Company NameMarlborough Investment Management Limited
Company StatusActive
Company Number01947598
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 8 months ago)
Previous NamesUnited Financial Corporation Limited and UFC - The Investment Managers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Staley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Director NameMr Richard Arthur Goodall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(34 years, 7 months after company formation)
Appointment Duration4 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Director NameMr David Graham Kiddie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(35 years, 7 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Director NameMr Simon Charles Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Secretary NameNorah Burns
StatusCurrent
Appointed28 March 2022(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Director NameMr Sheldon Ryan MacDonald
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Director NameMr Dom Clarke
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59, Chorley New Road
Bolton
BL1 4QP
Director NameMr Alfred Staley
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 28 December 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPO Box 1852
Croxall Hall
Croxalll Lichfield
Staffordshire
WS13 8XU
Secretary NameMr Andrew Staley
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1852
Croxall Hall
Croxalll Lichfield
Staffordshire
WS13 8XU
Director NameChristine Janet Labrum
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 1995)
RoleAssociate Director
Correspondence Address1 Kingston Court
West Hallam
Ilkeston
Derbyshire
DE7 6LD
Director NameMr Nicholas Francis John Cooling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 May 2023)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1852 Lichfield
Staffordshire
WS13 8XU
Director NameMr Keith Ounsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(15 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2011)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressPO Box 1852
Croxall Hall
Croxalll Lichfield
Staffordshire
WS13 8XU
Director NameMr David Anslow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 March 2022)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address280 Burton Road
Midway
Swadlincote
Derbyshire
DE11 7LY
Secretary NameNicholas Francis John Cooling
StatusResigned
Appointed01 October 2009(24 years after company formation)
Appointment Duration11 years, 11 months (resigned 24 August 2021)
RoleCompany Director
Correspondence AddressPO Box 1852 Lichfield
Staffordshire
WS13 8XU

Contact

Websitemarlboroughinvests.com

Location

Registered AddressMarlborough House
59, Chorley New Road
Bolton
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

175.8k at £1Andrew Staley
95.00%
Ordinary
9.3k at £1Mr Nicholas Francis John Cooling
5.00%
Ordinary

Financials

Year2014
Turnover£2,447,853
Gross Profit£1,999,421
Net Worth£5,012,353
Cash£2,409,276
Current Liabilities£327,094

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Charges

8 March 2011Delivered on: 22 March 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: Right title and interest in bsp and all rights under the members’ agreement see image for full details.
Outstanding
30 April 1999Delivered on: 6 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and outbuildings at croxall hall croxall staffs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 1999Delivered on: 11 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 218/218A moss lane bramhall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 April 1996Delivered on: 17 April 1996
Satisfied on: 4 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 218/218A moss lane bramhall cheshire.
Fully Satisfied

