3 Middleton Road
Manchester
M8 5DT
Director Name | Mr Steven Lawrence Sullivan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2004(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | B Olsberg & Co, Enterprise House 3 Middleton Road Manchester M8 5DT |
Secretary Name | Mr Raymond Martin Solomon |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2004(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hereford Drive Prestwich Manchester Lancashire M25 0JA |
Director Name | Mrs Carole Jacquline Sullivan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | B Olsberg & Co Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mr Daniel Stone Solomon |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 21 Hereford Drive Prestwich Manchester M25 0JA |
Director Name | Mr Adam Sullivan |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B Olsberg & Co Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mrs Karen Julie Solomon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Miss Rachael Sarah Sullivan |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | B Olsberg & Co Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Ms Nicole Wendi Greene |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2016(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mrs Renee R Sullivan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 July 2004) |
Role | Property Dealer |
Correspondence Address | 19 The Square Ringley Chase Whitefield Manchester M45 7UL |
Secretary Name | Mrs Renee R Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 July 2004) |
Role | Property Dealer |
Correspondence Address | 19 The Square Ringley Chase Whitefield Manchester M45 7UL |
Director Name | Roy Sullivan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 July 2004) |
Role | Property Dealer |
Correspondence Address | 19 The Square Ringley Chase Whitefield Manchester M45 7UL |
Director Name | Jonathan Solomon |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(23 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 21 Hereford Drive Prestwich Manchester M25 0JA |
Registered Address | Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,129,142 |
Cash | £18,035 |
Current Liabilities | £291,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 blackburn road darwen t/no LA583634. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
25 September 2019 | Delivered on: 24 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 48 bridge street ramsbottom, 6,6A & 6B & 6C ormerod street rawtenstall rossendale lancs,80 albert road widnes,158 elliott street tyldesley manchester & 20 broadstone road stockport. Outstanding |
16 September 2014 | Delivered on: 25 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 36 bury new road prestwich t/no LA193776 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
2 June 2014 | Delivered on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 July 2008 | Delivered on: 23 July 2008 Persons entitled: Clydesdale 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: 102 mauldeth road withington manchester t/no LA378662 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 and 92 richmond road accrington lancashire t/no LA740124. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 July 2008 | Delivered on: 23 July 2008 Persons entitled: Clydesdale Bank PLC 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: 430 reddish road, stockport t/no MAN71842 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
18 July 2008 | Delivered on: 23 July 2008 Persons entitled: Clydesdale Bank PLC 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: 5 and 7 church street, barnoldswick t/no LAN31440 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
21 November 2006 | Delivered on: 24 November 2006 Persons entitled: Clydesdale 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: 48 bridge street ramsbottom. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 August 2006 | Delivered on: 5 August 2006 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 354 flixton road urmston manchester,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 June 2006 | Delivered on: 30 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 allport lane bromborough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 March 2006 | Delivered on: 14 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 lisburne lane offerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 January 2006 | Delivered on: 13 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property - 5 stonepail road gatley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 union street bacup t/no LA603240. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 market street atherton manchester t/no GM196663. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 whalley road 1 mill street and 3 & 5 mill street clayton t/no LA562065. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 bridge street heywood rochdale t/no GM472509. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 bridge street heywood rochdale t/no GM241028. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 broadway crescent haslingden rossendale lancashire t/no LA472560. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wc at rear of 58 bank street rossendale lancashire and 6 and 6A ormerod street rawtenstall rossendale lancashire t/no LA483749. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 286 bolton road north stubbins bury t/no LA562570. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 winter hey lane horwich bolton t/no GM452103. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 winter hey lane horwich bolton greater manchester t/no GM164626. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 elliott street tyldesley greater manchester t/no GM136570. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 new chapel street blackburn t/no LA207666. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 high street rishton blackburn t/no LA543815. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 broadstone road reddish stockport t/no GM7162. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 whalley road clayton-le-moors accrington lancashire t/no LA620845. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 gorton road stockport greater manchester t/no CH16107. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 furnace street dukinfield t/no GM144103. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 leigh road leigh wigan t/no GM395355. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 albert road widnes t/no CH256313. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 whalley road accrington lancashire t/no LA644387. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 feilden street blackburn lancashire t/no LA239231. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 church street colne lancashire t/no LA648648. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 regent street runcorn t/no CH262388. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119 tonge moor road bolton greater manchester t/no GM388118. