Company NameDavid Luke Limited
Company StatusActive
Company Number01605492
CategoryPrivate Limited Company
Incorporation Date22 December 1981(42 years, 4 months ago)
Previous NameToxfast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Harry Burgess
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1990(8 years, 4 months after company formation)
Appointment Duration34 years
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressParently Park Bredbury Park Way
Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
Director NameMr Ian Richard McLaverty
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(28 years after company formation)
Appointment Duration14 years, 3 months
RoleMerchandise Director
Country of ResidenceEngland
Correspondence AddressParently Park Bredbury Park Way
Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
Director NameMrs Kathryn Helen Louise Shuttleworth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(31 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParently Park Bredbury Park Way
Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
Director NameMr Mark David Woolgar
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(35 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressParently Park Bredbury Park Way
Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
Secretary NameKirsty Joanne Conroy
StatusCurrent
Appointed01 March 2017(35 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressEco Works Midland Street
Ardwick
Manchester
Greater Manchester
M12 6LB
Director NameMr James Clifford Morley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressParently Park Bredbury Park Way
Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
Director NameMrs Kirsty Joanne Conroy
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(40 years after company formation)
Appointment Duration2 years, 3 months
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressParently Park Bredbury Park Way
Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
Director NameMichael Grundy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 December 1997)
RoleSolicitor
Correspondence AddressPinewood 4 Dorset Road
Dunham
Altrincham
Cheshire
WA14 4QN
Director NameMr Peter Leslie Seddon
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 1996)
RoleGarment Manuf
Correspondence AddressSandilands Farm Twemlow Lane
Cranage
Holmes Chapel
Cheshire
CW4 8EX
Director NameMiss Hilda Ann Sykes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1997)
RoleGarment Manuf
Correspondence Address138 Royle Green Road
Northenden
Manchester
Lancashire
M22 4LD
Director NameMr Adrian Douglas Luke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(8 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Welburn Avenue
Headingley
Leeds
West Yorkshire
LS16 5HJ
Secretary NameMiss Hilda Ann Sykes
NationalityBritish
StatusResigned
Appointed25 April 1990(8 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 23 November 2015)
RoleCompany Director
Correspondence Address138 Royle Green Road
Northenden
Manchester
Lancashire
M22 4LD
Director NameRichard Dennis Moody
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(23 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrandram
Great North Road Bellbar
Brookmans Park
Hertfordshire
AL9 6DA
Director NameMr Mark Walbank
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(33 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2021)
RoleRegional Sales Director
Country of ResidenceEngland
Correspondence AddressEco Works Midland Street
Ardwick
Manchester
M12 6LB

Contact

Websitewww.davidluke.com/
Email address[email protected]
Telephone0161 2727474
Telephone regionManchester

Location

Registered AddressParently Park Bredbury Park Way
Bredbury Park Way Industrial Estate
Bredbury
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1Hilda A. Sykes
7.22%
Ordinary
6k at £1Adrian D. Luke
28.89%
Ordinary
500 at £1Frazer J. Mckinney
2.40%
Ordinary
500 at £1Iain S. Mckinney
2.40%
Ordinary
500 at £1Kathryn H.l Shuttleworth
2.40%
Ordinary
500 at £1Kirsty J. Conroy
2.40%
Ordinary
3.8k at £1David H. Burgess
18.05%
Ordinary
3.3k at £1Pamela C. Burgess
15.63%
Ordinary
2.2k at £1Alison J. Grundy
10.31%
Ordinary
2.2k at £1June M. Seddon
10.31%
Ordinary

Financials

Year2014
Turnover£12,374,810
Gross Profit£2,548,039
Net Worth£3,561,459
Cash£122,287
Current Liabilities£2,158,498

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

21 September 2011Delivered on: 23 September 2011
Persons entitled: Hsbc Bank PLC

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 September 2011Delivered on: 22 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 2 handsworth street manchester t/n GM26382 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 May 2023Delivered on: 17 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as or being hilti (GB) LTD, bredbury park way, bredbury park industrial estate, bredbury, stockport, SK6 2SX registered at the land registry under title number GM626804. For further details please refer to the instrument.
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property edged red on the plan attached to the deed known as unit 5 midland street and king street ardwick manchester.
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All the leasehold property edged red on the plan attached to the deed known as unit 2 handsworth street ardwick manchester.
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All the leasehold property edged red on the plan attached to the deed known as unit 4, 6 midland street ardwick manchester.
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All leasehold property edged red on the plan attached to the deed known as unit 6, 4 midland street manchester M12 6LB with title number GM24573.
Outstanding
24 August 2012Delivered on: 1 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, 2-4 midland street, ardwick, manchester t/no GM245573 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 handsworth street, manchester, t/no: LA285317 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of midland street t/no. LA375308 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 February 2010Delivered on: 10 February 2010
Satisfied on: 21 December 2011
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: 2 handsworth street ardwick t/no GM26382 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.
Fully Satisfied
19 November 2004Delivered on: 8 December 2004
Satisfied on: 21 December 2011
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 5 handsworth street ardwick manchester,. 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
31 October 1996Delivered on: 2 November 1996
Satisfied on: 21 December 2011
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: L/H premises at unit 4 midland street ardwick manchester t/no.LA375308 and goodwill of the 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
20 March 1990Delivered on: 4 April 1990
Satisfied on: 21 December 2011
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 k/a: gorton hall knutsford road gorton manchester greater manchester t/no. La 39453 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1989Delivered on: 21 November 1989
Satisfied on: 21 December 2011
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:- f/h land & buildings north of agnew road, gorton, manchester, gt manchester t/n gm 55574. fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
10 October 1984Delivered on: 11 October 1984
Satisfied on: 4 April 1990
Persons entitled: Hilton Clothing Company Limited

