Company NameJ. Fletcher (Engineers) Limited
Company StatusActive
Company Number01828722
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Joseph Fletcher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ.Fletcher Works James Nasmyth Way
Nasmyth Business Park
Eccles
Manchester
M30 0SF
Director NameMr Steven John Fletcher
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(21 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJ.Fletcher Works James Nasmyth Way
Nasmyth Business Park
Eccles
Manchester
M30 0SF
Director NameGarry John Colclough
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJ.Fletcher Works James Nasmyth Way
Nasmyth Business Park
Eccles
Manchester
M30 0SF
Director NameMr Wayne Price
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(37 years, 9 months after company formation)
Appointment Duration2 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJ.Fletcher Works James Nasmyth Way
Nasmyth Business Park
Eccles
Manchester
M30 0SF
Director NameMr James Paul Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(37 years, 9 months after company formation)
Appointment Duration2 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJ.Fletcher Works James Nasmyth Way
Nasmyth Business Park
Eccles
Manchester
M30 0SF
Director NameMr Thomas Joseph Cosgrove
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(7 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Cheadle Lane
Nether Peover
Cheshire
WA16 9SN
Secretary NameChristine Ellen Fletcher
NationalityBritish
StatusResigned
Appointed05 April 1992(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address19 Duchy Avenue
Worsley
Manchester
Lancashire
M28 7HB
Secretary NameMr Thomas Joseph Cosgrove
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 6 months after company formation)
Appointment Duration20 years (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Cheadle Lane
Nether Peover
Cheshire
WA16 9SN
Director NameHarry Pennington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Close
Blackrod
Bolton
Lancashire
BL6 5DL
Director NameDarren Paul Chesworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Fenton Avenue
Hazel Grove
Stockport
Cheshire
SK7 4AN

Contact

Websitejfletcher.co.uk
Telephone0161 7877170
Telephone regionManchester

Location

Registered AddressJ.Fletcher Works James Nasmyth Way
Nasmyth Business Park
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

23.8k at £1Steven Fletcher
9.52%
Ordinary B
23.3k at £1John Joseph Fletcher
9.32%
Ordinary A
86.9k at £1Christine Ellen Fletcher
34.76%
Preferred
86.9k at £1John Joseph Fletcher
34.76%
Preferred
26.2k at £1Steven Fletcher
10.48%
Preferred
1.8k at £1Christine Ellen Fletcher
0.70%
Ordinary A
950 at £1Christine Ellen Fletcher
0.38%
Ordinary B
200 at £1John Joseph Fletcher
0.08%
Ordinary C

Financials

Year2014
Turnover£9,475,120
Net Worth£620,436
Cash£631,305
Current Liabilities£2,694,286

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

11 March 2019Delivered on: 30 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Walkden warehousing james nasmyth way eccles greater manchester.
Outstanding
11 March 2019Delivered on: 11 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 October 2018Delivered on: 22 October 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).
Outstanding
12 December 2013Delivered on: 13 December 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 6 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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.
Outstanding
22 September 1988Delivered on: 11 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 on the south east side of lansdowne road, morton eccles manchester with all buildings & fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1988Delivered on: 9 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

