Company NameG & J Properties Limited
DirectorsGarry William Flitcroft and Karen Flitcroft
Company StatusActive
Company Number02966888
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 8 months ago)
Previous NameMarkacre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Garry William Flitcroft
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1995(6 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address454 Darwen
Bromley Cross
Bolton
Lancashire
BL7 9DX
Director NameMrs Karen Flitcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address454 Darwen Road
Bromley Cross
Bolton
BL7 9DX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJohn Flitcroft
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(6 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 27 April 2008)
RoleBuilder
Correspondence Address55 High Meadow
Bromley Cross
Bolton
Lancashire
BL7 9AS
Secretary NameEileen Joy Flitcroft
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleUnemployed
Correspondence Address108 Lords Stile Lane
Bromley Cross
Bolton
BL7 9JZ
Secretary NameKelly Flitcroft
NationalityBritish
StatusResigned
Appointed31 December 2001(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address108 Lords Stile Lane
Bolton
Lancashire
BL7 9JZ
Secretary NameEileen Joy Flitcroft
NationalityBritish
StatusResigned
Appointed31 August 2002(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address108 Lords Stile Lane
Bromley Cross
Bolton
BL7 9JZ
Director NameMrs Karen Flitcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address454 Darwen Road
Bromley Cross
Bolton
BL7 9DX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01204 592331
Telephone regionBolton

Location

Registered Address454 Darwen Road
Bromley Cross
Bolton
BL7 9DX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Garry William Flitcroft
100.00%
Ordinary

Financials

Year2014
Net Worth£1,537,136
Cash£4
Current Liabilities£874,809

Accounts

Latest Accounts24 August 2022 (1 year, 8 months ago)
Next Accounts Due24 May 2024 (2 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 August

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

4 November 2020Delivered on: 13 November 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as birch lea, grange road, bromley cross, bolton, BL7 9AU (land registry title number GM120361).
Outstanding
25 September 2020Delivered on: 30 September 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Barnabus old school watery lane darwen BB3 2EB.
Outstanding
19 February 2020Delivered on: 25 February 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 7 thorsby close, bromley cross, bolton, BL7 9NW.
Outstanding
19 February 2020Delivered on: 25 February 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
20 January 2020Delivered on: 22 January 2020
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: St barnabas' old school, watery lane, darwen BB3 2EB - LA818449.
Outstanding
20 January 2020Delivered on: 22 January 2020
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: St barnabas' old school, watery lane, darwen b~3 2EB - LA818449.
Outstanding
25 July 2019Delivered on: 26 July 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as 415 chorley old road, bolton, greater manchester (land registry title number GM473030). For more details, please refer to the instrument.
Outstanding
25 July 2019Delivered on: 26 July 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as 415 chorley old road, bolton, greater manchester (land registry title number GM473030). For more details, please refer to the instrument.
Outstanding
28 February 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining tarnacre hall farm, tarnacre lane, st michaels, preston PR3 0TB and land lying to the north of garstang road, st michaels (freehold - LAN51015 and LA901842).
Outstanding
26 July 2017Delivered on: 29 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 454 darwen road bromley cross bolton.
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All the assets, property and undertaking from time to time subject to the security interests created by this debenture.
Outstanding
24 March 2017Delivered on: 8 April 2017
Persons entitled: Laurence Ian Werner

Classification: A registered charge
Particulars: Land lying to the north of garstang road st michaels and land adjoining tarnacre hall farm tarnacre lane st michaels.
Outstanding
24 March 2017Delivered on: 8 April 2017
Persons entitled: Laurence Ian Werner

