Company NameGregory Pennington Limited
Company StatusActive
Company Number02855061
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameJonathan Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(5 years, 7 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(8 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(8 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(21 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Ian James Somerset
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Lee McNeill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameNigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollington House Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Secretary NameAlexander Samuel Barber
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Clover Croft
Sale
Cheshire
M33 3PU
Secretary NameFrank Hampson Mills
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 November 1995)
RoleCompany Director
Correspondence Address19 Angus Walk
Macclesfield
Cheshire
SK10 3EE
Secretary NameMichael Edward Arnell
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 June 1996)
RoleC/Accoutant
Correspondence AddressPenrhyn House Station Road
Llanrwst
Gwynedd
LL26 0EP
Wales
Secretary NameStephen Saint
NationalityBritish
StatusResigned
Appointed30 June 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1999)
RoleAccountant
Correspondence Address1 Watermead Close
Davenport
Stockport
Cheshire
SK3 8UX
Secretary NameMr Peter James Jackson
NationalityBritish
StatusResigned
Appointed08 December 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address86 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4DZ
Secretary NameJonathan Warr
NationalityBritish
StatusResigned
Appointed25 January 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2002)
RoleCompany Director
Correspondence Address30 Thistleton Close
Macclesfield
Cheshire
SK11 8BE
Director NameMr John Arthur Cope
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwick Lodge Station Road
Bakewell
Derbyshire
DE45 1GA
Director NameJohn Ryan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address23 Lancaster House
Whitworth Street
Manchester
M1 6LQ
Director NameDavid Giovanni
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address2 Broseley Avenue
Culcheth
Warrington
WA3 4HL
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed22 March 2002(8 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMrs Deborah Ware
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(21 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitegregorypennington.com
Telephone0161 6698925
Telephone regionManchester

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Think Money Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,974,919
Gross Profit£19,388,220
Net Worth£2,704,733
Cash£5,237,116
Current Liabilities£5,621,085

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

17 July 2007Delivered on: 1 August 2007
Satisfied on: 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 2007Delivered on: 3 February 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2004Delivered on: 1 July 2004
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 8 April 2002
Satisfied on: 25 November 2005
Persons entitled: Eci Ventures Limited

Classification: A guarantee and debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 2 April 2002
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1997Delivered on: 28 May 1997
Satisfied on: 30 August 2000
Persons entitled: Tsb 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: 41A barrington road altrincham cheshire.
Fully Satisfied
14 September 1995Delivered on: 22 September 1995
Satisfied on: 29 January 2002
Persons entitled: Tsb Bank PLC