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245 manchester road swinton manchester t/no GM371400. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245 manchester road swinton manchester t/no LA128666. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 to 31 (odd) bridge street burnley lancashire t/no LA593617. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 elephant lane thatto heath st helens merseyside t/no LA261958. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 250A newchurch road stacksteads rossendale lancashire t/no LA535639. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 new wellington street blackburn lancashire t/no LA310474. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 bury new road prestwich bury manchester t/no LA193776. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 4 knott street darwen and 7 to 25 (odd) railway road darwen lancashire t/no LA631485. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 238 bacup road cloughfold rossendale lancashire t/no LA497444. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 238 bacup road cloughfield rossendale lancashire t/no LA497110. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 338 colne road burnley lancashire t/no LA427369. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 276 union road oswaldtwistle accrington lancashire t/no LA605633. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119 whalley road clayton-le-moors accrington lancashire t/no LA593549. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 chorley new road horwich bolton t/no GM221896. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
3 July 1997 | Delivered on: 9 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 wellgate clitheroe lancashire t/no LA682704. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 monton road monton eccles manchester t/no GM466288. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 broad o'th' lane shevington wigan t/no GM324282. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 king street whalley clitheroe t/no LA770603. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 349 accrington road blackburn t/no LA683658. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 and 50 manchester road nelson lancashire t/no LA601431. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 over square winsford cheshire t/no CH402087. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 greenes road whiston parish prescot merseyside t/no MS19013. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201 duckworth street darwen t/no LA647610. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 590 ashton road bardsley oldham t/no GM424773. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 12 January 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 warner street accrington lancashire t/no LA525576. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 burnley road todmorden t/no WYK370111. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 whalley road clayton-le-moors accrington lancashire t/no LA548413. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 st huberts road great harwood blackburn lancashire t/no LA518384. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bankhouse street burnley lancashire t/no LA447728. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 January 2000 | Delivered on: 8 January 2000 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 2 oxcliffe road morecambe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 209 blackburn road accrington lancashire t/no LA532608. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 blackburn road darwen lancashire t/no LA398127. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 duckworth street darwen lancashire t/no LA639823. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 1999 | Delivered on: 29 July 1999 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 oxcliffe road morecambe lancaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 primrose street accrington lancashire t/no 533005. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 abbey and 1-1A blackburn road accrington lancashire t/no LA869930. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 and 9 railway road darwen lancashire t/no LA577955. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 oxcliffe road morecambe lancashire t/no LA604155. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 12 January 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 st hubert's road great harwood blackburn lancashire t/no LA619653. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 April 1998 | Delivered on: 6 May 1998 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 blackburn road,darwen blackburn lancashire t/no.LA391460;2 green's road,whiston,knowsley merseyside t/no.MS19013;99 st huberts road,great harwood hyndburn lancashire t/no.LA619653.for further details of property charged please refer to form M395.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 12 January 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 hollingreave burnley lancashire t/no LA546978. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 12 January 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 blackburn road darwen lancashire t/no LA536059. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 hermitage street rishton blackburn lancashire t/no LA577370. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 6 August 2004 Satisfied on: 8 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 new street blackrod bolton t/no GM470036. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 June 1987 | Delivered on: 17 July 1987 Satisfied on: 20 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
24 February 2020 | Registration of a charge with Charles court order to extend. Charge code 020751730083, created on 25 September 2019 (39 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
10 September 2019 | Termination of appointment of Jonathan Solomon as a director on 30 March 2019 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
11 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mrs Karen Jane Solomon on 9 February 2018 (3 pages) |
16 February 2018 | Director's details changed for Mr Raymond Martin Solomon on 9 February 2018 (3 pages) |
25 January 2018 | Director's details changed for Adam Sullivan on 22 January 2018 (3 pages) |
25 January 2018 | Director's details changed for Adam Sullivan on 22 January 2018 (3 pages) |
24 January 2018 | Director's details changed for Mr Steven Lawrence Sullivan on 8 January 2018 (3 pages) |
24 January 2018 | Director's details changed for Mr Steven Lawrence Sullivan on 8 January 2018 (3 pages) |
11 January 2018 | Director's details changed for Rachael Sarah Sullivan on 8 January 2018 (3 pages) |
11 January 2018 | Director's details changed for Rachael Sarah Sullivan on 8 January 2018 (3 pages) |
11 January 2018 | Director's details changed for Carole Jacquline Sullivan on 8 January 2018 (3 pages) |
