Company NameSwinton Properties Limited
DirectorsCraig David Ball and Ian James Donaldson
Company StatusActive
Company Number01770899
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)
Previous NameSwinton Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(35 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameChristopher John Oliver
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Forresters Close
Norley
Warrington
Cheshire
WA6 8NN
Director NameAlexander Thomson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressHawthorns 71 Ashberry Drive
Appleton Thorn
Warrington
Cheshire
WA4 4QS
Director NameMr Richard William Sherrard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Willow Park Drive
Shelf
Halifax
West Yorkshire
HX3 7TZ
Director NameJune Margaret Price
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressUplands 464 Walkden Road
The Mount
Worsley
Manchester
M28 2NF
Director NameGraham Neil Mawman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 May 1995)
RoleInsurance Broker
Correspondence Address11 Northwold Drive
Heaton
Bolton
Lancashire
BL1 5BH
Director NameMr Peter Wilson Lowe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Grizedale Close
Smithills
Bolton
Lancashire
BL1 5QX
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Director NameMr Adrian Mark Hazeldine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration20 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(16 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Patrick Joseph Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 August 2010)
RoleInsurer
Country of ResidenceEngland
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameJackie Ordish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(18 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameAndrew Edwin Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2006)
RoleMarketing Director
Correspondence AddressWhipps Farmhouse
Whipps Lane Fundenhall
Norwich
Norfolk
NR16 1DT
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(28 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Christian Charles Plumer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameChristian Charles Plumer
StatusResigned
Appointed08 July 2014(30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2015(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(31 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed27 February 2015(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameDean Clarke
StatusResigned
Appointed31 December 2018(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(35 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 December 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(35 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB

Contact

Websitewww.swinton.co.uk/
Telephone0800 0729018
Telephone regionFreephone

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£1,660,000
Net Worth£19,408,000
Current Liabilities£129,000

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 130 queen street sandhills court whitehaven cumbria fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 1346 stratford road hall green birmingham west midlands fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 1 birmingham road stratford upon avon warwick fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 5, 7 and 9 great marlborough street manchester greater manchester title no gm 107817 fixed charge over all moveble plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 241 walton road liverpool merseyside fixed charge over all plant machinery implement utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with premises k/a 404 dewsbury road leeds west yorkshire title no wyk 115568 fixed charge over all plant machinery implement utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings being ground floors of 1163 warwick road acocks green birmingham west midlands fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 2013Delivered on: 4 October 2013
Satisfied on: 21 May 2015
Persons entitled: Lloyds Bank PLC as Administrative Agent for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2009Delivered on: 14 January 2009
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2008Delivered on: 19 January 2008
Satisfied on: 13 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 2006Delivered on: 6 June 2006
Satisfied on: 13 January 2009
Persons entitled: Lloyds Tsb 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
29 January 1986Delivered on: 7 February 1986
Satisfied on: 1 June 2002
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 50 cape hill smethwick birmingham west midlands fixed charge over all plant machinery implements utensils furniture and equipment please see doc M24.
Fully Satisfied
29 May 2002Delivered on: 12 June 2002
Satisfied on: 26 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1987Delivered on: 6 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 6, market place, redditch, hereford and worcester fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1987Delivered on: 6 October 1987
Satisfied on: 1 June 2002
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 l/h -185 duckworth st, darwen blackburn lancashire T.no. La 402870 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1987Delivered on: 6 October 1987
Satisfied on: 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage. F/h 8 pinfold st, wednesbury walsall W. midlands T.no wm 376658 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1986Delivered on: 21 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with buildings k/a 3 new oxford street workington allerdale cumbria fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1986Delivered on: 21 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 13 bath road cheltenham gloucestershire title no gr 78868 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1986Delivered on: 21 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with buildings k/a 6-8 water street rhyl rhyddlan clwyd fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1986Delivered on: 21 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the ground floor of the buildings formerly forming part of 1 church terrace holyland isle of anglesey gwynedd fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1986Delivered on: 21 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 29 cunleff street chorley lancashire. Fixed charge over all plant machinery implements utensils furniture and implement.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 62/64 liverpool rd north burscough lancashire. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 7 February 1986
Satisfied on: 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land with the premises k/a 16 birch road bebington wirral merseyside. Title no. Ms 225215 fixed charge over all plant machinery implements utensils furnituee and equipment please see doc M23.
Fully Satisfied
10 June 2020Delivered on: 22 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 21 February 2019
Persons entitled: Citibank, N.A., London Branch.

