Company NamePeel L&P Developments Limited
Company StatusActive
Company Number01798783
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 1 month ago)
Previous NamesHalldeed Limited and Ship Canal Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(22 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(24 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Philip Michael Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(39 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(39 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(8 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(20 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(23 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(31 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websiteliverpoolwaters.com
Email address[email protected]
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£412,000
Gross Profit£394,000
Net Worth£15,803,000
Cash£5,000
Current Liabilities£13,273,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

6 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the south side of lower rainham road, gillingham, medway, with title number K949508. For more details please refer to the instrument.
Outstanding
19 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: (A) f/h interest in land on the south side of liverpool road eccles salford t/no GM422577 (b) f/h interest in land on the south side of liverpoll road eccles salford t/no GM455021 (c) f/h interest in land on the south side of liverpool road eccles salford t/no GM401394 for details of further properties charged please see form MR01 see image for full details. Notification of addition to or amendment of charge.
Outstanding
18 April 2012Delivered on: 20 April 2012
Satisfied on: 22 June 2012
Persons entitled: David White Steven White

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at new hall liverpool road eccles manchester t/no. MAN162922 and l/h property at new hall liverpool road eccles manchester t/no. MAN166181.
Fully Satisfied
16 July 2008Delivered on: 29 July 2008
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
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: First floating charge all assets and undertaking wherever located both present and future.
Fully Satisfied
26 May 1986Delivered on: 11 June 1986
Satisfied on: 30 June 1994
Persons entitled: Barclays 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

Filing History

9 February 2021Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages)
4 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
4 January 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
10 December 2020Full accounts made up to 31 March 2020 (18 pages)
1 December 2020Change of details for Peel L&P Land Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
6 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
6 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
6 November 2020Director's details changed for Mr Mark Whittaker on 6 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Neil Lees on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Neil Lees on 5 November 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
7 July 2020Registration of charge 017987830005, created on 6 July 2020 (34 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
28 February 2020Change of details for Peel Land Holdings Limited as a person with significant control on 28 February 2020 (2 pages)
8 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
8 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
31 December 2019Full accounts made up to 31 March 2019 (17 pages)
8 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
23 December 2018Full accounts made up to 31 March 2018 (20 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
4 December 2017Full accounts made up to 31 March 2017 (19 pages)
4 December 2017Full accounts made up to 31 March 2017 (19 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
17 December 2016Full accounts made up to 31 March 2016 (23 pages)
17 December 2016Full accounts made up to 31 March 2016 (23 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(9 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(9 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(9 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(9 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(9 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(9 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 19/09/2013
(10 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 19/09/2013
(10 pages)
26 September 2013Registration of charge 017987830004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(172 pages)
26 September 2013Registration of charge 017987830004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(172 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
13 December 2011Full accounts made up to 31 March 2011 (18 pages)
13 December 2011Full accounts made up to 31 March 2011 (18 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
30 November 2010Full accounts made up to 31 March 2010 (18 pages)
30 November 2010Full accounts made up to 31 March 2010 (18 pages)
14 January 2010Full accounts made up to 31 March 2009 (18 pages)
14 January 2010Full accounts made up to 31 March 2009 (18 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
19 January 2009Full accounts made up to 31 March 2008 (17 pages)
19 January 2009Full accounts made up to 31 March 2008 (17 pages)
12 January 2009Return made up to 30/12/08; full list of members (6 pages)
12 January 2009Return made up to 30/12/08; full list of members (6 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2008Memorandum and Articles of Association (13 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-secured institution 10/07/2008
(3 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-secured institution 10/07/2008
(3 pages)
15 July 2008Memorandum and Articles of Association (13 pages)
11 July 2008Director appointed steven underwood (1 page)
11 July 2008Director appointed steven underwood (1 page)
1 February 2008Return made up to 30/12/07; full list of members (3 pages)
1 February 2008Return made up to 30/12/07; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
16 January 2007Return made up to 30/12/06; full list of members (3 pages)
16 January 2007Return made up to 30/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
11 February 2005Return made up to 30/12/04; full list of members (3 pages)
11 February 2005Return made up to 30/12/04; full list of members (3 pages)
22 November 2004Full accounts made up to 31 March 2004 (14 pages)
22 November 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
19 January 2004Return made up to 30/12/03; full list of members (6 pages)
19 January 2004Return made up to 30/12/03; full list of members (6 pages)
15 October 2003Full accounts made up to 31 March 2003 (14 pages)
15 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
9 January 2003Return made up to 30/12/02; full list of members (6 pages)
9 January 2003Return made up to 30/12/02; full list of members (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
21 February 2002Return made up to 30/12/01; full list of members (6 pages)
21 February 2002Return made up to 30/12/01; full list of members (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
4 January 2001Return made up to 30/12/00; full list of members (6 pages)
4 January 2001Return made up to 30/12/00; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (13 pages)
20 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 February 2000Return made up to 30/12/99; full list of members (9 pages)
16 February 2000Return made up to 30/12/99; full list of members (9 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Return made up to 30/12/98; full list of members (11 pages)
29 January 1999Return made up to 30/12/98; full list of members (11 pages)
22 January 1998Return made up to 30/12/97; full list of members (20 pages)
22 January 1998Return made up to 30/12/97; full list of members (20 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 February 1997Return made up to 30/12/96; no change of members (18 pages)
21 February 1997Return made up to 30/12/96; no change of members (18 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
11 February 1996Full accounts made up to 31 March 1995 (13 pages)
11 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 January 1996Return made up to 30/12/95; full list of members (11 pages)
5 January 1996Return made up to 30/12/95; full list of members (11 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 May 1994Company name changed halldeed LIMITED\certificate issued on 25/05/94 (2 pages)
24 May 1994Company name changed halldeed LIMITED\certificate issued on 25/05/94 (2 pages)
21 January 1993Full accounts made up to 31 March 1992 (8 pages)
21 January 1993Full accounts made up to 31 March 1992 (8 pages)
18 February 1992Full accounts made up to 31 March 1991 (6 pages)
18 February 1992Full accounts made up to 31 March 1991 (6 pages)
15 February 1991Full accounts made up to 31 March 1990 (8 pages)
15 February 1991Full accounts made up to 31 March 1990 (8 pages)
5 October 1990Return made up to 29/12/89; full list of members (10 pages)
5 October 1990Return made up to 29/12/89; full list of members (10 pages)
20 July 1989Return made up to 30/12/88; full list of members (8 pages)
20 July 1989Return made up to 30/12/88; full list of members (8 pages)
3 May 1989Full accounts made up to 31 March 1988 (9 pages)
3 May 1989Full accounts made up to 31 March 1988 (9 pages)
29 February 1988Return made up to 30/12/87; full list of members (4 pages)
29 February 1988Accounts made up to 31 March 1987 (9 pages)
29 February 1988Return made up to 30/12/87; full list of members (4 pages)
29 February 1988Accounts made up to 31 March 1987 (9 pages)
9 March 1984Certificate of incorporation (1 page)
9 March 1984Incorporation (17 pages)
9 March 1984Incorporation (17 pages)
9 March 1984Certificate of incorporation (1 page)