Classification: A registered charge
Particulars: Plots 241, 471, 474 and 481 peyia municipality paphos cyprus land lying to the north of garstang road st michales and land adjoining tarnacre hall farm tarnacre lane st michaels.
Outstanding
12 January 2017Delivered on: 20 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 blenheim house carslake avenue BL1 4BU (leasehold - GM272772) and;. 14 cundey street bolton BL1 3BT (freehold - LA317426) and;. 18 cundey street bolton BL1 3BT (leasehold - LA332442) and;. 51 ashworth lane bolton BL1 8RD (leasehold - LA144837) and;. 106 belmont road bolton BL1 7AN (leasehold - GM844206) and;. Vale house blackburn road egerton BL7 9SN and unit 3 vale house blackburn road bolton (freehold - GM488324 and GM632349) and;. Walsh's institute longsight bolton also known as 1-7 the croft 150 longsight harwood bolton BL2 3JA (freehold - MAN19208). 27 kimberley road bolton BL1 7HZ (leasehold - GM100015) and;. 8 kirkby road bolton BL1 4EG (leasehold - GM122925) and;. 103 moorgate street blackburn BB2 4NY (freehold - LA33701) and;. 143 and 145 chorley new road horwich (leasehold -GM732913) and;. 415 chorley old road bolton BL1 6AH (leasehold - GM473030) and;. 523 chorley old road bolton and land and buildings on the north side of stanley road bolton (leasehold - GM99046) and;. 30 dunstan street bolton BL2 6AU (leasehold - LA101233) and;. 10,12,42,44,46 and 48 the crescent and flats 5 to 51 (odd) richmond house 15 and 17 toppings green bromley cross bolton (leasehold - GM866660) and;. 9 sunlight road bolton BL1 4RN (leasehold - GM47385).
Outstanding
12 January 2017Delivered on: 17 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 July 2016Delivered on: 6 August 2016
Persons entitled: System 3 Finance Limited

Classification: A registered charge
Particulars: Land on the north east side of lower wood lane bolton t/no.MAN3202 and MAN3204.
Outstanding
22 July 2016Delivered on: 6 August 2016
Persons entitled: System 3 Finance Limited

Classification: A registered charge
Particulars: Land on the north east side of lower wood lane bolton t/no.MAN3202 and MAN3204.
Outstanding
22 July 2016Delivered on: 11 August 2016
Persons entitled: System 3 Finance Limited

Classification: A registered charge
Particulars: Land on the north east side of lower wood lane, bolton.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as ladywell, new house lane, winmarleigh, preston, registered under title number LAN63287 excluding the garage and the garage is registered under part title numbers LAN65427 and LAN63291.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as ladywell, new house lane, winmarleigh , preston, registered under the title number LAN63287 excluding the garage and the garage is registered under part title numbers LAN65427 and LAN63291.
Outstanding
12 November 2015Delivered on: 24 November 2015
Persons entitled: System 3 Limited

Classification: A registered charge
Particulars: Summers end, new house lane, winmarleigh, preston; primrose cottage, new house lane, winmarleigh, preston; part of farmyard area, new house farm, new house lane, winnmarleigh, preston.
Outstanding
14 January 2015Delivered on: 22 January 2015
Persons entitled: System 3 Limited

Classification: A registered charge
Particulars: Lower house 63 chapeltown road bromley cross bolton primrose cottage new house lane winmarleigh preston summers end new house lane winmarleigh preston please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 July 2014Delivered on: 24 July 2014
Persons entitled: System 3 Investments Limited

Classification: A registered charge
Particulars: All that leasehold parcel of land being unit 1 new house barns, new house lane, winmarleigh preston registered under title number LAN65427.
Outstanding
24 February 2014Delivered on: 26 February 2014
Persons entitled: System 3 Investments Limited

