Helmshore
Lancashire
BB4 4JB
Secretary Name | Mr Peter Chape |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spindlepoint Drive Worsley Manchester M28 7GL |
Director Name | Benjamin William Scandrett |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Estates Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Cllr Amanda Chadderton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Politician - Leader Of The Council |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Director Name | Mr Keith George Coates |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 1997) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB |
Director Name | Cllr Margaret Riley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 1997) |
Role | Schoolteacher |
Correspondence Address | 3 St Johns Court Lees Oldham Greater Manchester OL4 3LN |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Bank Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Director Name | Mr John Bernard Battye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2000) |
Role | Medical Scientist |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Grotton Oldham Greater Manchester OL4 5SG |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 February 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr Paul Richard Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Secretary Name | Mr Paul Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Mr Graham Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Mr Graham Battersby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Mr Alan David Rowles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Rise Bowdon Altrincham Cheshire WA14 3HL |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2001) |
Role | Finance Director |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Cllr James Arthur McArdle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 High Moor Crescent Waterhead Oldham Greater Manchester OL4 2SN |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Alan Paul Nottingham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 2002) |
Role | Surveyor |
Correspondence Address | 19 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | William Peter Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2010) |
Role | Construction Director |
Correspondence Address | 13 Eshelby Close Waterloo Park Liverpool Merseyside L22 3XT |
Director Name | Mr Keith Pendlebury |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 June 2003) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 162 Coppice Street Oldham Lancashire OL8 4BJ |
Director Name | Mr Adrian John Blackburn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Froth Hall Top Ot'H Heights Mellor Lane Mellor Blackburn Lancashire BB2 7EG |
Director Name | Mr David Roger Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 June 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Ashton Crescent Chadderton Oldham Greater Manchester OL9 8HE |
Director Name | Howard Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hannerton Road Shaw Oldham Lancashire OL2 8HT |
Director Name | Cllr James McMahon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Jean Mary Stretton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | PO Box 33 Civic Centre West Street Oldham OL1 1UL |
Director Name | Mr Sean Eric Fielding |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2022) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham Greater Manchester OL1 1UL |
Director Name | Cllr Arooj Shah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2022) |
Role | Leader Of Council |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookhousegroup.co.uk |
---|
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
19.1m at £0.5 | Brookhouse Property Investments LTD 100.00% B Redeemable Preference |
---|---|
214 at £1 | Brookhouse Group LTD 0.00% Ordinary |
50 at £1 | South Link Development LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,137,000 |
Cash | £89,000 |
Current Liabilities | £185,000 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
22 June 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 |
21 August 2023 | Memorandum and Articles of Association (18 pages) |
---|---|
21 August 2023 | Resolutions
|
2 June 2023 | Accounts for a small company made up to 24 September 2022 (17 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
15 September 2022 | Appointment of Cllr Amanda Chadderton as a director on 14 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Arooj Shah as a director on 14 September 2022 (1 page) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (15 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Sean Eric Fielding as a director on 28 January 2022 (1 page) |
4 February 2022 | Appointment of Cllr Arooj Shah as a director on 28 January 2022 (2 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (16 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (17 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 24 September 2018 (17 pages) |
22 November 2018 | Resolutions
|
21 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2018 | Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page) |
8 November 2018 | Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages) |
6 July 2018 | Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (17 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (8 pages) |
