Company NameWoodstream Limited
Company StatusActive
Company Number02920978
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jean Vivian Bennett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(5 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Secretary NameMrs Jean Vivian Bennett
NationalityBritish
StatusCurrent
Appointed25 April 1994(5 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameMr Matthew Bennett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2020(26 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameMrs Rachel Elizabeth Morris
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2020(26 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Peter Edward Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 days after company formation)
Appointment Duration25 years, 8 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS

Contact

Websitebennett-bridgingloans.com

Location

Registered AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jean Vivian Bennett
50.00%
Ordinary B
1 at £1Peter Edward Bennett
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,503,833
Cash£551,516
Current Liabilities£259,314

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 4 deeplish street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 43 gowers street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 340 manchester road rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 334 and 336 manchester road rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 108 milkstone road rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 October 1994Delivered on: 12 October 1994
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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 k/a and numbered 1,2 and 6 the polygon eccles lancashire with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1994Delivered on: 4 October 1994
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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.
Fully Satisfied
26 August 1994Delivered on: 10 September 1994
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 92 duke street rochdale with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 4 February 2020
Persons entitled: Yorkshire 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: 5 patience street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 4 February 2020
Persons entitled: Yorkshire 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: 458 to 462 even bury rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 4 February 2020
Persons entitled: Yorkshire 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: 6 law street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 4 February 2020
Persons entitled: Yorkshire 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: 25 cheltenham street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 4 February 2020
Persons entitled: Yorkshire 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: 17 crown street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 4 dover street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 24 berwick street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 136 belfield road rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1994Delivered on: 7 June 1994
Satisfied on: 3 February 2020
Persons entitled: Yorkshire 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: 18 mowbray street rochdale tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 2011Delivered on: 24 June 2011
Persons entitled: Woodstream Limited

