Company NameBrookhouse Group Limited
Company StatusActive
Company Number02221654
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed13 March 2003(15 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(16 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMs Emma Hindle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1997)
RoleChartered Accountant
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Director NameMrs Jean Swales
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 11 months after company formation)
Appointment Duration1 week (resigned 24 January 1992)
RoleSecretary
Correspondence Address4 The Hatchings
Lymm
Cheshire
WA13 0LD
Secretary NameMrs Jean Swales
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 11 months after company formation)
Appointment Duration1 week (resigned 24 January 1992)
RoleCompany Director
Correspondence Address4 The Hatchings
Lymm
Cheshire
WA13 0LD
Secretary NameMr Paul Richard Turner
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr Alan David Rowles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1999)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Rise
Bowdon
Altrincham
Cheshire
WA14 3HL
Director NameMalcolm Howard Kershaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 2002)
RoleLand And Construction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinghill Cottage
Binghill Road
Milltimber
Aberdeenshire
AB13 0JL
Scotland
Secretary NameMr Graham Battersby
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2001)
RoleFinance Director
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameMr Mark Christopher Pogson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Director NameWilliam Peter Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(12 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address13 Eshelby Close
Waterloo Park
Liverpool
Merseyside
L22 3XT
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH

Contact

Websitebrookhousegroup.co.uk

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32.7k at £0.01Brookhouse Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,473,000
Cash£9,969,000
Current Liabilities£5,140,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End24 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

15 December 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1988Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1988Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