Classification: A registered charge
Particulars: Units 2 and 4 new house farm barns, new house lane winmarleigh registered under title numbers LAN63287 and LAN63290 respectively. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 26 February 2014
Persons entitled: System 3 Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2010Delivered on: 25 May 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a 27 kimberley road bolton, 8 kirby road bolton, 103 moorgage street blackburn, 523 chorley old road bolton and land and buildings on the north side of stanley road bolton t/nos. GM100015 GM122925 LA33701 GM99046 by way of fixed charge the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels now and in the future at the property and not regularly disposed of in the ordinary course of business and present and future goodwill of any business carried on at the property and all assets relating to that business. For details of further properties charged please see MG01 form.
Outstanding
16 February 2009Delivered on: 28 February 2009
Persons entitled: National Westminster 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: 9 sunlight road, bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2009Delivered on: 2 March 2009
Persons entitled: National Westminster 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: Property k/a 454 darwen road, bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2006Delivered on: 4 February 2006
Persons entitled: National Westminster 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: 16 granville road darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 9 April 2005
Persons entitled: National Westminster 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: Walsh's educational institute longsight harwood bolton gtr manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2004Delivered on: 23 July 2004
Persons entitled: National Westminster 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: 3 midford drive, bolton, t/no GM515096. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2004Delivered on: 22 April 2004
Persons entitled: National Westminster 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: 53 lower house walk, bromley cross bolton, grt manchester t/no GM152501. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2003Delivered on: 11 July 2003
Persons entitled: National Westminster 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.
Outstanding
21 May 2003Delivered on: 5 June 2003
Persons entitled: National Westminster 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: 57 & 58 barrow bridge road barrow bridge bolton BL1 7ND t/n GM862291. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 5 June 2003
Persons entitled: National Westminster 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 3 vale house blackburn road bolton t/n GM632349. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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 k/a vale house blackburn greater manchester t/n GM488324. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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 k/a 108 belmont road greater manchester t/n LA273055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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 k/a 143 & 145 chorley new road greater manchester t/n GM732913. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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 k/a 106 belmont road greater manchester t/n GM844206. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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 k/a 523 chorley old road bolton & land and buidings on the north side of stanley road greater manchester t/n GM99046. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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: 415 chorley old road bolton greater manchester t/no: GM473030. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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 cundey street bolton greater manchester t/no:LA332442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster 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: 51 ashworth lane greater mancehster t/n LA144837. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2003Delivered on: 2 June 2003
Persons entitled: National Westminster 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 k/a 30 dunstan street, bolton, manchester, t/n LA101233. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 2022Delivered on: 14 June 2022
Persons entitled: Redwood Bank Limited (Crn: 09872265)

