Company NameOldham Property Partnerships Limited
Company StatusActive
Company Number02910034
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years ago)
Previous NameHiretarget Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(10 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Elizabeth Drive
Helmshore
Lancashire
BB4 4JB
Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed18 February 2008(13 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spindlepoint Drive
Worsley
Manchester
M28 7GL
Director NameBenjamin William Scandrett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(15 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleEstates Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameCllr Amanda Chadderton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RolePolitician - Leader Of The Council
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Director NameMr Keith George Coates
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1997)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainsdale Drive
Whitworth
Rochdale
Lancashire
OL12 8QB
Director NameCllr Margaret Riley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1997)
RoleSchoolteacher
Correspondence Address3 St Johns Court
Lees
Oldham
Greater Manchester
OL4 3LN
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Bank Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameMr John Bernard Battye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2000)
RoleMedical Scientist
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Grotton
Oldham
Greater Manchester
OL4 5SG
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed26 April 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 18 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Director NameMalcolm Howard Kershaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinghill Cottage
Binghill Road
Milltimber
Aberdeenshire
AB13 0JL
Scotland
Secretary NameMr Paul Richard Turner
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameMr Graham Battersby
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Director NameMr Graham Battersby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Director NameMr Alan David Rowles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Rise
Bowdon
Altrincham
Cheshire
WA14 3HL
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2001)
RoleFinance Director
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameCllr James Arthur McArdle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 High Moor Crescent
Waterhead
Oldham
Greater Manchester
OL4 2SN
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameAlan Paul Nottingham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(7 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2002)
RoleSurveyor
Correspondence Address19 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameWilliam Peter Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2010)
RoleConstruction Director
Correspondence Address13 Eshelby Close
Waterloo Park
Liverpool
Merseyside
L22 3XT
Director NameMr Keith Pendlebury
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(8 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 2003)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address162 Coppice Street
Oldham
Lancashire
OL8 4BJ
Director NameMr Adrian John Blackburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFroth Hall Top Ot'H Heights
Mellor Lane Mellor
Blackburn
Lancashire
BB2 7EG
Director NameMr David Roger Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed06 June 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Ashton Crescent
Chadderton
Oldham
Greater Manchester
OL9 8HE
Director NameHoward Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HT
Director NameCllr James McMahon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameJean Mary Stretton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPO Box 33
Civic Centre West Street
Oldham
OL1 1UL
Director NameMr Sean Eric Fielding
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2022)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
Greater Manchester
OL1 1UL
Director NameCllr Arooj Shah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(27 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2022)
RoleLeader Of Council
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk

Location

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

Shareholders

19.1m at £0.5Brookhouse Property Investments LTD
100.00%
B Redeemable Preference
214 at £1Brookhouse Group LTD
0.00%
Ordinary
50 at £1South Link Development LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£9,137,000
Cash£89,000
Current Liabilities£185,000

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

22 June 2000Delivered on: 27 June 2000
Satisfied on: 16 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as land and buildings on the west side of longley street oldham title number LA377343, brunswick mill, brunswick street, oldham title number LA137809, land on the south west side of ironmonger lane oldham title number GM627994, 41 cromwell street oldham title number GM804202. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). 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
13 October 1997Delivered on: 24 October 1997
Satisfied on: 16 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at broadway chadderton title number GM756754. Floating charge over all unfixed plant machinery and other assets and equipment. The goodwill of the business, benefit of any licences or certificate and compensation.
Fully Satisfied
14 March 1997Delivered on: 3 April 1997
Satisfied on: 16 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being oldham rugby league football ground watersheddings oldham t/n GM504635, floating charge over all unfixed plant machinery and other assets and equipment, assigns goodwill of the business, benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
26 October 1995Delivered on: 11 November 1995
Satisfied on: 16 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal charge l/h property at broadway (part of the former site of chadderton power station) chadderton oldham greater manchster t/n GM702071 and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1995Delivered on: 20 July 1995
Satisfied on: 16 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Sub-mortgage
Secured details: £197,567.50 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h land described in a legal charge dated 1 may 1995.
Fully Satisfied
25 May 1995Delivered on: 15 June 1995
Satisfied on: 22 August 1996
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: 20 hayfield close, moorside, oldham, greater manchester and a floating charge on all unfixed plant and machinery and other chattels and equipment used in or about the property. The goodwill of the business carried on at the property and the benefit of any licences held in connection therewith.
Fully Satisfied
25 May 1995Delivered on: 15 June 1995
Satisfied on: 16 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The greyhound stadium on the north east side of furze lane oldham,gt.manchester; gm 666574;the goodwill of business and benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 2000Delivered on: 27 June 2000
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 property known as land on the west side of broadgate broadway chadderton oldham greater manchester title number GM790350. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). 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.
Outstanding
10 December 1999Delivered on: 17 December 1999
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: F/H land on the west side of boundary park road chadderton oldham greater manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). 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.
Outstanding
25 October 2001Delivered on: 31 October 2001
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: All that f/h land and buildings on the east side of albert street, failsworth, oldham, greater manchester t/n GM838356 and all that f/h land on the east side of albert street, hollinwood, oldham, greater manchester.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). 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.
Outstanding