Classification: Security over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums from time to time standing to the credit of gregory pennington limited or deposited with the bank re account 771914 91120160.
Fully Satisfied
1 May 1995Delivered on: 16 May 1995
Satisfied on: 30 August 2000
Persons entitled: Tsb 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 adjoining bollington house congleton road alderley edge cheshire.
Fully Satisfied
1 August 1994Delivered on: 13 August 1994
Satisfied on: 29 January 2002
Persons entitled: Tsb 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 sums from time to time standing to the credit of gregory pennington LTD account or deposited with the bank.
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 31 January 2020 (29 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 January 2019 (24 pages)
23 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
15 March 2019Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 (1 page)
15 March 2019Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 (2 pages)
1 November 2018Full accounts made up to 31 January 2018 (22 pages)
24 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
22 August 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 4
(4 pages)
9 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 3
(3 pages)
3 November 2017Full accounts made up to 31 January 2017 (18 pages)
3 November 2017Full accounts made up to 31 January 2017 (18 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 November 2016Full accounts made up to 31 January 2016 (22 pages)
2 November 2016Full accounts made up to 31 January 2016 (22 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 October 2015Full accounts made up to 31 January 2015 (18 pages)
30 October 2015Full accounts made up to 31 January 2015 (18 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014 (3 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014 (3 pages)
20 October 2014Full accounts made up to 31 January 2014 (17 pages)
20 October 2014Full accounts made up to 31 January 2014 (17 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 October 2013Full accounts made up to 31 January 2013 (19 pages)
21 October 2013Full accounts made up to 31 January 2013 (19 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
10 August 2013Satisfaction of charge 9 in full (4 pages)
10 August 2013Satisfaction of charge 9 in full (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (19 pages)
23 October 2012Full accounts made up to 31 January 2012 (19 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 January 2011 (19 pages)
27 October 2011Full accounts made up to 31 January 2011 (19 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 October 2010Full accounts made up to 31 January 2010 (19 pages)
27 October 2010Full accounts made up to 31 January 2010 (19 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 January 2009 (18 pages)
28 November 2009Full accounts made up to 31 January 2009 (18 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 January 2008 (18 pages)
17 November 2008Full accounts made up to 31 January 2008 (18 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
27 November 2007Full accounts made up to 31 January 2007 (18 pages)
27 November 2007Full accounts made up to 31 January 2007 (18 pages)
9 October 2007Return made up to 20/09/07; full list of members (2 pages)
9 October 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
24 November 2006Full accounts made up to 31 January 2006 (19 pages)
24 November 2006Full accounts made up to 31 January 2006 (19 pages)
10 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2006Auditor's resignation (2 pages)
27 July 2006Auditor's resignation (2 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2005Full accounts made up to 31 January 2005 (19 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Full accounts made up to 31 January 2005 (19 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Return made up to 20/09/05; full list of members (8 pages)
30 September 2005Return made up to 20/09/05; full list of members (8 pages)
24 November 2004Full accounts made up to 31 January 2004 (19 pages)
24 November 2004Full accounts made up to 31 January 2004 (19 pages)
29 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Declaration of assistance for shares acquisition (8 pages)
20 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Declaration of assistance for shares acquisition (16 pages)
12 July 2004Declaration of assistance for shares acquisition (16 pages)
12 July 2004Declaration of assistance for shares acquisition (16 pages)
12 July 2004Declaration of assistance for shares acquisition (16 pages)
12 July 2004Declaration of assistance for shares acquisition (16 pages)
12 July 2004Declaration of assistance for shares acquisition (16 pages)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2004Declaration of assistance for shares acquisition (16 pages)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Declaration of assistance for shares acquisition (8 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2004Declaration of assistance for shares acquisition (16 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
24 June 2004Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
24 June 2004Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
17 November 2003Full accounts made up to 31 January 2003 (20 pages)
17 November 2003Full accounts made up to 31 January 2003 (20 pages)
29 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
18 November 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
18 November 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
8 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
8 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Particulars of mortgage/charge (15 pages)
8 April 2002Particulars of mortgage/charge (15 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Director resigned (1 page)
2 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2002Particulars of mortgage/charge (11 pages)
2 April 2002Particulars of mortgage/charge (11 pages)
2 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2002Declaration of assistance for shares acquisition (9 pages)
28 March 2002Declaration of assistance for shares acquisition (9 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Full accounts made up to 31 January 2001 (20 pages)
30 November 2001Full accounts made up to 31 January 2001 (20 pages)
9 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
5 February 2001Accounts for a medium company made up to 31 January 2000 (17 pages)
5 February 2001Accounts for a medium company made up to 31 January 2000 (17 pages)
23 January 2001Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 October 1999Return made up to 20/09/99; no change of members (4 pages)
11 October 1999Return made up to 20/09/99; no change of members (4 pages)
28 July 1999Registered office changed on 28/07/99 from: ground floor mansion house bridgewater embankment altrincham cheshire WA14 4RW (1 page)
28 July 1999Registered office changed on 28/07/99 from: ground floor mansion house bridgewater embankment altrincham cheshire WA14 4RW (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 September 1998Return made up to 20/09/98; no change of members (4 pages)
30 September 1998Return made up to 20/09/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 January 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 January 1997 (5 pages)
23 October 1997Return made up to 20/09/97; full list of members (6 pages)
23 October 1997Return made up to 20/09/97; full list of members (6 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Full accounts made up to 31 January 1996 (9 pages)
12 May 1997Full accounts made up to 31 January 1996 (9 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Return made up to 20/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/97
(4 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Return made up to 20/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/97
(4 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (2 pages)
5 January 1996Accounts for a small company made up to 17 November 1994 (7 pages)
5 January 1996Accounts for a small company made up to 17 November 1994 (7 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Accounting reference date extended from 17/11 to 31/01 (1 page)
15 November 1995Accounting reference date extended from 17/11 to 31/01 (1 page)
19 October 1995Return made up to 20/09/95; no change of members (4 pages)
19 October 1995Return made up to 20/09/95; no change of members (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
2 August 1995Accounting reference date shortened from 31/12 to 17/11 (1 page)
2 August 1995Accounting reference date shortened from 31/12 to 17/11 (1 page)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
20 September 1993Incorporation (12 pages)
20 September 1993Incorporation (12 pages)