168-170 Washway Road
Sale
Cheshire
M33 6RH
Director Name | Mr Andrew Jeremy Gardner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ms Emma Hindle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Paul Richard Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Director Name | Mrs Jean Swales |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 24 January 1992) |
Role | Secretary |
Correspondence Address | 4 The Hatchings Lymm Cheshire WA13 0LD |
Secretary Name | Mrs Jean Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 4 The Hatchings Lymm Cheshire WA13 0LD |
Secretary Name | Mr Paul Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr Alan David Rowles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 1999) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Rise Bowdon Altrincham Cheshire WA14 3HL |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 2002) |
Role | Land And Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Secretary Name | Mr Graham Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2001) |
Role | Finance Director |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Mr Mark Christopher Pogson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Green Hall Park Shelf Halifax West Yorkshire HX3 7PZ |
Director Name | William Peter Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 13 Eshelby Close Waterloo Park Liverpool Merseyside L22 3XT |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Website | brookhousegroup.co.uk |
---|
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
32.7k at £0.01 | Brookhouse Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,473,000 |
Cash | £9,969,000 |
Current Liabilities | £5,140,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 24 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 14 July 1990 Persons entitled: The Roayl Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land together with the buildings thereon k/a units 2 to 7 long march industrial estate, daventry, northamptonshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 14 July 1990 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a clarlton house, machester road, chalton cum hardy manchester, greater manchester - title no:- gm 154146 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 3 April 1998 Persons entitled: The Royal Bank of Scotland 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 land & factory premises on the east side of eccleston road, maidstone, kent title no:- k O53029 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 14 July 1990 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 26 the cross, worcester, hereford & worcester title no:- hw 10125 fixed charge over all movable plant machinery implemnts utensils furniture and equipment. Fully Satisfied |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 14 July 1990 Persons entitled: The Royal Bank of Scotland 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 land & buildings on the south east side of wakefield road (60 wakefield road) bradford, west yorkside title no: wyk 303856 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2001 | Delivered on: 27 January 2001 Satisfied on: 16 January 2004 Persons entitled: Tolent Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 17 january 2001. Particulars: The freehold property lying to the north east of high street, heanor, derbyshire t/nos: DY261604 and DY271579. Fully Satisfied |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 28 September 2002 Persons entitled: The Royal Bank of Scotland 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 land to the east of station road on the south side of kemble street prescot merseyside t/n MS392945 and MS405437 the plant machinery fixtures and fittings furniture furnishings equipment and tools and other chattels and the proceeds of any insurances. Fully Satisfied |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the company's interest in an agreement for lease leated 9/12/98 please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 January 1991 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a london & manchester house park green on the southeast side of passonage street macclesfield cheshire title no:- P197520 & ch 224938 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefits of the company's interest in a building contract in respect of works to prescot retail park prescot merseyside see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
13 January 1998 | Delivered on: 15 January 1998 Satisfied on: 16 January 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at the former state mill site at moss bridge road/widbine street east rochdale k/a unit 1B t/no's;-GM314880 and LA166890 together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1997 | Delivered on: 5 December 1997 Satisfied on: 16 January 2004 Persons entitled: The Co-Operative 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: Unit at vavasour street,rochdale,k/a unit 2A crawford mill.part of t/no.LA322421.floating charge over all unfixed plant machinery and other assets and equipment in or about the property.assignment of (1) the goodwill of the business carried on at the property.(2) the benefit of the licence or certificate as defined in the legal charge.(3) the right to recover and receive any compensation payable.. See the mortgage charge document for full details. Fully Satisfied |
18 November 1997 | Delivered on: 26 November 1997 Satisfied on: 16 January 2004 Persons entitled: The Co-Operative 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: Land at the former state mill site at moss bridge road/woodbin street east rochdale k/a unit 1A t/no's;-GM314880 (part) and LA166890 (part) together with goodwill og the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1997 | Delivered on: 15 November 1997 Satisfied on: 16 January 2004 Persons entitled: The Co-Operative Bank PLC Classification: Equitable charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement or loan agreement dated 1ST august 1997. Particulars: All that the benefit of the customer's interest in a building agreement dated 25TH march 1997 relating to the right to acquire all that leasehold land situate at moss bridge road woodbine street east rochdale containing 0.08 hectares or therabouts all rights title benefits and interests of the customer whether proprietory contractual or otherwise arising out of or connected with or relating to the building agreement including without limitation of claims for damages in respect of any breach thereof all the present and future interest. Fully Satisfied |