Classification: A registered charge
Particulars: The leasehold property known as 1 kingsbury avenue, bolton, BL1 5NR.
Outstanding
24 January 1997Delivered on: 5 February 1997
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 5 brookshaw street, bury, greater manchester title number gm 318230. a specific charge over the goodwill and connection of the business. A floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 4 croft street, bury title number gm 716794. a specific charge over the goodwill and connection of the business. A floating security on all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
22 December 2008Delivered on: 24 December 2008
Satisfied on: 27 March 2009
Persons entitled: National Westminster 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: 26 tong clough bromley cross bolton t/n GM148678 and any other interest in the property,all rents and proceeds of any insurance.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 22 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 143 & 145 chorley new road horwich bolton title number gm 732913 and a specific charge over the goodwill and connection of the business. Floating security on all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
11 August 1995Delivered on: 23 August 1995
Satisfied on: 12 May 2017
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 May 2003Delivered on: 2 June 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 k/a 95/95A suddel road darwen blackburn t/n LA400886. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 2 June 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 k/a 54 tonge old road bolton greater manchester t/n GM744230. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 2 June 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 k/a 13 somerville street, bolton, greater manchester, t/n GM739765. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 2 June 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 k/a 14/14A watery lane darwen blackburn with darwen t/n LA452344 and LA653795. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: 14 cundey street bolton greater manchester t/n LA317426. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 1995Delivered on: 23 August 1995
Satisfied on: 7 June 2003
Persons entitled: National Westminster 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: L/H property k/a 5 cloister street, bolton, greater manchester t/no. GM123637 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 legal mortgage 5 cloister street bolton greater manchester t/no GM123637. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 legal mortgage 262 oxford grove bolton greater manchester GM129440. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 legal mortgage 466 blackburn road darwen blackburn with darwen t/no LA392842. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 legal mortgage 15 blenheim house carslake avenue greater manchester t/no GM272772. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: 1 thicketford close bolton greater manchester t/n LA1116485. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: 103 moorgate street blackburn with darwen t/n LA33701. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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 kimberley road bolton greater manchester t/n GM100015. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: 33 pedder street halliwell greater manchester t/n GM846218. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2003Delivered on: 29 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: 8 kirkby road bolton greater manchester t/n GM122925. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 21 May 2003
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: 10,12,42,44,46 and 48 the crescent and flats 5 to 51 (odd) richmond house toppings green turton bolton greater manchester; t/no GM866660. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 1995Delivered on: 23 August 1995
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: F/H property k/a 45 melrose avenue, bolton, greater manchester t/no. GM178335 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 October 2001Delivered on: 30 October 2001
Satisfied on: 1 August 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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
15 January 2001Delivered on: 5 February 2001
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 blenheim house carslake avenue bolton greater manchester t/no GM272772. 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.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h porperty k/a 415 chorley old road bolton greater manchester t/n GM473030. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 27 kimberley road bolton greater manchester t/n GM100015. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 bradford street bolton greater manchester t/n GM435254. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 12 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 30 dunstan street bolton greater manchester t/n LA101233. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kirkby road bolton greater manchester t/n GM122925. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 7 July 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 106 belmont road astley bridge t/n GM844206. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 12 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 95 sudell road darwen t/n LA400886. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proeprty k/a 14 cundey street bolton greater manchester t/n LA317426. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
11 August 1995Delivered on: 23 August 1995
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: F/H property k/a 5 brrokshaw street, bury, greater manchester t/no. GM318230 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 12 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 523 chorley old road bolton greater manchester and land and buildings on the north side of stanley road bolton t/n GM99046. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 October 2000Delivered on: 4 November 2000
Satisfied on: 17 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block of flats and lock up garages situate and k/a richmond hse, toppings green bromley cross boltop greater manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 September 2000Delivered on: 7 September 2000
Satisfied on: 7 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a vale house blackburn road egerton t/no: GM488324. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 March 2000Delivered on: 30 March 2000
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 466 blackburn road darwen blackburn t/n LA392842. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 March 2000Delivered on: 30 March 2000
Satisfied on: 12 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 watery lane darwen blackburn t/n's LA653795 and LA452344. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 March 2000Delivered on: 30 March 2000
Satisfied on: 12 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 ashworth lane, bolton, greater manchester BL3 1HN. T/no. LA144837. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 February 1999Delivered on: 26 February 1999
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h 54 tonge old road bolton t/n-GM744230.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 February 1999Delivered on: 26 February 1999
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h 1 thicketford close bolton t/n-LA111685.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 February 1999Delivered on: 26 February 1999
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h 18 cundey st bolton t/n-LA332442.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 February 1999Delivered on: 26 February 1999
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 103 moorgate st blackburn t/n-LA33701.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
11 August 1995Delivered on: 23 August 1995
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: L/H property k/a 5 denton street, bury, greater manchester t/no. GM489437 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1999Delivered on: 26 February 1999
Satisfied on: 12 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h 6 craven st. East horwich bolton t/n-GM771192.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 April 1998Delivered on: 8 May 1998
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 inglewood road chadderton oldham greater manchester t/n GM418395, specific charge the goodwill and connection of the business(es),. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 7 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 262 oxford grove, bolton title number gm 129440. a specific charge over the goodwill and connection of the business. A floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 12 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 13 somerville street, bolton BL1 3LN title number gm 739765, a specific charge over the goodwill and connection of the business. A floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 9 sunlight road, bolton title number gm 47385. a specific charge over the goodwill and connection of the business. A floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 5 cloister street, bolton title number gm 123637. a specific charge over the goodwill and connection of the business. A floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage leasehold property known as 239 twist lane, leigh title number GM576611. A specific charge over the goodwill and connection of the business. A floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 5 denton street, bury title number gm 489437. a specific charge over the goodwill and connection of the business. A floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 21 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 45 melrose avenue, bolton title number GM178335. A specific charge over the goodwill and connection of the business. Floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
24 January 1997Delivered on: 5 February 1997
Satisfied on: 7 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 108 belmont road, bolton title number la 273055. a specific charge over the goodwill and connection of the business. Floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
11 August 1995Delivered on: 23 August 1995
Satisfied on: 17 February 2017
Persons entitled: National Westminster 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: L/H property k/a 239 twist lane, leigh, greater manchester t/no. GM576611 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

