Company NameGreathey Investments Limited
DirectorsRuth Helen Woodhead and Steven Keith Underwood
Company StatusActive
Company Number02160857
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(17 years after company formation)
Appointment Duration16 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(20 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(21 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(32 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Contact

Telephone0161 6298200
Telephone regionManchester

Location

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

Shareholders

100 at £1Rt Acquisitions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,965,532
Cash£2
Current Liabilities£3,355,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

7 June 1994Delivered on: 24 June 1994
Satisfied on: 6 October 1995
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)

Classification: Legal share mortgage deed
Secured details: All monies due from each of the obligors to the chargee on any account whatsoever under the terms of the facility documents.
Particulars: 7,379,180 ordinary shares of ten pence each in the capital of the mersey docks & harbour company, all stocks shares or other securities rights monies or other securities rights monies or other property accruing offered or issued at any time by way of bonus redemption exchange purchase substitution conversion preference option or otherwise in respect of any stocks shares or other securities etc, all dividends interest & other income at any time deriving from any stocks shares or other securities rights monies or other properties. See the mortgage charge document for full details.
Fully Satisfied
26 May 1993Delivered on: 8 June 1993
Satisfied on: 13 May 1994
Persons entitled: S.G. Warburg & Co. LTD(As Trustee for the Beneficiaries)

Classification: Mortgage deed
Secured details: All monies due from peel holdings PLC (the principal) to the chargee on any account whatsoever under the terms of the loan agreement of even date (as defined in the charge).
Particulars: Stocks shares & other securities rights monies & other properties referred to as the charged property namely 2,200,000 ordinary shares of £1 each in the capiatl of the manchester ship canal company. See the mortgage charge document for full details.
Fully Satisfied
29 April 1991Delivered on: 15 May 1991
Satisfied on: 4 September 1991
Persons entitled: N M Rothschild & Son Limited.

Classification: Second supplimental charge
Secured details: All monies due or to become due from the company to the chargee (for itself and as agent and trustees for the banks on any account whatsoever. Under the terms of the loan facilities agreement (as defined in the deed).
Particulars: First fixed charge to the agent as trustee all its right title and interest (please see doc 395 tc ref M86L for full details).
Fully Satisfied
19 July 1989Delivered on: 1 August 1989
Satisfied on: 4 September 1991
Persons entitled: N M Rothschild & Sons Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee (as agent) or to the banks or any of them on any account whatsoever under the loan facilities agreement dated & the charge both dated 24.11.88.
Particulars: The companys right title & interest in all stocks shares bonds & securities & dividends & a letter agreement please see doc M128 for details.
Fully Satisfied
24 November 1988Delivered on: 2 December 1988
Satisfied on: 4 September 1991
Persons entitled: N M Rothschild & Sons Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as agent for the banks as defined in an agreement dated 24-11-88 on any account whatsoever under the terms of the agreement dated 24.11.88.
Particulars: All right title & interest in the rested shareholders, all stocks, shares, bands & securities (see doc M72 for details).
Fully Satisfied
24 October 1988Delivered on: 31 October 1988
Satisfied on: 26 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premier mill, waverledge street, great harwood lancashire (title no: la 584961).
Fully Satisfied
14 January 1988Delivered on: 19 January 1988
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: F/H & l/h properties k/a ellesmere mills and victoria mills accrington lancashire.
Fully Satisfied
14 January 1988Delivered on: 19 January 1988
Satisfied on: 26 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F-h property k/a premier mill waverlodge street great harwood. Lancashire.
Fully Satisfied
5 June 1995Delivered on: 8 June 1995
Satisfied on: 6 October 1995
Persons entitled: Lloyds Bank Plcas Security Trustee for the Beneficiaries