12 November 1997 | Delivered on: 15 November 1997 Satisfied on: 16 January 2004 Persons entitled: The Co-Operative 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: Unit 1C former state mill t/n GM314880 and LA66890 a floating charge over all unfixed plant machinery and other assets and equipment assignment of goodwill of the business the benefit of the licence or certificate(as defined) the right to recover and receive compensation in respect of the licence or certificate. Fully Satisfied |
23 October 1997 | Delivered on: 30 October 1997 Satisfied on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greenland passage limited to the chargee on any account whatsoever. Particulars: The parsonage retail park atherleigh way leigh and adjoining land being the former parsonage colliery t/n GM729419 together with all plant machinery fixtures fittings furniture furnishings equipment etc and the benefit of all agreements and contracts any rental and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
23 October 1997 | Delivered on: 30 October 1997 Satisfied on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greenland passage limited to the chargee on any account whatsoever. Particulars: The benefit and intetest in an agreement for lease fated 17TH march 1997 and all right title benefit and interest arising out of or connected with or relating to the agreement for lease. Fully Satisfied |
29 July 1997 | Delivered on: 7 August 1997 Satisfied on: 16 January 2004 Persons entitled: Bicc Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24TH november 1994 as varied by a deed of variation dated 12TH august 1996 and under this legal charge. Particulars: Land in prescot merseyside t/n MS330331 MS344698. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 December 1988 | Delivered on: 15 December 1988 Satisfied on: 14 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a refuge assurance buildings, oxford street, manchester greater manchester title no. Gm 470474 and land formerly part of york street adjacent to refuge assurance buildings (see form 395 for full details). Fully Satisfied |
30 December 1996 | Delivered on: 3 January 1997 Satisfied on: 16 January 2004 Persons entitled: Brookhouse Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or city link properties limited to the chargee under the terms of the loan agreement and this charge. Particulars: The former parsonage colliery atherleigh way leigh t/n GM729419 and assigns the benefit of all contracts undertakings agreements rights guarantees etc relating to the property and the benefit of all licences insurance and any rental payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
25 January 1995 | Delivered on: 11 February 1995 Satisfied on: 22 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment and transfer to the bank of all the assignor's present and future interest, right and title in the agreement dated 26 july 1994 made between william collins sons & company limited and john hindle. Fully Satisfied |
25 January 1995 | Delivered on: 11 February 1995 Satisfied on: 22 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 902,601 "a" preference shares of £1 each, 945,234 "b" preference shares of £1 each, 3,100,000 "c" preference shares of £1 each, 99,996 "d" ordinary shares of £1 each, 4 "e" ordinary shares of £1 each, 26 preference shares of £1 each all in greenland passage limited.. See the mortgage charge document for full details. Fully Satisfied |
25 January 1995 | Delivered on: 10 February 1995 Satisfied on: 22 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security documents. Particulars: 1. f/h land and buildings on the north side of chapel road, trafford, greater manchester, t/n GM572662 2. f/h land at 169 and 171 hallgate, cottingham, beverly, humberside t/n HS136628 3. l/h premises at first floor, 167 hallgate, cottingham.. See the mortgage charge document for full details. Fully Satisfied |
25 January 1995 | Delivered on: 10 February 1995 Satisfied on: 22 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination and debt charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 18 january 1995 as amended on 25 january 1995. Particulars: By way of first fixed charge and absolute assignment all the chargor's right title interest in and to any obligation for the payment or repayment of money whether as principal or surety and whether present or future, actual or contingent owed by greenland passage limited to the chargor on any account whatsoever, whether principal, interest or otherwise. Fully Satisfied |
25 January 1995 | Delivered on: 10 February 1995 Satisfied on: 22 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge and absolute assignment to the bank all the chargor's right, title, benefit and interest in and to the chargor's account numbered 074 000845 151 held with the bank, and any sub-account.. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 9 April 1994 Satisfied on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at marmaduke street and kirkbank street oldham greater manchester the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 October 1993 | Delivered on: 6 November 1993 Satisfied on: 18 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-38 engineer park, sandycroft, clwyd. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1993 | Delivered on: 26 October 1993 Satisfied on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 32 carfax, horsham, west sussex t/no: wsx 151237. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1988 | Delivered on: 22 April 1988 Satisfied on: 29 January 1991 Persons entitled: The Royal Bank of Scotland 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 land with bridge over the river midlock situate in oxford street, whitworth street and york street manchester together with buildings known as refuge assurance buildings oxford street manchester and f/h land situate in york street and pritchard street manchester with building known as washington mill but in the main forming & car park fixed charge over all movable plant machinery implements utensils furnitre and equipment. Fully Satisfied |
