Chichester Street
Rochdale
OL16 2AU
Director Name | Mr William Pascal Chadwick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chichester Business Centre Chichester Street Rochdale OL16 2AU |
Secretary Name | William Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2013(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Chichester Business Centre Chichester Street Rochdale OL16 2AU |
Director Name | Charles Frank Lee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 11 Oakley Park Bolton Lancashire BL1 5XL |
Secretary Name | Charles Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 11 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Mrs Linda Ann Whale |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 28 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mrs Linda Ann Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 28 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Debbie Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2013) |
Role | Accountant |
Correspondence Address | 16 Cornbrook Close Wardle Rochdale OL12 9NN |
Website | www.beva.co.uk |
---|
Registered Address | Chichester Business Centre Chichester Street Rochdale OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
250k at £1 | Beva Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,775,080 |
Cash | £381,527 |
Current Liabilities | £863,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
29 November 2022 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1989 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1988 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1988 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 |
14 October 2020 | Cessation of Frederick Chadwick as a person with significant control on 30 September 2020 (1 page) |
---|---|
13 October 2020 | Cessation of William Pascal Chadwick as a person with significant control on 30 September 2020 (1 page) |
13 October 2020 | Notification of Beva Investments Holdings Ltd as a person with significant control on 1 December 2016 (2 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge 015230680094, created on 2 February 2018
|
6 November 2017 | Registration of charge 015230680093, created on 31 October 2017 (35 pages) |
6 November 2017 | Registration of charge 015230680093, created on 31 October 2017 (35 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
31 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
16 March 2017 | Registration of charge 015230680092, created on 10 March 2017
|
16 March 2017 | Registration of charge 015230680092, created on 10 March 2017
|
29 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 September 2016 | Statement of company's objects (2 pages) |
2 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2016 | Statement of company's objects (2 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
2 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 January 2016 | Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages) |
21 January 2016 | Secretary's details changed for William Chadwick on 15 December 2015 (1 page) |
21 January 2016 | Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr William Chadwick on 15 December 2015 (2 pages) |
21 January 2016 | Secretary's details changed for William Chadwick on 15 December 2015 (1 page) |
21 January 2016 | Secretary's details changed for William Chadwick on 15 December 2015 (1 page) |
21 January 2016 | Secretary's details changed for William Chadwick on 15 December 2015 (1 page) |
12 October 2015 | Satisfaction of charge 83 in full (2 pages) |
12 October 2015 | Satisfaction of charge 47 in full (1 page) |
12 October 2015 | Satisfaction of charge 83 in full (2 pages) |
12 October 2015 | Satisfaction of charge 47 in full (1 page) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 February 2015 | Satisfaction of charge 82 in full (2 pages) |
26 February 2015 | Satisfaction of charge 84 in full (2 pages) |
26 February 2015 | Satisfaction of charge 82 in full (2 pages) |
26 February 2015 | Satisfaction of charge 88 in full (2 pages) |
26 February 2015 | Satisfaction of charge 88 in full (2 pages) |
26 February 2015 | Satisfaction of charge 90 in full (1 page) |
26 February 2015 | Satisfaction of charge 91 in full (2 pages) |
26 February 2015 | Satisfaction of charge 85 in full (2 pages) |
26 February 2015 | Satisfaction of charge 90 in full (1 page) |
26 February 2015 | Satisfaction of charge 84 in full (2 pages) |
26 February 2015 | Satisfaction of charge 91 in full (2 pages) |
26 February 2015 | Satisfaction of charge 85 in full (2 pages) |
25 February 2015 | Notice of ceasing to act as receiver or manager (11 pages) |
25 February 2015 | Notice of ceasing to act as receiver or manager (11 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (6 pages) |
12 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (6 pages) |
10 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
31 December 2014 | Receiver's abstract of receipts and payments to 28 November 2014 (2 pages) |
31 December 2014 | Receiver's abstract of receipts and payments to 28 November 2014 (2 pages) |
31 December 2014 | Receiver's abstract of receipts and payments to 28 May 2014 (2 pages) |
31 December 2014 | Receiver's abstract of receipts and payments to 28 May 2014 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 June 2014 | Receiver's abstract of receipts and payments to 28 May 2014 (2 pages) |
19 June 2014 | Receiver's abstract of receipts and payments to 28 May 2014 (2 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
8 August 2013 | Appointment of William Chadwick as a secretary (3 pages) |
8 August 2013 | Appointment of William Chadwick as a secretary (3 pages) |
30 July 2013 | Termination of appointment of Debbie Rushton as a secretary (1 page) |
30 July 2013 | Termination of appointment of Debbie Rushton as a secretary (1 page) |
6 June 2013 | Appointment of receiver or manager (4 pages) |
6 June 2013 | Appointment of receiver or manager (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
20 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 91 (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 90 (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 91 (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 90 (8 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 88 (11 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 88 (11 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | New director appointed (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
12 August 2005 | Particulars of mortgage/charge (5 pages) |
12 August 2005 | Particulars of mortgage/charge (5 pages) |
12 August 2005 | Particulars of mortgage/charge (5 pages) |
12 August 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 June 2005 | Particulars of mortgage/charge (15 pages) |
9 June 2005 | Particulars of mortgage/charge (15 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
14 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
14 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
9 December 2004 | Particulars of mortgage/charge (19 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Particulars of mortgage/charge (19 pages) |
9 December 2004 | Particulars of mortgage/charge (19 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Particulars of mortgage/charge (19 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Particulars of mortgage/charge (5 pages) |
13 October 2004 | Particulars of mortgage/charge (5 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (6 pages) |
10 February 2000 | Particulars of mortgage/charge (6 pages) |
18 December 1999 | Particulars of mortgage/charge (4 pages) |
18 December 1999 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
8 August 1989 | New secretary appointed (2 pages) |
8 August 1989 | New secretary appointed (2 pages) |
17 October 1980 | Incorporation (14 pages) |
17 October 1980 | Incorporation (14 pages) |