Classification: Deed of re-assignment and acknowledgement of charge
Secured details: All monies due or to become due from each of the obligors to the chargee under the facility documents (as defined).
Particulars: 7,379,180 ordinary shares of ten pence each in the capital of the mersey docks and harbour company and all stocks shares or other securities rights monies and dividends interest and other income. See the mortgage charge document for full details.
Fully Satisfied
18 December 1987Delivered on: 3 January 1988
Satisfied on: 6 January 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2021Accounts for a dormant company made up to 31 March 2020 (11 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
1 December 2020Change of details for R T Acquisitions (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages)
6 November 2020Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
16 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
16 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
7 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2020Memorandum and Articles of Association (17 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (18 pages)
17 October 2019Appointment of Mrs Susan Moss as a director on 17 October 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
7 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
7 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (21 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (18 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
19 December 2017Solvency Statement dated 18/12/17 (2 pages)
19 December 2017Statement by Directors (2 pages)
19 December 2017Statement by Directors (2 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1.00
(3 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1.00
(3 pages)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
19 December 2017Solvency Statement dated 18/12/17 (2 pages)
29 November 2017Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Peter John Hosker as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Mark Whittaker as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Mark Whittaker as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Peter John Hosker as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (18 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (18 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
4 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
10 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
10 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
10 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
10 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
13 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
13 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
13 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
13 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(9 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(9 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(9 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(9 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
19 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
19 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(9 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(9 pages)
18 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (17 pages)
31 December 2010Full accounts made up to 31 March 2010 (17 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
6 January 2009Full accounts made up to 31 March 2008 (19 pages)
6 January 2009Full accounts made up to 31 March 2008 (19 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
18 February 2008Return made up to 12/01/08; full list of members (3 pages)
18 February 2008Return made up to 12/01/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
1 March 2007Return made up to 12/01/07; full list of members (3 pages)
1 March 2007Return made up to 12/01/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
28 February 2006Return made up to 12/01/06; full list of members (3 pages)
28 February 2006Return made up to 12/01/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
11 February 2005Return made up to 12/01/05; full list of members (3 pages)
11 February 2005Return made up to 12/01/05; full list of members (3 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2004Return made up to 12/01/04; full list of members (6 pages)
21 January 2004Return made up to 12/01/04; full list of members (6 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
21 February 2002Return made up to 12/01/02; full list of members (6 pages)
21 February 2002Return made up to 12/01/02; full list of members (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (12 pages)
20 November 2000Full accounts made up to 31 March 2000 (12 pages)
17 February 2000Return made up to 12/01/00; full list of members (9 pages)
17 February 2000Return made up to 12/01/00; full list of members (9 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
29 January 1999Return made up to 12/01/99; full list of members (11 pages)
29 January 1999Return made up to 12/01/99; full list of members (11 pages)
26 January 1998Return made up to 12/01/98; full list of members (20 pages)
26 January 1998Return made up to 12/01/98; full list of members (20 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 February 1997Return made up to 12/01/97; full list of members (19 pages)
21 February 1997Return made up to 12/01/97; full list of members (19 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 March 1996Return made up to 12/01/96; full list of members (11 pages)
1 March 1996Return made up to 12/01/96; full list of members (11 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
11 February 1996Full accounts made up to 31 March 1995 (13 pages)
11 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Particulars of mortgage/charge (11 pages)
8 June 1995Particulars of mortgage/charge (11 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1995Full accounts made up to 31 March 1994 (15 pages)
29 January 1995Full accounts made up to 31 March 1994 (15 pages)
23 January 1995Return made up to 12/01/95; full list of members (10 pages)
23 January 1995Return made up to 12/01/95; full list of members (10 pages)
31 January 1994Return made up to 12/01/94; no change of members (4 pages)
31 January 1994Return made up to 12/01/94; no change of members (4 pages)
31 January 1994Full accounts made up to 31 March 1993 (18 pages)
31 January 1994Full accounts made up to 31 March 1993 (18 pages)
24 January 1993Full accounts made up to 31 March 1992 (13 pages)
24 January 1993Full accounts made up to 31 March 1992 (13 pages)
18 January 1993Return made up to 12/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(24 pages)
18 January 1993Return made up to 12/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(24 pages)
26 February 1992Return made up to 12/01/92; no change of members (24 pages)
26 February 1992Return made up to 12/01/92; no change of members (24 pages)
18 February 1992Full accounts made up to 31 March 1991 (15 pages)
18 February 1992Full accounts made up to 31 March 1991 (15 pages)
5 June 1991Director resigned;new director appointed (8 pages)
5 June 1991Auditor's resignation (1 page)
5 June 1991Director resigned;new director appointed (8 pages)
5 June 1991Auditor's resignation (1 page)
19 April 1991Full accounts made up to 31 March 1990 (11 pages)
19 April 1991Full accounts made up to 31 March 1990 (11 pages)
13 March 1991Return made up to 14/01/91; no change of members (19 pages)
13 March 1991Return made up to 14/01/91; no change of members (19 pages)
14 May 1990Return made up to 12/01/90; full list of members (4 pages)
14 May 1990Return made up to 12/01/90; full list of members (4 pages)
20 April 1990Full accounts made up to 31 March 1989 (13 pages)
20 April 1990Full accounts made up to 31 March 1989 (13 pages)
8 November 1989Return made up to 19/10/88; full list of members (12 pages)
8 November 1989Return made up to 19/10/88; full list of members (12 pages)
25 July 1989Full group accounts made up to 31 March 1988 (18 pages)
25 July 1989Full group accounts made up to 31 March 1988 (18 pages)
18 August 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
18 August 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
11 May 1988Director resigned;new director appointed (6 pages)
11 May 1988Director resigned;new director appointed (6 pages)
19 April 1988Director resigned (2 pages)
19 April 1988Director resigned (2 pages)
21 January 1988Secretary resigned;new secretary appointed (2 pages)
21 January 1988Secretary resigned;new secretary appointed (2 pages)
14 January 1988Wd 11/12/87 pd 14/10/87--------- £ si 2@1 (1 page)
14 January 1988Wd 11/12/87 pd 14/10/87--------- £ si 2@1 (1 page)
8 December 1987Memorandum and Articles of Association (17 pages)
8 December 1987Memorandum and Articles of Association (17 pages)
7 December 1987New director appointed (2 pages)
7 December 1987New director appointed (2 pages)
18 November 1987Wd 29/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1987Wd 29/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1987Director resigned;new director appointed (6 pages)
24 October 1987Director resigned;new director appointed (6 pages)
16 October 1987Company name changed spiralpledge LIMITED\certificate issued on 16/10/87 (2 pages)
16 October 1987Company name changed spiralpledge LIMITED\certificate issued on 16/10/87 (2 pages)
3 September 1987Incorporation (12 pages)
3 September 1987Incorporation (12 pages)