21 October 1993 | Delivered on: 26 October 1993 Satisfied on: 9 June 1995 Persons entitled: The Royal Bank of Scotland 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 and l/h land and buildings situate at stanley street, london road and queen street, preston. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1993 | Delivered on: 26 October 1993 Satisfied on: 18 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a piries place, horsham, west sussex (other than the car park) t/no: wsx 169176. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1992 | Delivered on: 4 December 1992 Satisfied on: 22 August 1996 Persons entitled: Paul Richard Turner Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at medlock street droylsden t/n's GM112467, LA259, LA151311. Fully Satisfied |
24 November 1992 | Delivered on: 4 December 1992 Satisfied on: 22 August 1996 Persons entitled: John Hindle Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chapel road/cross street sale t/n GM572662. Fully Satisfied |
8 November 1991 | Delivered on: 14 November 1991 Satisfied on: 19 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The buchanan business park cumbernauld road stepps glasgow t/n gla 39757. Fully Satisfied |
24 September 1990 | Delivered on: 28 September 1990 Satisfied on: 22 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the chargelist limited to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a units 2,5,6,8, 10 and 11 mercury park, barton dock road, trafford park, trafford, greater manchester together with related roads and services fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1989 | Delivered on: 16 March 1989 Satisfied on: 6 December 1990 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thackeray house 1 & 3 culford gardens, london SW3 title no: ngl 586814 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1988 | Delivered on: 29 December 1988 Satisfied on: 29 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises comprising numbers 60, 62 & 64 graham street, airdrie, strathclyde. Fully Satisfied |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 14 July 1990 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a christchurch house vernon road, scarborough, north yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1988 | Delivered on: 22 April 1988 Satisfied on: 29 January 1991 Persons entitled: The Royal Bank of Scotland 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 land being part of york street manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2006 | Delivered on: 28 September 2006 Persons entitled: Taylor Woodrow Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N MS392945 the interst in the property or its proceeds of sale and by way of fixed charge the proceeds of any insurance from time to time affecting the property. See the mortgage charge document for full details. Outstanding |
10 September 2004 | Delivered on: 23 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from brookhouse property investments limited to the chargee on any account whatsoever. Particulars: Units 2,5,6,8,10 and 11 mercury park barton dock road manchester t/n GM550007. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2003 | Delivered on: 1 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the brookhouse (dumfries) limited to the chargee on any account whatsoever. Particulars: The property k/a units 2,5,6,8,10 and 11 mercury park barton dock road trafford park greater manchester t/n GM550007. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 1997 | Delivered on: 31 October 1997 Persons entitled: British Coal Corporation Classification: Deed of charge Secured details: The secured obligations due or to become due from citylink properties limited and brookhouse properties limited which are contained in an agreement dated 20TH march 1996 to the chargee under the development agreement. Particulars: The property being the site at atherton way leigh please see 395 for details. See the mortgage charge document for full details. Outstanding |
12 December 1994 | Delivered on: 17 December 1994 Persons entitled: The Co-Operative 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: The f/h and l/h land and buildings on the south west side of stanley street and london road,preston,lancashire.t/nos.la 724097 and la 724098 floating charge the equipment meaning all unfixed plant and machinery and other chattels and equipment.by way of assignment the goodwill of the business carried on at the property.the benefit of the licence or certificate. See the mortgage charge document for full details. Outstanding |
29 September 1993 | Delivered on: 5 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2,5,6,8,10 and 11 mercury park, barton dock road, trafford park, trafford, greater manchester t/no: gm 550007. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 2023 | Full accounts made up to 24 September 2022 (22 pages) |
---|---|
19 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 24 September 2021 (22 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
22 June 2021 | Full accounts made up to 24 September 2020 (21 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Memorandum and Articles of Association (25 pages) |
21 May 2020 | Full accounts made up to 24 September 2019 (22 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 24 September 2018 (21 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (21 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
2 June 2017 | Full accounts made up to 24 September 2016 (24 pages) |
