Company NameTrimline (Bury) Limited
DirectorsJohn Joseph Clarke and Adam Sean Clarke
Company StatusActive
Company Number01712296
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Joseph Clarke
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMr John Joseph Clarke
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Adam Sean Clarke
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(19 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Linda Teresa Clarke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 May 2003)
RoleSecretary
Correspondence AddressCrossley Farm
Lily Lanes
Ashton Under Lyne
Lancashire
OL6 9AE

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£560,974
Cash£675
Current Liabilities£15,510

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

13 October 2003Delivered on: 30 October 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 42 taurus street oldham greater manchester t/no GM631806. 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 July 1997Delivered on: 25 July 1997
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: F/H property k/a 4-16 george street ashton under lyne greater manchester t/no's;-GM137558 and GM169602. 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.
Outstanding
1 June 1990Delivered on: 16 June 1990
Persons entitled: Mercantile Credit Company Limtied

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 property k/a 4,6,6A and 8 to 16 george street, ashton under lyne tameside greater manchester all movable plant machinery implements utensils furniture and equipment & the benefit of all licences assigns goodwill.
Outstanding
28 October 1988Delivered on: 15 November 1988
Persons entitled: Mercantile Credit Company Limtied

Classification: Legal charge
Secured details: For securing £155,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land and buildings k/as 4,6 and 6A,8,10,12,14 and 16 george street, ashton under lyne greater manchester plus goodwill of the business and benefitof all licences.
Outstanding
17 January 1985Delivered on: 25 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,6,6A george street ashton-under-lyne greater manchester tn gm 137558.
Outstanding
17 January 1985Delivered on: 25 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-16 george st. Ashton under lyne, greater manchester T.n gm 169602.
Outstanding
31 May 1984Delivered on: 13 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8/16 george st ashton-under-lyne greater manchester title no gm 169602.
Outstanding
15 November 2018Delivered on: 23 November 2018
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 81-91 aldwyn park road audenshaw manchester.
Outstanding
1 June 2016Delivered on: 4 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 81-91 (odd numbers inclusive) aldwyn park road audenshaw manchester.
Outstanding
27 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 March 2010Delivered on: 19 March 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: £84,000.00 due or to become due from the company to the chargee.
Particulars: 91 aldwyn park road audenshaw manchester t/no:GM747129 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
12 March 2010Delivered on: 18 March 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: £84,000.00 due or to become due from the company to the chargee.
Particulars: 81 aldwyn park road audenshaw manchester t/no GM746073 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
9 March 2010Delivered on: 18 March 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: £81,000.00 due or to become due from the company to the chargee.
Particulars: 89 aldwyn park road audenshaw manchester t/no GM748087 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
5 March 2010Delivered on: 10 March 2010
Persons entitled: The C0-Operative Bank PLC