12 March 2021Director's details changed for Garry John Colclough on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mr John Joseph Fletcher on 12 March 2021 (2 pages)
17 August 2020Full accounts made up to 30 November 2019 (29 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 September 2019Registration of a charge with Charles court order to extend. Charge code 018287220007, created on 11 March 2019 (42 pages)
20 June 2019Registered office address changed from Carlton Works Lansdowne Road Eccles Manchester, M30 9PJ to J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF on 20 June 2019 (1 page)
1 May 2019Full accounts made up to 30 November 2018 (25 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 March 2019Part of the property or undertaking has been released from charge 018287220006 (5 pages)
11 March 2019Registration of charge 018287220006, created on 11 March 2019 (43 pages)
22 October 2018Registration of charge 018287220005, created on 22 October 2018 (25 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 30 November 2017 (26 pages)
6 September 2017Director's details changed for Mr Steven John Fletcher on 1 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Steven John Fletcher on 1 September 2017 (2 pages)
18 May 2017Full accounts made up to 30 November 2016 (24 pages)
18 May 2017Full accounts made up to 30 November 2016 (24 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(6 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(6 pages)
2 April 2016Satisfaction of charge 1 in full (4 pages)
2 April 2016Satisfaction of charge 2 in full (4 pages)
2 April 2016Satisfaction of charge 3 in full (4 pages)
2 April 2016Satisfaction of charge 2 in full (4 pages)
2 April 2016Satisfaction of charge 1 in full (4 pages)
2 April 2016Satisfaction of charge 3 in full (4 pages)
8 March 2016Accounts for a medium company made up to 30 November 2015 (22 pages)
8 March 2016Accounts for a medium company made up to 30 November 2015 (22 pages)
6 November 2015Resolutions
  • RES13 ‐ Redemption 21/09/2015
(1 page)
6 November 2015Resolutions
  • RES13 ‐ Redemption 21/09/2015
  • RES13 ‐ Redemption 21/09/2015
(1 page)
3 November 2015Statement of capital on 21 September 2015
  • GBP 50,000
(4 pages)
3 November 2015Statement of capital on 21 September 2015
  • GBP 50,000
(4 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(7 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(7 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(7 pages)
1 April 2015Accounts for a medium company made up to 30 November 2014 (20 pages)
1 April 2015Accounts for a medium company made up to 30 November 2014 (20 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250,000
(7 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250,000
(7 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250,000
(7 pages)
11 February 2014Accounts for a medium company made up to 30 November 2013 (27 pages)
11 February 2014Accounts for a medium company made up to 30 November 2013 (27 pages)
13 December 2013Registration of charge 018287220004 (26 pages)
13 December 2013Registration of charge 018287220004 (26 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
13 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 250,000.00
(6 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
13 November 2013Statement of company's objects (2 pages)
13 November 2013Accounts for a medium company made up to 30 November 2012 (21 pages)
13 November 2013Statement of company's objects (2 pages)
13 November 2013Accounts for a medium company made up to 30 November 2012 (21 pages)
13 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 250,000.00
(6 pages)
30 October 2013Termination of appointment of Darren Chesworth as a director (1 page)
30 October 2013Termination of appointment of Darren Chesworth as a director (1 page)
30 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
30 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 January 2013Termination of appointment of Thomas Cosgrove as a secretary (1 page)
10 January 2013Termination of appointment of Thomas Cosgrove as a director (1 page)
10 January 2013Termination of appointment of Thomas Cosgrove as a secretary (1 page)
10 January 2013Termination of appointment of Thomas Cosgrove as a director (1 page)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 May 2012Accounts for a medium company made up to 31 July 2011 (21 pages)
16 May 2012Accounts for a medium company made up to 31 July 2011 (21 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
9 February 2012Termination of appointment of Harry Pennington as a director (1 page)
9 February 2012Termination of appointment of Harry Pennington as a director (1 page)
7 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
3 May 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
29 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
29 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Garry John Colclough on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Garry John Colclough on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Steven John Fletcher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Steven John Fletcher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Joseph Fletcher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Garry John Colclough on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Darren Paul Chesworth on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Steven John Fletcher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Darren Paul Chesworth on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for John Joseph Fletcher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Darren Paul Chesworth on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Joseph Fletcher on 8 April 2010 (2 pages)
29 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
29 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
7 April 2009Return made up to 05/04/09; full list of members (5 pages)
7 April 2009Return made up to 05/04/09; full list of members (5 pages)
7 April 2009Director's change of particulars / steven fletcher / 23/07/2008 (2 pages)
