Company NamePREL Limited
DirectorsChristopher David Grieves and Joanne Tracey Grieves
Company StatusActive
Company Number02261576
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Previous NamePennine And Rossendale Estates Limited

Business Activity

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

Directors

Director NameMr Christopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Secretary NameJoanne Tracey Grieves
NationalityBritish
StatusCurrent
Appointed20 July 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMrs Joanne Tracey Grieves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Secretary NameChristine Anne Colton
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address397 Shaw Road
Royton
Oldham
Lancashire
OL2 6NZ
Secretary NameJoanne Tracie Grieves
NationalityBritish
StatusResigned
Appointed11 November 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Secretary NameJanice Grieves
NationalityBritish
StatusResigned
Appointed25 January 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address135 Outwood Road
Radcliffe
Lancashire
M26 1AY
Secretary NameDebra Jayne Abbott
NationalityBritish
StatusResigned
Appointed24 November 2005(17 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressTree Tops
Low Crompton Road Royton
Oldham
Lancashire
OL2 6YP
Secretary NameJoanne Tracey Grieves
NationalityBritish
StatusResigned
Appointed03 April 2006(17 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 November 2006)
RoleCompany Director
Correspondence Address1 Beaumonds
Bury Road, Bamford
Rochdale
Lancashire
OL11 4AU
Secretary NameJacqueline Colette Kay
NationalityBritish
StatusResigned
Appointed28 November 2006(18 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address5 Regal Fold
Wardle
Rochdale
Lancashire
OL12 9DD

Contact

Telephone01706 671434
Telephone regionRochdale

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1C.d. Grieves
99.90%
Ordinary
1 at £1J. Hyland
0.10%
Ordinary

Financials

Year2014
Net Worth£1,465,920
Cash£4,238
Current Liabilities£262,570

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

8 February 1989Delivered on: 1 March 1989
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100, healey wood road, burnley. Lancashire. Title no la 530931.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 market street whitworth lancashire title no. La 460719.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 13, 15, 19 john street whitworth rossendale lancashire la 572416.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5, 7, 9 john street whitworth rossendale lancashire title no. La 569550.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 clegg street whitworth lancashire title no. La 568691.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 rose street waterfoot lancashire title no la 561297.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 abingdon close rochdale grt manchester title no la 134177.
Fully Satisfied
13 April 2004Delivered on: 1 May 2004
Satisfied on: 31 August 2012
Persons entitled: Stanislaw Jan Solarczyk and Elzbieta Krystyna Solarczyk

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: All that f/h property and land lying to the north east thereof known as beechwood bungalow bury road tottingham lancashire t/nos GM78274 and GM371336.
Fully Satisfied
17 March 2003Delivered on: 24 March 2003
Satisfied on: 31 August 2012
Persons entitled: Stanislaw Jan Solarczyk and Elzbieta Krystyna Solarczyk