6 June 2017 | Accounts for a small company made up to 24 September 2016 (19 pages) |
6 June 2017 | Accounts for a small company made up to 24 September 2016 (19 pages) |
19 May 2017 | Statement of capital on 30 March 2017
|
19 May 2017 | Statement of capital on 30 March 2017
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (27 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (27 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page) |
17 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 May 2014 | Full accounts made up to 24 September 2013 (15 pages) |
30 May 2014 | Full accounts made up to 24 September 2013 (15 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
25 June 2013 | Full accounts made up to 24 September 2012 (15 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (15 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
28 June 2012 | Memorandum and Articles of Association (18 pages) |
28 June 2012 | Memorandum and Articles of Association (18 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (14 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (14 pages) |
19 April 2012 | Statement of capital on 8 March 2012
|
19 April 2012 | Statement of capital on 8 March 2012
|
19 April 2012 | Statement of capital on 8 March 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (15 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (15 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (16 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (16 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (16 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 April 2010 | Termination of appointment of William Thomas as a director (2 pages) |
1 April 2010 | Termination of appointment of William Thomas as a director (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 (16 pages) |
25 March 2010 | Annual return made up to 2 March 2010 (16 pages) |
25 March 2010 | Annual return made up to 2 March 2010 (16 pages) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
28 April 2009 | Full accounts made up to 24 September 2008 (17 pages) |
28 April 2009 | Full accounts made up to 24 September 2008 (17 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (10 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (10 pages) |
28 July 2008 | Gbp ic 19907334/19904175\18/06/08\gbp sr 3159@1=3159\ (2 pages) |
28 July 2008 | Gbp ic 19907334/19904175\18/06/08\gbp sr 3159@1=3159\ (2 pages) |
23 July 2008 | Director appointed howard sykes (2 pages) |
23 July 2008 | Director appointed howard sykes (2 pages) |
22 July 2008 | Capitals not rolled up (2 pages) |
22 July 2008 | Capitals not rolled up (2 pages) |
21 July 2008 | Appointment terminated director david jones (1 page) |
21 July 2008 | Appointment terminated director david jones (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (17 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (17 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
10 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated director james banfi (1 page) |
27 February 2008 | Appointment terminated director james banfi (1 page) |
20 September 2007 | Ad 30/08/07--------- £ si [email protected]=1500000 £ ic 14407334/15907334 (2 pages) |
20 September 2007 | Ad 30/08/07--------- £ si [email protected]=1500000 £ ic 14407334/15907334 (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si [email protected]=500000 £ ic 13907334/14407334 (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si [email protected]=500000 £ ic 13907334/14407334 (2 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (17 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (17 pages) |
17 July 2007 | Ad 29/06/07--------- £ si [email protected]=1000000 £ ic 12907334/13907334 (2 pages) |
17 July 2007 | Ad 29/06/07--------- £ si [email protected]=1000000 £ ic 12907334/13907334 (2 pages) |
4 June 2007 | Ad 15/05/07--------- £ si [email protected]=1000000 £ ic 11907334/12907334 (2 pages) |
4 June 2007 | Ad 15/05/07--------- £ si [email protected]=1000000 £ ic 11907334/12907334 (2 pages) |
14 April 2007 | Ad 29/03/07--------- £ si [email protected]=2937500 £ ic 8969834/11907334 (2 pages) |
14 April 2007 | Ad 29/03/07--------- £ si [email protected]=2937500 £ ic 8969834/11907334 (2 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
23 February 2007 | Ad 31/01/07--------- £ si [email protected]=2000000 £ ic 15569834/17569834 (2 pages) |
23 February 2007 | Ad 31/01/07--------- £ si [email protected]=2000000 £ ic 15569834/17569834 (2 pages) |
18 January 2007 | Ad 05/01/07--------- £ si [email protected]=1000000 £ ic 14569834/15569834 (2 pages) |
18 January 2007 | Ad 05/01/07--------- £ si [email protected]=1000000 £ ic 14569834/15569834 (2 pages) |
18 December 2006 | Ad 01/12/06--------- £ si [email protected]=1000000 £ ic 13569834/14569834 (2 pages) |
18 December 2006 | Ad 01/12/06--------- £ si [email protected]=1000000 £ ic 13569834/14569834 (2 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
19 April 2006 | Ad 30/03/06--------- £ si [email protected]=4600000 £ ic 8969834/13569834 (2 pages) |
19 April 2006 | Ad 30/03/06--------- £ si [email protected]=4600000 £ ic 8969834/13569834 (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
7 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (16 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (16 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 24 September 2003 (16 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (16 pages) |