11 January 2018 | Director's details changed for Carole Jacquline Sullivan on 8 January 2018 (3 pages) |
27 December 2017 | Director's details changed for Adam Sullivan on 11 December 2017 (3 pages) |
27 December 2017 | Director's details changed for Adam Sullivan on 11 December 2017 (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 April 2016 | Appointment of Nicole Wendi Greene as a director on 17 January 2016 (3 pages) |
18 April 2016 | Appointment of Nicole Wendi Greene as a director on 17 January 2016 (3 pages) |
30 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Registered office address changed from C/O B Olsberg & Co 2nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT to C/O B Olsberg & Co Enterprise House 3 Middleton Road Manchester M8 5DT on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O B Olsberg & Co 2nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT to C/O B Olsberg & Co Enterprise House 3 Middleton Road Manchester M8 5DT on 8 September 2015 (1 page) |
8 April 2015 | Appointment of Rachael Sarah Sullivan as a director on 20 March 2015 (2 pages) |
8 April 2015 | Appointment of Rachael Sarah Sullivan as a director on 20 March 2015 (2 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 27 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 19 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 38 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 72 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 62 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 47 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 66 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 72 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 60 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 9 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 58 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 25 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 34 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 15 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 12 (5 pages) |
23 January 2015 | All of the property or undertaking no longer forms part of charge 53 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 12 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 71 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 76 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 73 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 8 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 23 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 64 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 77 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 75 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 14 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 13 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 19 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 79 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 40 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 11 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 18 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 48 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 74 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 52 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 10 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 56 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 57 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 57 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 49 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 17 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 76 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 29 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 80 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 70 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 63 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 11 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 68 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 28 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 59 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 73 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 49 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 18 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 62 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 27 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 56 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 13 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 46 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 64 (5 pages) |
23 January 2015 | All of the property or undertaking no longer forms part of charge 50 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 74 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 36 (5 pages) |
23 January 2015 | All of the property or undertaking no longer forms part of charge 53 (6 pages) |
23 January 2015 | All of the property or undertaking no longer forms part of charge 50 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 14 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 44 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 47 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 17 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 80 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 16 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 9 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 46 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 77 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 45 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 34 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 60 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 67 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 29 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 40 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 52 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 36 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 39 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 78 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 71 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 33 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 58 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 45 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 33 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 75 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 68 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 63 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 59 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 21 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 8 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 23 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 66 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 39 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 44 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 79 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 51 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 67 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 78 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 21 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 2 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 16 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 61 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 48 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 2 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 15 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 28 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 25 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 61 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 38 (6 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 51 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 10 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 70 (5 pages) |