Filing History

20 November 2023Registered office address changed from PO Box 1852 Lichfield Staffordshire WS13 8XU England to Marlborough House 59, Chorley New Road Bolton BL1 4QP on 20 November 2023 (1 page)
27 September 2023Memorandum and Articles of Association (23 pages)
27 September 2023Change of share class name or designation (2 pages)
27 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2023Full accounts made up to 30 September 2022 (23 pages)
15 June 2023Termination of appointment of Nicholas Francis John Cooling as a director on 31 May 2023 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 January 2023Appointment of Mr Dom Clarke as a director on 30 January 2023 (2 pages)
19 January 2023Appointment of Mr Sheldon Ryan Macdonald as a director on 18 January 2023 (2 pages)
1 August 2022Cessation of Nicholas Francis John Cooling as a person with significant control on 29 July 2022 (1 page)
1 August 2022Cessation of Andrew Staley as a person with significant control on 29 July 2022 (1 page)
30 June 2022Full accounts made up to 30 September 2021 (24 pages)
23 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
26 April 2022Termination of appointment of Nicholas Francis John Cooling as a secretary on 24 August 2021 (1 page)
12 April 2022Appointment of Norah Burns as a secretary on 28 March 2022 (2 pages)
3 March 2022Termination of appointment of David Anslow as a director on 1 March 2022 (1 page)
16 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 3,185,000
(3 pages)
30 July 2021Appointment of Mr Simon Charles Ellis as a director on 1 June 2021 (2 pages)
10 July 2021Full accounts made up to 30 September 2020 (24 pages)
21 May 2021Appointment of Mr David Graham Kiddie as a director on 19 April 2021 (2 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
28 January 2021Satisfaction of charge 2 in full (2 pages)
28 January 2021Satisfaction of charge 3 in full (2 pages)
6 August 2020Appointment of Mr Richard Arthur Goodall as a director on 24 April 2020 (2 pages)
22 June 2020Full accounts made up to 30 September 2019 (24 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 January 2020Registered office address changed from PO Box 1852 Croxall Hall Croxalll Lichfield Staffordshire WS13 8XU to PO Box 1852 Lichfield Staffordshire WS13 8XU on 6 January 2020 (1 page)
24 June 2019Full accounts made up to 30 September 2018 (24 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 June 2018Full accounts made up to 30 September 2017 (23 pages)
15 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
17 April 2018Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages)
8 March 2018Appointment of Mr David Anslow as a director on 1 December 2001 (2 pages)
27 June 2017Full accounts made up to 30 September 2016 (23 pages)
27 June 2017Full accounts made up to 30 September 2016 (23 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Termination of appointment of Alfred Staley as a director on 28 December 2016 (1 page)
10 May 2017Termination of appointment of Alfred Staley as a director on 28 December 2016 (1 page)
28 June 2016Full accounts made up to 30 September 2015 (22 pages)
28 June 2016Full accounts made up to 30 September 2015 (22 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 185,000
(5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 185,000
(5 pages)
10 May 2016Termination of appointment of Andrew Staley as a secretary on 1 October 2009 (1 page)
10 May 2016Termination of appointment of Andrew Staley as a secretary on 1 October 2009 (1 page)
10 May 2016Appointment of Nicholas Francis John Cooling as a secretary on 1 October 2009 (2 pages)
10 May 2016Appointment of Nicholas Francis John Cooling as a secretary on 1 October 2009 (2 pages)
12 April 2016Satisfaction of charge 4 in full (4 pages)
12 April 2016Satisfaction of charge 4 in full (4 pages)
18 March 2016Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 185,000
(5 pages)
18 March 2016Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 185,000
(5 pages)
23 December 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (23 pages)
22 December 2015Full accounts made up to 31 March 2015 (23 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 185,000
(4 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 185,000
(4 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 January 2015Full accounts made up to 31 March 2014 (23 pages)
11 January 2015Full accounts made up to 31 March 2014 (23 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 185,000
(4 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 185,000
(4 pages)
6 December 2013Full accounts made up to 31 March 2013 (22 pages)
6 December 2013Full accounts made up to 31 March 2013 (22 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 31 March 2012 (22 pages)
