Company NameFoden Investments Limited
Company StatusActive
Company Number01535038
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 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

Directors

Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMrs Margaret Elaine Caldwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Secretary NameMrs Margaret Elaine Caldwell
NationalityBritish
StatusCurrent
Appointed14 June 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(21 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY

Contact

Telephone01625 582548
Telephone regionMacclesfield

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9.3k at £1Mr J.s. Caldwell
69.75%
Ordinary
350 at £1J.s. Caldwell Discretionary Trust
2.63%
Ordinary
350 at £1M.e. Caldwell Discretionary Trust
2.63%
Ordinary
1.7k at £1David Caldwell
12.50%
Ordinary A
1.7k at £1Mark Caldwell
12.50%
Ordinary A

Financials

Year2014
Net Worth£11,240,242
Cash£124,347
Current Liabilities£445,240

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

14 September 1995Delivered on: 21 November 1995
Satisfied on: 18 July 2008
Persons entitled: N. M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8 august 1995 and this charge.
Particulars: F/H property in bolton lancashire t/n la 267732 being land and buildings on the westerly side of smiths road great lever bolton.
Fully Satisfied
9 June 1995Delivered on: 16 June 1995
Satisfied on: 1 April 2008
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 16 June 1995
Satisfied on: 18 July 2008
Persons entitled: Ucb 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 factory at sandycroft industrial estate sandycroft alyn &deeside clwydt/no WA359209 all buildings and fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1994Delivered on: 1 November 1994
Satisfied on: 4 January 2008
Persons entitled: Margaret Elaine Caldwell

Classification: Legal charge
Secured details: £250,000 due from the company to the chargee under the terms of the charge.
Particulars: Bradnor house bradnor road sharston wythenshawe t/n-GM220034.
Fully Satisfied
14 October 1994Delivered on: 22 October 1994
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1ST march 1993 and all other indebtedness on any account whatsoever.
Particulars: Bradnor house bradnor road northenden manchester t/n-GM220034. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 June 1993Delivered on: 10 June 1993
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement, the guarantee and the lease.
Particulars: An agreement for lease dated 3 june 1993, a guarantee of teco europe's obligations under the agreement (for full details of charge see form 395).
Fully Satisfied
19 April 2005Delivered on: 22 April 2005
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited

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 being all l/h land and buildings on the south west side of brabnor road, northendon, manchester. T/no GM371002, all land on the north side of barn road, congleton t/no CH529354 and all f/h land at congleton business park, sandy lane, hulme, walfield, congleton, cheshire. T/no's CH516370, CH514124 and CH514118 with all the income and rights arising or payable to or on, in relation to the property and the proceeds of any sale, all insurance and compensation monies, by way of fixed equitable charge all estates or interest in the property. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 22 April 2005
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being all l/h land and buildings on the south west side of brabnor road, northenden, manchester. T/no GM371002, all land on the north side of barn road, congleton t/no CH529354 and all f/h land at congleton business park, sandy lane, hulme, walfield, congleton, cheshire. T/no's CH516370, CH514124 and CH514118 with all the income and rights arising or payable to or on, in relation to the property and the proceeds of any sale, all insurance and compensation monies, by way of fixed equitable charge all estates or interest in the property. See the mortgage charge document for full details.
Fully Satisfied
14 December 2004Delivered on: 21 December 2004
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of westinghouse road trafford park and south of westinghouse road stretford manchester t/nos GM571388 & GM637341; l/h bradnor house, bradnor road manchester t/no GM677203; f/h land on the north west side of arrowe brook road birkenhead t/no MS459734 for details of further properties charged please refer to form 395 all other property, all rights under the documents floating charge undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
3 October 2003Delivered on: 10 October 2003
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild and Sons Limited (Security Trustee)

Classification: Assignment in relation to an agreement for lease
Secured details: All monies due or to become due from the borrowers to the finance parties ,or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest present and future under or arising out of the assigned documents and all collateral instruments together with all right, title and interest in any proceeds of insurances pursuant to the assigned documents all its right, title and interest in the land or building to be erected on the premises and all supplies or other equipment, plant and machinery in or around the premises.
Fully Satisfied
3 June 1993Delivered on: 10 June 1993
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited and/or Any Transferee as Defined