Classification: Legal charge
Secured details: £20,000.
Particulars: Gorton hall, knutsford road gorton greater manchester t/n la 39453.
Fully Satisfied
9 May 1984Delivered on: 17 May 1984
Satisfied on: 21 December 2011
Persons entitled: Williams & Glyn's Bank PLC

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 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

Filing History

7 December 2020Full accounts made up to 31 December 2019 (33 pages)
27 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
13 March 2020Termination of appointment of Richard Dennis Moody as a director on 26 February 2020 (1 page)
1 October 2019Appointment of Mr James Clifford Morley as a director on 1 September 2019 (2 pages)
21 August 2019Full accounts made up to 31 December 2018 (31 pages)
4 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
20 February 2019Registration of charge 016054920016, created on 19 February 2019 (8 pages)
20 February 2019Registration of charge 016054920013, created on 19 February 2019 (8 pages)
20 February 2019Registration of charge 016054920014, created on 19 February 2019 (8 pages)
20 February 2019Registration of charge 016054920015, created on 19 February 2019 (8 pages)
22 August 2018Full accounts made up to 31 December 2017 (32 pages)
9 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
21 August 2017Full accounts made up to 31 December 2016 (30 pages)
21 August 2017Full accounts made up to 31 December 2016 (30 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 March 2017Appointment of Kirsty Joanne Conroy as a secretary on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Mark David Woolgar as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Kirsty Joanne Conroy as a secretary on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Mark David Woolgar as a director on 1 March 2017 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (32 pages)
6 July 2016Full accounts made up to 31 December 2015 (32 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15,982
(7 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15,982
(7 pages)
27 January 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 15,982
(4 pages)
27 January 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 15,982
(4 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Purchase of own shares. (3 pages)
4 January 2016Termination of appointment of Hilda Ann Sykes as a secretary on 23 November 2015 (1 page)
4 January 2016Termination of appointment of Adrian Douglas Luke as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Adrian Douglas Luke as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Mark Walbank as a director on 1 November 2015 (2 pages)
4 January 2016Termination of appointment of Hilda Ann Sykes as a secretary on 23 November 2015 (1 page)
4 January 2016Appointment of Mr Mark Walbank as a director on 1 November 2015 (2 pages)
4 June 2015Full accounts made up to 31 December 2014 (23 pages)
4 June 2015Full accounts made up to 31 December 2014 (23 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,855
(9 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,855
(9 pages)
5 November 2014Director's details changed for David Harry Burgess on 5 November 2014 (2 pages)
5 November 2014Director's details changed for David Harry Burgess on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 5 November 2014 (2 pages)
5 November 2014Director's details changed for David Harry Burgess on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 5 November 2014 (2 pages)
12 May 2014Registered office address changed from Eco Works Midland Street Manchester M12 6LB England on 12 May 2014 (1 page)
12 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,855
(9 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,855
(9 pages)
12 May 2014Registered office address changed from Eco Works Midland Street Manchester M12 6LB England on 12 May 2014 (1 page)
12 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
10 October 2013Appointment of Mrs Kathryn Helen Louise Shuttleworth as a director (2 pages)
10 October 2013Appointment of Mrs Kathryn Helen Louise Shuttleworth as a director (2 pages)
19 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
19 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
23 May 2013Registered office address changed from C/O David Luke Ltd Independence Works Midland Street Ardwick Manchester M12 6LB England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from C/O David Luke Ltd Independence Works Midland Street Ardwick Manchester M12 6LB England on 23 May 2013 (1 page)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
19 February 2013Purchase of own shares. (3 pages)
19 February 2013Purchase of own shares. (3 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 May 2012Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD on 30 May 2012 (1 page)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
30 April 2012Director's details changed for Mr Adrian Luke on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Adrian Luke on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
2 February 2012Purchase of own shares. (3 pages)
2 February 2012Purchase of own shares. (3 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 21,285
(4 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 21,285
(4 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2011Duplicate mortgage certificatecharge no:10 (6 pages)
19 October 2011Duplicate mortgage certificatecharge no:10 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