17 December 2012Full accounts made up to 31 March 2012 (22 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 31 March 2011 (20 pages)
29 November 2011Full accounts made up to 31 March 2011 (20 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2011Termination of appointment of Keith Ounsworth as a director (1 page)
28 February 2011Termination of appointment of Keith Ounsworth as a director (1 page)
15 November 2010Full accounts made up to 31 March 2010 (24 pages)
15 November 2010Full accounts made up to 31 March 2010 (24 pages)
28 May 2010Secretary's details changed for Andrew Staley on 10 May 2010 (1 page)
28 May 2010Director's details changed for Mr Nicholas Francis John Cooling on 10 May 2010 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Keith Ounsworth on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Nicholas Francis John Cooling on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Alfred Staley on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Andrew Staley on 10 May 2010 (2 pages)
28 May 2010Secretary's details changed for Andrew Staley on 10 May 2010 (1 page)
28 May 2010Director's details changed for Keith Ounsworth on 10 May 2010 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Andrew Staley on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Alfred Staley on 10 May 2010 (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (24 pages)
14 December 2009Full accounts made up to 31 March 2009 (24 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (24 pages)
8 January 2009Full accounts made up to 31 March 2008 (24 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
4 February 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
4 February 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 July 2007Full accounts made up to 30 September 2006 (21 pages)
29 July 2007Full accounts made up to 30 September 2006 (21 pages)
13 June 2007Return made up to 10/05/07; full list of members (8 pages)
13 June 2007Return made up to 10/05/07; full list of members (8 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2005Full accounts made up to 30 September 2004 (20 pages)
23 July 2005Full accounts made up to 30 September 2004 (20 pages)
4 July 2005Return made up to 10/05/05; full list of members (8 pages)
4 July 2005Return made up to 10/05/05; full list of members (8 pages)
21 July 2004Full accounts made up to 30 September 2003 (19 pages)
21 July 2004Full accounts made up to 30 September 2003 (19 pages)
2 June 2004Return made up to 10/05/04; full list of members (8 pages)
2 June 2004Return made up to 10/05/04; full list of members (8 pages)
25 May 2004Ad 01/04/04--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages)
25 May 2004Ad 01/04/04--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
8 July 2003Return made up to 10/05/03; full list of members (8 pages)
8 July 2003Return made up to 10/05/03; full list of members (8 pages)
8 January 2003Return made up to 10/05/02; full list of members; amend (8 pages)
8 January 2003Return made up to 10/05/02; full list of members; amend (8 pages)
21 July 2002Full accounts made up to 30 September 2001 (18 pages)
21 July 2002Full accounts made up to 30 September 2001 (18 pages)
20 June 2002Return made up to 10/05/02; full list of members (8 pages)
20 June 2002Return made up to 10/05/02; full list of members (8 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
23 July 2001Company name changed ufc - the investment managers lt d\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed ufc - the investment managers lt d\certificate issued on 23/07/01 (2 pages)
20 July 2001Full accounts made up to 30 September 2000 (9 pages)
20 July 2001Full accounts made up to 30 September 2000 (9 pages)
22 June 2001Return made up to 10/05/01; full list of members (7 pages)
22 June 2001Return made up to 10/05/01; full list of members (7 pages)
14 February 2001Ad 01/02/01--------- £ si 4250@1=4250 £ ic 70000/74250 (2 pages)
14 February 2001Ad 01/02/01--------- £ si 750@1=750 £ ic 74250/75000 (2 pages)
14 February 2001Ad 01/02/01--------- £ si 750@1=750 £ ic 74250/75000 (2 pages)
14 February 2001Ad 01/02/01--------- £ si 4250@1=4250 £ ic 70000/74250 (2 pages)
12 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 2000Nc inc already adjusted 22/09/99 (1 page)
12 December 2000Nc inc already adjusted 22/09/99 (1 page)
12 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 2000Full accounts made up to 30 September 1999 (20 pages)
21 July 2000Full accounts made up to 30 September 1999 (20 pages)
26 June 2000Return made up to 10/05/00; full list of members (7 pages)
26 June 2000Return made up to 10/05/00; full list of members (7 pages)
15 December 1999Registered office changed on 15/12/99 from: saxon house heritage gate derby DE1 1NL (1 page)
15 December 1999Registered office changed on 15/12/99 from: saxon house heritage gate derby DE1 1NL (1 page)