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility and/or under the legal charge.
Particulars: F/H-phase iii centrepoint westinghouse road trafford park manchester. T/n-GM478627 (for full details of charge see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 2003Delivered on: 10 October 2003
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company and alpha developments limited to the chargee or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land lying to the north west of barn road congleton chesire t/n CH302294, all that freehold land being part of sandy lane farm hulme walfield congleton chesire t/n CH203722, by way of specific charge all the income and rights relating, by way of floating charge all moveable plant machinery implements building materials of all kinds utensils furniture. See the mortgage charge document for full details.
Fully Satisfied
3 October 2003Delivered on: 10 October 2003
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company and the borrowers to thefinance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being all that freehold land lying to the north west of barn road congleton chesire t/n CH302294 and all that freehold land being part of sandy lane farm hulme walfield congleton chesire t/n CH203722, by way of fixed charge the benefit of all rights and claims, by way of floating charge all moveable plant machinery implements building materials of al kinds. See the mortgage charge document for full details.
Fully Satisfied
23 July 2003Delivered on: 9 August 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee

Classification: 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 known as glendale site, sandycroft industrial estate, sandycroft, flintshire t/n WA359209 including title deeds, sale proceeds etc. fixed equitable charge over the interest in the documents.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 2003Delivered on: 9 August 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothchild & Sons Limited

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 known as glendale site, sandycroft industrial estate, sandycroft, flintshire t/n WA359209 including title deeds and sale proceeds and insurance monies. Floating charge over the undertaking and all other property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 2003Delivered on: 12 June 2003
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)

Classification: Deed of assignment of keyman life policies
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: Lutine assurance services policy number: K9997, life assured: james stanley caldwell and lutine assurance services policy number: T870189, life assured: james stanley caldwell and all monies which shall become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
4 June 2003Delivered on: 10 June 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north west side of arrowe brook rd birkenhead t/no MS459734. By way of specific charge all the income and rights relating thereto in relation to the property and the proceeds of any sale, lease or other disposition. By way of fixed equitable charge all estates or interest in the property, the benefit of all rights and claims under the documents. By way of floating charge the undertaking and all other property, assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 2003Delivered on: 10 June 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at swan lane hindley green wigan t/no GM925182. By way of specific charge all the income and rights relating thereto in relation to the property and the proceeds of any sale, lease or other disposition. By way of fixed equitable charge all estates or interest in the property, the benefit of all rights and claims under the documents. By way of floating charge the undertaking and all other property, assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 2003Delivered on: 10 June 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of westinghouse road trafford park and south of westinghouse road stretford manchester t/nos GM571388 and GM637341. By way of specific charge all the income and rights relating thereto in relation to the property and the proceeds of any sale, lease or other disposition. By way of fixed equitable charge all estates or interest in the property, the benefit of all rights and claims under the documents. By way of floating charge the undertaking and all other property, assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 2003Delivered on: 10 June 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bradnor house bradnor rd manchester t/no GM677203.
Fully Satisfied
4 June 2003Delivered on: 10 June 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Waterside business park smiths road bolton t/no LA267732. By way of specific charge all the income and rights relating thereto in relation to the property and the proceeds of any sale, lease or other disposition. By way of fixed equitable charge all estates or interest in the property, the benefit of all rights and claims under the documents. By way of floating charge the undertaking and all other property, assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1993Delivered on: 10 June 1993
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited and/or Any Transferee as Defined

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility and/or under the legal chagre.
Particulars: F/H-land on the north west side of arrowe brook road birkenhead. T/n-CH39317 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 2003Delivered on: 8 February 2003
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

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 the north side of swan lane,hindley green,wigan,greater manchester; part t/no gm 682801; two plots of unregistered land being comprised in a transfer of 28/1/2003.
Fully Satisfied
1 October 2001Delivered on: 11 October 2001
Satisfied on: 8 January 2004
Persons entitled: N M Rothschild & Sons Limited (The "Security Trustee")

Classification: Charge
Secured details: All indebtedness, monies, obligations and liabilities due or to become due from the company to the finance parties under the terms of the credit facility agreement and/or in connection with the facility thereby granted, any interest rate swap agreements, interest rate cap agreements or other interest rate hedging arrangements. (All terms as defined).
Particulars: All that f/h property k/a land and buildings at the wirral business park, arrowe brook road, upton, wirral, merseyside t/no CH39317. By way of specific charge all the income and rights relating thereto and the proceeds of any sale, lease or disposition, all deeds and documents and all insurance and compensation monies. By way of fixed equitable charge all estates or interests in the property, all licences, agreements, rights and covenants and/or the proceeds of sale, lease or disposition thereof and all rights and claims under the documents. By way of fixed charge the goodwill and charged equipment. By way of floating charge all the other assets, business and undertaking.
Fully Satisfied
3 August 2001Delivered on: 9 August 2001
Satisfied on: 18 July 2008
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of all that freehold property known as land and buildings at glendale business park glendale avenue sandycroft flintshire so far as it relates to the rents payable by the tenant for the time being of the premises occupied by great bear distribution limited by virtue of a lease dated 13 september 1995 as varied by a deed of variation dated 23 september 1999.
Fully Satisfied
3 August 2001Delivered on: 9 August 2001
Satisfied on: 4 January 2008
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 2001Delivered on: 9 August 2001
Satisfied on: 18 July 2008
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as land and buildings at gelndate business park glendale avenue sandycroft flintshire title number WA359209. By way of floating charge all of its property and assets present and future of the company. Goodwill of the business carried on upon the property. All benefit of all licences held in connection with the business carried on on the propert referred to above.
Fully Satisfied
9 March 2001Delivered on: 16 March 2001
Satisfied on: 8 January 2004
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)