2 June 2017 | Full accounts made up to 24 September 2016 (24 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (18 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (18 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (19 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (19 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 May 2014 | Full accounts made up to 24 September 2013 (18 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (18 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 June 2013 | Full accounts made up to 24 September 2012 (18 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (18 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
25 June 2012 | Full accounts made up to 24 September 2011 (18 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (18 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 June 2011 | Full accounts made up to 24 September 2010 (22 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (22 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Accounts made up to 24 September 2009 (21 pages) |
1 June 2010 | Accounts made up to 24 September 2009 (21 pages) |
18 January 2010 | Secretary's details changed for Mr Peter Chape on 17 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr John Hindle on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of William Thomas as a director (1 page) |
18 January 2010 | Termination of appointment of William Thomas as a director (1 page) |
18 January 2010 | Secretary's details changed for Mr Peter Chape on 17 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr John Hindle on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
12 June 2009 | Full accounts made up to 24 September 2008 (24 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (24 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of debenture register (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (22 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (22 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester lancashire M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester lancashire M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (21 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (21 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
28 September 2006 | Particulars of mortgage/charge (5 pages) |
28 September 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (21 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (21 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (21 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (21 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (21 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (21 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: mercury way barton dock road manchester M41 7LY (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: mercury way barton dock road manchester M41 7LY (1 page) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Full accounts made up to 24 September 2002 (24 pages) |
8 June 2003 | Full accounts made up to 24 September 2002 (24 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 24 September 2001 (18 pages) |
28 January 2002 | Full accounts made up to 24 September 2001 (18 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (17 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (17 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (17 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (17 pages) |
23 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Full accounts made up to 24 September 1998 (17 pages) |
12 February 1999 | Full accounts made up to 24 September 1998 (17 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1998 | Full accounts made up to 24 September 1997 (17 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (17 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
8 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (7 pages) |
31 October 1997 | Particulars of mortgage/charge (7 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Full group accounts made up to 24 September 1996 (26 pages) |
21 May 1997 | Full group accounts made up to 24 September 1996 (26 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
19 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
19 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
3 January 1997 | Particulars of mortgage/charge (7 pages) |
3 January 1997 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
23 August 1996 | Full group accounts made up to 24 September 1995 (27 pages) |
23 August 1996 | Full group accounts made up to 24 September 1995 (27 pages) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 January 1995 | Full group accounts made up to 24 September 1994 (24 pages) |
29 January 1995 | Full group accounts made up to 24 September 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (110 pages) |
17 December 1994 | Particulars of mortgage/charge (3 pages) |
17 December 1994 | Particulars of mortgage/charge (3 pages) |
13 January 1994 | Full group accounts made up to 24 September 1993 (19 pages) |
13 January 1994 | Full group accounts made up to 24 September 1993 (19 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (19 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (19 pages) |
20 December 1991 | Full group accounts made up to 24 September 1991 (17 pages) |
20 December 1991 | Full group accounts made up to 24 September 1991 (17 pages) |
4 April 1991 | Full group accounts made up to 24 September 1990 (16 pages) |
4 April 1991 | Full group accounts made up to 24 September 1990 (16 pages) |
19 February 1990 | Full group accounts made up to 24 September 1989 (17 pages) |
19 February 1990 | Full group accounts made up to 24 September 1989 (17 pages) |
26 October 1989 | Company name changed adelane LIMITED\certificate issued on 27/10/89 (2 pages) |
26 October 1989 | Company name changed adelane LIMITED\certificate issued on 27/10/89 (2 pages) |
18 September 1989 | Full accounts made up to 28 September 1988 (10 pages) |
18 September 1989 | Full accounts made up to 28 September 1988 (10 pages) |
16 February 1988 | Incorporation (13 pages) |
16 February 1988 | Certificate of incorporation (1 page) |
16 February 1988 | Incorporation (13 pages) |
16 February 1988 | Certificate of incorporation (1 page) |