6 December 1999Company name changed united financial corporation lim ited\certificate issued on 03/12/99 (2 pages)
6 December 1999Company name changed united financial corporation lim ited\certificate issued on 03/12/99 (2 pages)
27 August 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Ad 31/03/99--------- £ si 39000@1=39000 £ ic 31000/70000 (2 pages)
16 August 1999Ad 31/03/99--------- £ si 39000@1=39000 £ ic 31000/70000 (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (17 pages)
3 August 1999Full accounts made up to 30 September 1998 (17 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (18 pages)
3 August 1998Full accounts made up to 30 September 1997 (18 pages)
31 May 1998Return made up to 10/05/98; no change of members (4 pages)
31 May 1998Return made up to 10/05/98; no change of members (4 pages)
11 July 1997Full accounts made up to 30 September 1996 (19 pages)
11 July 1997Full accounts made up to 30 September 1996 (19 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
23 May 1997Return made up to 10/05/97; no change of members (4 pages)
23 May 1997Return made up to 10/05/97; no change of members (4 pages)
25 July 1996Full accounts made up to 30 September 1995 (18 pages)
25 July 1996Full accounts made up to 30 September 1995 (18 pages)
21 May 1996Return made up to 10/05/96; full list of members (6 pages)
21 May 1996Return made up to 10/05/96; full list of members (6 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
12 December 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/11/95
(1 page)
12 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/95
(2 pages)
12 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/95
(2 pages)
12 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/11/95
(1 page)
12 December 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/11/95
(1 page)
12 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/11/95
(1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
22 May 1995Return made up to 10/05/95; no change of members (4 pages)
22 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 May 1994Return made up to 10/05/94; no change of members (4 pages)
20 May 1994Return made up to 10/05/94; no change of members (4 pages)
14 April 1994Full accounts made up to 30 September 1993 (14 pages)
14 April 1994Full accounts made up to 30 September 1993 (14 pages)
29 June 1993Full accounts made up to 30 September 1992 (13 pages)
29 June 1993Full accounts made up to 30 September 1992 (13 pages)
1 June 1993Secretary's particulars changed;director's particulars changed (6 pages)
1 June 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1993Memorandum and Articles of Association (9 pages)
12 January 1993Memorandum and Articles of Association (9 pages)
31 May 1992Return made up to 10/05/92; no change of members (5 pages)
31 May 1992Return made up to 10/05/92; no change of members (5 pages)
25 March 1992Accounts for a small company made up to 30 September 1991 (8 pages)
25 March 1992Accounts for a small company made up to 30 September 1991 (8 pages)
1 June 1991Accounts for a small company made up to 30 September 1990 (7 pages)
1 June 1991Return made up to 10/05/91; no change of members (4 pages)
1 June 1991Accounts for a small company made up to 30 September 1990 (7 pages)
1 June 1991Return made up to 10/05/91; no change of members (4 pages)
20 June 1990Return made up to 25/05/90; full list of members (4 pages)
20 June 1990Accounts for a small company made up to 30 September 1989 (7 pages)
20 June 1990Return made up to 25/05/90; full list of members (4 pages)
20 June 1990Accounts for a small company made up to 30 September 1989 (7 pages)
20 July 1989Return made up to 07/07/89; full list of members (4 pages)
20 July 1989Return made up to 07/07/89; full list of members (4 pages)
20 July 1989Full accounts made up to 30 September 1988 (7 pages)
20 July 1989Full accounts made up to 30 September 1988 (7 pages)
7 March 1989Director resigned;new director appointed (2 pages)
7 March 1989Return made up to 05/10/88; full list of members (4 pages)
7 March 1989Return made up to 05/10/88; full list of members (4 pages)
7 March 1989Director resigned;new director appointed (2 pages)
11 January 1989Full accounts made up to 30 September 1987 (5 pages)
11 January 1989Full accounts made up to 30 September 1987 (5 pages)
12 November 1987Accounts for a small company made up to 30 September 1986 (1 page)
12 November 1987Accounts for a small company made up to 30 September 1986 (1 page)
11 March 1987Registered office changed on 11/03/87 from: 36 parsonage chambers no 3 the parsonage manchester M3 (1 page)
11 March 1987Registered office changed on 11/03/87 from: 36 parsonage chambers no 3 the parsonage manchester M3 (1 page)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Certificate of incorporation (1 page)