Classification: Mortgage
Secured details: £59,750.00 due or to become due from the company to the chargee.
Particulars: The prince arthur public house, 93 rice lane, liverpool.
Outstanding
6 December 2004Delivered on: 20 December 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 smalley street castleton rochdale greater manchester,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 June 1997Delivered on: 10 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 545 queensway rochdale t/n LA302919 and any proceeds of sale the goodwill of the business and all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1997Delivered on: 10 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 97 oldham road rochdale t/n GM291652 and any proceeds of sale the goodwill of any business and all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1997Delivered on: 10 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 193 oldham road rochdale and any proceeds of sale the goodwill of any business and all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 grimes street norden rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 medley street rochdale t/n LA70450. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 sherwood street rochdale t/n GM614640. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 grimes street rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 dean street rochdale t/n GM95177. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 watkin street rochdale t/n LA45529. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 grimes street rochdale t/n LA217560. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 19 wardle fold wardle rochdale t/n GM714714. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lever street heywood rochdale greater manchester t/n GM659474. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 December 1996Delivered on: 20 December 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 hutchinson road norden rochdale gtr. Manchester the company charges to the bank by way of legal mortgage the property as described above, the company assigns to the bank the goodwill of the business and the benefit of all authorisations, permits, registration certificates or licences, the company also charges to the bank by way of fixed charge the equipent and goods (if any) and all other fixtures, fittings, plant and machinery and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects.. See the mortgage charge document for full details.
Outstanding
28 December 1995Delivered on: 10 January 1996
Persons entitled: Yorkshire 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: Bulls head hotel oldham road rochdale greater manchester floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
28 December 1995Delivered on: 10 January 1996
Persons entitled: Yorkshire 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: 123 crown east street rochdale greater manchester floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
28 December 1995Delivered on: 10 January 1996
Persons entitled: Yorkshire 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: 22 gate street rochdale greater manchester floating charge over akk moveable fixtures and fittings plant machinery equipment material and articles. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
12 October 1995Delivered on: 1 November 1995
Persons entitled: Yorkshire 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: 17 gerrard street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1995Delivered on: 1 November 1995
Persons entitled: Yorkshire 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: 43 prince street rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1995Delivered on: 1 November 1995
Persons entitled: Yorkshire 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: 24, 26, 28 black oldham street and 103 105 and 107 oldham road and 1 no. 3 court oldham road rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1995Delivered on: 1 November 1995
Persons entitled: Yorkshire 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: 27 buckley street heywood rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1995Delivered on: 1 November 1995
Persons entitled: Yorkshire 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: 4 bedford street heywood greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1995Delivered on: 1 November 1995
Persons entitled: Yorkshire 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: 68 starkey street heywood rochdale greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1995Delivered on: 1 November 1995
Persons entitled: Yorkshire 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: 7 hill top broadley whitworth rossendale lancashire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
6 August 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
15 June 2021Appointment of Mr Matthew Bennett as a director on 1 May 2020 (2 pages)
15 June 2021Appointment of Mrs Rachel Elizabeth Morris as a director on 1 May 2020 (2 pages)
3 February 2021Director's details changed for Mrs Jean Vivian Bennett on 1 January 2021 (2 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
3 February 2021Secretary's details changed for Mrs Jean Vivian Bennett on 1 January 2021 (1 page)
21 January 2021Registered office address changed from 117-125 Oldham Road Rochdale Lancs OL16 5DT to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 21 January 2021 (1 page)
14 December 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
4 February 2020Satisfaction of charge 35 in full (2 pages)
4 February 2020Satisfaction of charge 17 in full (1 page)
4 February 2020Satisfaction of charge 37 in full (2 pages)
4 February 2020Satisfaction of charge 27 in full (1 page)
4 February 2020Satisfaction of charge 29 in full (2 pages)
4 February 2020Satisfaction of charge 18 in full (1 page)
4 February 2020Satisfaction of charge 33 in full (2 pages)
4 February 2020Satisfaction of charge 34 in full (2 pages)
4 February 2020Satisfaction of charge 39 in full (1 page)
4 February 2020Satisfaction of charge 26 in full (1 page)
4 February 2020Satisfaction of charge 30 in full (2 pages)
4 February 2020Satisfaction of charge 16 in full (1 page)
4 February 2020Satisfaction of charge 13 in full (1 page)
4 February 2020Satisfaction of charge 28 in full (2 pages)
4 February 2020Satisfaction of charge 38 in full (1 page)
4 February 2020Satisfaction of charge 23 in full (1 page)
4 February 2020Satisfaction of charge 19 in full (1 page)
4 February 2020Satisfaction of charge 25 in full (1 page)
4 February 2020Satisfaction of charge 36 in full (2 pages)
4 February 2020Satisfaction of charge 14 in full (1 page)
4 February 2020Satisfaction of charge 20 in full (1 page)
4 February 2020Satisfaction of charge 32 in full (2 pages)
4 February 2020Satisfaction of charge 24 in full (1 page)
4 February 2020Satisfaction of charge 31 in full (2 pages)
4 February 2020Satisfaction of charge 15 in full (1 page)
4 February 2020Satisfaction of charge 40 in full (1 page)
3 February 2020Satisfaction of charge 10 in full (1 page)
3 February 2020Satisfaction of charge 22 in full (1 page)
3 February 2020Satisfaction of charge 11 in full (1 page)
3 February 2020Satisfaction of charge 41 in full (2 pages)
3 February 2020Satisfaction of charge 21 in full (1 page)
3 February 2020Satisfaction of charge 7 in full (1 page)
3 February 2020Satisfaction of charge 9 in full (1 page)
3 February 2020Satisfaction of charge 5 in full (1 page)
3 February 2020Satisfaction of charge 6 in full (1 page)
3 February 2020Satisfaction of charge 1 in full (1 page)
3 February 2020Satisfaction of charge 12 in full (1 page)
3 February 2020Satisfaction of charge 3 in full (1 page)
3 February 2020Satisfaction of charge 2 in full (1 page)
3 February 2020Satisfaction of charge 8 in full (1 page)
3 February 2020Satisfaction of charge 4 in full (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
22 January 2020Termination of appointment of Peter Edward Bennett as a director on 10 January 2020 (1 page)
22 October 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
27 September 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 100
(3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
27 September 2019Cessation of Peter Edward Bennett as a person with significant control on 30 April 2019 (1 page)
28 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 November 2018Current accounting period extended from 29 April 2019 to 30 April 2019 (1 page)
27 November 2018Unaudited abridged accounts made up to 29 April 2018 (9 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
15 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 29 April 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 29 April 2016 (3 pages)
31 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
31 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
14 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF on 12 May 2014 (2 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 April 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 8 April 2014 (1 page)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 April 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 8 April 2014 (1 page)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 January 2014Total exemption small company accounts made up to 29 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 29 April 2013 (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a small company made up to 30 April 2012 (8 pages)
15 March 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
6 May 2010Register inspection address has been changed (2 pages)
6 May 2010Register(s) moved to registered inspection location (2 pages)
6 May 2010Register inspection address has been changed (2 pages)
6 May 2010Register(s) moved to registered inspection location (2 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (10 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (10 pages)
23 September 2009Registered office changed on 23/09/2009 from raymat works moss lane rochdale lancashire OL16 5SG (1 page)
23 September 2009Registered office changed on 23/09/2009 from raymat works moss lane rochdale lancashire OL16 5SG (1 page)
4 August 2009Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
4 August 2009Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
4 May 2009Return made up to 20/04/09; full list of members (5 pages)
4 May 2009Return made up to 20/04/09; full list of members (5 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
16 May 2007Return made up to 20/04/07; full list of members (5 pages)
16 May 2007Return made up to 20/04/07; full list of members (5 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
4 May 2006Return made up to 20/04/06; full list of members (5 pages)
4 May 2006Return made up to 20/04/06; full list of members (5 pages)
7 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
7 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 20/04/05; full list of members (5 pages)
11 May 2005Return made up to 20/04/05; full list of members (5 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 May 2004Return made up to 20/04/04; full list of members (5 pages)
8 May 2004Return made up to 20/04/04; full list of members (5 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 May 2003Return made up to 20/04/03; full list of members (5 pages)
18 May 2003Return made up to 20/04/03; full list of members (5 pages)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 20/04/02; full list of members (5 pages)
23 April 2002Return made up to 20/04/02; full list of members (5 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2001Return made up to 20/04/01; full list of members (5 pages)
1 May 2001Return made up to 20/04/01; full list of members (5 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 May 2000Return made up to 20/04/00; full list of members (6 pages)
3 May 2000Return made up to 20/04/00; full list of members (6 pages)
13 August 1999Return made up to 20/04/99; full list of members (6 pages)
13 August 1999Return made up to 20/04/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 April 1998Return made up to 20/04/98; full list of members (6 pages)
28 April 1998Return made up to 20/04/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (8 pages)
24 April 1997Return made up to 20/04/97; full list of members (6 pages)
24 April 1997Return made up to 20/04/97; full list of members (6 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 May 1996Return made up to 20/04/96; no change of members (4 pages)
3 May 1996Return made up to 20/04/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
20 December 1995Registered office changed on 20/12/95 from: moss lane rochdale lancashire OL16 5SG (1 page)
20 December 1995Registered office changed on 20/12/95 from: moss lane rochdale lancashire OL16 5SG (1 page)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 20/04/95; full list of members (12 pages)
18 May 1995Return made up to 20/04/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 April 1994Incorporation (17 pages)
20 April 1994Incorporation (17 pages)