Company NameBlakeley's Recycling Limited
Company StatusDissolved
Company Number01645692
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamesP. T. S. Skip Hire Limited and Blakeley's Waste Management Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(30 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 22 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWrenalls Farm Platt Lane
Standish
Wigan
WN1 2XH
Director NameMr David Philip Richard Watson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Richard Dennis Blakeley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Bickershaw Lane
Abram
Wigan
Lancashire
WN2 2SY
Director NameMr Stephen Dennis Blakeley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 21 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDe Trafford Cottage Hemfield Road
Higher Ince
Wigan
Lancashire
WN2 2SY
Secretary NameMr Stephen Dennis Blakeley
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 13 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDe Trafford Cottage Hemfield Road
Higher Ince
Wigan
Lancashire
WN2 2SY
Director NameMr Stephen Thomas Connelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Leigh Road
Worsley
Manchester
M28 1LH
Secretary NameDenise Banks
NationalityBritish
StatusResigned
Appointed13 December 2012(30 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressHolly Bank House 88 Crawford Road
Crawford Village
Skelmersdale
Lancashire
WN8 9QS
Director NameMiss Denise Banks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank House 88 Crawford Road
Crawford Village
Skelmersdale
Lancashire
WN8 9QS
Director NameMr Graeme Martin Knight
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Fenton Way
Hindley
Wigan
Lancashire
WN2 4SH
Director NameMrs Meghna Mahatma
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction Works, Bickershaw Lane Bickershaw Lane
Abram
Wigan
Lancashire
WN2 5TB
Director NameMr Chris Turner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(33 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET

Contact

Websiteblakeleys.co.uk

Location

Registered AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Martin Ainscough
100.00%
Ordinary

Financials

Year2014
Turnover£11,373,911
Gross Profit£1,889,356
Net Worth£574,495
Cash£1,349
Current Liabilities£5,390,870

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

3 May 2005Delivered on: 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 land and buildings lying to the south of bickershaw lane, abram, wigan, lancashire t/no GM668425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 April 2005Delivered on: 28 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
13 December 2012Delivered on: 14 December 2012
Persons entitled: Martin Ainscough Holdings Limited

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
22 March 2012Delivered on: 23 March 2012
Persons entitled: Cbre Spuk Ii (No.16) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in and to the account and the deposit balance see image for full details.
Outstanding
30 January 2012Delivered on: 1 February 2012
Persons entitled: 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 east side of templeton road, platt bridge, wigan t/no GM462891 see image for full details.
Outstanding
6 November 2009Delivered on: 12 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

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.
Outstanding
15 July 2009Delivered on: 21 July 2009
Persons entitled: 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: The freehold property known as or being land on the south side of bickershaw lane, abram t/n MAN127667 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
29 February 2008Delivered on: 5 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 162 bickershaw lane abram, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
7 July 2006Delivered on: 11 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Brooks house bickershaw lane abram wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 June 2004Delivered on: 3 June 2004
Satisfied on: 17 October 2008
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating 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: 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. See the mortgage charge document for full details.
Fully Satisfied
3 May 2001Delivered on: 23 May 2001
Satisfied on: 6 May 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property junction works bickershaw lane abram wigan. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 May 2001Delivered on: 22 May 2001
Satisfied on: 6 May 2005
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
1 July 1994Delivered on: 7 July 1994
Satisfied on: 18 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as concrete works bickershaw lane abram wigan and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 December 1993Delivered on: 10 January 1994
Satisfied on: 25 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 February 1990Delivered on: 27 February 1990
Satisfied on: 30 July 1994
Persons entitled: The Royal Bank of Scotland 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
10 September 1984Delivered on: 14 September 1984
Satisfied on: 24 February 1990
Persons entitled: Midland Bank PLC

