Droylsden
Manchester
M43 6PW
Director Name | Mr Peter South |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(12 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Capital House Manchester Road Droylsden Manchester M43 6PW |
Director Name | Ms Joanna Mary Fitzgerald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mrs Elizabeth Ann South |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Peter Anthony Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 1994) |
Role | Architect |
Correspondence Address | 35 Covedale Road Sherwood Nottingham Nottinghamshire NG5 3HY |
Director Name | Mr Melvin Vardy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 May 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15 Parliament Road Mansfield Nottinghamshire NG19 6EX |
Director Name | Mr Peter Anthony Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2016) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | The Brambles Main Street Hickling Melton Mowbray Leicestershire LE14 3AQ |
Registered Address | Capital House Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kathryn Greenwood 16.67% Ordinary |
---|---|
2 at £1 | Melvin Vardy 16.67% Ordinary |
2 at £1 | Mrs Elizabeth South 16.67% Ordinary |
2 at £1 | Mrs Margaret Vardy 16.67% Ordinary |
2 at £1 | Peter Anthony Greenwood 16.67% Ordinary |
2 at £1 | Peter South 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,759 |
Cash | £94,889 |
Current Liabilities | £27,081 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
30 April 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
18 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
15 November 2022 | Registration of charge 017384060039, created on 15 November 2022 (6 pages) |
22 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
30 August 2022 | Registration of charge 017384060038, created on 19 August 2022 (10 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
28 June 2021 | Director's details changed for Mrs Elizabeth Ann South on 8 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Peter South on 8 June 2021 (2 pages) |
26 March 2021 | Registration of charge 017384060037, created on 25 March 2021 (10 pages) |
19 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
30 October 2020 | Registration of charge 017384060036, created on 29 October 2020 (6 pages) |
30 October 2020 | Satisfaction of charge 30 in full (1 page) |
19 October 2020 | Satisfaction of charge 23 in full (1 page) |
19 October 2020 | Satisfaction of charge 28 in full (2 pages) |
19 October 2020 | Satisfaction of charge 15 in full (2 pages) |
19 October 2020 | Satisfaction of charge 11 in full (1 page) |
19 October 2020 | Satisfaction of charge 25 in full (2 pages) |
19 October 2020 | Satisfaction of charge 10 in full (1 page) |
19 October 2020 | Satisfaction of charge 18 in full (1 page) |
19 October 2020 | Satisfaction of charge 19 in full (1 page) |
19 October 2020 | Satisfaction of charge 26 in full (2 pages) |
19 October 2020 | Satisfaction of charge 17 in full (2 pages) |
19 October 2020 | Satisfaction of charge 7 in full (2 pages) |
19 October 2020 | Satisfaction of charge 6 in full (1 page) |
19 October 2020 | Satisfaction of charge 27 in full (2 pages) |
19 October 2020 | Satisfaction of charge 12 in full (1 page) |
19 October 2020 | Satisfaction of charge 16 in full (2 pages) |
19 October 2020 | Satisfaction of charge 8 in full (1 page) |
19 October 2020 | Satisfaction of charge 14 in full (2 pages) |
19 October 2020 | Satisfaction of charge 13 in full (1 page) |
19 October 2020 | Satisfaction of charge 22 in full (1 page) |
19 October 2020 | Satisfaction of charge 9 in full (1 page) |
19 October 2020 | Satisfaction of charge 24 in full (2 pages) |
19 October 2020 | Satisfaction of charge 20 in full (1 page) |
19 October 2020 | Satisfaction of charge 21 in full (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
22 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
19 November 2019 | Registration of charge 017384060035, created on 15 November 2019 (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
30 November 2018 | Secretary's details changed for Mr Peter South on 30 November 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 December 2017 | Director's details changed for Mr Peter South on 12 October 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Peter South on 12 October 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 October 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
20 May 2016 | Appointment of Mrs Elizabeth Ann South as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Elizabeth Ann South as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Ms Joanna Mary Fitzgerald as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Ms Joanna Mary Fitzgerald as a director on 1 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Melvin Vardy as a director on 1 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Melvin Vardy as a director on 1 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Peter Anthony Greenwood as a director on 1 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Peter Anthony Greenwood as a director on 1 May 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
2 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Peter Anthony Greenwood on 16 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Peter Anthony Greenwood on 16 November 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 January 2014 | Registered office address changed from 19 Muir Avenue Tollerton Nottingham NG12 4EZ United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr Peter South on 16 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Peter South on 16 November 2013 (2 pages) |
3 January 2014 | Registered office address changed from 19 Muir Avenue Tollerton Nottingham NG12 4EZ United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from 19 Muir Avenue Tollerton Nottingham NG12 4EZ United Kingdom on 3 January 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Registered office address changed from 11 Chestnut Grove Farndon Newark on Trent Nottinghamshire NG24 3TW on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 11 Chestnut Grove Farndon Newark on Trent Nottinghamshire NG24 3TW on 13 September 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Secretary's details changed for Mr Peter South on 19 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Peter South on 19 April 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Peter South on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Melvin Vardy on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Anthony Greenwood on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Peter Anthony Greenwood on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Melvin Vardy on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter South on 25 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
8 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
8 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 January 2006 | Return made up to 17/11/05; full list of members
|
31 January 2006 | Return made up to 17/11/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
20 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
11 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
28 May 2002 | Particulars of mortgage/charge (8 pages) |
28 May 2002 | Particulars of mortgage/charge (8 pages) |
1 February 2002 | Return made up to 17/11/01; full list of members (6 pages) |
1 February 2002 | Return made up to 17/11/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 April 2001 | Particulars of mortgage/charge (11 pages) |
10 April 2001 | Particulars of mortgage/charge (11 pages) |
2 January 2001 | Return made up to 17/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 17/11/00; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 November 2000 | Particulars of mortgage/charge (11 pages) |
23 November 2000 | Particulars of mortgage/charge (11 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
20 June 2000 | Particulars of mortgage/charge (11 pages) |
20 June 2000 | Particulars of mortgage/charge (11 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (10 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Return made up to 17/11/99; full list of members (6 pages) |
9 March 2000 | Return made up to 17/11/99; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (12 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (12 pages) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Particulars of mortgage/charge (6 pages) |
20 May 1999 | Particulars of mortgage/charge (6 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Particulars of mortgage/charge (6 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Particulars of mortgage/charge (6 pages) |
20 May 1999 | Particulars of mortgage/charge (5 pages) |
12 May 1999 | Return made up to 17/11/98; no change of members (4 pages) |
12 May 1999 | Return made up to 17/11/98; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
13 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (12 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (12 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
4 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 November 1995 | Particulars of mortgage/charge (10 pages) |
28 November 1995 | Particulars of mortgage/charge (10 pages) |
21 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Return made up to 17/11/95; no change of members (6 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 10 albert street newark notts NG24 4BJ (1 page) |
21 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 November 1995 | Return made up to 17/11/95; no change of members (6 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 10 albert street newark notts NG24 4BJ (1 page) |
15 November 1995 | Return made up to 15/10/94; no change of members
|
15 November 1995 | Return made up to 15/10/94; no change of members
|
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Full accounts made up to 31 May 1994 (6 pages) |
15 November 1995 | Full accounts made up to 31 May 1994 (6 pages) |
15 November 1995 | Director resigned (2 pages) |
8 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
12 December 1989 | Memorandum and Articles of Association (12 pages) |
12 December 1989 | Memorandum and Articles of Association (12 pages) |