31 March 2004 | Return made up to 02/03/04; full list of members
|
31 March 2004 | Return made up to 02/03/04; full list of members
|
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 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
23 June 2003 | Full accounts made up to 24 September 2002 (17 pages) |
23 June 2003 | Full accounts made up to 24 September 2002 (17 pages) |
6 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
6 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 02/03/02; full list of members
|
15 March 2002 | Return made up to 02/03/02; full list of members
|
22 February 2002 | Full accounts made up to 24 September 2001 (16 pages) |
22 February 2002 | Full accounts made up to 24 September 2001 (16 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
3 April 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
29 December 2000 | Full accounts made up to 24 September 2000 (14 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (14 pages) |
21 November 2000 | Company name changed hiretarget LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed hiretarget LIMITED\certificate issued on 22/11/00 (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Ad 27/07/99--------- £ si 7060000@1 (2 pages) |
1 June 2000 | Ad 27/07/99--------- £ si 7060000@1 (2 pages) |
1 June 2000 | Statement of affairs (28 pages) |
1 June 2000 | Statement of affairs (28 pages) |
16 March 2000 | Return made up to 02/03/00; full list of members
|
16 March 2000 | Return made up to 02/03/00; full list of members
|
16 March 2000 | Ad 27/07/99--------- £ si 7060000@1 (4 pages) |
16 March 2000 | Ad 27/07/99--------- £ si 7060000@1 (4 pages) |
29 February 2000 | Full accounts made up to 24 September 1999 (14 pages) |
29 February 2000 | Full accounts made up to 24 September 1999 (14 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | £ nc 5000000/9058190 27/07/99 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | £ nc 5000000/9058190 27/07/99 (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
23 April 1999 | Return made up to 18/03/99; full list of members (8 pages) |
23 April 1999 | Return made up to 18/03/99; full list of members (8 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Full accounts made up to 24 September 1998 (12 pages) |
12 February 1999 | Full accounts made up to 24 September 1998 (12 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (12 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (12 pages) |
4 March 1998 | Return made up to 02/03/98; full list of members (8 pages) |
4 March 1998 | Return made up to 02/03/98; full list of members (8 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Statement of affairs (21 pages) |
8 August 1997 | Ad 14/03/97--------- £ si 202000@1=202000 £ ic 1207454/1409454 (2 pages) |
8 August 1997 | Statement of affairs (21 pages) |
8 August 1997 | Ad 14/03/97--------- £ si 202000@1=202000 £ ic 1207454/1409454 (2 pages) |
24 July 1997 | Ad 27/03/97--------- £ si 2910034@1 (2 pages) |
24 July 1997 | Ad 27/03/97--------- £ si 2910034@1 (2 pages) |
24 July 1997 | Statement of affairs (21 pages) |
24 July 1997 | Statement of affairs (21 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
6 June 1997 | Ad 14/03/97--------- £ si 202000@1=202000 £ ic 953454/1155454 (2 pages) |
6 June 1997 | Ad 14/03/97--------- £ si 202000@1=202000 £ ic 953454/1155454 (2 pages) |
6 June 1997 | Ad 27/03/97--------- £ si 52000@1=52000 £ ic 1155454/1207454 (2 pages) |
6 June 1997 | Ad 27/03/97--------- £ si 52000@1=52000 £ ic 1155454/1207454 (2 pages) |
19 May 1997 | Full accounts made up to 24 September 1996 (11 pages) |
19 May 1997 | Full accounts made up to 24 September 1996 (11 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road trafford park manchester M41 7GP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road trafford park manchester M41 7GP (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
30 April 1997 | Ad 14/03/97--------- £ si 164@1=164 £ ic 953290/953454 (2 pages) |
30 April 1997 | Ad 14/03/97--------- £ si 164@1=164 £ ic 953290/953454 (2 pages) |
30 April 1997 | Memorandum and Articles of Association (10 pages) |
30 April 1997 | Memorandum and Articles of Association (10 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 11/03/97; no change of members (10 pages) |
11 April 1997 | Return made up to 11/03/97; no change of members (10 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1996 | Full accounts made up to 24 September 1995 (12 pages) |
10 May 1996 | Full accounts made up to 24 September 1995 (12 pages) |
24 March 1996 | Return made up to 18/03/96; full list of members (10 pages) |
24 March 1996 | Return made up to 18/03/96; full list of members (10 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | £ nc 1000/5000000 05/10/95 (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | £ nc 1000/5000000 05/10/95 (1 page) |
13 October 1995 | Resolutions
|
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
29 March 1995 | Return made up to 18/03/95; full list of members
|
29 March 1995 | Return made up to 18/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 June 1994 | Ad 16/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1994 | Ad 16/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1994 | Incorporation (9 pages) |
18 March 1994 | Incorporation (9 pages) |