Classification: 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 credit facility agreement and/or the charge.
Particulars: F/H phase 1 centrepoint westinghouse road trafford park manchester. T/no. GM571388. All the income and rights relating therto from time to time in relation to the property and the proceeds of any sale. Fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants relating thereto the benefit of all rights and claims under the documents the goodwill and all the charged equipment. Floating charge all the other assets, business and undertaking of the company.
Fully Satisfied
9 March 2001Delivered on: 16 March 2001
Satisfied on: 8 January 2004
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)

Classification: 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 credit facility agreement and/or the charge.
Particulars: F/H phase 3 centre point, westinghouse road trafford park manchester. T/no. GM637341. All the income and rights relating therto from time to time in relation to the property and the proceeds of any sale. Fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants relating thereto the benefit of all rights and claims under the documents the goodwill and all the charged equipment. Floating charge all the other assets, business and undertaking of the company.
Fully Satisfied
9 March 2001Delivered on: 16 March 2001
Satisfied on: 8 January 2004
Persons entitled: N M Rothschild & Sons Limited ( the Security Trustee)

Classification: 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 credit facility agreement and/or the charge.
Particulars: L/H bradnor house bradnor road northendenn. T/no. GM677203 all the income and rights relating therto from time to time in relation to the property and the proceeds of any sale. Fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants relating thereto the benefit of all rights and claims under the documents the goodwill and all the charged equipment. Floating charge all the other assets, business and undertaking of the company.
Fully Satisfied
5 February 1997Delivered on: 8 February 1997
Satisfied on: 8 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings situate at and k/a 101 sugden road battersea wandsworth greater london t/nos.SGL337697 and SGL337696 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 June 1996Delivered on: 22 June 1996
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited

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 facility agreement (as defined in the deed) or this charge.
Particulars: The benefit of the company's interest in the agreement for lease dated 20TH may 1996. see the mortgage charge document for full details.
Fully Satisfied
26 April 1991Delivered on: 2 May 1991
Satisfied on: 18 July 2008
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 19/3/91 and this charge.
Particulars: F/Hold - phase 1 contrepoint westing house road trafford park manchester. And over the undertaking and all property and assets present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 2020Delivered on: 29 April 2020
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: By way of legal mortgage, all that freehold property known as land on the south of congleton business park, congleton registered at the land registry under title numbers CH49042 and CH514117.
Outstanding
23 April 2020Delivered on: 24 April 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: The freehold property known as land lying to the south west of sandy lane farm, giantswood lane, hulme walfield, congleton CW12 2JJ registered at the land registry with title number CH490402 and the freehold property known as land lying to the north of barn road, congleton registered at the land registry with title number CH514117.
Outstanding
21 March 2019Delivered on: 22 March 2019
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 22 March 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Finance Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2017Delivered on: 31 October 2017
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: Hindley green, norwich loco works and rivington house, chorley new road, bolton, title number - GM925182, freehold absolute. Please refer to the instrument for further details.
Outstanding
20 October 2017Delivered on: 23 October 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: All that freehold property known as land on the south west side of alder lane, hindley and registered at the land registry under title number GM925182.
Outstanding
20 October 2017Delivered on: 23 October 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 June 2015Delivered on: 26 June 2015
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 26 June 2015
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: Charges by way of legal mortgage all properties vested in it. Charges by way of fixed charge all other properties which in the future becomes vested in it together with any other rights, title or interest of it in the properties wherever situated. "For more details please refer to the instrument.".
Outstanding
6 March 2014Delivered on: 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The property k/a land on the north side of barn road, congleton t/no CH514124.. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the west side of smiths road, bolton t/no MAN171122. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

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: Land and buildings on the north side of swan lane, hindley, wigan t/no GM925182 and GM952181 all rental sums, benefit of all guarantees, warranties and representations, proceeds of any claim award or judgment, goodwill. Credit accounts floating charge all moveable plant and machinery see image for full details.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

