Company NameWestmond (Commercial) Limited
Company StatusActive
Company Number02075173
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Previous NameWalgrove Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Martin Solomon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(17 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressB Olsberg & Co Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMr Steven Lawrence Sullivan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(17 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressB Olsberg & Co, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Secretary NameMr Raymond Martin Solomon
NationalityBritish
StatusCurrent
Appointed26 July 2004(17 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Director NameMrs Carole Jacquline Sullivan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressB Olsberg & Co Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMr Daniel Stone Solomon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address21 Hereford Drive
Prestwich
Manchester
M25 0JA
Director NameMr Adam Sullivan
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(23 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB Olsberg & Co Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMrs Karen Julie Solomon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(27 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMiss Rachael Sarah Sullivan
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(28 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence AddressB Olsberg & Co Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMs Nicole Wendi Greene
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2016(29 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMrs Renee R Sullivan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 July 2004)
RoleProperty Dealer
Correspondence Address19 The Square
Ringley Chase Whitefield
Manchester
M45 7UL
Secretary NameMrs Renee R Sullivan
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 July 2004)
RoleProperty Dealer
Correspondence Address19 The Square
Ringley Chase Whitefield
Manchester
M45 7UL
Director NameRoy Sullivan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 July 2004)
RoleProperty Dealer
Correspondence Address19 The Square
Ringley Chase Whitefield
Manchester
M45 7UL
Director NameJonathan Solomon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(23 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address21 Hereford Drive
Prestwich
Manchester
M25 0JA

Location

Registered AddressEnterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£3,129,142
Cash£18,035
Current Liabilities£291,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

26 July 2004Delivered 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 2019Delivered 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 2014Delivered 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 2014Delivered on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 July 2008Delivered 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 2004Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1997Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1987Delivered 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