6 April 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
6 April 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
9 May 2010Director's details changed for David Harry Burgess on 25 April 2010 (2 pages)
9 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
9 May 2010Director's details changed for David Harry Burgess on 25 April 2010 (2 pages)
9 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
9 May 2010Director's details changed for Mr Adrian Luke on 25 April 2010 (2 pages)
9 May 2010Director's details changed for Mr Adrian Luke on 25 April 2010 (2 pages)
9 May 2010Director's details changed for Richard Dennis Moody on 25 April 2010 (2 pages)
9 May 2010Director's details changed for Richard Dennis Moody on 25 April 2010 (2 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 January 2010Appointment of Mr Ian Richard Mclaverty as a director (2 pages)
18 January 2010Appointment of Mr Ian Richard Mclaverty as a director (2 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
16 June 2009Return made up to 25/04/09; full list of members (5 pages)
16 June 2009Return made up to 25/04/09; full list of members (5 pages)
4 June 2009Director's change of particulars / adrian luke / 01/04/2009 (1 page)
4 June 2009Director's change of particulars / david burgess / 13/06/2005 (1 page)
4 June 2009Director's change of particulars / adrian luke / 01/04/2009 (1 page)
4 June 2009Director's change of particulars / david burgess / 13/06/2005 (1 page)
2 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
2 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
31 August 2007Amended accounts made up to 31 December 2006 (19 pages)
31 August 2007Amended accounts made up to 31 December 2006 (19 pages)
11 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
11 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
9 July 2007Return made up to 25/04/07; full list of members (4 pages)
9 July 2007Return made up to 25/04/07; full list of members (4 pages)
2 June 2006Return made up to 25/04/06; full list of members (4 pages)
2 June 2006Return made up to 25/04/06; full list of members (4 pages)
3 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
3 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 April 2005Return made up to 25/04/05; full list of members (8 pages)
28 April 2005Return made up to 25/04/05; full list of members (8 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
27 April 2004Return made up to 25/04/04; full list of members (8 pages)
27 April 2004Return made up to 25/04/04; full list of members (8 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 July 2002Return made up to 25/04/02; full list of members (8 pages)
11 July 2002Return made up to 25/04/02; full list of members (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 July 2001Return made up to 25/04/01; full list of members (7 pages)
6 July 2001Return made up to 25/04/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 August 2000Return made up to 25/04/00; full list of members (7 pages)
2 August 2000Return made up to 25/04/00; full list of members (7 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
12 January 2000Memorandum and Articles of Association (9 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
12 January 2000Memorandum and Articles of Association (9 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 April 1998Return made up to 25/04/98; full list of members (6 pages)
24 April 1998Return made up to 25/04/98; full list of members (6 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 June 1997Return made up to 25/04/97; full list of members (6 pages)
16 June 1997Return made up to 25/04/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
9 August 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996Director resigned (1 page)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Return made up to 25/04/95; no change of members (6 pages)
27 April 1995Return made up to 25/04/95; no change of members (6 pages)
19 April 1994Return made up to 25/04/94; full list of members (6 pages)
19 April 1994Return made up to 25/04/94; full list of members (6 pages)
27 April 1993Return made up to 25/04/93; no change of members (6 pages)
27 April 1993Return made up to 25/04/93; no change of members (6 pages)
24 June 1992Ad 31/12/91--------- £ si 20000@1 (2 pages)
24 June 1992Ad 31/12/91--------- £ si 20000@1 (2 pages)
10 June 1992Return made up to 25/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1992Return made up to 25/04/92; full list of members (8 pages)
23 May 1991Return made up to 25/04/91; no change of members (6 pages)
23 May 1991Return made up to 25/04/91; no change of members (6 pages)
29 April 1991Return made up to 25/04/90; no change of members (6 pages)
29 April 1991Return made up to 25/04/90; no change of members (6 pages)
2 March 1990Return made up to 25/04/89; full list of members (5 pages)
2 March 1990Return made up to 25/04/89; full list of members (5 pages)
20 April 1989Return made up to 30/04/88; full list of members (10 pages)
20 April 1989Return made up to 30/04/88; full list of members (10 pages)
26 April 1988Return made up to 14/05/87; full list of members (5 pages)
26 April 1988Return made up to 14/05/87; full list of members (5 pages)
6 July 1987Return made up to 27/03/86; full list of members (5 pages)
6 July 1987Return made up to 27/03/86; full list of members (5 pages)
11 August 1983New secretary appointed (1 page)
11 August 1983New secretary appointed (1 page)
10 August 1983New secretary appointed (1 page)
10 August 1983New secretary appointed (1 page)