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 westerly side of smiths road, great lever t/no LA267732, f/h land and buildings at congleton retail park, barn road, congleton, cheshire t/no CH516370, CH529354, CH514118, CH490401 and CH514124, l/h brandor house, brandor road, manchester t/no GM677203 for details of further property charged please refer to form 395 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2008Delivered on: 4 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £800,000.00 credited to account designation number 10159455 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

20 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 April 2020Registration of charge 015350380052, created on 23 April 2020 (12 pages)
24 April 2020Registration of charge 015350380051, created on 23 April 2020 (34 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 March 2019Registration of charge 015350380050, created on 21 March 2019 (12 pages)
22 March 2019Registration of charge 015350380049, created on 21 March 2019 (43 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 November 2017Resolutions
  • RES13 ‐ Section 175 10/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 November 2017Resolutions
  • RES13 ‐ Section 175 10/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
31 October 2017Registration of charge 015350380048, created on 20 October 2017 (28 pages)
31 October 2017Registration of charge 015350380048, created on 20 October 2017 (28 pages)
30 October 2017Satisfaction of charge 37 in full (1 page)
30 October 2017Satisfaction of charge 38 in full (2 pages)
30 October 2017Satisfaction of charge 37 in full (1 page)
30 October 2017Satisfaction of charge 38 in full (2 pages)
26 October 2017Registration of charge 015350380047, created on 20 October 2017 (14 pages)
26 October 2017Registration of charge 015350380047, created on 20 October 2017 (14 pages)
23 October 2017Registration of charge 015350380045, created on 20 October 2017 (28 pages)
23 October 2017Registration of charge 015350380046, created on 20 October 2017 (33 pages)
23 October 2017Registration of charge 015350380045, created on 20 October 2017 (28 pages)
23 October 2017Registration of charge 015350380046, created on 20 October 2017 (33 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 13,333
(5 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 13,333
(5 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 13,333
(5 pages)
26 June 2015Registration of charge 015350380044, created on 25 June 2015 (28 pages)
26 June 2015Registration of charge 015350380044, created on 25 June 2015 (28 pages)
26 June 2015Registration of charge 015350380043, created on 25 June 2015 (101 pages)
26 June 2015Registration of charge 015350380043, created on 25 June 2015 (101 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 13,333
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 13,333
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 13,333
(5 pages)
11 March 2014Registration of charge 015350380042 (34 pages)
11 March 2014Registration of charge 015350380042 (34 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 December 2013Registration of charge 015350380040 (35 pages)
21 December 2013Registration of charge 015350380041 (28 pages)
21 December 2013Registration of charge 015350380041 (28 pages)
21 December 2013Registration of charge 015350380040 (35 pages)
11 November 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 13,333
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 13,333
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 13,333
(3 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 13,333
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 13,333
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 13,333
(5 pages)
23 October 2013Registration of charge 015350380039 (14 pages)
23 October 2013Registration of charge 015350380039 (14 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mark James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Margaret Elaine Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Margaret Elaine Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mark James Caldwell on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Mark James Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Margaret Elaine Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mark James Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Margaret Elaine Caldwell on 20 May 2010 (2 pages)
14 May 2010Secretary's details changed for Margaret Elaine Caldwell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Margaret Elaine Caldwell on 14 May 2010 (1 page)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
5 January 2010Resolutions
  • RES13 ‐ Sect 282, 283 and 175(5)(a) ca 2006 18/12/2009
(4 pages)
5 January 2010Resolutions
  • RES13 ‐ Sect 282, 283 and 175(5)(a) ca 2006 18/12/2009
(4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
8 July 2008Return made up to 14/06/08; full list of members (4 pages)
8 July 2008Return made up to 14/06/08; full list of members (4 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
22 June 2006Return made up to 14/06/06; full list of members (3 pages)
22 June 2006Return made up to 14/06/06; full list of members (3 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
1 July 2005Return made up to 14/06/05; full list of members (3 pages)
1 July 2005Return made up to 14/06/05; full list of members (3 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 21/12/04
