Company NameJohnson Cleaners UK Limited
Company StatusActive
Company Number02970609
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr Stephen Peter Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameTerence Michael Greer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusResigned
Appointed07 October 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1994)
RoleCompany Director
Correspondence Address12 Ash Priors
Widnes
Cheshire
WA8 9NH
Director NameMr Richard Jeffrey Parkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address10 Lapwing Crescent
Cepen Park
North Chippenham
Wiltshire
SN14 6YF
Director NameAlan Spencer Linegar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressHolly Hedge Farm Vee Lane
Felton
Bristol
BS18 7YE
Director NameJames Ingham Staley Fox
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleDeputy Managing Director
Correspondence AddressColdharbour Park
Hundred Acre Lane
Wivelsfield Green
Sussex
RH17 5SH
Director NameDavid Bryant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 30 March 2007)
RoleManaging Director
Correspondence Address1 Brooklands Drive
Liverpool
Merseyside
L31 3HN
Director NameJohn Edward Blud
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address26 Tarnbeck Drive
Mawdesley
Ormskirk
Lancashire
L40 2RU
Secretary NameRuth Christine Wood
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 22 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLydia House, Puma Court
Kings Business Park
Kings Drive, Prescot
Merseyside
L34 1PJ
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 1996)
RoleCompany Director
Correspondence Address12 Ash Priors
Widnes
Cheshire
WA8 9NH
Director NameMr Martin Frederick Gregson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address12 Islay Close
Stanney Oaks
South Wirral
Cheshire
CH65 9LS
Wales
Director NameBarry Stuart Podmore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressThe Lodge Holywood Hall
Wolsingham
Bishop Auckland
County Durham
DL13 3HE
Director NameYvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address5 Pikes Bridge Fold
Eccleston
St Helens
Merseyside
WA10 5AZ
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2003)
RoleIT Director
Country of ResidenceEngland
Correspondence Address22c Edge Hall Road
Orrell
Wigan
Lancashire
WN5 8TL
Director NameMr Paul Derek Ogle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years after company formation)
Appointment Duration16 years, 3 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameStuart Wiiliam Graham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2004)
RoleCompany Director
Correspondence AddressCarlton No 50
Burford Road
Witney
Oxfordshire
OX28 6DR
Director NameMr Paul Gerard Davis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Ann Of Cleaves House
Queens Reach
East Molesey
Surrey
KT8 9DE
Director NameMr Shaun Mason
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0EU
Wales
Director NameMr Martin Powell Craven
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brimstage Road
Bebington
Wirral
CH63 3BA
Wales
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson Cleaners Uk Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMr Ian John Phillips
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(13 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameAnthony Barlow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr Timothy Andrew Grice
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson Cleaners Uk Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMr Benjamin Mark Humpage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJohnson Cleaners Uk Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Secretary NameMr Benjamin Mark Humpage
StatusResigned
Appointed04 October 2010(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressJohnson Cleaners Uk Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMrs Jennifer Elizabeth Moore
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr Stephen John Brice
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Secretary NameMr Stephen John Brice
StatusResigned
Appointed03 August 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2017)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Manchester
M23 9TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnsoncleaners.com
Telephone0161 9466186
Telephone regionManchester

Location

Registered AddressTimpson House
Claverton Road
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

202 at £1Semara Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,531,000
Gross Profit£7,852,000
Net Worth-£8,092,000
Cash£833,000
Current Liabilities£14,160,000

