Company NameWoodchurch Developments Limited
Company StatusActive
Company Number01738406
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 10 months ago)
Previous NameGreenwood & South Limited

Business Activity

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

Directors

Secretary NameMr Peter South
NationalityBritish
StatusCurrent
Appointed15 October 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Peter South
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(12 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMs Joanna Mary Fitzgerald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Elizabeth Ann South
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Peter Anthony Greenwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 1994)
RoleArchitect
Correspondence Address35 Covedale Road
Sherwood
Nottingham
Nottinghamshire
NG5 3HY
Director NameMr Melvin Vardy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 May 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Parliament Road
Mansfield
Nottinghamshire
NG19 6EX
Director NameMr Peter Anthony Greenwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(19 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2016)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressThe Brambles Main Street
Hickling
Melton Mowbray
Leicestershire
LE14 3AQ

Location

Registered AddressCapital House Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kathryn Greenwood
16.67%
Ordinary
2 at £1Melvin Vardy
16.67%
Ordinary
2 at £1Mrs Elizabeth South
16.67%
Ordinary
2 at £1Mrs Margaret Vardy
16.67%
Ordinary
2 at £1Peter Anthony Greenwood
16.67%
Ordinary
2 at £1Peter South
16.67%
Ordinary

Financials

Year2014
Net Worth£325,759
Cash£94,889
Current Liabilities£27,081

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

30 April 1999Delivered on: 20 May 1999
Satisfied on: 19 October 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 11 sherwood rise nottingham by way of assignment the goodwill of the business the benefit of the licences.
Fully Satisfied
30 April 1999Delivered on: 20 May 1999
Satisfied on: 19 October 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 24 school lane old somerby lincolnshire by way of assignment the goodwill of the business the benefit of the licences.
Fully Satisfied
30 April 1999Delivered on: 20 May 1999
Satisfied on: 19 October 2020
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 20 muriel road beeston nottingham,44 central avenue basford nottingham,107 central avenue basford nottingham,24 school lane old smoerby lincolnshire and 11 sherwood rise nottingham by way of assignment the goodwill of the business the benefit of the licences and by way of floating charge the undertaking of the company and all its property and assets.
Fully Satisfied
30 April 1999Delivered on: 20 May 1999
Satisfied on: 19 October 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 20 muriel road beeston nottingham by way of assignment the goodwill of the business the benefit of the licences.
Fully Satisfied
12 May 1998Delivered on: 16 May 1998
Satisfied on: 6 August 1999
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: 107 central avenue new basford nottingham.. 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
8 May 1998Delivered on: 13 May 1998
Satisfied on: 3 August 1999
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: 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
13 February 1997Delivered on: 18 February 1997
Satisfied on: 6 August 1999
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: Property k/a 44 central avenue new basford nottingham with all fixtures fittings plant & machinery and. 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 November 1995Delivered on: 28 November 1995
Satisfied on: 6 August 1999
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: 20 muriel road beeston in the county of nottingham fixed charge the equipment and goods (if any) and all other fixtures,fittings,plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 October 1988Delivered on: 7 October 1988
Satisfied on: 6 August 1999
Persons entitled: Yorkshire 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: Land on the north side of ponton road, boothby pagnall, county of lincoln & all fixtures & fittings plant & machinery floating charge over all moveable fxtures and fittings plant machinery and equipment material and articles.
Fully Satisfied
15 November 2022Delivered on: 15 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 1-6 the laurels, 19 st johns place, mansfield, NG18 5NS.
Outstanding
19 August 2022Delivered on: 30 August 2022
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: Spinnaker, apartment 2, whitehall spital bridge, whitby, YO22 4EF.
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: Flat 26 caedmon's prospect, chubb hill road, whitby, YO21 1HF.
Outstanding
29 October 2020Delivered on: 30 October 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 1-6 the laurels. 19 st johns place. Mansfield. NG18 5NS.
Outstanding
15 November 2019Delivered on: 19 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 berridge road, nottingham, NG7 6LX registered under title number NT52589.
Outstanding
30 April 2009Delivered on: 19 May 2009
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flats 1 & 2, 6 midland road carlton nottingham and all the interest and its proceeds of sale and the equipment and goods and all other fixtures fittings plant and machinery see image for full details.
Outstanding
30 September 2008Delivered on: 11 October 2008
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 berridge road east nottingham and all the interest and its proceeds of sale and the equipment and goods and all other fixtures fittings plant and machinery see image for full details.
Outstanding
30 September 2008Delivered on: 11 October 2008
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 school lane, old somerby, grantham, lincolnshire and all interests in the property, equipment and goods, fixtures fitting plant and machinery see image for full details.
Outstanding
30 September 2008Delivered on: 11 October 2008
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 38 berridge road east, nottingham and all inetersts in the property, all equipment and goods, fixtures fittings plant and machinery see image for full details.
Outstanding
30 September 2008Delivered on: 11 October 2008
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The laurels, 19 st johns place, mansfield, nottinghamshire and all respective interests in the property, equipment and goods, fixtures fittings plant and machinery see image for full details.
Outstanding
30 September 2008Delivered on: 11 October 2008
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 sherwood rise, nottingham and all respective interests, all equipment and goods, fixtures fittings plant and machinery see image for full details.
Outstanding
13 May 2002Delivered on: 28 May 2002
Persons entitled: Northern Rock PLC

