Company NameMillfield Estates (Bolton) Limited
Company StatusActive
Company Number01563559
CategoryPrivate Limited Company
Incorporation Date22 May 1981(42 years, 11 months ago)
Previous NamesEastdean Limited and Homespares Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas John Farnworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A9b Deakins Business Park
Deakins Mill Way
Bolton
BL7 9RP
Director NameMrs Joan Farnworth
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A9b Deakins Business Park
Deakins Mill Way
Bolton
BL7 9RP
Director NamePaul Michael Dobson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(18 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit A9b Deakins Business Park
Deakins Mill Way
Bolton
BL7 9RP
Director NameMr John Matthew Farnworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(18 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A9b Deakins Business Park
Deakins Mill Way
Bolton
BL7 9RP
Secretary NameMr John Matthew Farnworth
NationalityBritish
StatusCurrent
Appointed31 March 2000(18 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A9b Deakins Business Park
Deakins Mill Way
Bolton
BL7 9RP
Director NameMr Joshua Alexander Turner
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit A9b Deakins Business Park Deakins Mill Way
Bolton
BL7 9RP
Secretary NameMr John Swarsbrick
NationalityEnglish
StatusResigned
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Davenport Fold Road
Harwood
Bolton
Lancashire
BL2 4HA

Contact

Websitemillfieldestates.com
Telephone01204 377580
Telephone regionBolton

Location

Registered AddressUnit A9b Deakins Business Park
Deakins Mill Way
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1W.m.l. Industrial Holdings LTD
99.00%
Ordinary
1 at £1Douglas John Farnworth
1.00%
Ordinary

Financials

Year2014
Net Worth£10,531,341
Cash£1,139,476
Current Liabilities£11,289,610

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

9 August 1985Delivered on: 17 August 1985
Persons entitled: Williams & Glyns 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 at helmshore station helmshore rossendale lancashire title no la 430919. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
11 February 1985Delivered on: 23 February 1985
Persons entitled: Williams & Glyns 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 lying to the southwest of hall street blackburn lancashire. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
23 June 1983Delivered on: 24 June 1983
Persons entitled: Williams & Glyn's 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 F. boundary industrial estate millfield road, bolton greater manchester title no gm 181738. together will all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 June 1983Delivered on: 24 June 1983
Persons entitled: Williams & Glyn's 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 C1 and C2 boundry industrial estate millfield road bolton great manchester title no gm 181738 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 December 1982Delivered on: 27 January 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Standard security registered at sasines on 21/1/83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of ground extending to 0.33 acres or thereby lying within the lands of headwell dunfermline county of fife.
Outstanding
13 April 2023Delivered on: 21 April 2023
Persons entitled: Santander UK PLC (2294747)

Classification: A registered charge
Particulars: All that leasehold land and property known as the former library building cornhill, bury st edmunds. And registered at hm land registry under (title number SK134494.. For further details of properties charged please refer to the deed.
Outstanding
25 March 2021Delivered on: 29 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as, site bt 76/73 arcot court, nelson park, cramlington (NE23 1BB), registered at hm land registry with title number ND141811; the freehold property known as, land at the north east side of millfield road, bolton, registered at hm land registry with title number GM144218; the freehold property known as, land and buildings on the north side of bury road, registered at hm land registry with title number GM553518; the freehold property known as, harewood house, union road, bolton (BL2 2HE), registered at hm land registry with title number GM36527; the freehold property known as, land and buildings on the north side of firwood lane, bolton, registered at hm land registry with title number MAN90333; the freehold property known as, unit 11, lodge bank, crown lane, horwich (BL6 5HY), registered at hm land registry with title number MAN51218; the leasehold property known as, rapier house, colima avenue, sunderland enterprise park, sunderland (SR5 3XB), registered at hm land registry with title number TY453692; the leasehold, 8 chequer street, st albans (AL1 3XZ), registered at hm land registry with title number HD555292; the leasehold property known as, 49 and 50 south molton street, london, W1K 5LH, registered at hm land registry with title number NGL571958.
Outstanding
24 June 2016Delivered on: 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor and basement of 8 chequer street, st albans, hertfordshire AL1 3XZ.
Outstanding
22 July 2015Delivered on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of bury road and land on the north east side of millfield road, bolton, land registry title numbers GM553518 and GM144218.
Outstanding
6 July 2007Delivered on: 12 July 2007
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: Land at thickelford road bolton t/no GM685971 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 March 1982Delivered on: 23 March 1982
Persons entitled: Williams & Glyn's 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: All that plot leasehold land known as unit e boundary industrial estate mellfield road bolton greater manchester title nos la 315266 and gm 144218 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
23 December 2005Delivered on: 11 January 2006
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: Site bt 76/73 arcot court nelson park cramlington t/no ND141811. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2005Delivered on: 11 January 2006
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: Unit d site 2 sunderland enterprise park sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 6 April 2005
Persons entitled: Sulivan Road Properties Limited