(10 pages)
25 April 2005Resolutions
  • RES13 ‐ Restatement agreement 08/04/05
(5 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 21/12/04
(10 pages)
25 April 2005Resolutions
  • RES13 ‐ Facility agreement 19/04/05
(5 pages)
25 April 2005Resolutions
  • RES13 ‐ Facility agreement 19/04/05
(5 pages)
25 April 2005Resolutions
  • RES13 ‐ Restatement agreement 08/04/05
(5 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
9 March 2005Full accounts made up to 31 May 2004 (14 pages)
9 March 2005Full accounts made up to 31 May 2004 (14 pages)
13 January 2005Resolutions
  • RES13 ‐ Agreement/document 10/12/04
(3 pages)
13 January 2005Resolutions
  • RES13 ‐ Agreement/document 10/12/04
(3 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
21 July 2004Return made up to 14/06/04; full list of members (7 pages)
21 July 2004Return made up to 14/06/04; full list of members (7 pages)
10 March 2004Resolutions
  • RES13 ‐ Facilities agreement 17/02/04
(4 pages)
10 March 2004Resolutions
  • RES13 ‐ Facilities agreement 17/02/04
(4 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 February 2004Resolutions
  • RES13 ‐ Legal charge 25/09/03
(2 pages)
3 February 2004Resolutions
  • RES13 ‐ Legal charge 25/09/03
(2 pages)
3 February 2004Resolutions
  • RES13 ‐ Legal charge 25/09/03
(2 pages)
3 February 2004Resolutions
  • RES13 ‐ Legal charge 25/09/03
(2 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (11 pages)
10 October 2003Particulars of mortgage/charge (15 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
10 October 2003Particulars of mortgage/charge (11 pages)
10 October 2003Particulars of mortgage/charge (15 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2003Particulars of mortgage/charge (11 pages)
12 June 2003Particulars of mortgage/charge (11 pages)
11 June 2003Return made up to 14/06/03; full list of members (7 pages)
11 June 2003Return made up to 14/06/03; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
10 June 2003Particulars of mortgage/charge (9 pages)
28 May 2003Ad 01/05/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Ad 01/05/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 May 2003£ nc 100/10000 30/04/03 (2 pages)
28 May 2003£ nc 100/10000 30/04/03 (2 pages)
19 May 2003Registered office changed on 19/05/03 from: st james`s court brown street manchester M2 2JF (1 page)
19 May 2003Registered office changed on 19/05/03 from: st james`s court brown street manchester M2 2JF (1 page)
19 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
19 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
2 January 2003Full accounts made up to 30 April 2002 (9 pages)
2 January 2003Full accounts made up to 30 April 2002 (9 pages)
6 August 2002Return made up to 14/06/02; full list of members (7 pages)
6 August 2002Return made up to 14/06/02; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
14 January 2002Full accounts made up to 30 April 2001 (10 pages)
14 January 2002Full accounts made up to 30 April 2001 (10 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
9 August 2000Full accounts made up to 30 April 2000 (10 pages)
9 August 2000Full accounts made up to 30 April 2000 (10 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
6 October 1999Return made up to 14/06/99; full list of members (6 pages)
6 October 1999Return made up to 14/06/99; full list of members (6 pages)
1 September 1999Full accounts made up to 30 April 1999 (8 pages)
1 September 1999Full accounts made up to 30 April 1999 (8 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Registered office changed on 28/10/98 from: 71 princess street manchester M2 4HL (1 page)
28 October 1998Registered office changed on 28/10/98 from: 71 princess street manchester M2 4HL (1 page)
14 October 1998Full accounts made up to 30 April 1998 (8 pages)
14 October 1998Full accounts made up to 30 April 1998 (8 pages)
26 June 1998Return made up to 14/06/98; full list of members (7 pages)
26 June 1998Return made up to 14/06/98; full list of members (7 pages)
21 October 1997Full accounts made up to 30 April 1997 (8 pages)
21 October 1997Full accounts made up to 30 April 1997 (8 pages)
7 August 1997Return made up to 14/06/97; no change of members (5 pages)
7 August 1997Return made up to 14/06/97; no change of members (5 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
31 January 1997Registered office changed on 31/01/97 from: 1 tatton road sale greater manchester M33 1EB (1 page)
31 January 1997Registered office changed on 31/01/97 from: 1 tatton road sale greater manchester M33 1EB (1 page)
21 January 1997Full accounts made up to 30 April 1996 (8 pages)
21 January 1997Full accounts made up to 30 April 1996 (8 pages)
30 August 1996Return made up to 14/06/96; no change of members (5 pages)
30 August 1996Return made up to 14/06/96; no change of members (5 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
21 November 1995Particulars of mortgage/charge (10 pages)
21 November 1995Particulars of mortgage/charge (10 pages)
23 October 1995Full accounts made up to 30 April 1995 (9 pages)
23 October 1995Full accounts made up to 30 April 1995 (9 pages)
1 September 1995Return made up to 14/06/95; full list of members (8 pages)
1 September 1995Return made up to 14/06/95; full list of members (8 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 May 1991Particulars of mortgage/charge (7 pages)
2 May 1991Particulars of mortgage/charge (7 pages)
15 December 1980Incorporation (13 pages)
15 December 1980Incorporation (13 pages)