Classification: 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 & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2017Compulsory strike-off action has been suspended (1 page)
3 November 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 February 2017Termination of appointment of Stephen Thomas Connelly as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Stephen Thomas Connelly as a director on 24 February 2017 (1 page)
15 February 2017Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages)
15 February 2017Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages)
24 November 2016Termination of appointment of Chris Turner as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Chris Turner as a director on 24 November 2016 (1 page)
2 November 2016Termination of appointment of Meghna Mahatma as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Meghna Mahatma as a director on 1 November 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (22 pages)
1 July 2016Full accounts made up to 30 September 2015 (22 pages)
27 April 2016Director's details changed for Mr Stephen Thomas Connelly on 5 November 2014 (2 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,012,000
(6 pages)
27 April 2016Director's details changed for Mr Stephen Thomas Connelly on 5 November 2014 (2 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,012,000
(6 pages)
22 February 2016Appointment of Mr Chris Turner as a director on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Denise Banks as a secretary on 30 June 2015 (1 page)
22 February 2016Termination of appointment of Graeme Martin Knight as a director on 6 January 2016 (1 page)
22 February 2016Appointment of Mr Chris Turner as a director on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Graeme Martin Knight as a director on 6 January 2016 (1 page)
22 February 2016Termination of appointment of Denise Banks as a secretary on 30 June 2015 (1 page)
2 July 2015Full accounts made up to 30 September 2014 (25 pages)
2 July 2015Full accounts made up to 30 September 2014 (25 pages)
30 June 2015Termination of appointment of Denise Banks as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Denise Banks as a director on 30 June 2015 (1 page)
2 June 2015Appointment of Mrs Meghna Mahatma as a director on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Graeme Martin Knight on 1 November 2013 (2 pages)
2 June 2015Appointment of Mrs Meghna Mahatma as a director on 1 May 2015 (2 pages)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,012,000
(7 pages)
2 June 2015Director's details changed for Mr Graeme Martin Knight on 1 November 2013 (2 pages)
2 June 2015Director's details changed for Miss Denise Banks on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Miss Denise Banks on 1 May 2015 (2 pages)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,012,000
(7 pages)
2 June 2015Appointment of Mrs Meghna Mahatma as a director on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Miss Denise Banks on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Graeme Martin Knight on 1 November 2013 (2 pages)
28 November 2014Company name changed blakeley's waste management LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
28 November 2014Company name changed blakeley's waste management LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,012,000
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,012,000
(4 pages)
30 October 2014Resolutions
  • RES14 ‐ Capitalise loan 2000000 sh @ £1 30/09/2014
(2 pages)
7 July 2014Full accounts made up to 30 September 2013 (26 pages)
7 July 2014Full accounts made up to 30 September 2013 (26 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12,000
(7 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12,000
(7 pages)
22 January 2014Termination of appointment of Stephen Blakeley as a director (1 page)
22 January 2014Termination of appointment of Richard Blakeley as a director (1 page)
22 January 2014Termination of appointment of Richard Blakeley as a director (1 page)
22 January 2014Termination of appointment of Stephen Blakeley as a director (1 page)
5 November 2013Section 519 (1 page)
5 November 2013Section 519 (1 page)
17 October 2013Director's details changed for Mr Graeme Martin Knight on 16 September 2013 (2 pages)
17 October 2013Secretary's details changed for Denise Banks on 16 September 2013 (2 pages)
17 October 2013Director's details changed for Miss Denise Banks on 16 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Graeme Martin Knight on 16 September 2013 (2 pages)
17 October 2013Secretary's details changed for Denise Banks on 16 September 2013 (2 pages)
17 October 2013Director's details changed for Miss Denise Banks on 16 September 2013 (2 pages)
16 September 2013Appointment of Miss Denise Banks as a director (2 pages)
16 September 2013Appointment of Miss Denise Banks as a director (2 pages)
16 September 2013Appointment of Mr Graeme Martin Knight as a director (2 pages)
16 September 2013Appointment of Mr Graeme Martin Knight as a director (2 pages)
29 May 2013Secretary's details changed for Denise Banks on 24 May 2013 (2 pages)
29 May 2013Secretary's details changed for Denise Banks on 24 May 2013 (2 pages)
22 May 2013Secretary's details changed for Denise Bamks on 21 May 2013 (1 page)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