Classification: Charge 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: The property k/a 2,3,6,midland road, carlton, nottinghamshire,t/ns NT16386, NT52299 and NT29433, see 395 for other properties charged. 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
5 April 2001Delivered on: 10 April 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h land and buildings k/a 38 berridge road east, sherwood rise, nottingham t/n NT186092 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 November 2000Delivered on: 23 November 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 westfield road balby and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding
4 October 2000Delivered on: 6 October 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 westfield road balby DN4 oly.by way of legal mortgage the property and all its fixtures and by way of specific charge.by way of assignment the related rights. By way of fixed charge the equipment and goods. By way of floating charge all other moveable plant, machinery,implements, building materials, utensils, furniture and equipment. By way of floating charge the undertaking and all other property assets and rights of the company.
Outstanding
15 June 2000Delivered on: 20 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 154 and 156 london road nottingham t/no.NT227438 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 30TH april 1999 be varied. See the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 30TH april 1999 be varied. See the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 30TH april 1999 be varied. See the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 30TH april 1999 be varied. See the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 30TH april 1999 be varied. See the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 30TH april 1999 be varied. See the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The laurels,19 st johns place,mansfield and all fixtures,income arising or payable and proceeds of any sale; all deeds/documents from time to time and all insurance/compensation monies,related rights,equipment,goods and all fittings,plant,machinery thereon; all undertaking,property/assets whatsoever and goodwill of business; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 mansfield rd,balby,doncaster and all fixtures,income arising or payable and proceeds of any sale; all deeds/documents from time to time and all insurance/compensation monies,related rights,equipment,goods and all fittings,plant,machinery thereon; all undertaking,property/assets whatsoever and goodwill of business; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 mansfield rd,balby,doncaster and all fixtures,income arising or payable and proceeds of any sale; all deeds/documents from time to time and all insurance/compensation monies,related rights,equipment,goods and all fittings,plant,machinery thereon; all undertaking,property/assets whatsoever and goodwill of business; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 2000Delivered on: 13 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 mansfield rd,balby,doncaster and all fixtures,income arising or payable and proceeds of any sale; all deeds/documents from time to time and all insurance/compensation monies,related rights,equipment,goods and all fittings,plant,machinery thereon; all undertaking,property/assets whatsoever and goodwill of business; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1999Delivered on: 6 July 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 11 berridge road east nottingham by way of assignment the goodwill and the benefit of the licences.
Outstanding
5 July 1999Delivered on: 6 July 1999
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 11 berridge road east nottingham along with the goodwill of the business and the benefit of all licences and by way of floating charge the undertaking and all property and assets.
Outstanding
30 April 1999Delivered on: 20 May 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 107 central avenue new basford nottingham by way of assignment the goodwill of the business the benefit of the licences.
Outstanding
30 April 1999Delivered on: 20 May 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 44 central avenue new basford nottingham by way of assignment the goodwill of the business the benefit of the licences.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
15 November 2022Registration of charge 017384060039, created on 15 November 2022 (6 pages)
22 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
30 August 2022Registration of charge 017384060038, created on 19 August 2022 (10 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
28 June 2021Director's details changed for Mrs Elizabeth Ann South on 8 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Peter South on 8 June 2021 (2 pages)
26 March 2021Registration of charge 017384060037, created on 25 March 2021 (10 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
30 October 2020Registration of charge 017384060036, created on 29 October 2020 (6 pages)
30 October 2020Satisfaction of charge 30 in full (1 page)