11 November 2014 | Appointment of Karen Jane Solomon as a director on 29 September 2014 (3 pages) |
11 November 2014 | Appointment of Karen Jane Solomon as a director on 29 September 2014 (3 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Registration of charge 020751730082, created on 16 September 2014 (12 pages) |
25 September 2014 | Registration of charge 020751730082, created on 16 September 2014 (12 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (10 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (10 pages) |
3 June 2014 | Registration of charge 020751730081 (17 pages) |
3 June 2014 | Registration of charge 020751730081 (17 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (10 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 November 2010 | Director's details changed for Daniel Solomon on 17 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
1 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
1 November 2010 | Director's details changed for Carole Jacquline Sullivan on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Carole Jacquline Sullivan on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Daniel Solomon on 17 August 2010 (2 pages) |
14 May 2010 | Appointment of Jonathan Solomon as a director (3 pages) |
14 May 2010 | Appointment of Adam Sullivan as a director (3 pages) |
14 May 2010 | Appointment of Adam Sullivan as a director (3 pages) |
14 May 2010 | Appointment of Jonathan Solomon as a director (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 January 2009 | Director appointed daniel solomon (2 pages) |
7 January 2009 | Director appointed carole jacquline sullivan (2 pages) |
7 January 2009 | Director appointed carole jacquline sullivan (2 pages) |
7 January 2009 | Director appointed daniel solomon (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from, 2ND floor newbury house 401 bury new road, salford, greater manchester, M7 2BT (1 page) |
4 September 2008 | Director and secretary's change of particulars / raymond solomon / 04/09/2008 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from, 2ND floor newbury house 401 bury new road, salford, greater manchester, M7 2BT (1 page) |
4 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Director and secretary's change of particulars / raymond solomon / 04/09/2008 (1 page) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Location of register of members (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from, c/o b olsberg and company, levi house bury old road, salford, lancashire, M7 4QX (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, c/o b olsberg and company, levi house bury old road, salford, lancashire, M7 4QX (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 November 2007 | Return made up to 17/08/07; full list of members; amend (7 pages) |
2 November 2007 | Return made up to 17/08/07; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
14 June 2007 | Return made up to 17/08/06; full list of members (4 pages) |
14 June 2007 | Return made up to 17/08/06; full list of members (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Return made up to 17/08/04; full list of members (4 pages) |
14 December 2005 | Return made up to 17/08/04; full list of members (4 pages) |
14 December 2005 | Return made up to 17/08/05; full list of members (4 pages) |
14 December 2005 | Return made up to 17/08/05; full list of members (4 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | £ ic 502/400 26/07/04 £ sr 2@1=2 £ sr [email protected]=100 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | £ ic 502/400 26/07/04 £ sr 2@1=2 £ sr [email protected]=100 (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 August 2004 | Ad 26/07/04--------- £ si 100@1=100 £ ic 402/502 (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Ad 26/07/04--------- £ si 100@1=100 £ ic 402/502 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Memorandum and Articles of Association (4 pages) |
10 August 2004 | Ad 26/07/04--------- £ si [email protected]=400 £ ic 2/402 (2 pages) |
10 August 2004 | Memorandum and Articles of Association (4 pages) |
10 August 2004 | Ad 26/07/04--------- £ si [email protected]=400 £ ic 2/402 (2 pages) |
9 August 2004 | Nc inc already adjusted 26/07/04 (6 pages) |
9 August 2004 | Nc inc already adjusted 26/07/04 (6 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (8 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (8 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 October 2003 | Return made up to 17/08/03; full list of members (7 pages) |
14 October 2003 | Return made up to 17/08/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
25 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: c/o b olsberg & co, 3RD floor barclay house, 35-37 whitworth street west, manchester M1 5NG (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: c/o b olsberg & co, 3RD floor barclay house, 35-37 whitworth street west, manchester M1 5NG (1 page) |
7 January 2002 | Return made up to 17/08/01; full list of members (6 pages) |
7 January 2002 | Return made up to 17/08/01; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Return made up to 17/08/00; full list of members (6 pages) |
1 November 2000 | Return made up to 17/08/00; full list of members (6 pages) |
7 March 2000 | Return made up to 17/08/99; no change of members (4 pages) |
7 March 2000 | Return made up to 17/08/99; no change of members (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 November 1998 | Return made up to 17/08/98; full list of members
|
18 November 1998 | Return made up to 17/08/98; full list of members
|
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 October 1996 | Return made up to 17/08/96; no change of members (6 pages) |
25 October 1996 | Return made up to 17/08/96; no change of members (6 pages) |
10 June 1996 | Return made up to 17/08/95; full list of members (6 pages) |
10 June 1996 | Return made up to 17/08/95; full list of members (6 pages) |
13 January 1987 | Company name changed walgrove LIMITED\certificate issued on 13/01/87 (2 pages) |
13 January 1987 | Company name changed walgrove LIMITED\certificate issued on 13/01/87 (2 pages) |