16 January 2024Total exemption full accounts made up to 24 August 2022 (12 pages)
23 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
21 August 2023Previous accounting period shortened from 25 August 2022 to 24 August 2022 (1 page)
22 May 2023Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page)
29 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 26 August 2021 (12 pages)
14 June 2022Registration of charge 029668880100, created on 27 May 2022 (33 pages)
25 May 2022Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page)
1 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 27 August 2020 (11 pages)
18 December 2020Satisfaction of charge 029668880094 in full (1 page)
18 December 2020Satisfaction of charge 029668880095 in full (1 page)
25 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
13 November 2020Registration of charge 029668880099, created on 4 November 2020 (34 pages)
30 September 2020Registration of charge 029668880098, created on 25 September 2020 (34 pages)
28 August 2020Total exemption full accounts made up to 27 August 2019 (11 pages)
28 May 2020Previous accounting period shortened from 28 August 2019 to 27 August 2019 (1 page)
25 February 2020Registration of charge 029668880096, created on 19 February 2020 (41 pages)
25 February 2020Registration of charge 029668880097, created on 19 February 2020 (33 pages)
22 January 2020Registration of charge 029668880095, created on 20 January 2020 (31 pages)
22 January 2020Registration of charge 029668880094, created on 20 January 2020 (23 pages)
15 January 2020Satisfaction of charge 029668880087 in full (1 page)
1 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 28 August 2018 (10 pages)
16 August 2019Satisfaction of charge 029668880086 in full (1 page)
16 August 2019Satisfaction of charge 029668880091 in full (1 page)
15 August 2019Satisfaction of charge 029668880085 in full (1 page)
15 August 2019Satisfaction of charge 029668880090 in full (1 page)
7 August 2019Satisfaction of charge 029668880089 in full (1 page)
7 August 2019Satisfaction of charge 029668880075 in full (1 page)
7 August 2019Satisfaction of charge 029668880084 in full (1 page)
7 August 2019Satisfaction of charge 029668880078 in full (1 page)
7 August 2019Satisfaction of charge 029668880083 in full (1 page)
7 August 2019Satisfaction of charge 029668880082 in full (1 page)
26 July 2019Registration of charge 029668880093, created on 25 July 2019 (43 pages)
26 July 2019Registration of charge 029668880092, created on 25 July 2019 (35 pages)
28 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
1 May 2019Change of details for Mr Garry William Flitcroft as a person with significant control on 1 December 2018 (2 pages)
1 May 2019Change of details for Mrs Karen Flitcroft as a person with significant control on 1 December 2018 (2 pages)
1 May 2019Director's details changed for Mrs Karen Flitcroft on 1 December 2018 (2 pages)
1 May 2019Director's details changed for Mr Garry William Flitcroft on 1 December 2018 (2 pages)
8 March 2019Registration of charge 029668880091, created on 28 February 2019 (39 pages)
8 January 2019Total exemption full accounts made up to 29 August 2017 (13 pages)
18 September 2018Notification of Karen Flitcroft as a person with significant control on 5 April 2017 (2 pages)
18 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 August 2018Appointment of Mrs Karen Flitcroft as a director on 3 August 2018 (2 pages)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
20 April 2018Satisfaction of charge 029668880088 in full (4 pages)
10 October 2017Total exemption small company accounts made up to 30 August 2016 (7 pages)
10 October 2017Total exemption small company accounts made up to 30 August 2016 (7 pages)
6 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
1 August 2017Registration of charge 029668880089, created on 31 July 2017 (41 pages)
1 August 2017Registration of charge 029668880089, created on 31 July 2017 (41 pages)
29 July 2017Registration of charge 029668880090, created on 26 July 2017 (40 pages)
29 July 2017Registration of charge 029668880090, created on 26 July 2017 (40 pages)
26 July 2017Termination of appointment of Karen Flitcroft as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Karen Flitcroft as a director on 26 July 2017 (1 page)
30 May 2017Appointment of Mrs Karen Flitcroft as a director on 3 April 2017 (2 pages)
30 May 2017Appointment of Mrs Karen Flitcroft as a director on 3 April 2017 (2 pages)
24 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
12 May 2017Satisfaction of charge 66 in full (4 pages)
12 May 2017Satisfaction of charge 66 in full (4 pages)
12 May 2017Satisfaction of charge 6 in full (4 pages)
12 May 2017Satisfaction of charge 6 in full (4 pages)
12 May 2017Satisfaction of charge 74 in full (4 pages)
12 May 2017Satisfaction of charge 74 in full (4 pages)