19 October 2020Satisfaction of charge 23 in full (1 page)
19 October 2020Satisfaction of charge 28 in full (2 pages)
19 October 2020Satisfaction of charge 15 in full (2 pages)
19 October 2020Satisfaction of charge 11 in full (1 page)
19 October 2020Satisfaction of charge 25 in full (2 pages)
19 October 2020Satisfaction of charge 10 in full (1 page)
19 October 2020Satisfaction of charge 18 in full (1 page)
19 October 2020Satisfaction of charge 19 in full (1 page)
19 October 2020Satisfaction of charge 26 in full (2 pages)
19 October 2020Satisfaction of charge 17 in full (2 pages)
19 October 2020Satisfaction of charge 7 in full (2 pages)
19 October 2020Satisfaction of charge 6 in full (1 page)
19 October 2020Satisfaction of charge 27 in full (2 pages)
19 October 2020Satisfaction of charge 12 in full (1 page)
19 October 2020Satisfaction of charge 16 in full (2 pages)
19 October 2020Satisfaction of charge 8 in full (1 page)
19 October 2020Satisfaction of charge 14 in full (2 pages)
19 October 2020Satisfaction of charge 13 in full (1 page)
19 October 2020Satisfaction of charge 22 in full (1 page)
19 October 2020Satisfaction of charge 9 in full (1 page)
19 October 2020Satisfaction of charge 24 in full (2 pages)
19 October 2020Satisfaction of charge 20 in full (1 page)
19 October 2020Satisfaction of charge 21 in full (1 page)
17 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
22 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
19 November 2019Registration of charge 017384060035, created on 15 November 2019 (4 pages)
16 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 November 2018Secretary's details changed for Mr Peter South on 30 November 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 December 2017Director's details changed for Mr Peter South on 12 October 2017 (2 pages)
22 December 2017Director's details changed for Mr Peter South on 12 October 2017 (2 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 October 2017Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to Capital House Manchester Road Droylsden Manchester M43 6PW on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to Capital House Manchester Road Droylsden Manchester M43 6PW on 12 October 2017 (1 page)
23 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
20 May 2016Appointment of Mrs Elizabeth Ann South as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Mrs Elizabeth Ann South as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Ms Joanna Mary Fitzgerald as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Ms Joanna Mary Fitzgerald as a director on 1 May 2016 (2 pages)
11 May 2016Termination of appointment of Melvin Vardy as a director on 1 May 2016 (1 page)
11 May 2016Termination of appointment of Melvin Vardy as a director on 1 May 2016 (1 page)
11 May 2016Termination of appointment of Peter Anthony Greenwood as a director on 1 May 2016 (1 page)
11 May 2016Termination of appointment of Peter Anthony Greenwood as a director on 1 May 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
2 February 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12
(7 pages)
20 November 2015Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 8 Laurel Avenue Keyworth Nottingham NG12 5DF to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 20 November 2015 (1 page)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12
(7 pages)
20 November 2015Registered office address changed from 8 Laurel Avenue Keyworth Nottingham NG12 5DF to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 20 November 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 12
(7 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 12
(7 pages)
27 November 2014Director's details changed for Peter Anthony Greenwood on 16 November 2014 (2 pages)
27 November 2014Director's details changed for Peter Anthony Greenwood on 16 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 January 2014Registered office address changed from 19 Muir Avenue Tollerton Nottingham NG12 4EZ United Kingdom on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr Peter South on 16 November 2013 (2 pages)
3 January 2014Director's details changed for Mr Peter South on 16 November 2013 (2 pages)
3 January 2014Registered office address changed from 19 Muir Avenue Tollerton Nottingham NG12 4EZ United Kingdom on 3 January 2014 (1 page)
3 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(7 pages)
3 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(7 pages)
3 January 2014Registered office address changed from 19 Muir Avenue Tollerton Nottingham NG12 4EZ United Kingdom on 3 January 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
13 September 2011Registered office address changed from 11 Chestnut Grove Farndon Newark on Trent Nottinghamshire NG24 3TW on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 11 Chestnut Grove Farndon Newark on Trent Nottinghamshire NG24 3TW on 13 September 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
19 April 2010Secretary's details changed for Mr Peter South on 19 April 2010 (1 page)
19 April 2010Secretary's details changed for Mr Peter South on 19 April 2010 (1 page)