7 April 2009Director's change of particulars / steven fletcher / 23/07/2008 (2 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
14 April 2008Return made up to 05/04/08; full list of members (5 pages)
14 April 2008Return made up to 05/04/08; full list of members (5 pages)
17 May 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
17 May 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
30 April 2007Return made up to 05/04/07; full list of members (4 pages)
30 April 2007Return made up to 05/04/07; full list of members (4 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
25 April 2006Return made up to 05/04/06; full list of members (3 pages)
25 April 2006New director appointed (1 page)
25 April 2006Return made up to 05/04/06; full list of members (3 pages)
25 April 2006New director appointed (1 page)
13 February 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
13 February 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
17 January 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
17 January 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
28 May 2004Accounts for a medium company made up to 31 July 2003 (21 pages)
28 May 2004Accounts for a medium company made up to 31 July 2003 (21 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
13 June 2003Return made up to 05/04/03; full list of members (7 pages)
13 June 2003Return made up to 05/04/03; full list of members (7 pages)
2 May 2003Accounts for a medium company made up to 31 July 2002 (18 pages)
2 May 2003Accounts for a medium company made up to 31 July 2002 (18 pages)
14 May 2002Full accounts made up to 31 July 2001 (16 pages)
14 May 2002Full accounts made up to 31 July 2001 (16 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
12 July 2001Return made up to 05/04/01; full list of members (6 pages)
12 July 2001Return made up to 05/04/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 July 1999 (16 pages)
13 October 2000Full accounts made up to 31 July 2000 (16 pages)
13 October 2000Full accounts made up to 31 July 2000 (16 pages)
13 October 2000Full accounts made up to 31 July 1999 (16 pages)
14 April 2000Return made up to 05/04/00; full list of members (6 pages)
14 April 2000Return made up to 05/04/00; full list of members (6 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
16 December 1998Accounts for a medium company made up to 31 July 1998 (17 pages)
16 December 1998Accounts for a medium company made up to 31 July 1998 (17 pages)
5 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
21 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
2 May 1996Return made up to 05/04/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
2 May 1996Return made up to 05/04/96; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
21 April 1995Return made up to 05/04/95; no change of members (4 pages)
21 April 1995Return made up to 05/04/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
7 May 1994Accounts for a small company made up to 31 July 1993 (9 pages)
7 May 1994Accounts for a small company made up to 31 July 1993 (9 pages)
19 April 1994Return made up to 05/04/94; no change of members (4 pages)
19 April 1994Return made up to 05/04/94; no change of members (4 pages)
13 May 1993Accounts for a small company made up to 31 July 1992 (8 pages)
13 May 1993Accounts for a small company made up to 31 July 1992 (8 pages)
30 April 1993Secretary's particulars changed;secretary resigned;director's particulars changed (6 pages)
30 April 1993Secretary resigned;new secretary appointed (2 pages)
30 April 1993Return made up to 05/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
30 April 1993Secretary resigned;new secretary appointed (2 pages)
30 April 1993Return made up to 05/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 June 1992Full accounts made up to 31 July 1991 (12 pages)
12 June 1992Full accounts made up to 31 July 1991 (12 pages)
6 April 1992Return made up to 05/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1992Director's particulars changed (4 pages)
6 April 1992Return made up to 05/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1991Return made up to 05/04/91; no change of members (6 pages)
6 June 1991Return made up to 05/04/91; no change of members (6 pages)
6 June 1991New director appointed (2 pages)
6 June 1991New director appointed (2 pages)
23 April 1990Full accounts made up to 31 July 1989 (12 pages)
23 April 1990Return made up to 05/04/90; full list of members (4 pages)
23 April 1990Full accounts made up to 31 July 1989 (12 pages)
23 April 1990Return made up to 05/04/90; full list of members (4 pages)
23 May 1989Return made up to 28/04/89; full list of members (4 pages)
23 May 1989Return made up to 28/04/89; full list of members (4 pages)
18 May 1989Registered office changed on 18/05/89 from: unit 8 primrose mill campbell way worsley manchester 28 5BE (1 page)
18 May 1989Registered office changed on 18/05/89 from: unit 8 primrose mill campbell way worsley manchester 28 5BE (1 page)
9 May 1989Full accounts made up to 31 July 1988 (2 pages)
9 May 1989Full accounts made up to 31 July 1988 (2 pages)
9 May 1989Return made up to 06/04/88; full list of members (4 pages)
9 May 1989Return made up to 06/04/88; full list of members (4 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
15 February 1988Return made up to 31/12/87; full list of members (5 pages)
15 February 1988Return made up to 31/12/87; full list of members (5 pages)
9 January 1988Particulars of mortgage/charge (3 pages)
9 January 1988Particulars of mortgage/charge (3 pages)
5 November 1986Full accounts made up to 31 July 1986 (13 pages)
5 November 1986Full accounts made up to 31 July 1986 (13 pages)
5 November 1986Registered office changed on 05/11/86 from: 19 duchy avenue worsley manchester (1 page)
5 November 1986Registered office changed on 05/11/86 from: 19 duchy avenue worsley manchester (1 page)
5 November 1986Return made up to 23/10/86; full list of members (4 pages)
5 November 1986Return made up to 23/10/86; full list of members (4 pages)
29 June 1984Incorporation (17 pages)
29 June 1984Incorporation (17 pages)