8 April 2017Registration of charge 029668880087, created on 24 March 2017 (80 pages)
8 April 2017Registration of charge 029668880088, created on 24 March 2017 (22 pages)
8 April 2017Registration of charge 029668880088, created on 24 March 2017 (22 pages)
8 April 2017Registration of charge 029668880087, created on 24 March 2017 (80 pages)
17 February 2017Satisfaction of charge 52 in full (4 pages)
17 February 2017Satisfaction of charge 44 in full (4 pages)
17 February 2017Satisfaction of charge 51 in full (4 pages)
17 February 2017Satisfaction of charge 42 in full (4 pages)
17 February 2017Satisfaction of charge 1 in full (4 pages)
17 February 2017Satisfaction of charge 28 in full (4 pages)
17 February 2017Satisfaction of charge 48 in full (4 pages)
17 February 2017Satisfaction of charge 70 in full (4 pages)
17 February 2017Satisfaction of charge 65 in full (4 pages)
17 February 2017Satisfaction of charge 45 in full (4 pages)
17 February 2017Satisfaction of charge 56 in full (4 pages)
17 February 2017Satisfaction of charge 4 in full (4 pages)
17 February 2017Satisfaction of charge 61 in full (4 pages)
17 February 2017Satisfaction of charge 45 in full (4 pages)
17 February 2017Satisfaction of charge 60 in full (4 pages)
17 February 2017Satisfaction of charge 47 in full (4 pages)
17 February 2017Satisfaction of charge 64 in full (4 pages)
17 February 2017Satisfaction of charge 69 in full (4 pages)
17 February 2017Satisfaction of charge 65 in full (4 pages)
17 February 2017Satisfaction of charge 50 in full (4 pages)
17 February 2017Satisfaction of charge 73 in full (4 pages)
17 February 2017Satisfaction of charge 57 in full (4 pages)
17 February 2017Satisfaction of charge 59 in full (4 pages)
17 February 2017Satisfaction of charge 2 in full (4 pages)
17 February 2017Satisfaction of charge 43 in full (4 pages)
17 February 2017Satisfaction of charge 52 in full (4 pages)
17 February 2017Satisfaction of charge 68 in full (4 pages)
17 February 2017Satisfaction of charge 62 in full (4 pages)
17 February 2017Satisfaction of charge 50 in full (4 pages)
17 February 2017Satisfaction of charge 49 in full (4 pages)
17 February 2017Satisfaction of charge 44 in full (4 pages)
17 February 2017Satisfaction of charge 58 in full (4 pages)
17 February 2017Satisfaction of charge 68 in full (4 pages)
17 February 2017Satisfaction of charge 40 in full (4 pages)
17 February 2017Satisfaction of charge 49 in full (4 pages)
17 February 2017Satisfaction of charge 59 in full (4 pages)
17 February 2017Satisfaction of charge 62 in full (4 pages)
17 February 2017Satisfaction of charge 46 in full (4 pages)
17 February 2017Satisfaction of charge 57 in full (4 pages)
17 February 2017Satisfaction of charge 55 in full (4 pages)
17 February 2017Satisfaction of charge 63 in full (4 pages)
17 February 2017Satisfaction of charge 28 in full (4 pages)
17 February 2017Satisfaction of charge 70 in full (4 pages)
17 February 2017Satisfaction of charge 53 in full (3 pages)
17 February 2017Satisfaction of charge 46 in full (4 pages)
17 February 2017Satisfaction of charge 55 in full (4 pages)
17 February 2017Satisfaction of charge 67 in full (4 pages)
17 February 2017Satisfaction of charge 48 in full (4 pages)
17 February 2017Satisfaction of charge 60 in full (4 pages)
17 February 2017Satisfaction of charge 73 in full (4 pages)
17 February 2017Satisfaction of charge 67 in full (4 pages)
17 February 2017Satisfaction of charge 4 in full (4 pages)
17 February 2017Satisfaction of charge 3 in full (4 pages)
17 February 2017Satisfaction of charge 2 in full (4 pages)
17 February 2017Satisfaction of charge 56 in full (4 pages)
17 February 2017Satisfaction of charge 51 in full (4 pages)
17 February 2017Satisfaction of charge 42 in full (4 pages)
17 February 2017Satisfaction of charge 47 in full (4 pages)
17 February 2017Satisfaction of charge 54 in full (4 pages)
17 February 2017Satisfaction of charge 1 in full (4 pages)
17 February 2017Satisfaction of charge 58 in full (4 pages)
17 February 2017Satisfaction of charge 40 in full (4 pages)
17 February 2017Satisfaction of charge 61 in full (4 pages)
17 February 2017Satisfaction of charge 43 in full (4 pages)
17 February 2017Satisfaction of charge 3 in full (4 pages)
17 February 2017Satisfaction of charge 53 in full (3 pages)
17 February 2017Satisfaction of charge 41 in full (4 pages)
17 February 2017Satisfaction of charge 54 in full (4 pages)
17 February 2017Satisfaction of charge 64 in full (4 pages)
17 February 2017Satisfaction of charge 41 in full (4 pages)
17 February 2017Satisfaction of charge 72 in full (4 pages)
17 February 2017Satisfaction of charge 69 in full (4 pages)
17 February 2017Satisfaction of charge 63 in full (4 pages)
17 February 2017Satisfaction of charge 72 in full (4 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 January 2017Confirmation statement made on 12 September 2016 with updates (5 pages)