Classification: Legal charge
Secured details: £38,448 due or to become due from the company to the chargee.
Particulars: The sum of £38,448 placed in an interest bearing deposit account.
Outstanding
29 April 2003Delivered on: 2 May 2003
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: By way of legal mortgage land on the north east side of union road bolton t/no GM36527. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2002Delivered on: 26 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from w m l industrial holdings limited to the chargee on any account whatsoever.
Particulars: Property k/a 55,57 and 59 newhall street birmingham B3 3RB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2001Delivered on: 26 July 2001
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: Property k/a 49 and 50 south molton street london t/n NGL571958. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2001Delivered on: 23 January 2001
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: F/H property k/a neville house littlewood street birmingham t/no: WM310055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 1991Delivered on: 28 November 1991
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: F/H land and buildings on the north side of bury rd. Bolton title no gm 553518 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1988Delivered on: 28 January 1988
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: F/H land & buildings on the south west side of hall street, blackburn, lancashire, title no. La 512806 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1982Delivered on: 13 March 1982
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital land and buildings on the west side of millfield road, bolton title no gm 151738. land on the east side of millfield road, bolton title no gm 185343 land situate in shiffnall street and saville street, bolton title no la 342293.
Outstanding
30 May 1985Delivered on: 11 June 1985
Persons entitled: Williams & Glyns 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 & buildings to the south west side of hall street blackburn lancashire title no. La 194275 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by SECTION5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 March 1982Delivered on: 23 March 1982
Satisfied on: 6 July 1999
Persons entitled: Williams & Glyn's 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 all that property known as marine cottage nefyn gwynedd. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 April 2002Delivered on: 19 April 2002
Satisfied on: 3 May 2002
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: 55, 57 & 59 newhall street birmingham B3 3RB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
21 April 2023Registration of charge 015635590024, created on 13 April 2023 (40 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Joshua Alexander Turner as a director on 6 December 2021 (2 pages)
26 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
22 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
16 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 April 2021Satisfaction of charge 6 in full (1 page)
9 April 2021Satisfaction of charge 5 in full (1 page)
9 April 2021Satisfaction of charge 11 in full (1 page)
1 April 2021Satisfaction of charge 2 in full (1 page)
1 April 2021Satisfaction of charge 13 in full (1 page)
1 April 2021Satisfaction of charge 20 in full (1 page)
1 April 2021Satisfaction of charge 015635590021 in full (1 page)
1 April 2021Satisfaction of charge 16 in full (1 page)
1 April 2021Satisfaction of charge 1 in full (1 page)
1 April 2021Satisfaction of charge 015635590022 in full (1 page)
1 April 2021Satisfaction of charge 18 in full (1 page)
1 April 2021Satisfaction of charge 19 in full (1 page)
29 March 2021Registration of charge 015635590023, created on 25 March 2021 (52 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 October 2020Satisfaction of charge 17 in full (1 page)
8 September 2020Satisfaction of charge 10 in full (1 page)
8 September 2020Satisfaction of charge 9 in full (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
8 September 2020Satisfaction of charge 14 in full (2 pages)
8 September 2020Satisfaction of charge 7 in full (2 pages)
8 September 2020Satisfaction of charge 4 in full (1 page)
15 April 2020Registered office address changed from Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton Bolton BL2 3TR England to Unit a9B Deakins Business Park Deakins Mill Way Bolton BL7 9RP on 15 April 2020 (1 page)
28 November 2019Registered office address changed from Harewood House, Union Road Bolton Lancashire BL2 2HE to Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton Bolton BL2 3TR on 28 November 2019 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
1 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
17 January 2017Satisfaction of charge 12 in full (4 pages)
17 January 2017Satisfaction of charge 12 in full (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 July 2016Registration of charge 015635590022, created on 24 June 2016 (8 pages)
5 July 2016Registration of charge 015635590022, created on 24 June 2016 (8 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
28 July 2015Registration of charge 015635590021, created on 22 July 2015 (8 pages)
28 July 2015Registration of charge 015635590021, created on 22 July 2015 (8 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 September 2013Director's details changed for Paul Michael Dobson on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Director's details changed for Paul Michael Dobson on 12 September 2013 (2 pages)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Paul Michael Dobson on 25 August 2010 (2 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Paul Michael Dobson on 25 August 2010 (2 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 February 2008Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
1 February 2008Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
18 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 August 2007Return made up to 28/08/07; full list of members (3 pages)
30 August 2007Return made up to 28/08/07; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
5 October 2005Return made up to 28/08/05; full list of members (8 pages)
5 October 2005Return made up to 28/08/05; full list of members (8 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
21 October 2004Return made up to 28/08/04; full list of members (8 pages)
21 October 2004Return made up to 28/08/04; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 September 2003Return made up to 28/08/03; full list of members (8 pages)
14 September 2003Return made up to 28/08/03; full list of members (8 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Return made up to 28/08/02; full list of members (8 pages)
26 September 2002Return made up to 28/08/02; full list of members (8 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed;new director appointed (3 pages)
7 April 2000New secretary appointed;new director appointed (3 pages)
7 April 2000Secretary resigned (1 page)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(8 pages)
3 September 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(8 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 May 1981Certificate of incorporation (1 page)
22 May 1981Certificate of incorporation (1 page)