge of building agreement
Secured details: £539,000 and all other monies due or to become due from the company to the chargee pursuant to the charge.
Particulars: Land at queen victoria street rochdale greater manchester k/a phase 1 eagle technology park.
Fully Satisfied
25 November 1991Delivered on: 5 December 1991
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1.03 phoenix park, heywood, greater manchester. T/n:GM513402.
Fully Satisfied
25 November 1991Delivered on: 29 November 1991
Satisfied on: 1 February 1994
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land on the north-east side of john street rochdale greayer manchester and buildings thereon t/n-GM90904 by way of floating charge all other the undertaking goodwill property and assets both present and future all fixtures fittings moveable plant machinery implements utensils furniture & equipment (for full details see form 395 relavant to this charge).
Fully Satisfied
11 October 1991Delivered on: 15 October 1991
Satisfied on: 9 January 2003
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a site e phoenix close, heywood, greater manchester.
Fully Satisfied
3 October 1991Delivered on: 8 October 1991
Satisfied on: 30 May 2001
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage deed
Secured details: £275,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold units b and c shadsworth park on the north side of sett end road, shadsworth, blackburn. T/no: la 28004 . l/hold units a and d, shadsworth park, sett end road, blackburn. T/no: la 650964.
Fully Satisfied
28 June 1991Delivered on: 29 June 1991
Satisfied on: 19 October 1991
Persons entitled: Chartered Trust PLC

Classification: Legal charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement in respect of land known as site "e" phoenix close heywood greater manchester.
Fully Satisfied
27 February 1991Delivered on: 4 March 1991
Satisfied on: 23 February 1994
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildongs k/as site "b" phoenix close heywood greater manchester t/no GM524452 and l/hold land and buildings k/as units 3.06, 3.07 3.08, 3.09, and 3.10 phoenix close heywood t/no gm 546384 floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
27 November 1990Delivered on: 7 December 1990
Satisfied on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3.01, 3.02, 3.03, 3.04 and 3.05, phoenix close heywood, greater manchester.
Fully Satisfied
24 October 1990Delivered on: 29 October 1990
Satisfied on: 16 August 1996
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h k/a units 1.01, 1.02, 1.03, 1.04, 1.05 situate at phoenix close, heywood in the county of greater manchester by way of fixed charge all the goodwill and connection of any business of the borrower by way of floating charge all other the undertaking goodwill property and assets of the borrower whatsoever and wheresoever both present and future all fixtures fittings moveable plant machinery, implements utensils furniture and equipment (for full details of the charge see form 395).
Fully Satisfied
27 January 1988Delivered on: 12 February 1988
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 26 october 1987 relating to plot of land situate at lincoln street manchester t/n gm 369280 gm 120291 and la 337847 and all premises comprised therein and all buildings thereon (see form 395 for full details).
Fully Satisfied
11 October 1990Delivered on: 18 October 1990
Satisfied on: 24 November 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3.04 and 3.05 phoenix close, phoenix parts heywood, greater manchester by way of floating charge all unattached plant machinery and other chattels now or from time to time on or in or used in the property.
Fully Satisfied
6 September 1990Delivered on: 7 September 1990
Satisfied on: 27 November 1990
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings in dane street/church street, rochdale, lancashire title no gm 249733 by of fixed charge all the goodwill and connection of any business of the borrower. By way of floating charge all other the undertaking goodwill propert and assets of the borrower whatsoever and wheresoever both present and future. All fixtures fittings moveable plant machinery implements utensils, furniture and equipment. For full details of the charge see form 395).
Fully Satisfied
23 May 1990Delivered on: 7 June 1990
Satisfied on: 30 May 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units "a" and "d" shadsworth park, blackburn being situate on the north side of sett end road shadsworth, blackburn title no LA628004 together with all rights easements and appurtenances belonging or appertaining thereto.
Fully Satisfied
21 December 1989Delivered on: 8 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site "b" phoenix close, heywood greater manchester.
Fully Satisfied
27 November 1989Delivered on: 5 December 1989
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4.02, 4.03 and 4.04 phoenix close, heywood, greater manchester.
Fully Satisfied
31 August 1989Delivered on: 11 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on northerly side of sett end road shadsworth industrial estate blackburn lancashire as comprised in a lease dated 31.8.89.
Fully Satisfied
18 August 1989Delivered on: 25 August 1989
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north east side of john street, rochdale, greater manchester title no gm 490904.
Fully Satisfied
14 August 1989Delivered on: 24 August 1989
Satisfied on: 27 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a site a, phoenix close, heywood, greater manchester title no gm 228480.
Fully Satisfied
11 July 1989Delivered on: 26 July 1989
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 7TH june 1989 relating to site d phoenix close, heywood, greater manchester title no la 355137 (part).
Fully Satisfied
10 July 1989Delivered on: 18 July 1989
Satisfied on: 18 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 28/6/89 relating to land k/a site "c" phoenix close, heywood greater manchester part of title no gm 228480 and all the premises comprised therein and all buildings therein and the company's estate, & interest in every lease.
Fully Satisfied
2 February 1987Delivered on: 9 February 1987
Satisfied on: 24 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on south west side of rugby road rochdale greater manchester title no gm 94220.
Fully Satisfied