20 January 2017Registration of charge 029668880086, created on 12 January 2017 (42 pages)
20 January 2017Registration of charge 029668880086, created on 12 January 2017 (42 pages)
20 January 2017Confirmation statement made on 12 September 2016 with updates (5 pages)
17 January 2017Registration of charge 029668880085, created on 12 January 2017 (42 pages)
17 January 2017Registration of charge 029668880085, created on 12 January 2017 (42 pages)
21 December 2016Satisfaction of charge 9 in full (4 pages)
21 December 2016Satisfaction of charge 11 in full (4 pages)
21 December 2016Satisfaction of charge 029668880080 in full (4 pages)
21 December 2016Satisfaction of charge 12 in full (4 pages)
21 December 2016Satisfaction of charge 15 in full (4 pages)
21 December 2016Satisfaction of charge 15 in full (4 pages)
21 December 2016Satisfaction of charge 029668880079 in full (4 pages)
21 December 2016Satisfaction of charge 029668880081 in full (4 pages)
21 December 2016Satisfaction of charge 029668880076 in full (4 pages)
21 December 2016Satisfaction of charge 029668880079 in full (4 pages)
21 December 2016Satisfaction of charge 23 in full (4 pages)
21 December 2016Satisfaction of charge 13 in full (4 pages)
21 December 2016Satisfaction of charge 029668880077 in full (4 pages)
21 December 2016Satisfaction of charge 14 in full (4 pages)
21 December 2016Satisfaction of charge 8 in full (4 pages)
21 December 2016Satisfaction of charge 18 in full (4 pages)
21 December 2016Satisfaction of charge 23 in full (4 pages)
21 December 2016Satisfaction of charge 029668880081 in full (4 pages)
21 December 2016Satisfaction of charge 8 in full (4 pages)
21 December 2016Satisfaction of charge 12 in full (4 pages)
21 December 2016Satisfaction of charge 029668880077 in full (4 pages)
21 December 2016Satisfaction of charge 9 in full (4 pages)
21 December 2016Satisfaction of charge 029668880080 in full (4 pages)
21 December 2016Satisfaction of charge 13 in full (4 pages)
21 December 2016Satisfaction of charge 18 in full (4 pages)
21 December 2016Satisfaction of charge 11 in full (4 pages)
21 December 2016Satisfaction of charge 35 in full (4 pages)
21 December 2016Satisfaction of charge 029668880076 in full (4 pages)
21 December 2016Satisfaction of charge 35 in full (4 pages)
21 December 2016Satisfaction of charge 14 in full (4 pages)
11 August 2016Registration of charge 029668880082, created on 22 July 2016 (24 pages)
11 August 2016Registration of charge 029668880082, created on 22 July 2016 (24 pages)
6 August 2016Registration of charge 029668880083, created on 22 July 2016 (26 pages)
6 August 2016Registration of charge 029668880083, created on 22 July 2016 (26 pages)
6 August 2016Registration of charge 029668880084, created on 22 July 2016 (14 pages)
6 August 2016Registration of charge 029668880084, created on 22 July 2016 (14 pages)
25 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 100
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 100
(3 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
14 March 2016Registration of charge 029668880081, created on 11 March 2016 (6 pages)
14 March 2016Registration of charge 029668880081, created on 11 March 2016 (6 pages)
14 March 2016Registration of charge 029668880080, created on 11 March 2016 (22 pages)
14 March 2016Registration of charge 029668880080, created on 11 March 2016 (22 pages)
24 November 2015Registration of charge 029668880079, created on 12 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
24 November 2015Registration of charge 029668880079, created on 12 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
22 January 2015Registration of charge 029668880078, created on 14 January 2015 (26 pages)
22 January 2015Registration of charge 029668880078, created on 14 January 2015 (26 pages)
27 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
24 July 2014Registration of charge 029668880077, created on 4 July 2014 (20 pages)
24 July 2014Registration of charge 029668880077, created on 4 July 2014 (20 pages)
24 July 2014Registration of charge 029668880077, created on 4 July 2014 (20 pages)
7 July 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
26 February 2014Registration of charge 029668880076 (21 pages)
26 February 2014Registration of charge 029668880075 (12 pages)
26 February 2014Registration of charge 029668880076 (21 pages)
26 February 2014Registration of charge 029668880075 (12 pages)
29 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 September 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
25 September 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 September 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
25 September 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 September 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
27 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Accounts for a small company made up to 31 December 2011 (7 pages)
