Sale
Cheshire
M33 3SS
Secretary Name | Mrs Alison Dawn Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Toby Giles Holmes |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 December 2008) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 December 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Peter Edward Soper |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1998) |
Role | Marketing Consultant |
Correspondence Address | Barr House Pilgrims Way Chew Stoke Avon BS18 8TZ |
Director Name | Mr Adrian Paul Stewart |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Barrie Mills |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2005) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 21a Riversleigh Avenue Lytham Lytham St Anne'S Lancashire FY8 5QZ |
Director Name | Ian Fogg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Land & Planning Director |
Correspondence Address | 50 Green Avenue Davenham Northwich Cheshire CW9 8HZ |
Director Name | Philip Neil Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2009) |
Role | Chartered Surveyor |
Correspondence Address | 78 Ambleside Road Flixton Manchester M41 6QP |
Website | willan.co.uk |
---|
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Willan Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,728 |
Gross Profit | £34,487 |
Net Worth | £840,906 |
Cash | £18,449 |
Current Liabilities | £158,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
8 June 1988 | Delivered on: 30 May 1990 Satisfied on: 23 March 2007 Persons entitled: Halifax Building Society Classification: Mortgage deed registered pursuant to an order of courts d/d 24/5/90 Secured details: All monies due or to become due. Particulars: All that f/h land at parcel 11 carr brook, wood end, chorley lancashire. Fully Satisfied |
---|---|
20 July 1989 | Delivered on: 27 July 1989 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 May 1989 | Delivered on: 5 May 1989 Satisfied on: 23 March 2007 Persons entitled: Halifax Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All that land and buildings contained in a transfer dated 30.3.89 situate at reddish road whaley bridge stockport, derbyshire together with other land title no dy 180724. Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: Leasehold property k/a 41 mayflower mews grundy street westhoughton greater manchester title no gm 462265. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: Leasehold property k/a 11 mayflower mews grundy street westhoughton greater manchester title no : gm 462306. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2006 | Delivered on: 3 January 2007 Satisfied on: 17 November 2007 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 lying to the south of fairhills road, irlam, greater manchester. T/n GM348181 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
15 September 2006 | Delivered on: 23 September 2006 Satisfied on: 17 November 2007 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 and buildings on the bailey brook industrial estate high street loscoe derbyshire. Fully Satisfied |
13 September 2005 | Delivered on: 17 September 2005 Satisfied on: 17 November 2007 Persons entitled: National Westminster 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 adjacent to the vine inn public house, rope lane, shavington, crewe with the exception of that part of the property transferred out of the title by virtue of a transfer dated 10 may 2005 t/no. CH521770. 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. Fully Satisfied |
13 September 2005 | Delivered on: 17 September 2005 Satisfied on: 17 November 2007 Persons entitled: National Westminster 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 adjacent to the vine inn public house, rope lane, shavington, crewe t/no. CH538667. 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. Fully Satisfied |
5 January 2005 | Delivered on: 6 January 2005 Satisfied on: 23 January 2008 Persons entitled: National Westminster 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: Plot 4A gadbrook park rudheath northwich vale royal cheshire t/no: CH522844. 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. Fully Satisfied |
5 December 2002 | Delivered on: 10 December 2002 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 land on the west side of broadway, chadderton, oldham, greater manchester t/no. GM861981. 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. Fully Satisfied |
13 May 2002 | Delivered on: 16 May 2002 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 freehold land on the west side of hough lane, bolton, t/no: GM826176 (part). 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. Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: Leasehold property k/a 9 mayflower mews grundy street westhoughton greater manchester title no gm 462340. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 2001 | Delivered on: 20 August 2001 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 jepsons potatoe site brookhouse green smallwood congleton cheshire (being part of land lying to the north west of back lane brookhouse green smallwood congleton) t/n part of CHS6S691, CH285140 & CH443013. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 May 2001 | Delivered on: 8 May 2001 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: L/H manor lane holmes chapel cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 May 2000 | Delivered on: 17 May 2000 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 67 brooklands road. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 2000 | Delivered on: 9 May 2000 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a land at rear of victoria house victoria lane swinton greater manchester t/no: LA287912. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 2000 | Delivered on: 9 March 2000 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: L/H property k/a botraco house & st charles hall victoria lane swinton t/no's LA336721 & LA365228. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 June 1999 | Delivered on: 5 July 1999 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a victoria house victoria lane swinton greater manchester t/no: GM80866. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 June 1998 | Delivered on: 5 June 1998 Satisfied on: 23 March 2007 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 bailey lane wythenshawe manchester t/n GM466133. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1997 | Delivered on: 22 September 1997 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a plot h fifth street third avenue and westinghouse village trafford park manchestert/n GM720902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 May 1997 | Delivered on: 4 June 1997 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over a building agreement dated 7 february 1997 (made between trafford park development corporation and the company) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of the company's benefit of the building agreement referred to on the form M395 relating to property situate at northbank industrial park irlam salford together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: Freehold property k/a bell cottage, whitegate northwich cheshire title no ch 305260. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1997 | Delivered on: 15 April 1997 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a land on the south west side of chester road middlewich cheshire t/no;-CH407655 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
3 April 1997 | Delivered on: 15 April 1997 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a 'ravenscraig' 89 chester road middlewich cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 10 January 1997 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over a building agreement dated 7TH october 1996 made between trafford park development corporation and the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benefit of the building agreement referred to relating to property situate 1.09 acres at the village trafford park greater manchester together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1996 | Delivered on: 26 January 1996 Satisfied on: 19 February 1998 Persons entitled: Clarence Fiander and Florence Fiander Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargees. Particulars: F/H land at heatley lymm cheshire. Fully Satisfied |
4 September 1995 | Delivered on: 15 September 1995 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a 20 spinney close winsford cheshire t/n ch 341002 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 November 1994 | Delivered on: 23 November 1994 Satisfied on: 23 March 2007 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: Timmins yard,sandbach,congleton,cheshire and by way of assignment the goodwill of the business and the benefit of the juplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1994 | Delivered on: 3 May 1994 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a land to the rear of 73-85 chester road middlewich congleton cheshire t/no's CH216916 (part) CH334305 (part) CH274125 (part) and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 July 1993 | Delivered on: 8 July 1993 Satisfied on: 23 March 2007 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed. Particulars: Dwellinghouse k/a 5 lisburne ave, offerton stockport greater manchester t/no CH11904. Fully Satisfied |
7 June 1993 | Delivered on: 23 June 1993 Satisfied on: 1 February 1995 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 property formerly k/a aysgarth 9 oakfield sale cheshire and the f/h property being part of 110 washway road sale cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1993 | Delivered on: 10 May 1993 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a 1 shadewood road macclesfield cheshire t/no CH278341 & the procthe goodwill of the business & the fullbenefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: Leasehold porperty k/a 3 mayflower, mews grundy street, westhoughton greater manchester title no gm 462360. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1993 | Delivered on: 7 May 1993 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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 property k/a land at milly street urmston trafford greater manchester & thethe goodwill of the business & the full. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 July 1991 | Delivered on: 12 August 1991 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: 104/106 northenden road sale greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1991 | Delivered on: 28 June 1991 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: Land at north side of ribble drive whitefield t/n la 162792 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1991 | Delivered on: 28 June 1991 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: 102 northenden road and 1 church road sale t/n gm 493406 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1991 | Delivered on: 16 June 1991 Satisfied on: 23 March 2007 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 2.5.89. Particulars: The dwellinghouse k/as 1 ashbourne lane, chapel-en-le-frith, derbyshire. Fully Satisfied |
3 September 1990 | Delivered on: 5 September 1990 Satisfied on: 26 July 2000 Persons entitled: Halifax Building Society. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the legal charge dated 2/5/89 ("the principal deed") together with any re-advance or further advance or other monies due under the principal deed. Particulars: A first floating charge over all the undertaking and property of the company upon the land to the east side of reddish lane wharley bridge derbyshire. T/no. Dy 190893. Fully Satisfied |
