Company NameMarsden Inns Limited
DirectorsDavid Andrew Catterall and Jack Catterall
Company StatusActive
Company Number02968311
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Previous NameMeaujo (248) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Andrew Catterall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Jack Catterall
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMichele Elizabeth Turner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1998)
RoleHousewife
Correspondence AddressQuarry Barn Farmhouse Bolton Road
Hoghton
Preston
Lancashire
PR5 0SP
Secretary NameMr Peter Derrick Campbell
NationalityBritish
StatusResigned
Appointed11 January 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1997)
RoleManagement Services
Correspondence Address9 Caxton Garth
Threshfield
Skipton
North Yorkshire
BD23 5EZ
Secretary NameMr Steven Turner
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 May 1998)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRough Lee Barn
Higherhouse Lane, Heapey
Chorley
Lancashire
PR6 8HD
Director NameMr Steven Turner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 July 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRough Lee Barn
Higherhouse Lane, Heapey
Chorley
Lancashire
PR6 8HD
Secretary NameTrudie Turner
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2000)
RoleAdministrator
Correspondence AddressSunnyhurst
Briers Row Wheelton
Chorley
Lancashire
PR6 8HD
Director NamePaul Simon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Spinnings
Summerseat
Bury
BL9 5QW
Secretary NamePaul Simon
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Spinnings
Summerseat
Bury
BL9 5QW
Secretary NameMrs Trudie Turner
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 July 2016)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressRough Lee Barn
Higher House Lane, Heapey
Chorley
Lancashire
PR6 9BU
Director NameMrs Trudie Turner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRough Lee Barn
Higher House Lane, Heapey
Chorley
Lancashire
PR6 9BU
Director NameStuart Darryl Swanton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2008)
RoleManager
Correspondence Address19 Millbrook Close
Wheelton
Chorley
Lancashire
PR6 8JY
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Contact

Websitedressersarms.co.uk
Email address[email protected]
Telephone01254 830041
Telephone regionBlackburn

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Steven Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£202,238
Cash£165,640
Current Liabilities£126,325

