Company NameMultiplex Financial Trustees Limited
DirectorPeter Gerard Murray
Company StatusActive
Company Number02191340
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Gerard Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressBrow Top 88 Hazelhurst Road
Worsley
M28 2SP
Director NameMr Shane Dominic Cowley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleAccountant
Country of ResidenceIreland
Correspondence Address9 Castleview Park
Dublin Road
Malahide
Co Dublin
Irish
Director NameMr Bernard McFadden
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RolePension Consultant
Correspondence Address24 Bellvue Park
Greystones
Wicklow
Irish
Director NameMr Gerald Percival Langford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RolePension Consultant
Correspondence Address38 Offington Lawn
Sutton
Dublin 13
Irish
Director NameMr Desmond Lamont
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RolePension Consultant
Country of ResidenceIreland
Correspondence Address17 Greenlea Road
Terenure
Dublin 6w
Irish
Director NameMr Eamon Hanley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleDepartment Manager
Correspondence Address2 Spinners Way
Moorside
Oldham
Lancashire
OL4 2QN
Director NameRonald Charles Pugsley
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1998)
RoleAccountant
Correspondence Address17 Dod Lane
Glastonbury
Somerset
BA6 8BZ
Secretary NameMr Shane Dominic Cowley
NationalityIrish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Castleview Park
Dublin Road
Malahide
Co Dublin
Irish
Director NameThomas Joseph Cassidy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 March 2003)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4NQ
Director NameMr Gabriel Paul Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1997(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 July 1998)
RoleEngineer
Correspondence Address1 Drayton Manor
Parrswood Road East Didsbury
Manchester
M20 5GJ
Director NameIan Scott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence Address37 Gilmour Road
Newington
Edinburgh
EH16 5NS
Scotland
Secretary NamePhilip Duncan Mundy
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address129 Bolton Road
Atherton
Manchester
M46 9LD
Director NameCharles Duncan Ross
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brynmore Drive
Macclesfield
Cheshire
SK11 7WA
Secretary NameRonald Charles Pugsley
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address17 Dod Lane
Glastonbury
Somerset
BA6 8BZ
Secretary NameMrs Susan Linda Godwin
NationalityBritish
StatusResigned
Appointed24 August 2000(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tynedale Close
Stockport
Cheshire
SK5 7NA
Director NameMr Gabriel Paul Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Benches Lane
Marple Bridge
Stockport
Cheshire
SK6 5RY
Director NameIan Scott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address4 The Inveresk Estate
Inveresk
East Lothian
EH21 7TA
Scotland
Director NameAntony James Knight
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa Wappenshall
Telford
Shropshire
TF6 6DE
Director NameMrs Susan Linda Godwin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tynedale Close
Stockport
Cheshire
SK5 7NA
Director NameMs Louise Claro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 2014)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clay Heyes
Chelford
Macclesfield
Cheshire
SK11 9ST
Director NameDamian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(21 years, 6 months after company formation)
Appointment Duration1 day (resigned 16 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Secretary NameMr Anthony Jackson Morrow
NationalityBritish
StatusResigned
Appointed15 May 2009(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Brook Court
Wilmslow
SK9 3ND
Director NameMr Anthony Jackson Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Brook Court
Wilmslow
SK9 3ND
Director NamePhilip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House Brooke Court
Wilmslow
SK9 3ND
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2013)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressPerspective Financial Group Ltd Evolution House
Brooke Court
Wilmslow
Cheshire
SK9 3ND
Secretary NamePeter Craddock
StatusResigned
Appointed21 February 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND
Director NameMr Ian Mitcheal Wilkinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND
Secretary NameMr David Hesketh
StatusResigned
Appointed01 April 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr David John Philip Hesketh
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND

Contact

Websitemultiplex.org.uk
Telephone01565 756199
Telephone regionKnutsford

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Corlea LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£711,065
Cash£12,793
Current Liabilities£204,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

3 December 2009Delivered on: 5 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 October 2009Delivered on: 21 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 September 2009Delivered on: 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Mosaic Private Equity (Nominees) Limited (Formerly Modus Private Equity (Nominees) Limited) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 18 June 2014
Persons entitled: Mosaic Private Equity (Nominees) Limited