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Charges

3 July 2020Delivered on: 8 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 11 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land known as 31/31A butter market, bury st edmunds IP33 1DW registered with title number SK285291;. Freehold land known as 28 28A 28B and 28C leeds road, harrogate registered with title number NYK356283; and. Freehold land known as 11 high street, sidmouth registered with title number DN103633.. Notification of addition to or amendment of charge.
Outstanding
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
18 April 2008Delivered on: 6 May 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 December 2007Delivered on: 7 January 2008
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured ceditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed P. see the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2017Termination of appointment of Jennifer Elizabeth Moore as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page)
17 November 2017Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Current accounting period shortened from 28 December 2017 to 30 September 2017 (1 page)
24 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 March 2017Auditor's resignation (1 page)
2 February 2017Termination of appointment of Anthony Barlow as a director on 20 January 2017 (1 page)
11 January 2017Registration of charge 029706090005, created on 9 January 2017 (5 pages)
8 January 2017Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages)
6 January 2017Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page)
6 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
6 January 2017Termination of appointment of Ian John Phillips as a director on 4 January 2017 (1 page)
5 January 2017Registered office address changed from Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD to Timpson House Claverton Road Manchester M23 9TT on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Stephen Peter Robertson as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Roger Lane-Smith on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Satisfaction of charge 029706090004 in full (1 page)
5 January 2017Appointment of Mr Roger Lane-Smith as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (31 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Memorandum and Articles of Association (9 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 202
(6 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (36 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 202
(6 pages)
2 May 2014Termination of appointment of John Talbot as a director (1 page)
30 April 2014Full accounts made up to 31 December 2013 (41 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 202
(7 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Registration of charge 029706090004 (73 pages)
26 September 2013Full accounts made up to 31 December 2012 (38 pages)
21 May 2013Appointment of Mrs Jennifer Elizabeth Moore as a director (2 pages)
15 May 2013Termination of appointment of Timothy Grice as a director (1 page)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
17 December 2012Registered office address changed from Lydia House, Puma Court, Kings Business Park Kings Drive, Prescot Merseyside L34 1PJ on 17 December 2012 (1 page)
22 October 2012Appointment of Mr Christopher Sander as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (39 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
9 May 2011Full accounts made up to 31 December 2010 (38 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
8 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
8 October 2010Termination of appointment of Ruth Wood as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (38 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
8 April 2010Appointment of Mr Timothy Andrew Grice as a director (2 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
30 October 2009Director's details changed for Mr Paul Derek Ogle on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Yvonne May Monaghan on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Yvonne May Monaghan on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ian John Phillips on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anthony Barlow on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Director's details changed for John Andrew Talbot on 26 October 2009 (2 pages)
19 October 2009Termination of appointment of Shaun Mason as a director (1 page)
13 May 2009Return made up to 17/04/09; full list of members (5 pages)
23 April 2009Full accounts made up to 31 December 2008 (36 pages)
8 January 2009Director appointed anthony barlow (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Full accounts made up to 31 December 2007 (33 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
23 April 2008Return made up to 17/04/08; full list of members (5 pages)
29 February 2008Director appointed ian john phillips (2 pages)
18 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
7 January 2008Particulars of mortgage/charge (12 pages)
20 December 2007New director appointed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (42 pages)
6 September 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: mildmay road bootle merseyside L20 5EW (1 page)
20 April 2007Return made up to 17/04/07; full list of members (3 pages)
5 April 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
6 November 2006Resolutions
  • RES13 ‐ Reduce share prem acct 06/10/06
(1 page)
6 November 2006Certificate of reduction of share premium (1 page)
3 November 2006Reduce share premium account (3 pages)
18 October 2006Full accounts made up to 31 December 2005 (28 pages)
31 May 2006Return made up to 17/04/06; full list of members (3 pages)
31 May 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Full accounts made up to 25 December 2004 (24 pages)
3 October 2005New director appointed (2 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
26 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Full accounts made up to 27 December 2003 (23 pages)
4 October 2004Director resigned (1 page)
28 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 April 2004New director appointed (2 pages)
28 October 2003Full accounts made up to 28 December 2002 (23 pages)
13 October 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
1 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 March 2003Director resigned (1 page)
27 February 2003Auditor's resignation (1 page)
25 October 2002Full accounts made up to 29 December 2001 (23 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
7 May 2002Return made up to 17/04/02; full list of members (9 pages)
7 May 2002Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2001Full accounts made up to 30 December 2000 (24 pages)
24 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
21 November 2000New director appointed (2 pages)
18 October 2000Full accounts made up to 25 December 1999 (26 pages)
29 June 2000Director's particulars changed (1 page)
23 May 2000Return made up to 17/04/00; full list of members (9 pages)
23 May 2000New director appointed (2 pages)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
14 June 1999Director's particulars changed (1 page)
16 May 1999Full accounts made up to 26 December 1998 (24 pages)
16 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
8 January 1999Director resigned (1 page)
16 September 1998Auditor's resignation (2 pages)
14 September 1998Director's particulars changed (1 page)
13 May 1998Full accounts made up to 27 December 1997 (22 pages)
13 May 1998Return made up to 17/04/98; full list of members (8 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director's particulars changed (1 page)
29 September 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
9 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1997Full accounts made up to 28 December 1996 (22 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
9 May 1996Full accounts made up to 30 December 1995 (26 pages)
9 May 1996Return made up to 17/04/96; no change of members (6 pages)
21 April 1995Ad 31/03/95--------- £ si 100@1=100 £ ic 102/202 (2 pages)
2 February 1995Ad 03/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 1994Memorandum and Articles of Association (8 pages)
11 October 1994Company name changed hobbygala LIMITED\certificate issued on 11/10/94 (2 pages)
22 September 1994Incorporation (9 pages)