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: F/H property k/a beechwood bungalow bury road tottington lancashire BL8 3DS t/no GM78274 and GM371336.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 russell street bacup lancashire title no la 502977.
Fully Satisfied
24 March 1993Delivered on: 8 April 1993
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 fern isle close, whitworth, rochdale, lancashire t/no: la 485546.
Fully Satisfied
24 March 1993Delivered on: 8 April 1993
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 verax street, bacup, lancashire t/no: la 677338.
Fully Satisfied
16 March 1990Delivered on: 27 March 1990
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corporation road, audenshaw, greater manchester.
Fully Satisfied
16 March 1990Delivered on: 27 March 1990
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of sedeley avenue buersil, rochdale. Title no la 271688.
Fully Satisfied
12 January 1990Delivered on: 26 January 1990
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 russell street, bacup lancashire, title no la 502977.
Fully Satisfied
12 January 1990Delivered on: 26 January 1990
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 market street, whitworth, lancashire title no la 460719.
Fully Satisfied
3 November 1989Delivered on: 14 November 1989
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, ford stret, burnley, lancashire. Title la 388412.
Fully Satisfied
3 November 1989Delivered on: 14 November 1989
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 17 rochdale road, bacup, lancashire.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 market street healey whitworth lancashire.
Fully Satisfied
23 December 2021Delivered on: 28 December 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land at 19 moorgate, bury BL9 6DP registered at hm land registry under title number GM578721.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
23 December 2021Delivered on: 28 December 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the north side of moorgate, bury BL9 6DP registered at hm land registry under title number MAN312322.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
23 December 2021Delivered on: 28 December 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 18-20 walmersley road, bury BL9 6DP registered at hm land registry under title number GM940497.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
23 December 2021Delivered on: 28 December 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Euro house, 30-34 walmersley road, bury BL9 6DP registered at hm land registry under title number GM425605.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
23 December 2021Delivered on: 28 December 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Euro house, 24 & 26 walmersley road, bury BL9 6DP registered at hm land registry under title numbers LA118268 and GM238416 respectively.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
23 December 2021Delivered on: 28 December 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the east side of walmersley road, bury BL9 6DP registered at hm land registry under title number LA74695.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Walmersley road, land on the east side of, bury BL9 6DP registered with freehold title under title number MAN9206.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 30-34 euro house, walmersley road, bury BL9 6DP registered with freehold title under title number GM425605.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the east side, walmersley road, bury BL9 6DP registered with freehold title under title number LA74695.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: The property being 18-20 walmersley road, bury BL9 6DP registered at hm land registry with freehold title under title number GM940497.. The goodwill and any intellectual property relating to any business carried on by the charge at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 19 moorgate, bury BL9 6AA registered at hm land registry under title number GM578721.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: The freehold property known as moorgate, land on the north side of, bury BL9 6DP registered at hm land registry under title number MAN312322.. The goodwill and any intellectual property relating to any business carried on the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 24 walmersley road, bury BL9 6DP registered at hm land registry under title number LA118268. 26 walmersley road, bury BL9 6DP registered at hm land registry under title number GM238416. Land on the west side of peter steet, bury registered at hm land registry under title number MAN325862. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
25 March 2019Delivered on: 25 March 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the west side of peter street bury registered at the land registry under title number MAN325862.
Outstanding
30 October 2018Delivered on: 1 November 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the north side of moorgate bury MAN312322.. Brunswick hotel 19 moorgate bury GM578721. 30-34 (even) walmersley road bury GM425605. 18-20 walmersley road bury GM940497. Land on the east side of walmersley road bury MAN9206. Land on the east side of walmersley road bury LA74695. 24 walmersley road bury LA118268 and. 26 walmersley road bury GM238416.
Outstanding
11 May 2016Delivered on: 23 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hallmark court 132 manchester road rochdale OL11 4JQ registered at h m land registry under title number GM627603.
Outstanding
1 July 2015Delivered on: 14 July 2015
Persons entitled: Third Property Company Limited

Classification: A registered charge
Particulars: F/H land on the north east side of halifax road small bridge rochdale part of t/no GM676995.
Outstanding
5 December 2014Delivered on: 24 December 2014
Persons entitled: Third Property Company Limited

Classification: A registered charge
Particulars: F/H land on the north east side of halifax road smallbridge rochdale.
Outstanding
24 August 2012Delivered on: 30 August 2012
Persons entitled: Anthony Kearns

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: F/H property and land lying to the north east thereof k/a beechwood bungalow bury road tottingham bury.
Outstanding
7 March 2012Delivered on: 21 March 2012
Persons entitled: Susan Hampson, Beryl Morris and Sally Toomey

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: Beechwood bungalow bury road tottington t/n GM371336.
Outstanding
25 February 2009Delivered on: 5 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of bury road tottington bury greater manchester t/n GM796277 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 August 2008Delivered on: 22 August 2008
Persons entitled: 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: 30-34 (even) walmersley road, bury t/no GM425605 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 8 February 2007
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: The property k/a 18-20 walmersley road,bury and land on the east side of walmersley road, bury t/no MAN9206 and GM94049. 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
25 January 2007Delivered on: 30 January 2007
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: Glen morag, 3 moorgate avenue, bamford, rochdale. 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
29 July 2005Delivered on: 30 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as hallmark court 132 manchester road rochdale,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 June 2005Delivered on: 9 July 2005
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: 22, 24 and 26 walmersley road bury. 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
21 June 2005Delivered on: 22 June 2005
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: Site of brunswick hotel 19 moorgate bury BL9 6AA t/n GM578721. 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
5 August 2004Delivered on: 7 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a glen morag, 3 moorgate avenue, bamford, rochdale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 December 2001Delivered on: 15 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 353 bury road, tottington, bury, greater manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 May 2001Delivered on: 23 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103-105 church street st helens.
Outstanding
12 September 1996Delivered on: 14 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 618 whitworth road rochdale and land at the back of 618 whitworth road rochdale t/n's LA43693 and GM279046 with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
23 August 1996Delivered on: 28 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 and 17 rochdale road bacup rossendale lancashire t/no LA638630 with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
5 July 1996Delivered on: 17 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being land on the north west side of royle road rochdale greater manchester t/no GM615169 with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
5 July 1996Delivered on: 17 July 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
12 January 1990Delivered on: 26 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 rose street, waterfoot oldham, lancashire title no 561297.
Outstanding
3 November 1989Delivered on: 14 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as lambton gate off bacup road, rawtenstall lancashire.
Outstanding