Classification: Legal charge
Secured details: £81,000.00 due or to become due from the company to the chargee.
Particulars: 87 aldwyn park road audenshaw manchester t/no GM745623 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
25 February 2010Delivered on: 10 March 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £81,000.00 due or to become due from the company to the chargee.
Particulars: 83 aldwyn park road audenshaw manchester t/no GM754700 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
1 March 2010Delivered on: 10 March 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £81,000.00 due or to become due from the company to the chargee.
Particulars: 85 aldwyn park road audenshaw manchester t/no GM745363 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
13 April 2007Delivered on: 2 May 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: 14 renolds house everard street salford. 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
31 May 1984Delivered on: 13 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 99 the rockbury greater manchester title no p 180129.
Outstanding
1 July 2005Delivered on: 12 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to.
Particulars: The property k/a 14 renolds house, everard street, salford.
Outstanding
12 November 2004Delivered on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 hadfield street,oldham. 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
9 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 fulham street oldham. 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
9 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 erith road oldham,. 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
9 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 garnett street oldham,. 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
9 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 gordon avenue oldham,. 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
13 October 2003Delivered on: 30 October 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 34 ryeburne street oldham greater manchester t/no GM917623. 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
13 October 2003Delivered on: 30 October 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 25, 27, 29 and 29A spring street oldham greater manchester t/no GM167643. 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
13 October 2003Delivered on: 30 October 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 10 palm street oldham greater manchester t/no GM515953. 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
13 October 2003Delivered on: 30 October 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 28 taurus street oldham greater manchester t/no GM589785. 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
31 May 1984Delivered on: 13 June 1984
Satisfied on: 24 June 2019
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4,6,6A george st ashton-under-lyne-greater manchester title no gm 137558.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 June 2019Satisfaction of charge 3 in full (1 page)
24 June 2019Satisfaction of charge 17 in full (2 pages)
24 June 2019Satisfaction of charge 14 in full (2 pages)
24 June 2019Satisfaction of charge 18 in full (2 pages)
24 June 2019Satisfaction of charge 9 in full (2 pages)
24 June 2019Satisfaction of charge 14 in part (2 pages)
24 June 2019Satisfaction of charge 12 in full (2 pages)
24 June 2019Satisfaction of charge 20 in full (2 pages)
24 June 2019Satisfaction of charge 10 in full (2 pages)
24 June 2019Satisfaction of charge 2 in full (1 page)
24 June 2019Satisfaction of charge 13 in full (2 pages)
24 June 2019Satisfaction of charge 8 in full (2 pages)
24 June 2019Satisfaction of charge 5 in full (1 page)
24 June 2019Satisfaction of charge 15 in full (2 pages)
24 June 2019Satisfaction of charge 6 in full (1 page)
24 June 2019Satisfaction of charge 16 in full (2 pages)
24 June 2019Satisfaction of charge 4 in full (1 page)
24 June 2019Satisfaction of charge 1 in full (1 page)
24 June 2019Satisfaction of charge 19 in full (1 page)
24 June 2019Satisfaction of charge 7 in full (1 page)
24 June 2019Satisfaction of charge 11 in full (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 November 2018Satisfaction of charge 017122960028 in full (4 pages)
23 November 2018Registration of charge 017122960029, created on 15 November 2018 (6 pages)
23 November 2018Satisfaction of charge 017122960027 in full (4 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Director's details changed for Mr Adam Sean Clarke on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr John Joseph Clarke on 4 April 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
10 April 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Satisfaction of charge 25 in full (4 pages)
1 July 2016Satisfaction of charge 23 in full (4 pages)
1 July 2016Satisfaction of charge 23 in full (4 pages)
1 July 2016Satisfaction of charge 21 in full (4 pages)
1 July 2016Satisfaction of charge 21 in full (4 pages)
1 July 2016Satisfaction of charge 22 in full (4 pages)
1 July 2016Satisfaction of charge 24 in full (4 pages)
1 July 2016Satisfaction of charge 25 in full (4 pages)
1 July 2016Satisfaction of charge 24 in full (4 pages)
1 July 2016Satisfaction of charge 26 in full (4 pages)
1 July 2016Satisfaction of charge 22 in full (4 pages)
1 July 2016Satisfaction of charge 26 in full (4 pages)
4 June 2016Registration of charge 017122960028, created on 1 June 2016 (41 pages)
4 June 2016Registration of charge 017122960028, created on 1 June 2016 (41 pages)
27 April 2016Registration of charge 017122960027, created on 27 April 2016 (42 pages)
27 April 2016Registration of charge 017122960027, created on 27 April 2016 (42 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,500
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,500
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,500
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,500
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,500
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,500
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Registered office address changed from Crossley Farm Lily Lanes Ashton Under Lyne Lancashire OL6 9AE on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Crossley Farm Lily Lanes Ashton Under Lyne Lancashire OL6 9AE on 10 April 2013 (1 page)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for Mr Adam Sean Clarke on 30 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Adam Sean Clarke on 30 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Mr John Joseph Clarke on 30 March 2010 (1 page)
14 June 2010Secretary's details changed for Mr John Joseph Clarke on 30 March 2010 (1 page)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr John Joseph Clarke on 30 March 2010 (2 pages)
14 June 2010Director's details changed for Mr John Joseph Clarke on 30 March 2010 (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 31/03/09; full list of members (4 pages)
29 June 2009Director and secretary's change of particulars / john clarke / 01/04/2008 (2 pages)
29 June 2009Director and secretary's change of particulars / john clarke / 01/04/2008 (2 pages)
29 June 2009Return made up to 31/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
20 April 2007Return made up to 31/03/07; full list of members (7 pages)
20 April 2007Return made up to 31/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2005Return made up to 31/03/05; full list of members (7 pages)
24 July 2005Return made up to 31/03/05; full list of members (7 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Secretary's particulars changed;director's particulars changed (1 page)
12 November 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
12 May 2003Return made up to 31/03/03; full list of members (7 pages)
12 May 2003Return made up to 31/03/03; full list of members (7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Registered office changed on 07/11/00 from: the hollow station lane grotton oldham OL4 5QY (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Registered office changed on 07/11/00 from: the hollow station lane grotton oldham OL4 5QY (1 page)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
13 January 1999Registered office changed on 13/01/99 from: the willows station lane grotton saddleworth oldham OL4 5QY (1 page)
13 January 1999Registered office changed on 13/01/99 from: the willows station lane grotton saddleworth oldham OL4 5QY (1 page)
13 January 1999Director's particulars changed (1 page)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Registered office changed on 03/12/98 from: 41, harden hills, shaw, lancs, OL2 8NE. (1 page)
3 December 1998Registered office changed on 03/12/98 from: 41, harden hills, shaw, lancs, OL2 8NE. (1 page)
22 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1996Return made up to 31/03/96; no change of members (4 pages)
2 May 1996Return made up to 31/03/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
5 April 1983Incorporation (16 pages)
5 April 1983Incorporation (16 pages)