Filing History

21 August 2023Memorandum and Articles of Association (18 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2023Accounts for a small company made up to 24 September 2022 (17 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
15 September 2022Appointment of Cllr Amanda Chadderton as a director on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of Arooj Shah as a director on 14 September 2022 (1 page)
19 May 2022Accounts for a small company made up to 24 September 2021 (15 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Sean Eric Fielding as a director on 28 January 2022 (1 page)
4 February 2022Appointment of Cllr Arooj Shah as a director on 28 January 2022 (2 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (16 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (17 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 December 2019Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 24 September 2018 (17 pages)
22 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 November 2018Particulars of variation of rights attached to shares (2 pages)
8 November 2018Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page)
8 November 2018Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages)
6 July 2018Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (17 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (8 pages)
6 June 2017Accounts for a small company made up to 24 September 2016 (19 pages)
6 June 2017Accounts for a small company made up to 24 September 2016 (19 pages)
19 May 2017Statement of capital on 30 March 2017
  • GBP 7,037,764.00
(7 pages)
19 May 2017Statement of capital on 30 March 2017
  • GBP 7,037,764.00
(7 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
21 June 2016Full accounts made up to 24 September 2015 (27 pages)
21 June 2016Full accounts made up to 24 September 2015 (27 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 9,537,764
(9 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 9,537,764
(9 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
8 March 2016Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page)
8 March 2016Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page)
17 May 2015Full accounts made up to 24 September 2014 (15 pages)
17 May 2015Full accounts made up to 24 September 2014 (15 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,537,764
(9 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,537,764
(9 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,537,764
(9 pages)
30 May 2014Full accounts made up to 24 September 2013 (15 pages)
30 May 2014Full accounts made up to 24 September 2013 (15 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 9,537,764
(9 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 9,537,764
(9 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 9,537,764
(9 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 June 2013Full accounts made up to 24 September 2012 (15 pages)
25 June 2013Full accounts made up to 24 September 2012 (15 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
28 June 2012Memorandum and Articles of Association (18 pages)
28 June 2012Memorandum and Articles of Association (18 pages)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
19 April 2012Statement of capital on 8 March 2012
  • GBP 10,748,334.00
(5 pages)
19 April 2012Statement of capital on 8 March 2012
  • GBP 10,748,334.00
(5 pages)
19 April 2012Statement of capital on 8 March 2012
  • GBP 10,748,334.00
(5 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
16 June 2011Full accounts made up to 24 September 2010 (15 pages)
16 June 2011Full accounts made up to 24 September 2010 (15 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (16 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (16 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (16 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 April 2010Termination of appointment of William Thomas as a director (2 pages)
1 April 2010Termination of appointment of William Thomas as a director (2 pages)
25 March 2010Annual return made up to 2 March 2010 (16 pages)
25 March 2010Annual return made up to 2 March 2010 (16 pages)
25 March 2010Annual return made up to 2 March 2010 (16 pages)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
28 April 2009Full accounts made up to 24 September 2008 (17 pages)
28 April 2009Full accounts made up to 24 September 2008 (17 pages)
6 April 2009Return made up to 02/03/09; full list of members (10 pages)
6 April 2009Return made up to 02/03/09; full list of members (10 pages)