Classification: A registered charge
Outstanding
30 April 2012Delivered on: 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 March 2012Delivered on: 21 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
20 December 2011Delivered on: 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 August 2011Delivered on: 1 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 June 2011Delivered on: 2 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 June 2011Delivered on: 4 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement and dated 2 april 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 December 2010Delivered on: 31 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 December 2010Delivered on: 30 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
14 December 2010Delivered on: 20 December 2010
Persons entitled: Mosaic Private Equity (Nominees) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 August 2010Delivered on: 10 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008,
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 June 2010Delivered on: 9 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 March 2010Delivered on: 25 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 February 2010Delivered on: 6 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank see image for full details.
Outstanding
8 January 2010Delivered on: 14 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
18 December 2009Delivered on: 29 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
21 May 1998Delivered on: 22 May 1998
Satisfied on: 19 May 2009
Persons entitled: Midland 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.
Fully Satisfied
2 August 2013Delivered on: 17 August 2013
Satisfied on: 9 July 2014
Persons entitled: Paul Hogarth

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 November 1993Delivered on: 1 December 1993
Satisfied on: 19 May 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 June 1991Delivered on: 5 July 1991
Satisfied on: 17 March 2009
Persons entitled: Mutley Properties (Holdings) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 5/4/89.
Particulars: £9,750 or if greater a sum equal to six months annual rent and any interest earned thereon.
Fully Satisfied