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2013Delivered on: 5 October 2013
Persons entitled: Covea Insurance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 March 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Ian James Donaldson as a director on 18 April 2023 (1 page)
25 April 2023Termination of appointment of Craig David Ball as a director on 18 April 2023 (1 page)
25 April 2023Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 (2 pages)
25 April 2023Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 (2 pages)
12 October 2022Full accounts made up to 31 December 2021 (25 pages)
15 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
17 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
17 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (29 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (22 pages)
23 July 2020Satisfaction of charge 017708990029 in full (1 page)
23 July 2020Satisfaction of charge 017708990028 in full (1 page)
22 June 2020Registration of charge 017708990029, created on 10 June 2020 (72 pages)
17 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
24 July 2019Auditor's resignation (3 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 February 2019Registration of charge 017708990028, created on 19 February 2019 (15 pages)
11 February 2019Appointment of Ms Janice Deakin as a director on 30 January 2019 (2 pages)
11 February 2019Appointment of Mr Craig David Ball as a director on 30 January 2019 (2 pages)
11 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 30 January 2019 (2 pages)
11 February 2019Termination of appointment of David Robert Harding as a director on 30 January 2019 (1 page)
8 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
8 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
21 December 2018Satisfaction of charge 017708990027 in full (1 page)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
1 February 2018Satisfaction of charge 23 in full (1 page)
1 February 2018Satisfaction of charge 25 in full (2 pages)
1 February 2018Satisfaction of charge 20 in full (1 page)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,094,467.95
(6 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,094,467.95
(6 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,094,467.95
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,094,467.95
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,094,467.95
(6 pages)
21 May 2015All of the property or undertaking has been released from charge 017708990027 (5 pages)
21 May 2015Satisfaction of charge 017708990026 in full (4 pages)
21 May 2015Satisfaction of charge 24 in full (16 pages)
21 May 2015Satisfaction of charge 017708990026 in full (4 pages)
21 May 2015All of the property or undertaking has been released from charge 017708990027 (5 pages)
21 May 2015Satisfaction of charge 24 in full (16 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
2 February 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
2 February 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,094,467.95
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,094,467.95
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,094,467.95
(6 pages)
5 October 2013Registration of charge 017708990027 (25 pages)
5 October 2013Registration of charge 017708990027 (25 pages)
4 October 2013Registration of charge 017708990026 (26 pages)
4 October 2013Registration of charge 017708990026 (26 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Appointment of Mr Christian Charles Plumer as a director (2 pages)
3 July 2012Termination of appointment of Charles Bellringer as a director (1 page)
3 July 2012Appointment of Mr Christian Charles Plumer as a director (2 pages)
3 July 2012Termination of appointment of Charles Bellringer as a director (1 page)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 20/02/2012
(4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House (4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 20/02/2012
(4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House (4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 20/02/2012
(4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 20/02/2012
(4 pages)
24 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for anthony clare was registered on 20/02/2012
(2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(2 pages)
24 January 2012Termination of appointment of Jackie Ordish as a director
  • ANNOTATION A second filed TM01 for jackie ordish was registered on 20/02/2012
(2 pages)
24 January 2012Termination of appointment of Jackie Ordish as a director
  • ANNOTATION A second filed TM01 for jackie ordish was registered on 20/02/2012
(2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Termination of appointment of Adrian Hazeldine as a director
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 20/02/2012
(2 pages)
24 January 2012Termination of appointment of Adrian Hazeldine as a director
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 20/02/2012
(2 pages)
24 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(2 pages)
24 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for anthony clare was registered on 20/02/2012
(2 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