28 July 2008Gbp ic 19907334/19904175\18/06/08\gbp sr 3159@1=3159\ (2 pages)
28 July 2008Gbp ic 19907334/19904175\18/06/08\gbp sr 3159@1=3159\ (2 pages)
23 July 2008Director appointed howard sykes (2 pages)
23 July 2008Director appointed howard sykes (2 pages)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Capitals not rolled up (2 pages)
21 July 2008Appointment terminated director david jones (1 page)
21 July 2008Appointment terminated director david jones (1 page)
7 July 2008Full accounts made up to 24 September 2007 (17 pages)
7 July 2008Full accounts made up to 24 September 2007 (17 pages)
23 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 March 2008Return made up to 02/03/08; full list of members (5 pages)
10 March 2008Return made up to 02/03/08; full list of members (5 pages)
28 February 2008Secretary appointed peter chape (2 pages)
28 February 2008Secretary appointed peter chape (2 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated director james banfi (1 page)
27 February 2008Appointment terminated director james banfi (1 page)
20 September 2007Ad 30/08/07--------- £ si [email protected]=1500000 £ ic 14407334/15907334 (2 pages)
20 September 2007Ad 30/08/07--------- £ si [email protected]=1500000 £ ic 14407334/15907334 (2 pages)
31 July 2007Ad 19/07/07--------- £ si [email protected]=500000 £ ic 13907334/14407334 (2 pages)
31 July 2007Ad 19/07/07--------- £ si [email protected]=500000 £ ic 13907334/14407334 (2 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (17 pages)
27 July 2007Full accounts made up to 24 September 2006 (17 pages)
17 July 2007Ad 29/06/07--------- £ si [email protected]=1000000 £ ic 12907334/13907334 (2 pages)
17 July 2007Ad 29/06/07--------- £ si [email protected]=1000000 £ ic 12907334/13907334 (2 pages)
4 June 2007Ad 15/05/07--------- £ si [email protected]=1000000 £ ic 11907334/12907334 (2 pages)
4 June 2007Ad 15/05/07--------- £ si [email protected]=1000000 £ ic 11907334/12907334 (2 pages)
14 April 2007Ad 29/03/07--------- £ si [email protected]=2937500 £ ic 8969834/11907334 (2 pages)
14 April 2007Ad 29/03/07--------- £ si [email protected]=2937500 £ ic 8969834/11907334 (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 February 2007Ad 31/01/07--------- £ si [email protected]=2000000 £ ic 15569834/17569834 (2 pages)
23 February 2007Ad 31/01/07--------- £ si [email protected]=2000000 £ ic 15569834/17569834 (2 pages)
18 January 2007Ad 05/01/07--------- £ si [email protected]=1000000 £ ic 14569834/15569834 (2 pages)
18 January 2007Ad 05/01/07--------- £ si [email protected]=1000000 £ ic 14569834/15569834 (2 pages)
18 December 2006Ad 01/12/06--------- £ si [email protected]=1000000 £ ic 13569834/14569834 (2 pages)
18 December 2006Ad 01/12/06--------- £ si [email protected]=1000000 £ ic 13569834/14569834 (2 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
19 April 2006Ad 30/03/06--------- £ si [email protected]=4600000 £ ic 8969834/13569834 (2 pages)
19 April 2006Ad 30/03/06--------- £ si [email protected]=4600000 £ ic 8969834/13569834 (2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2006Return made up to 02/03/06; full list of members (3 pages)
7 March 2006Return made up to 02/03/06; full list of members (3 pages)
29 July 2005Full accounts made up to 24 September 2004 (16 pages)
29 July 2005Full accounts made up to 24 September 2004 (16 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
14 April 2004Full accounts made up to 24 September 2003 (16 pages)
14 April 2004Full accounts made up to 24 September 2003 (16 pages)
31 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(9 pages)
31 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(9 pages)
22 March 2004£ ic 9057454/8969834 01/03/04 £ sr 87620@1=87620 (1 page)
22 March 2004£ ic 9057454/8969834 01/03/04 £ sr 87620@1=87620 (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
23 June 2003Full accounts made up to 24 September 2002 (17 pages)
23 June 2003Full accounts made up to 24 September 2002 (17 pages)
6 March 2003Return made up to 02/03/03; full list of members (8 pages)
6 March 2003Return made up to 02/03/03; full list of members (8 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
15 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2002Full accounts made up to 24 September 2001 (16 pages)
22 February 2002Full accounts made up to 24 September 2001 (16 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Return made up to 02/03/01; full list of members (7 pages)
3 April 2001Return made up to 02/03/01; full list of members (7 pages)