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

10 October 2022Delivered on: 20 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The dressers arms, 9 briers brow, wheelton, chorley, PR6 8HD; and 1 hollincroft, briers brow, wheelton, chorley, PR6 8HD; and 2 hollincroft, briers brow, wheelton, chorley, PR6 8HD registered at hm land registry under title numbers LA729040, LA585275, LAN140169 and LA599007.
Outstanding
15 September 2022Delivered on: 20 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. All other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. The benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. All plant and machinery owned by the company and its interests in any plant and machinery in its possession;. All shares held by it and/or any nominee on its behalf and all related rights;. All benefits in respect of the insurances including all claims and the refund of any premiums;. Its rights under the appointment of any managing agent of any of the properties;. The deposits;. All of its book debts other debts and prepayments the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. All its goodwill and uncalled capital from time to time; and. The benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations ore the charged assets.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as the dressers arms and land lying to the south of briers brow, wheelton, chorley, PR6 8HD and registered at the land registry under title numbers LA585275 and LA729040.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
20 October 2022Registration of charge 029683110004, created on 10 October 2022 (38 pages)
11 October 2022Satisfaction of charge 029683110002 in full (1 page)
20 September 2022Registration of charge 029683110003, created on 15 September 2022 (40 pages)
7 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
7 January 2021Registered office address changed from Dressers Arms, 9 Briers Brow Wheelton Chorley Lancashire PR6 8HD England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 7 January 2021 (1 page)
7 January 2021Director's details changed for Mr Jack Catterall on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Mr David Andrew Catterall on 7 January 2021 (2 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Notification of Jack Catterall as a person with significant control on 6 August 2016 (2 pages)
3 July 2017Notification of David Andrew Catterall as a person with significant control on 6 August 2016 (2 pages)
3 July 2017Notification of David Andrew Catterall as a person with significant control on 6 August 2016 (2 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 July 2017Notification of Jack Catterall as a person with significant control on 6 August 2016 (2 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 July 2016Resolutions
  • RES13 ‐ Other company business 12/07/2016
(2 pages)
19 July 2016Resolutions
  • RES13 ‐ Other company business 12/07/2016
(2 pages)
13 July 2016Registration of charge 029683110001, created on 12 July 2016 (19 pages)
13 July 2016Registration of charge 029683110001, created on 12 July 2016 (19 pages)
13 July 2016Registration of charge 029683110002, created on 12 July 2016 (21 pages)
13 July 2016Registration of charge 029683110002, created on 12 July 2016 (21 pages)
12 July 2016Termination of appointment of Trudie Turner as a director on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Rough Lee Barn, Higher House Lane, Heapey Chorley Lancashire PR6 9BU to Dressers Arms, 9 Briers Brow Wheelton Chorley Lancashire PR6 8HD on 12 July 2016 (1 page)
12 July 2016Appointment of Mr David Andrew Catterall as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Trudie Turner as a secretary on 12 July 2016 (1 page)
12 July 2016Appointment of Mr Jack Catterall as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Trudie Turner as a secretary on 12 July 2016 (1 page)
12 July 2016Appointment of Mr Jack Catterall as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Steven Turner as a director on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Rough Lee Barn, Higher House Lane, Heapey Chorley Lancashire PR6 9BU to Dressers Arms, 9 Briers Brow Wheelton Chorley Lancashire PR6 8HD on 12 July 2016 (1 page)
12 July 2016Appointment of Mr David Andrew Catterall as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Trudie Turner as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Steven Turner as a director on 12 July 2016 (1 page)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 December 2015Statement of capital following an allotment of shares on 9 May 2015
  • GBP 1
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 9 May 2015
  • GBP 1
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 9 May 2015
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Secretary's details changed for Trudie Turner on 8 May 2010 (1 page)
11 May 2010Secretary's details changed for Trudie Turner on 8 May 2010 (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Trudie Turner on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Trudie Turner on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Steven Turner on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Steven Turner on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Trudie Turner on 8 May 2010 (1 page)
11 May 2010Director's details changed for Steven Turner on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Trudie Turner on 8 May 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
31 March 2009Appointment terminated director stuart swanton (1 page)
31 March 2009Appointment terminated director stuart swanton (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / stuart swanton / 05/04/2008 (1 page)
14 May 2008Director's change of particulars / stuart swanton / 05/04/2008 (1 page)
6 July 2007Return made up to 08/05/07; full list of members (3 pages)
6 July 2007Return made up to 08/05/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (3 pages)
13 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 20/05/04; full list of members (6 pages)
25 May 2004Return made up to 20/05/04; full list of members (6 pages)
5 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 June 2003Return made up to 20/05/03; full list of members (6 pages)
25 June 2003Return made up to 20/05/03; full list of members (6 pages)
31 January 2003£ ic 10000/9999 16/12/02 £ sr 1@1=1 (1 page)
31 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2003£ ic 10000/9999 16/12/02 £ sr 1@1=1 (1 page)
31 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
21 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
25 June 2001Registered office changed on 25/06/01 from: marsden house 62 bank parade burnley BB11 1TS (1 page)
25 June 2001Registered office changed on 25/06/01 from: marsden house 62 bank parade burnley BB11 1TS (1 page)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
24 September 1999Return made up to 15/09/99; no change of members (6 pages)
24 September 1999Return made up to 15/09/99; no change of members (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
7 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Registered office changed on 19/05/98 from: dover cottage dover lane brindle chorley chorley lancashire PR6 8PE (1 page)
19 May 1998Registered office changed on 19/05/98 from: dover cottage dover lane brindle chorley chorley lancashire PR6 8PE (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
7 May 1998Accounts for a small company made up to 28 February 1997 (6 pages)
7 May 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
5 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
15 October 1997Return made up to 15/09/97; no change of members (4 pages)
15 October 1997Return made up to 15/09/97; no change of members (4 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: quarry barn farmhouse bolton road hoghton preston lancashire PR5 0SP (1 page)
19 May 1997Registered office changed on 19/05/97 from: quarry barn farmhouse bolton road hoghton preston lancashire PR5 0SP (1 page)
18 September 1996Return made up to 15/09/96; no change of members (4 pages)
18 September 1996Return made up to 15/09/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 September 1995Return made up to 15/09/95; full list of members (6 pages)
12 September 1995Return made up to 15/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
15 September 1994Incorporation (29 pages)
15 September 1994Incorporation (29 pages)