22 May 2013Secretary's details changed for Denise Bamks on 21 May 2013 (1 page)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (22 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (22 pages)
11 January 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
11 January 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
21 December 2012Appointment of Mr Stephen Thomas Connelly as a director (3 pages)
21 December 2012Appointment of Mr Martin Ainscough as a director (3 pages)
21 December 2012Appointment of Denise Bamks as a secretary (3 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2012Appointment of Mr Stephen Thomas Connelly as a director (3 pages)
21 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 12,000
(4 pages)
21 December 2012Registered office address changed from Junction Works Bickershaw Lane Abram Wigan Lancashire WN2 5TB on 21 December 2012 (2 pages)
21 December 2012Termination of appointment of Stephen Blakeley as a secretary (2 pages)
21 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 12,000
(4 pages)
21 December 2012Registered office address changed from Junction Works Bickershaw Lane Abram Wigan Lancashire WN2 5TB on 21 December 2012 (2 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2012Termination of appointment of Stephen Blakeley as a secretary (2 pages)
21 December 2012Appointment of Denise Bamks as a secretary (3 pages)
21 December 2012Appointment of Mr Martin Ainscough as a director (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (23 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (23 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a medium company made up to 31 July 2010 (22 pages)
28 April 2011Accounts for a medium company made up to 31 July 2010 (22 pages)
10 June 2010Director's details changed for Richard Dennis Blakeley on 1 November 2009 (2 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Richard Dennis Blakeley on 1 November 2009 (2 pages)
10 June 2010Director's details changed for Richard Dennis Blakeley on 1 November 2009 (2 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a medium company made up to 31 July 2009 (21 pages)
28 April 2010Accounts for a medium company made up to 31 July 2009 (21 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 June 2009Return made up to 11/04/09; full list of members (4 pages)
30 June 2009Director's change of particulars / richard blakeley / 01/11/2008 (1 page)
30 June 2009Return made up to 11/04/09; full list of members (4 pages)
30 June 2009Director's change of particulars / richard blakeley / 01/11/2008 (1 page)
26 March 2009Accounts for a medium company made up to 31 July 2008 (23 pages)
26 March 2009Accounts for a medium company made up to 31 July 2008 (23 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 June 2008Accounts for a small company made up to 31 July 2007 (21 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (21 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 June 2007Return made up to 11/04/07; full list of members (3 pages)
25 June 2007Return made up to 11/04/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 11/04/06; full list of members (7 pages)
15 May 2006Return made up to 11/04/06; full list of members (7 pages)
4 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
13 May 2005Return made up to 11/04/05; full list of members (7 pages)
13 May 2005Return made up to 11/04/05; full list of members (7 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Particulars of mortgage/charge (6 pages)
28 April 2005Particulars of mortgage/charge (6 pages)
3 June 2004Particulars of mortgage/charge (15 pages)
3 June 2004Particulars of mortgage/charge (15 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Return made up to 11/04/02; full list of members (5 pages)
15 May 2002Return made up to 11/04/02; full list of members (5 pages)
13 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (4 pages)
22 May 2001Particulars of mortgage/charge (4 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
26 April 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
26 April 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
23 March 1999Auditor's resignation (1 page)
23 March 1999Auditor's resignation (1 page)
2 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 July 1998Return made up to 11/04/98; full list of members (6 pages)
9 July 1998Return made up to 11/04/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 June 1997Return made up to 11/04/97; no change of members (4 pages)
24 June 1997Return made up to 11/04/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 May 1996Return made up to 11/04/96; no change of members (4 pages)
24 May 1996Return made up to 11/04/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
1 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
27 June 1995Return made up to 11/04/95; full list of members (6 pages)
27 June 1995Return made up to 11/04/95; full list of members (6 pages)
14 June 1995Registered office changed on 14/06/95 from: 65,belle green lane higher ince wigan lancs (1 page)
14 June 1995Registered office changed on 14/06/95 from: 65,belle green lane higher ince wigan lancs (1 page)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 January 1993Company name changed P. T. S. skip hire LIMITED\certificate issued on 18/01/93 (2 pages)
15 January 1993Company name changed P. T. S. skip hire LIMITED\certificate issued on 18/01/93 (2 pages)
22 June 1982Incorporation (13 pages)
22 June 1982Incorporation (13 pages)