3 September 1990 | Delivered on: 5 September 1990 Satisfied on: 30 November 2001 Persons entitled: Halifax Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 1/8/88 (the principal deed) together with any re-advance or further advance or other monies due under the principal deed. Particulars: A first floating charge over all undertaking & property of the company in the f/hold land at stockport title no. Gm 480182 being land at the north east of stanley road heaton moor. Fully Satisfied |
3 September 1990 | Delivered on: 5 September 1990 Satisfied on: 30 November 2001 Persons entitled: Halifax Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 12/12/88 (principal deed) together with any re-advance or further advance or other monies due under the principal deed. Particulars: A first floating charge over all the undertaking & property of the company in the f/hold land at congleton cheshire. Title no. Ch 304442 being land at the south east side of rood lane. Fully Satisfied |
1 August 1988 | Delivered on: 30 May 1990 Satisfied on: 30 November 2001 Persons entitled: Halifax Building Society Classification: Mortgage deed registered pursuant to an order of court d/d 24/5/90 Secured details: All monies due or to become due. Particulars: All that f/h plot of land situate on the northerly side of stanley road heaton moor stockport greater manchester. Fully Satisfied |
12 December 1988 | Delivered on: 30 May 1990 Satisfied on: 30 November 2001 Persons entitled: Halifax Building Society Classification: Mortgage deed registered pursuant to an order of court d/d 24/5/90 Secured details: All monies due or to become due. Particulars: All that plot of land at road hill, congleton cheshire (f/h). Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 23 March 2007 Persons entitled: National Westminster 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: Leasehold property k/a 7 mayflower mews, ground street, westhoughton greater manchester title no gm 462359. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (16 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 October 2018 | Notification of Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
27 February 2018 | Second filing for the notification of Julia Elizabeth Willan as a person with significant control (7 pages) |
31 January 2018 | Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017
|
31 January 2018 | Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 June 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (14 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (14 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (14 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (14 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (14 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (14 pages) |
10 November 2010 | Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Adrian Paul Stewart on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adrian Paul Stewart on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (14 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (14 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (14 pages) |
3 February 2009 | Appointment terminated director francis turnbull (1 page) |
3 February 2009 | Appointment terminated director francis turnbull (1 page) |
19 January 2009 | Appointment terminated director philip jones (1 page) |
19 January 2009 | Appointment terminated director philip jones (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | New director appointed (1 page) |
18 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (14 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (14 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (14 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
18 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Full accounts made up to 3 April 2004 (15 pages) |
9 November 2004 | Full accounts made up to 3 April 2004 (15 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
9 November 2004 | Full accounts made up to 3 April 2004 (15 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (15 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (15 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (15 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (14 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (14 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 November 2000 | Full accounts made up to 2 May 2000 (14 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (14 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (14 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (13 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (13 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (13 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
14 November 1997 | Full accounts made up to 30 March 1997 (12 pages) |
14 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
14 November 1997 | Full accounts made up to 30 March 1997 (12 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | £ nc 100000/1000000 16/07/96 (1 page) |
25 July 1996 | Ad 16/07/96--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
25 July 1996 | Ad 16/07/96--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
25 July 1996 | £ nc 100000/1000000 16/07/96 (1 page) |
25 July 1996 | Resolutions
|
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Company name changed willan homes LIMITED\certificate issued on 18/10/95 (4 pages) |
17 October 1995 | Company name changed willan homes LIMITED\certificate issued on 18/10/95 (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
16 February 1989 | Incorporation (13 pages) |
16 February 1989 | Incorporation (13 pages) |