3 April 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
29 December 2000Full accounts made up to 24 September 2000 (14 pages)
29 December 2000Full accounts made up to 24 September 2000 (14 pages)
21 November 2000Company name changed hiretarget LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed hiretarget LIMITED\certificate issued on 22/11/00 (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Ad 27/07/99--------- £ si 7060000@1 (2 pages)
1 June 2000Ad 27/07/99--------- £ si 7060000@1 (2 pages)
1 June 2000Statement of affairs (28 pages)
1 June 2000Statement of affairs (28 pages)
16 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Ad 27/07/99--------- £ si 7060000@1 (4 pages)
16 March 2000Ad 27/07/99--------- £ si 7060000@1 (4 pages)
29 February 2000Full accounts made up to 24 September 1999 (14 pages)
29 February 2000Full accounts made up to 24 September 1999 (14 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
9 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1999£ nc 5000000/9058190 27/07/99 (1 page)
9 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1999£ nc 5000000/9058190 27/07/99 (1 page)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
23 April 1999Return made up to 18/03/99; full list of members (8 pages)
23 April 1999Return made up to 18/03/99; full list of members (8 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
12 February 1999Full accounts made up to 24 September 1998 (12 pages)
12 February 1999Full accounts made up to 24 September 1998 (12 pages)
30 March 1998Full accounts made up to 24 September 1997 (12 pages)
30 March 1998Full accounts made up to 24 September 1997 (12 pages)
4 March 1998Return made up to 02/03/98; full list of members (8 pages)
4 March 1998Return made up to 02/03/98; full list of members (8 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
8 August 1997Statement of affairs (21 pages)
8 August 1997Ad 14/03/97--------- £ si 202000@1=202000 £ ic 1207454/1409454 (2 pages)
8 August 1997Statement of affairs (21 pages)
8 August 1997Ad 14/03/97--------- £ si 202000@1=202000 £ ic 1207454/1409454 (2 pages)
24 July 1997Ad 27/03/97--------- £ si 2910034@1 (2 pages)
24 July 1997Ad 27/03/97--------- £ si 2910034@1 (2 pages)
24 July 1997Statement of affairs (21 pages)
24 July 1997Statement of affairs (21 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
6 June 1997Ad 14/03/97--------- £ si 202000@1=202000 £ ic 953454/1155454 (2 pages)
6 June 1997Ad 14/03/97--------- £ si 202000@1=202000 £ ic 953454/1155454 (2 pages)
6 June 1997Ad 27/03/97--------- £ si 52000@1=52000 £ ic 1155454/1207454 (2 pages)
6 June 1997Ad 27/03/97--------- £ si 52000@1=52000 £ ic 1155454/1207454 (2 pages)
19 May 1997Full accounts made up to 24 September 1996 (11 pages)
19 May 1997Full accounts made up to 24 September 1996 (11 pages)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road trafford park manchester M41 7GP (1 page)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road trafford park manchester M41 7GP (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
30 April 1997Ad 14/03/97--------- £ si 164@1=164 £ ic 953290/953454 (2 pages)
30 April 1997Ad 14/03/97--------- £ si 164@1=164 £ ic 953290/953454 (2 pages)
30 April 1997Memorandum and Articles of Association (10 pages)
30 April 1997Memorandum and Articles of Association (10 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
11 April 1997Return made up to 11/03/97; no change of members (10 pages)
11 April 1997Return made up to 11/03/97; no change of members (10 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Full accounts made up to 24 September 1995 (12 pages)
10 May 1996Full accounts made up to 24 September 1995 (12 pages)
24 March 1996Return made up to 18/03/96; full list of members (10 pages)
24 March 1996Return made up to 18/03/96; full list of members (10 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
13 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 October 1995£ nc 1000/5000000 05/10/95 (1 page)
13 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 October 1995£ nc 1000/5000000 05/10/95 (1 page)
13 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
29 March 1995Return made up to 18/03/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 March 1995Return made up to 18/03/95; full list of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 June 1994Ad 16/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1994Ad 16/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1994Incorporation (9 pages)
18 March 1994Incorporation (9 pages)