Filing History

7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
4 October 2021Change of details for Corlea Limited as a person with significant control on 1 April 2019 (2 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 June 2020Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to York House York Street Manchester M2 3BB (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
6 June 2019Register(s) moved to registered office address York House York Street Manchester M2 3BB (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
29 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
17 April 2018Termination of appointment of David John Philip Hesketh as a director on 29 March 2018 (2 pages)
17 April 2018Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to York House York Street Manchester M2 3BB on 17 April 2018 (2 pages)
17 April 2018Termination of appointment of Ian Mitcheal Wilkinson as a director on 29 March 2018 (2 pages)
17 April 2018Termination of appointment of David Hesketh as a secretary on 29 March 2018 (2 pages)
16 April 2018Satisfaction of charge 021913400029 in full (1 page)
16 April 2018Satisfaction of charge 17 in full (1 page)
16 April 2018Satisfaction of charge 021913400028 in full (1 page)
16 April 2018Satisfaction of charge 6 in full (1 page)
29 March 2018Cessation of Perspective Financial Group Ltd as a person with significant control on 6 April 2016 (1 page)
28 March 2018Notification of Corlea Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 July 2016Satisfaction of charge 11 in full (2 pages)
14 July 2016Satisfaction of charge 11 in full (2 pages)
14 July 2016Satisfaction of charge 20 in full (2 pages)
14 July 2016Satisfaction of charge 20 in full (2 pages)
14 July 2016Satisfaction of charge 15 in full (2 pages)
14 July 2016Satisfaction of charge 25 in full (2 pages)
14 July 2016Satisfaction of charge 12 in full (1 page)
14 July 2016Satisfaction of charge 4 in full (2 pages)
14 July 2016Satisfaction of charge 24 in full (2 pages)
14 July 2016Satisfaction of charge 16 in full (2 pages)
14 July 2016Satisfaction of charge 12 in full (1 page)
14 July 2016Satisfaction of charge 22 in full (2 pages)
14 July 2016Satisfaction of charge 14 in full (2 pages)
14 July 2016Satisfaction of charge 18 in full (2 pages)
14 July 2016Satisfaction of charge 18 in full (2 pages)
14 July 2016Satisfaction of charge 14 in full (2 pages)
14 July 2016Satisfaction of charge 7 in full (2 pages)
14 July 2016Satisfaction of charge 26 in full (2 pages)
14 July 2016Satisfaction of charge 7 in full (2 pages)
14 July 2016Satisfaction of charge 23 in full (2 pages)
14 July 2016Satisfaction of charge 19 in full (2 pages)
14 July 2016Satisfaction of charge 8 in full (2 pages)
14 July 2016Satisfaction of charge 5 in full (1 page)
14 July 2016Satisfaction of charge 10 in full (2 pages)
14 July 2016Satisfaction of charge 21 in full (2 pages)
14 July 2016Satisfaction of charge 23 in full (2 pages)
14 July 2016Satisfaction of charge 16 in full (2 pages)
14 July 2016Satisfaction of charge 13 in full (2 pages)
14 July 2016Satisfaction of charge 24 in full (2 pages)
14 July 2016Satisfaction of charge 13 in full (2 pages)
14 July 2016Satisfaction of charge 26 in full (2 pages)
14 July 2016Satisfaction of charge 22 in full (2 pages)
14 July 2016Satisfaction of charge 19 in full (2 pages)
14 July 2016Satisfaction of charge 8 in full (2 pages)
14 July 2016Satisfaction of charge 15 in full (2 pages)
14 July 2016Satisfaction of charge 25 in full (2 pages)
14 July 2016Satisfaction of charge 21 in full (2 pages)
14 July 2016Satisfaction of charge 9 in full (2 pages)
14 July 2016Satisfaction of charge 10 in full (2 pages)
14 July 2016Satisfaction of charge 5 in full (1 page)
14 July 2016Satisfaction of charge 4 in full (2 pages)
14 July 2016Satisfaction of charge 9 in full (2 pages)
28 June 2016Registration of charge 021913400029, created on 23 June 2016 (8 pages)
28 June 2016Registration of charge 021913400029, created on 23 June 2016 (8 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 60,000
(6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 60,000
(6 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,000
(6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,000
(6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,000
(6 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Satisfaction of charge 021913400027 in full (4 pages)
9 July 2014Satisfaction of charge 021913400027 in full (4 pages)
18 June 2014Registration of charge 021913400028 (57 pages)
18 June 2014Registration of charge 021913400028 (57 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60,000
(6 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60,000
(6 pages)
17 June 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60,000
(6 pages)
17 June 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
16 January 2014Appointment of Mr David John Philip Hesketh as a director (2 pages)
16 January 2014Termination of appointment of Philip Carr as a director (1 page)
16 January 2014Termination of appointment of Peter Craddock as a director (1 page)
16 January 2014Termination of appointment of Peter Craddock as a director (1 page)
16 January 2014Termination of appointment of Philip Carr as a director (1 page)
16 January 2014Appointment of Mr David John Philip Hesketh as a director (2 pages)
12 January 2014Termination of appointment of Louise Claro as a director (1 page)
12 January 2014Termination of appointment of Louise Claro as a director (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
17 August 2013Registration of charge 021913400027 (55 pages)
17 August 2013Registration of charge 021913400027 (55 pages)
14 August 2013Director's details changed for Mr Ian Wilkinson on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Wilkinson on 14 August 2013 (2 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
4 April 2013Appointment of Mr David Hesketh as a secretary (1 page)
4 April 2013Termination of appointment of Peter Craddock as a secretary (1 page)
4 April 2013Appointment of Mr David Hesketh as a secretary (1 page)
4 April 2013Termination of appointment of Peter Craddock as a secretary (1 page)
3 April 2013Appointment of Mr Ian Wilkinson as a director (2 pages)
3 April 2013Appointment of Mr Ian Wilkinson as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
29 February 2012Termination of appointment of Anthony Morrow as a director (1 page)
29 February 2012Appointment of Peter Craddock as a secretary (2 pages)
29 February 2012Termination of appointment of Anthony Morrow as a director (1 page)
29 February 2012Termination of appointment of Anthony Morrow as a secretary (1 page)
29 February 2012Termination of appointment of Anthony Morrow as a secretary (1 page)
29 February 2012Appointment of Peter Craddock as a secretary (2 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
9 August 2011Appointment of Peter Martin Craddock as a director (2 pages)
9 August 2011Appointment of Peter Martin Craddock as a director (2 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
6 April 2011Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages)
25 January 2011Appointment of Philip Alexander Carr as a director (2 pages)
25 January 2011Appointment of Philip Alexander Carr as a director (2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 17 (14 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 17 (14 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 August 2009Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page)