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
24 February 2020Registration of a charge with Charles court order to extend. Charge code 020751730083, created on 25 September 2019 (39 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
10 September 2019Termination of appointment of Jonathan Solomon as a director on 30 March 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
11 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mrs Karen Jane Solomon on 9 February 2018 (3 pages)
16 February 2018Director's details changed for Mr Raymond Martin Solomon on 9 February 2018 (3 pages)
25 January 2018Director's details changed for Adam Sullivan on 22 January 2018 (3 pages)
25 January 2018Director's details changed for Adam Sullivan on 22 January 2018 (3 pages)
24 January 2018Director's details changed for Mr Steven Lawrence Sullivan on 8 January 2018 (3 pages)
24 January 2018Director's details changed for Mr Steven Lawrence Sullivan on 8 January 2018 (3 pages)
11 January 2018Director's details changed for Rachael Sarah Sullivan on 8 January 2018 (3 pages)
11 January 2018Director's details changed for Rachael Sarah Sullivan on 8 January 2018 (3 pages)
11 January 2018Director's details changed for Carole Jacquline Sullivan on 8 January 2018 (3 pages)
11 January 2018Director's details changed for Carole Jacquline Sullivan on 8 January 2018 (3 pages)
27 December 2017Director's details changed for Adam Sullivan on 11 December 2017 (3 pages)
27 December 2017Director's details changed for Adam Sullivan on 11 December 2017 (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 April 2016Appointment of Nicole Wendi Greene as a director on 17 January 2016 (3 pages)
18 April 2016Appointment of Nicole Wendi Greene as a director on 17 January 2016 (3 pages)
30 November 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300
(12 pages)
28 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300
(12 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Registered 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 2015Registered 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 2015Appointment of Rachael Sarah Sullivan as a director on 20 March 2015 (2 pages)
8 April 2015Appointment of Rachael Sarah Sullivan as a director on 20 March 2015 (2 pages)
23 January 2015All of the property or undertaking has been released from charge 27 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 19 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 38 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 72 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 62 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 47 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 66 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 72 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 60 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 9 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 58 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 25 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 34 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 15 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 12 (5 pages)
23 January 2015All of the property or undertaking no longer forms part of charge 53 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 6 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 12 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 71 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 76 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 73 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 8 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 23 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 64 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 77 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 75 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 14 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 13 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 19 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 79 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 40 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 11 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 18 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 48 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 74 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 52 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 10 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 56 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 57 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 57 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 49 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 17 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 76 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 29 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 80 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 70 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 63 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 11 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 68 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 28 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 59 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 73 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 49 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 18 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 62 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 27 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 56 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 13 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 46 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 64 (5 pages)
23 January 2015All of the property or undertaking no longer forms part of charge 50 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 74 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 36 (5 pages)
23 January 2015All of the property or undertaking no longer forms part of charge 53 (6 pages)
23 January 2015All of the property or undertaking no longer forms part of charge 50 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 14 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 44 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 47 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 17 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 80 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 16 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 9 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 46 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 77 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 45 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 34 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 60 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 67 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 29 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 40 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 52 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 36 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 39 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 78 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 6 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 71 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 33 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 58 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 45 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 33 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 75 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 68 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 63 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 59 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 21 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 8 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 23 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 66 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 39 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 44 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 79 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 51 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 67 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 78 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 21 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 2 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 16 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 61 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 48 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 2 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 15 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 28 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 25 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 61 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 38 (6 pages)
23 January 2015All of the property or undertaking has been released from charge 51 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 10 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 70 (5 pages)
11 November 2014Appointment of Karen Jane Solomon as a director on 29 September 2014 (3 pages)
11 November 2014Appointment of Karen Jane Solomon as a director on 29 September 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Registration of charge 020751730082, created on 16 September 2014 (12 pages)
25 September 2014Registration of charge 020751730082, created on 16 September 2014 (12 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (10 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (10 pages)
3 June 2014Registration of charge 020751730081 (17 pages)
3 June 2014Registration of charge 020751730081 (17 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
(10 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
(10 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (10 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (10 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 November 2010Director's details changed for Daniel Solomon on 17 August 2010 (2 pages)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
1 November 2010Director's details changed for Carole Jacquline Sullivan on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Carole Jacquline Sullivan on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Daniel Solomon on 17 August 2010 (2 pages)
14 May 2010Appointment of Jonathan Solomon as a director (3 pages)
14 May 2010Appointment of Adam Sullivan as a director (3 pages)
14 May 2010Appointment of Adam Sullivan as a director (3 pages)
14 May 2010Appointment of Jonathan Solomon as a director (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
7 January 2009Director appointed daniel solomon (2 pages)
7 January 2009Director appointed carole jacquline sullivan (2 pages)
7 January 2009Director appointed carole jacquline sullivan (2 pages)
7 January 2009Director appointed daniel solomon (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Registered office changed on 04/09/2008 from, 2ND floor newbury house 401 bury new road, salford, greater manchester, M7 2BT (1 page)
4 September 2008Director and secretary's change of particulars / raymond solomon / 04/09/2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from, 2ND floor newbury house 401 bury new road, salford, greater manchester, M7 2BT (1 page)
4 September 2008Return made up to 17/08/08; full list of members (4 pages)
4 September 2008Return made up to 17/08/08; full list of members (4 pages)
4 September 2008Location of debenture register (1 page)
4 September 2008Director and secretary's change of particulars / raymond solomon / 04/09/2008 (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of register of members (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
18 June 2008Registered 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 2008Registered 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 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2007Return made up to 17/08/07; full list of members; amend (7 pages)
2 November 2007Return made up to 17/08/07; full list of members; amend (7 pages)
20 September 2007Return made up to 17/08/07; full list of members (3 pages)
20 September 2007Return made up to 17/08/07; full list of members (3 pages)
14 June 2007Return made up to 17/08/06; full list of members (4 pages)
14 June 2007Return made up to 17/08/06; full list of members (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 17/08/04; full list of members (4 pages)
14 December 2005Return made up to 17/08/04; full list of members (4 pages)
14 December 2005Return made up to 17/08/05; full list of members (4 pages)
14 December 2005Return made up to 17/08/05; full list of members (4 pages)
14 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2004£ ic 502/400 26/07/04 £ sr 2@1=2 £ sr [email protected]=100 (1 page)
14 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2004£ ic 502/400 26/07/04 £ sr 2@1=2 £ sr [email protected]=100 (1 page)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 August 2004Ad 26/07/04--------- £ si 100@1=100 £ ic 402/502 (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Ad 26/07/04--------- £ si 100@1=100 £ ic 402/502 (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 August 2004Memorandum and Articles of Association (4 pages)
10 August 2004Ad 26/07/04--------- £ si [email protected]=400 £ ic 2/402 (2 pages)
10 August 2004Memorandum and Articles of Association (4 pages)
10 August 2004Ad 26/07/04--------- £ si [email protected]=400 £ ic 2/402 (2 pages)
9 August 2004Nc inc already adjusted 26/07/04 (6 pages)
9 August 2004Nc inc already adjusted 26/07/04 (6 pages)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (8 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (8 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 October 2003Return made up to 17/08/03; full list of members (7 pages)
14 October 2003Return made up to 17/08/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 October 2002Return made up to 17/08/02; full list of members (7 pages)
25 October 2002Return made up to 17/08/02; full list of members (7 pages)
19 March 2002Registered 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 2002Registered 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 2002Return made up to 17/08/01; full list of members (6 pages)
7 January 2002Return made up to 17/08/01; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Return made up to 17/08/00; full list of members (6 pages)
1 November 2000Return made up to 17/08/00; full list of members (6 pages)
7 March 2000Return made up to 17/08/99; no change of members (4 pages)
7 March 2000Return made up to 17/08/99; no change of members (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997Return made up to 17/08/97; no change of members (4 pages)
14 October 1997Return made up to 17/08/97; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 October 1996Return made up to 17/08/96; no change of members (6 pages)
25 October 1996Return made up to 17/08/96; no change of members (6 pages)
10 June 1996Return made up to 17/08/95; full list of members (6 pages)
10 June 1996Return made up to 17/08/95; full list of members (6 pages)
13 January 1987Company name changed walgrove LIMITED\certificate issued on 13/01/87 (2 pages)
13 January 1987Company name changed walgrove LIMITED\certificate issued on 13/01/87 (2 pages)