24 August 2010Termination of appointment of Patrick Smith as a director (1 page)
24 August 2010Termination of appointment of Patrick Smith as a director (1 page)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
29 June 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jackie Ordish on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jackie Ordish on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 January 2009Resolutions
  • RES13 ‐ Re financing documents 17/12/2008
(4 pages)
21 January 2009Resolutions
  • RES13 ‐ Re financing documents 17/12/2008
(4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 24 (13 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 24 (13 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Return made up to 01/06/08; full list of members (5 pages)
25 June 2008Return made up to 01/06/08; full list of members (5 pages)
19 June 2008Director appointed mr anthony peter clare (2 pages)
19 June 2008Director appointed mr anthony peter clare (2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
2 February 2008Memorandum and Articles of Association (8 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2008Memorandum and Articles of Association (8 pages)
19 January 2008Particulars of mortgage/charge (12 pages)
19 January 2008Particulars of mortgage/charge (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Particulars of mortgage/charge (4 pages)
6 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006Return made up to 01/06/06; full list of members (4 pages)
1 June 2006Return made up to 01/06/06; full list of members (4 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (15 pages)
20 April 2006Full accounts made up to 31 December 2005 (15 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (32 pages)
18 May 2004Full accounts made up to 31 December 2003 (32 pages)
9 October 2003Full accounts made up to 31 December 2002 (16 pages)
9 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003Return made up to 01/06/03; full list of members (8 pages)
13 June 2003Return made up to 01/06/03; full list of members (8 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2002Resolutions
  • RES13 ‐ Agree/deben/hsbc/guaran 29/05/02
(2 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
12 June 2002Resolutions
  • RES13 ‐ Agree/deben/hsbc/guaran 29/05/02
(2 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (3 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: 31-33 princess street manchester M2 4EW (1 page)
16 December 1999Registered office changed on 16/12/99 from: 31-33 princess street manchester M2 4EW (1 page)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 June 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
22 June 1998Return made up to 01/06/98; no change of members (8 pages)
22 June 1998Return made up to 01/06/98; no change of members (8 pages)
3 July 1997Return made up to 01/06/97; no change of members (8 pages)
3 July 1997Return made up to 01/06/97; no change of members (8 pages)
7 March 1997Full accounts made up to 31 December 1996 (16 pages)
7 March 1997Full accounts made up to 31 December 1996 (16 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
24 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
14 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
14 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
16 March 1995Full accounts made up to 31 December 1994 (17 pages)
16 March 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
24 January 1992New secretary appointed (2 pages)
24 January 1992New secretary appointed (2 pages)
11 July 1991Secretary's particulars changed (2 pages)
11 July 1991Secretary's particulars changed (2 pages)
2 October 1990Full accounts made up to 31 December 1989 (15 pages)
2 October 1990Full accounts made up to 31 December 1989 (15 pages)
23 May 1990Return made up to 01/06/89; full list of members (10 pages)
23 May 1990Return made up to 01/06/89; full list of members (10 pages)
7 February 1990Accounting reference date extended from 30/09 to 31/12 (1 page)
5 January 1990Return made up to 04/07/88; full list of members (12 pages)
5 January 1990Return made up to 04/07/88; full list of members (12 pages)
30 November 1989Full accounts made up to 30 September 1988 (13 pages)
30 November 1989Full accounts made up to 30 September 1988 (13 pages)
22 May 1989Memorandum and Articles of Association (15 pages)
22 May 1989Memorandum and Articles of Association (15 pages)
17 May 1989Company name changed\certificate issued on 17/05/89 (2 pages)
25 October 1988Full group accounts made up to 30 September 1987 (13 pages)
25 October 1988Full group accounts made up to 30 September 1987 (13 pages)
28 January 1988Full accounts made up to 30 September 1986 (13 pages)
28 January 1988Return made up to 08/10/87; full list of members (12 pages)
28 January 1988Return made up to 08/10/87; full list of members (12 pages)
28 January 1988Full accounts made up to 30 September 1986 (13 pages)
24 November 1986Return made up to 13/05/86; full list of members (9 pages)
24 November 1986Return made up to 13/05/86; full list of members (9 pages)
17 November 1983Certificate of incorporation (1 page)
17 November 1983Certificate of incorporation (1 page)