Manchester
M3 4LZ
Director Name | Mr Sebastian Hobbs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Donald Wardle |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Partner |
Correspondence Address | 175 Tean Road Cheadle Stoke On Trent ST10 1LS |
Director Name | Beatrice Jean Wardle |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Partner |
Correspondence Address | 175 Tean Road Cheadle Stoke On Trent ST10 1LS |
Director Name | Andrew Ralph Wardle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Checkley Bank Farm House Checkley Tean Staffordshire ST10 4NF |
Director Name | Andrea Elizabeth Harvey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Partner |
Correspondence Address | Rose Villa 22 The Green Cheadle Stoke On Trent ST10 1PH |
Secretary Name | Andrea Elizabeth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Partner |
Correspondence Address | Rose Villa 22 The Green Cheadle Stoke On Trent ST10 1PH |
Director Name | Keith Edward Bridgett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | The Hawthornes Newcastle Road Stoke On Trent Staffs ST4 6PU |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 years after company formation) |
Appointment Duration | 5 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Stephen David Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 2003) |
Role | Managing Director |
Correspondence Address | 21 Whitewell Close Nantwich Cheshire CW5 6LY |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 years after company formation) |
Appointment Duration | 5 months (resigned 07 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 April 2002(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Derryck Bond |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2006) |
Role | Group Commercial Development M |
Correspondence Address | Tollgate Cottage Cubley Ashbourne Derbyshire DE6 2EX |
Director Name | Ms Lindsey Fairbrother |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | White House Offley Hay Bishops Offley Stafford Staffordshire ST21 6EP |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 September 2019) |
Role | General Manager Health Care Gr |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2017) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Caroline Hilton |
---|---|
Status | Resigned |
Appointed | 17 December 2014(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr David Allen Hamilton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 22 August 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2018) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bestwaygroup.co.uk |
---|---|
Telephone | 020 84531234 |
Telephone region | London |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Bestway Pharmacy Ndc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,010,000 |
Gross Profit | £8,056,000 |
Net Worth | £17,303,000 |
Cash | £3,718,000 |
Current Liabilities | £9,469,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
14 February 2023 | Delivered on: 16 February 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
25 September 2017 | Delivered on: 29 September 2017 Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 14 February 2009 Persons entitled: Midland Bank 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 |
30 August 1995 | Delivered on: 5 September 1995 Satisfied on: 2 July 2014 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise. Particulars: All receivables purchased by the chargee from the company pursuant to an invoice discounting agreement which fail to vest effectively in the chargee and all ohter debts. See the mortgage charge document for full details. Fully Satisfied |
29 November 1994 | Delivered on: 7 December 1994 Satisfied on: 5 April 2002 Persons entitled: Midland 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: Unit 19 milland road industrial estate neath west glamorgan. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 November 1994 | Delivered on: 7 December 1994 Satisfied on: 6 August 1999 Persons entitled: Midland 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: Unit S1 and parking space P19 inchbrook trading estate woodchester stroud gloucester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 November 1994 | Delivered on: 3 December 1994 Satisfied on: 5 April 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages) |
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
16 February 2023 | Registration of charge 029149100007, created on 14 February 2023 (55 pages) |
8 June 2022 | Satisfaction of charge 029149100006 in full (4 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
30 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
30 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
8 August 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages) |
8 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages) |
29 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
25 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
6 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages) |
6 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
30 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
30 September 2019 | Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page) |
26 April 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
31 October 2018 | Termination of appointment of David Allen Hamilton as a director on 25 October 2018 (1 page) |
10 August 2018 | Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
28 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
28 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages) |
28 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
12 December 2017 | Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages) |
29 September 2017 | Registration of charge 029149100006, created on 25 September 2017 (186 pages) |
29 September 2017 | Registration of charge 029149100006, created on 25 September 2017 (186 pages) |
22 August 2017 | Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 May 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
16 May 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
6 January 2016 | Auditor's resignation (2 pages) |
6 January 2016 | Auditor's resignation (2 pages) |
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Full accounts made up to 4 July 2015 (19 pages) |
15 December 2015 | Full accounts made up to 4 July 2015 (19 pages) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
27 April 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
27 April 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
30 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
15 July 2014 | Full accounts made up to 4 January 2014 (19 pages) |
15 July 2014 | Full accounts made up to 4 January 2014 (19 pages) |
15 July 2014 | Full accounts made up to 4 January 2014 (19 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (21 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (21 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (21 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from Wardles, Ratton Street Hanley Stoke on Trent Staffordshire ST1 2HH on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Wardles, Ratton Street Hanley Stoke on Trent Staffordshire ST1 2HH on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Wardles, Ratton Street Hanley Stoke on Trent Staffordshire ST1 2HH on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Full accounts made up to 1 January 2011 (23 pages) |
15 September 2011 | Full accounts made up to 1 January 2011 (23 pages) |
15 September 2011 | Full accounts made up to 1 January 2011 (23 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (28 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (28 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (28 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
12 October 2009 | Full accounts made up to 10 January 2009 (27 pages) |
12 October 2009 | Full accounts made up to 10 January 2009 (27 pages) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 December 2008 | Full accounts made up to 12 January 2008 (16 pages) |
17 December 2008 | Full accounts made up to 12 January 2008 (16 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: sandbrook park, sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: sandbrook park, sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: ratton street hanley stoke on trent ST1 2HH (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: new century house corporation street manchester M60 4ES (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: new century house corporation street manchester M60 4ES (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: ratton street hanley stoke on trent ST1 2HH (1 page) |
7 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
7 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
11 October 2007 | Full accounts made up to 27 January 2007 (15 pages) |
11 October 2007 | Full accounts made up to 27 January 2007 (15 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 28 January 2006 (14 pages) |
5 November 2006 | Full accounts made up to 28 January 2006 (14 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
30 November 2005 | Full accounts made up to 22 January 2005 (13 pages) |
30 November 2005 | Full accounts made up to 22 January 2005 (13 pages) |
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (14 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (14 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 29 March 2003 (16 pages) |
26 January 2004 | Full accounts made up to 29 March 2003 (16 pages) |
6 September 2003 | Accounting reference date shortened from 31/03/04 to 25/01/04 (1 page) |
6 September 2003 | New director appointed (4 pages) |
6 September 2003 | Accounting reference date shortened from 31/03/04 to 25/01/04 (1 page) |
6 September 2003 | New director appointed (4 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 31/03/03; full list of members
|
8 May 2003 | Return made up to 31/03/03; full list of members
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
21 November 2002 | Full accounts made up to 6 April 2002 (19 pages) |
21 November 2002 | Full accounts made up to 6 April 2002 (19 pages) |
21 November 2002 | Full accounts made up to 6 April 2002 (19 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (37 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (34 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (34 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | New director appointed (37 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | New director appointed (12 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (12 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
22 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
22 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
27 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (19 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (19 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (24 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (24 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (23 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (23 pages) |
5 September 1995 | Particulars of mortgage/charge (8 pages) |
5 September 1995 | Particulars of mortgage/charge (8 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 March 1994 | Incorporation (19 pages) |
31 March 1994 | Incorporation (19 pages) |