5 April 2013Accounts for a small company made up to 31 December 2011 (7 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 74 (7 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 74 (7 pages)
11 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 October 2009Director's details changed for Garry William Flitcroft on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Garry William Flitcroft on 13 October 2009 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 72 (4 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 72 (4 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 73 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 73 (3 pages)
25 February 2009Return made up to 12/09/08; full list of members (3 pages)
25 February 2009Return made up to 12/09/08; full list of members (3 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
22 January 2009Appointment terminated director john flitcroft (1 page)
22 January 2009Appointment terminated director john flitcroft (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
23 May 2008Appointment terminated secretary eileen flitcroft (1 page)
23 May 2008Appointment terminated secretary eileen flitcroft (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: 51 ashworth lane astley bridge bolton greater manchester BL1 8RD (1 page)
24 September 2007Return made up to 12/09/07; full list of members (2 pages)
24 September 2007Return made up to 12/09/07; full list of members (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 51 ashworth lane astley bridge bolton greater manchester BL1 8RD (1 page)
24 September 2007Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Return made up to 12/09/06; full list of members (2 pages)
6 October 2006Return made up to 12/09/06; full list of members (2 pages)
26 May 2006Return made up to 12/09/05; full list of members (2 pages)
26 May 2006Return made up to 12/09/05; full list of members (2 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 September 2004Return made up to 12/09/04; full list of members (7 pages)
20 September 2004Return made up to 12/09/04; full list of members (7 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Return made up to 12/09/03; full list of members (7 pages)
1 October 2003Return made up to 12/09/03; full list of members (7 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
9 June 2003Resolutions
  • RES13 ‐ Legal deed charge 14/04/03
(1 page)
9 June 2003Resolutions
  • RES13 ‐ Legal deed charge 14/04/03
(1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 51 ashworth lane bolton lancashire BL1 8RD (1 page)
27 February 2002Registered office changed on 27/02/02 from: 51 ashworth lane bolton lancashire BL1 8RD (1 page)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
25 October 2001Return made up to 12/09/01; full list of members (6 pages)
25 October 2001Return made up to 12/09/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
5 February 2001Particulars of mortgage/charge (4 pages)
5 February 2001Particulars of mortgage/charge (4 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
8 December 2000Return made up to 12/09/00; full list of members (6 pages)
8 December 2000Return made up to 12/09/00; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
30 May 2000Registered office changed on 30/05/00 from: 60 market street little lever bolton BL3 1HN (1 page)
30 May 2000Registered office changed on 30/05/00 from: 60 market street little lever bolton BL3 1HN (1 page)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 12/09/99; no change of members (4 pages)
8 November 1999Return made up to 12/09/99; no change of members (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1999Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
4 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 December 1997Return made up to 12/09/97; no change of members
  • 363(287) ‐ Registered office changed on 31/12/97
(4 pages)
31 December 1997Return made up to 12/09/97; no change of members
  • 363(287) ‐ Registered office changed on 31/12/97
(4 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 12/09/96; no change of members (4 pages)
15 October 1996Return made up to 12/09/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1995Return made up to 12/09/95; full list of members (6 pages)
19 October 1995Return made up to 12/09/95; full list of members (6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
26 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
26 July 1995Ad 12/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1995Ad 12/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 108 lords stile lane bromley cross bolton BL7 9JZ (1 page)
28 June 1995Registered office changed on 28/06/95 from: 108 lords stile lane bromley cross bolton BL7 9JZ (1 page)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 September 1994Incorporation (15 pages)
12 September 1994Incorporation (15 pages)