Filing History

23 December 2020Registration of charge 022615760046, created on 22 December 2020 (12 pages)
23 December 2020Registration of charge 022615760043, created on 22 December 2020 (12 pages)
23 December 2020Registration of charge 022615760049, created on 22 December 2020 (12 pages)
23 December 2020Registration of charge 022615760044, created on 22 December 2020 (12 pages)
23 December 2020Registration of charge 022615760048, created on 22 December 2020 (12 pages)
23 December 2020Registration of charge 022615760047, created on 22 December 2020 (12 pages)
23 December 2020Registration of charge 022615760045, created on 22 December 2020 (12 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mr Christopher David Grieves on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mrs Joanne Tracey Grieves on 19 October 2020 (2 pages)
19 October 2020Secretary's details changed for Joanne Tracey Grieves on 19 October 2020 (1 page)
1 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 September 2020Registered office address changed from Wyatt Morris Golland & Co Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Park House 200 Drake Street Rochdale OL16 1PJ on 1 September 2020 (1 page)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
25 March 2019Registration of charge 022615760042, created on 25 March 2019 (18 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 November 2018Registration of charge 022615760041, created on 30 October 2018 (19 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 May 2016Registration of charge 022615760040, created on 11 May 2016 (39 pages)
23 May 2016Registration of charge 022615760040, created on 11 May 2016 (39 pages)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
14 July 2015Registration of charge 022615760039, created on 1 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
14 July 2015Registration of charge 022615760039, created on 1 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
14 July 2015Registration of charge 022615760039, created on 1 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
24 December 2014Registration of charge 022615760038, created on 5 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
24 December 2014Registration of charge 022615760038, created on 5 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
24 December 2014Registration of charge 022615760038, created on 5 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 March 2013Director's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages)
26 March 2013Secretary's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mr Christopher David Grieves on 1 January 2013 (2 pages)
26 March 2013Secretary's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mr Christopher David Grieves on 1 January 2013 (2 pages)
26 March 2013Director's details changed for Mr Christopher David Grieves on 1 January 2013 (2 pages)
26 March 2013Secretary's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Director's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages)
21 December 2010Secretary's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr Christopher David Grieves on 1 December 2010 (2 pages)
21 December 2010Secretary's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Christopher David Grieves on 1 December 2010 (2 pages)
21 December 2010Secretary's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr Christopher David Grieves on 1 December 2010 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
2 December 2009Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Joanne Tracey Grieves on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Joanne Tracey Grieves on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Joanne Tracey Grieves on 2 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 November 2008Memorandum and Articles of Association (11 pages)
2 November 2008Memorandum and Articles of Association (11 pages)
25 October 2008Company name changed pennine and rossendale estates LIMITED\certificate issued on 30/10/08 (2 pages)
25 October 2008Company name changed pennine and rossendale estates LIMITED\certificate issued on 30/10/08 (2 pages)
26 September 2008Director appointed joanne tracie grieves (1 page)
26 September 2008Director appointed joanne tracie grieves (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
8 February 2007Particulars of mortgage/charge (7 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Return made up to 01/12/06; full list of members (2 pages)
21 December 2006Return made up to 01/12/06; full list of members (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
29 June 2006Amended accounts made up to 30 June 2005 (9 pages)
29 June 2006Amended accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
14 December 2005Return made up to 01/12/05; full list of members (2 pages)
14 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Secretary's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
24 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
21 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
18 January 2002Return made up to 26/12/01; full list of members (6 pages)
18 January 2002Return made up to 26/12/01; full list of members (6 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
15 January 2002Particulars of mortgage/charge (5 pages)
15 January 2002Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (9 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (9 pages)
16 January 2001Return made up to 13/12/00; full list of members (6 pages)
16 January 2001Return made up to 13/12/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 February 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Registered office changed on 14/01/00 from: brunswick square union street oldham OL1 1DE (1 page)
14 January 2000Registered office changed on 14/01/00 from: brunswick square union street oldham OL1 1DE (1 page)
10 February 1999Return made up to 26/12/98; no change of members (4 pages)
10 February 1999Return made up to 26/12/98; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 January 1998Return made up to 26/12/97; no change of members (5 pages)
14 January 1998Return made up to 26/12/97; no change of members (5 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 December 1996Return made up to 26/12/96; full list of members (6 pages)
13 December 1996Return made up to 26/12/96; full list of members (6 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 March 1995Return made up to 26/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Return made up to 26/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 May 1988Incorporation (16 pages)
24 May 1988Incorporation (16 pages)