25 January 2010Director's details changed for Mr Peter South on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Melvin Vardy on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Anthony Greenwood on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Peter Anthony Greenwood on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Melvin Vardy on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Peter South on 25 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 December 2008Return made up to 17/11/08; full list of members (5 pages)
8 December 2008Return made up to 17/11/08; full list of members (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 January 2008Return made up to 17/11/07; full list of members (3 pages)
9 January 2008Return made up to 17/11/07; full list of members (3 pages)
8 December 2006Return made up to 17/11/06; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 December 2006Return made up to 17/11/06; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 January 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Return made up to 17/11/04; full list of members (7 pages)
16 November 2004Return made up to 17/11/04; full list of members (7 pages)
20 November 2003Return made up to 17/11/03; full list of members (7 pages)
20 November 2003Return made up to 17/11/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
11 November 2002Return made up to 17/11/02; full list of members (7 pages)
11 November 2002Return made up to 17/11/02; full list of members (7 pages)
28 May 2002Particulars of mortgage/charge (8 pages)
28 May 2002Particulars of mortgage/charge (8 pages)
1 February 2002Return made up to 17/11/01; full list of members (6 pages)
1 February 2002Return made up to 17/11/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 April 2001Particulars of mortgage/charge (11 pages)
10 April 2001Particulars of mortgage/charge (11 pages)
2 January 2001Return made up to 17/11/00; full list of members (7 pages)
2 January 2001Return made up to 17/11/00; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 November 2000Particulars of mortgage/charge (11 pages)
23 November 2000Particulars of mortgage/charge (11 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
20 June 2000Particulars of mortgage/charge (11 pages)
20 June 2000Particulars of mortgage/charge (11 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (10 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
9 March 2000Return made up to 17/11/99; full list of members (6 pages)
9 March 2000Return made up to 17/11/99; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (12 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (12 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
20 May 1999Particulars of mortgage/charge (6 pages)
20 May 1999Particulars of mortgage/charge (6 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
20 May 1999Particulars of mortgage/charge (6 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
20 May 1999Particulars of mortgage/charge (6 pages)
20 May 1999Particulars of mortgage/charge (5 pages)
12 May 1999Return made up to 17/11/98; no change of members (4 pages)
12 May 1999Return made up to 17/11/98; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 March 1999Ad 01/03/99--------- £ si 9@1=9 £ ic 3/12 (2 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 March 1999Ad 01/03/99--------- £ si 9@1=9 £ ic 3/12 (2 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 January 1998Return made up to 17/11/97; no change of members (4 pages)
13 January 1998Return made up to 17/11/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (12 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (12 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
4 November 1996Return made up to 17/11/96; full list of members (6 pages)
4 November 1996Return made up to 17/11/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 November 1995Particulars of mortgage/charge (10 pages)
28 November 1995Particulars of mortgage/charge (10 pages)
21 November 1995Compulsory strike-off action has been discontinued (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Return made up to 17/11/95; no change of members (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 10 albert street newark notts NG24 4BJ (1 page)
21 November 1995Compulsory strike-off action has been discontinued (2 pages)
21 November 1995Return made up to 17/11/95; no change of members (6 pages)
21 November 1995Registered office changed on 21/11/95 from: 10 albert street newark notts NG24 4BJ (1 page)
15 November 1995Return made up to 15/10/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995Return made up to 15/10/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Full accounts made up to 31 May 1994 (6 pages)
15 November 1995Full accounts made up to 31 May 1994 (6 pages)
15 November 1995Director resigned (2 pages)
8 August 1995First Gazette notice for compulsory strike-off (1 page)
8 August 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 December 1989Memorandum and Articles of Association (12 pages)
12 December 1989Memorandum and Articles of Association (12 pages)