Filing History

14 October 2020Cessation of Frederick Chadwick as a person with significant control on 30 September 2020 (1 page)
13 October 2020Cessation of William Pascal Chadwick as a person with significant control on 30 September 2020 (1 page)
13 October 2020Notification of Beva Investments Holdings Ltd as a person with significant control on 1 December 2016 (2 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
2 February 2018Registration of charge 015230680094, created on 2 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
6 November 2017Registration of charge 015230680093, created on 31 October 2017 (35 pages)
6 November 2017Registration of charge 015230680093, created on 31 October 2017 (35 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
16 March 2017Registration of charge 015230680092, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
16 March 2017Registration of charge 015230680092, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
29 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 250,008
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 250,008
(8 pages)
27 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 250,007
(8 pages)
27 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 250,007
(8 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 September 2016Statement of company's objects (2 pages)
2 September 2016Particulars of variation of rights attached to shares (2 pages)
2 September 2016Statement of company's objects (2 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 September 2016Particulars of variation of rights attached to shares (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,000
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,000
(5 pages)
21 January 2016Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages)
21 January 2016Secretary's details changed for William Chadwick on 15 December 2015 (1 page)
21 January 2016Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages)
21 January 2016Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages)
21 January 2016Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages)
21 January 2016Secretary's details changed for William Chadwick on 15 December 2015 (1 page)
21 January 2016Secretary's details changed for William Chadwick on 15 December 2015 (1 page)
21 January 2016Secretary's details changed for William Chadwick on 15 December 2015 (1 page)
12 October 2015Satisfaction of charge 83 in full (2 pages)
12 October 2015Satisfaction of charge 47 in full (1 page)
12 October 2015Satisfaction of charge 83 in full (2 pages)
12 October 2015Satisfaction of charge 47 in full (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
(5 pages)
26 February 2015Satisfaction of charge 82 in full (2 pages)
26 February 2015Satisfaction of charge 84 in full (2 pages)
26 February 2015Satisfaction of charge 82 in full (2 pages)
26 February 2015Satisfaction of charge 88 in full (2 pages)
26 February 2015Satisfaction of charge 88 in full (2 pages)
26 February 2015Satisfaction of charge 90 in full (1 page)
26 February 2015Satisfaction of charge 91 in full (2 pages)
26 February 2015Satisfaction of charge 85 in full (2 pages)
26 February 2015Satisfaction of charge 90 in full (1 page)
26 February 2015Satisfaction of charge 84 in full (2 pages)
26 February 2015Satisfaction of charge 91 in full (2 pages)
26 February 2015Satisfaction of charge 85 in full (2 pages)
25 February 2015Notice of ceasing to act as receiver or manager (11 pages)
25 February 2015Notice of ceasing to act as receiver or manager (11 pages)
12 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (6 pages)
12 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (6 pages)
10 February 2015Notice of ceasing to act as receiver or manager (4 pages)
10 February 2015Notice of ceasing to act as receiver or manager (4 pages)
31 December 2014Receiver's abstract of receipts and payments to 28 November 2014 (2 pages)
31 December 2014Receiver's abstract of receipts and payments to 28 November 2014 (2 pages)
31 December 2014Receiver's abstract of receipts and payments to 28 May 2014 (2 pages)
31 December 2014Receiver's abstract of receipts and payments to 28 May 2014 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 250,000
(5 pages)
28 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 250,000
(5 pages)
19 June 2014Receiver's abstract of receipts and payments to 28 May 2014 (2 pages)
19 June 2014Receiver's abstract of receipts and payments to 28 May 2014 (2 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
8 August 2013Appointment of William Chadwick as a secretary (3 pages)
8 August 2013Appointment of William Chadwick as a secretary (3 pages)
30 July 2013Termination of appointment of Debbie Rushton as a secretary (1 page)
30 July 2013Termination of appointment of Debbie Rushton as a secretary (1 page)
6 June 2013Appointment of receiver or manager (4 pages)
6 June 2013Appointment of receiver or manager (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 250,000
(5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 250,000
(5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 91 (8 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 90 (8 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 91 (8 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 90 (8 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 89 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 89 (5 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 88 (11 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 88 (11 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007New director appointed (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007New director appointed (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
12 August 2005Particulars of mortgage/charge (5 pages)
12 August 2005Particulars of mortgage/charge (5 pages)
12 August 2005Particulars of mortgage/charge (5 pages)
12 August 2005Particulars of mortgage/charge (5 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Particulars of mortgage/charge (15 pages)
9 June 2005Particulars of mortgage/charge (15 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
21 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 December 2004Declaration of assistance for shares acquisition (13 pages)
14 December 2004Declaration of assistance for shares acquisition (13 pages)
14 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 December 2004Declaration of assistance for shares acquisition (6 pages)
14 December 2004Declaration of assistance for shares acquisition (6 pages)
9 December 2004Particulars of mortgage/charge (19 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Particulars of mortgage/charge (19 pages)
9 December 2004Particulars of mortgage/charge (19 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Particulars of mortgage/charge (19 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Particulars of mortgage/charge (5 pages)
13 October 2004Particulars of mortgage/charge (5 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
3 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Particulars of mortgage/charge (3 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (6 pages)
10 February 2000Particulars of mortgage/charge (6 pages)
18 December 1999Particulars of mortgage/charge (4 pages)
18 December 1999Particulars of mortgage/charge (4 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
3 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 August 1989New secretary appointed (2 pages)
8 August 1989New secretary appointed (2 pages)
17 October 1980Incorporation (14 pages)
17 October 1980Incorporation (14 pages)