26 August 2009Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page)
20 August 2009Return made up to 05/06/09; full list of members (6 pages)
20 August 2009Return made up to 05/06/09; full list of members (6 pages)
3 June 2009Resolutions
  • RES13 ‐ Re financial assistance 15/05/2009
(7 pages)
3 June 2009Resolutions
  • RES13 ‐ Re financial assistance 15/05/2009
(7 pages)
1 June 2009Director appointed anthony morrow (2 pages)
1 June 2009Secretary appointed anthony morrow (2 pages)
1 June 2009Appointment terminated director damian keeling (1 page)
1 June 2009Director appointed anthony morrow (2 pages)
1 June 2009Director appointed damian john keeling (2 pages)
1 June 2009Secretary appointed anthony morrow (2 pages)
1 June 2009Director appointed damian john keeling (2 pages)
1 June 2009Appointment terminated director damian keeling (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2009Appointment terminated director and secretary susan godwin (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2009Appointment terminated director and secretary susan godwin (1 page)
28 May 2009Appointment terminated director gabriel murray (1 page)
28 May 2009Appointment terminated director gabriel murray (1 page)
28 May 2009Registered office changed on 28/05/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS united kingdom (1 page)
28 May 2009Appointment terminated director ian scott (1 page)
28 May 2009Registered office changed on 28/05/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS united kingdom (1 page)
28 May 2009Appointment terminated director ian scott (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 March 2009Director's change of particulars / peter murray / 28/02/2009 (1 page)
9 March 2009Director's change of particulars / peter murray / 28/02/2009 (1 page)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 June 2008Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page)
6 March 2008Appointment terminated director antony knight (1 page)
6 March 2008Appointment terminated director antony knight (1 page)
28 January 2008Auditor's resignation (1 page)
28 January 2008Auditor's resignation (1 page)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 05/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 05/06/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (19 pages)
12 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 05/06/06; full list of members (3 pages)
19 June 2006Return made up to 05/06/06; full list of members (3 pages)
8 June 2005Return made up to 05/06/05; full list of members (3 pages)
8 June 2005Return made up to 05/06/05; full list of members (3 pages)
6 May 2005Full accounts made up to 31 December 2004 (19 pages)
6 May 2005Full accounts made up to 31 December 2004 (19 pages)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
7 May 2004Full accounts made up to 31 December 2003 (20 pages)
7 May 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
15 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Full accounts made up to 31 December 2002 (21 pages)
4 May 2003Full accounts made up to 31 December 2002 (21 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (22 pages)
21 June 2001Full accounts made up to 31 December 2000 (22 pages)
12 June 2001Return made up to 05/06/01; full list of members (7 pages)
12 June 2001Return made up to 05/06/01; full list of members (7 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
23 June 2000Return made up to 05/06/00; full list of members (7 pages)
23 June 2000Return made up to 05/06/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (21 pages)
4 May 2000Full accounts made up to 31 December 1999 (21 pages)
3 September 1999Full accounts made up to 31 December 1998 (21 pages)
3 September 1999Full accounts made up to 31 December 1998 (21 pages)
25 June 1999Return made up to 05/06/99; full list of members (6 pages)
25 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
9 February 1999Ad 31/12/98--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
9 February 1999Ad 31/12/98--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
4 February 1999£ nc 30000/60000 31/12/98 (1 page)
4 February 1999£ nc 30000/60000 31/12/98 (1 page)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
29 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1998Full accounts made up to 31 December 1997 (20 pages)
11 June 1998Full accounts made up to 31 December 1997 (20 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
21 July 1997Company name changed l & p financial trustees LIMITED\certificate issued on 21/07/97 (2 pages)
21 July 1997Company name changed l & p financial trustees LIMITED\certificate issued on 21/07/97 (2 pages)
30 June 1997Return made up to 05/06/97; full list of members (7 pages)
30 June 1997Return made up to 05/06/97; full list of members (7 pages)
13 August 1996Director resigned (1 page)
13 August 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Return made up to 05/06/96; no change of members
  • 363(287) ‐ Registered office changed on 13/08/96
(6 pages)
13 August 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Return made up to 05/06/96; no change of members
  • 363(287) ‐ Registered office changed on 13/08/96
(6 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
20 June 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1995New director appointed (2 pages)
15 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 December 1993Particulars of mortgage/charge (3 pages)
1 December 1993Particulars of mortgage/charge (3 pages)
27 February 1992New director appointed (2 pages)
27 February 1992New director appointed (2 pages)
11 September 1991New director appointed (2 pages)
11 September 1991New director appointed (2 pages)
5 July 1991Particulars of mortgage/charge (3 pages)
5 July 1991Particulars of mortgage/charge (3 pages)
6 September 1990Secretary resigned;new secretary appointed (2 pages)
6 September 1990Secretary resigned;new secretary appointed (2 pages)
30 October 1989Return made up to 31/12/88; full list of members (5 pages)
30 October 1989Return made up to 31/12/88; full list of members (5 pages)
20 July 1988Wd 06/06/88 ad 13/05/88--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
20 July 1988£ nc 1000/30000 (1 page)
20 July 1988£ nc 1000/30000 (1 page)
20 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1988Wd 06/06/88 ad 13/05/88--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
20 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1988Wd 30/03/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1988Wd 30/03/88 pd 23/03/88--------- £ si 2@1 (1 page)
9 May 1988Wd 30/03/88 pd 23/03/88--------- £ si 2@1 (1 page)
9 May 1988Wd 30/03/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1988New director appointed (2 pages)
11 April 1988New director appointed (2 pages)
25 January 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
25 January 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
24 January 1988Memorandum and Articles of Association (11 pages)
24 January 1988Memorandum and Articles of Association (11 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
4 January 1988Secretary resigned;new secretary appointed (2 pages)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1988Director resigned;new director appointed (2 pages)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1988Director resigned;new director appointed (2 pages)
4 January 1988Secretary resigned;new secretary appointed (2 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)