1 June 2023Full accounts made up to 24 September 2022 (22 pages)
19 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
19 May 2022Full accounts made up to 24 September 2021 (22 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
22 June 2021Full accounts made up to 24 September 2020 (21 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
26 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Memorandum and Articles of Association (25 pages)
21 May 2020Full accounts made up to 24 September 2019 (22 pages)
13 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 25,327.05
(3 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 December 2019Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 24 September 2018 (21 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (21 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
2 June 2017Full accounts made up to 24 September 2016 (24 pages)
2 June 2017Full accounts made up to 24 September 2016 (24 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (18 pages)
21 June 2016Full accounts made up to 24 September 2015 (18 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 327.05
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 327.05
(5 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
17 May 2015Full accounts made up to 24 September 2014 (19 pages)
17 May 2015Full accounts made up to 24 September 2014 (19 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 327.05
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 327.05
(4 pages)
28 May 2014Full accounts made up to 24 September 2013 (18 pages)
28 May 2014Full accounts made up to 24 September 2013 (18 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 327.05
(4 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 327.05
(4 pages)
25 June 2013Full accounts made up to 24 September 2012 (18 pages)
25 June 2013Full accounts made up to 24 September 2012 (18 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
25 June 2012Full accounts made up to 24 September 2011 (18 pages)
25 June 2012Full accounts made up to 24 September 2011 (18 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2011Full accounts made up to 24 September 2010 (22 pages)
16 June 2011Full accounts made up to 24 September 2010 (22 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
1 June 2010Accounts made up to 24 September 2009 (21 pages)
1 June 2010Accounts made up to 24 September 2009 (21 pages)
18 January 2010Secretary's details changed for Mr Peter Chape on 17 January 2010 (1 page)
18 January 2010Director's details changed for Mr John Hindle on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of William Thomas as a director (1 page)
18 January 2010Termination of appointment of William Thomas as a director (1 page)
18 January 2010Secretary's details changed for Mr Peter Chape on 17 January 2010 (1 page)
18 January 2010Director's details changed for Mr John Hindle on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 32,705
(4 pages)
4 January 2010Resolutions
  • RES13 ‐ Sub division 18/12/2009
(2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapplied arts for res 1 18/12/2009
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 32,705
(4 pages)
4 January 2010Resolutions
  • RES13 ‐ Sub division 18/12/2009
(2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapplied arts for res 1 18/12/2009
(2 pages)
12 June 2009Full accounts made up to 24 September 2008 (24 pages)
12 June 2009Full accounts made up to 24 September 2008 (24 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of debenture register (1 page)
7 July 2008Full accounts made up to 24 September 2007 (22 pages)
7 July 2008Full accounts made up to 24 September 2007 (22 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester lancashire M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester lancashire M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (21 pages)
27 July 2007Full accounts made up to 24 September 2006 (21 pages)
22 January 2007Return made up to 17/01/07; full list of members (3 pages)
22 January 2007Return made up to 17/01/07; full list of members (3 pages)
28 September 2006Particulars of mortgage/charge (5 pages)
28 September 2006Particulars of mortgage/charge (5 pages)
19 July 2006Full accounts made up to 24 September 2005 (21 pages)
19 July 2006Full accounts made up to 24 September 2005 (21 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (21 pages)
1 August 2005Full accounts made up to 24 September 2004 (21 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
27 January 2005Return made up to 17/01/05; full list of members (8 pages)
27 January 2005Return made up to 17/01/05; full list of members (8 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
14 April 2004Full accounts made up to 24 September 2003 (21 pages)
14 April 2004Full accounts made up to 24 September 2003 (21 pages)
25 January 2004Return made up to 17/01/04; full list of members (8 pages)
25 January 2004Return made up to 17/01/04; full list of members (8 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Registered office changed on 17/09/03 from: mercury way barton dock road manchester M41 7LY (1 page)
17 September 2003Registered office changed on 17/09/03 from: mercury way barton dock road manchester M41 7LY (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
8 June 2003Full accounts made up to 24 September 2002 (24 pages)
8 June 2003Full accounts made up to 24 September 2002 (24 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
21 January 2003Return made up to 17/01/03; full list of members (8 pages)
21 January 2003Return made up to 17/01/03; full list of members (8 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
28 January 2002Full accounts made up to 24 September 2001 (18 pages)
28 January 2002Full accounts made up to 24 September 2001 (18 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
5 February 2001Return made up to 17/01/01; full list of members (7 pages)
5 February 2001Return made up to 17/01/01; full list of members (7 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 24 September 2000 (17 pages)
29 December 2000Full accounts made up to 24 September 2000 (17 pages)
22 February 2000Full accounts made up to 24 September 1999 (17 pages)
22 February 2000Full accounts made up to 24 September 1999 (17 pages)
23 January 2000Return made up to 17/01/00; full list of members (7 pages)
23 January 2000Return made up to 17/01/00; full list of members (7 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
12 February 1999Full accounts made up to 24 September 1998 (17 pages)
12 February 1999Full accounts made up to 24 September 1998 (17 pages)
24 January 1999Return made up to 17/01/99; no change of members (4 pages)
24 January 1999Return made up to 17/01/99; no change of members (4 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 March 1998Full accounts made up to 24 September 1997 (17 pages)
30 March 1998Full accounts made up to 24 September 1997 (17 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 17/01/98; full list of members (6 pages)
8 January 1998Return made up to 17/01/98; full list of members (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (7 pages)
31 October 1997Particulars of mortgage/charge (7 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
21 May 1997Full group accounts made up to 24 September 1996 (26 pages)
21 May 1997Full group accounts made up to 24 September 1996 (26 pages)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
19 February 1997Return made up to 05/01/97; full list of members (8 pages)
19 February 1997Return made up to 05/01/97; full list of members (8 pages)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Director resigned (1 page)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Director resigned (1 page)
27 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
27 January 1997Declaration of assistance for shares acquisition (4 pages)
3 January 1997Particulars of mortgage/charge (7 pages)
3 January 1997Particulars of mortgage/charge (7 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
23 August 1996Full group accounts made up to 24 September 1995 (27 pages)
23 August 1996Full group accounts made up to 24 September 1995 (27 pages)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Return made up to 17/01/96; full list of members (8 pages)
24 January 1996Return made up to 17/01/96; full list of members (8 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 January 1995Full group accounts made up to 24 September 1994 (24 pages)
29 January 1995Full group accounts made up to 24 September 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (110 pages)
17 December 1994Particulars of mortgage/charge (3 pages)
17 December 1994Particulars of mortgage/charge (3 pages)
13 January 1994Full group accounts made up to 24 September 1993 (19 pages)
13 January 1994Full group accounts made up to 24 September 1993 (19 pages)
10 January 1993Full accounts made up to 24 September 1992 (19 pages)
10 January 1993Full accounts made up to 24 September 1992 (19 pages)
20 December 1991Full group accounts made up to 24 September 1991 (17 pages)
20 December 1991Full group accounts made up to 24 September 1991 (17 pages)
4 April 1991Full group accounts made up to 24 September 1990 (16 pages)
4 April 1991Full group accounts made up to 24 September 1990 (16 pages)
19 February 1990Full group accounts made up to 24 September 1989 (17 pages)
19 February 1990Full group accounts made up to 24 September 1989 (17 pages)
26 October 1989Company name changed adelane LIMITED\certificate issued on 27/10/89 (2 pages)
26 October 1989Company name changed adelane LIMITED\certificate issued on 27/10/89 (2 pages)
18 September 1989Full accounts made up to 28 September 1988 (10 pages)
18 September 1989Full accounts made up to 28 September 1988 (10 pages)
16 February 1988Incorporation (13 pages)
16 February 1988Certificate of incorporation (1 page)
16 February 1988Incorporation (13 pages)
16 February 1988Certificate of incorporation (1 page)