66 Brooklands Road
Sale
Cheshire
M33 3SJ
Director Name | Mrs Deborah Ann Shillito |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Director Name | Thomas Joshua David Shillito |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(28 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Director Name | Mr Dean William Packman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 October 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Woodbourne Road Sale Cheshire M33 3TQ |
Director Name | Simon James Packman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 October 2006) |
Role | Sales Manager |
Correspondence Address | 3 Laburnum Lane Hale Cheshire WA15 0JR |
Director Name | Thomas Shillito |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Mark Frederick Packman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Wayne Shillito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 November 1994) |
Role | Painter & Decorater |
Correspondence Address | Woodbank Chester Road Mere Knutsford Cheshire WA16 6LF |
Secretary Name | Mr Mark Frederick Packman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 month after company formation) |
Appointment Duration | 26 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.matrixtelematics.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4411001 |
Telephone region | Manchester |
Registered Address | Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Wayne Shillito 90.00% Ordinary |
---|---|
5 at £1 | Deborah Shillito 5.00% Ordinary |
5 at £1 | Thomas Shillito 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,517,900 |
Cash | £50 |
Current Liabilities | £3,239,440 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
18 May 2001 | Delivered on: 24 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a apartment 55 wellington mill wellington road south stockport. 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 |
---|---|
18 May 2001 | Delivered on: 24 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a apartment 56 wellington mill wellington road south stockport. 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 |
18 May 2001 | Delivered on: 24 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a apartment 57 wellington mill wellington road south stockport. 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 |
18 May 2001 | Delivered on: 24 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a apartment 58 wellington mill wellington road south stockport. 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 |
16 May 2016 | Delivered on: 27 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold land known as 189 (including 189A) washway road, sale, cheshire, M33 4AH registered at the land registry with title absolute under title number: GM870159.. All that freehold land known as 224 marshland road, sale, cheshire, M33 3NA registered at the land registry with title absolute under title number: GM536274.. All that freehold land known as finchley road, blackpool, lancashire, FY1 2LP registered at the land registry with title absolute under title number: LA435213.. All that leasehold land known as 15 chaddock lane, boothstown, manchester, M28 1DB registered at the land registry with title absolute under title number: GM622986.. All that freehold land known as unit 13 crown industrial park, canal road, timperley, cheshire, WA14 1TF registered at the land registry with title absolute under title number: GM393004. All that leasehold land known as apartments 30-38 & 49-59 wellington mill, wellington road south, stockport, cheshire, SK3 0EU registered at the land registry with title absolute under title numbers: GM876564, GM876388, GM883541, GM876722, GM876571, GM883526, GM876589, GM883552, GM876391, GM900953, GM883558, GM876386, GM876383, GM876583, GM876671, GM8766724, GM876725, GM876714, GM876717 & GM876384.. All that freehold land known as 4, 6, 8, 10 napier road (otherwise known as 1-16 the ashleys), heaton moor, stockport, SK4 4HG registered at the land registry with title absolute under title number: GM394978. Outstanding |
25 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 November 2009 | Delivered on: 24 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 finchley road blackpool t/no LA435213 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 2007 | Delivered on: 23 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 189 washway road sale t/no GM870159. 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 |
1 December 2003 | Delivered on: 9 December 2003 Persons entitled: The Royal Bank of Scotland 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 ashleys 4,6,8 & 10 napier road heaton moor stockport. 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 |
18 November 2003 | Delivered on: 20 November 2003 Persons entitled: The Royal Bank of Scotland 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 freehold property at unit 13 crown industrial park canal rd timperley altrincham. 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 |
10 April 2003 | Delivered on: 28 April 2003 Persons entitled: The Royal Bank of Scotland 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 |
8 February 2002 | Delivered on: 12 February 2002 Persons entitled: The Royal Bank of Scotland 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 the f/h property k/a 224 marsland road, sale, t/n GM536274. 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 |
15 October 2001 | Delivered on: 16 October 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a appartment 50 wellington mill, wellington road south stockport.. 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 |
15 October 2001 | Delivered on: 16 October 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a appartment 37 wellington mill, wellington road south stockport.. 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 |
15 October 2001 | Delivered on: 16 October 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a appartment 35 wellington mill, wellington road south stockport.. 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 |
15 October 2001 | Delivered on: 16 October 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a appartment 32 wellington mill, wellington road south stockport.. 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 |
26 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as apartment 54 wellington mill wellington road south stockport. 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 |
26 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as apartment 53 wellington mill wellington road south stockport. 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 |
26 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as apartment 36 wellington mill wellington road south stockport. 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 |
26 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Frehold property known as apartment 34 wellington mill wellington road south stockport. 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 |
26 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as apartment 30 wellington mill, wellington road, south stockport. 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 |
12 June 2001 | Delivered on: 21 June 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a apartment 38 wellington mill wellington road south stockport. 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 |
12 June 2001 | Delivered on: 21 June 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a 51 wellington mill wellington road south stockport. 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 |
12 June 2001 | Delivered on: 21 June 2001 Persons entitled: The Royal Bank of Scotland 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 f/h 31 wellington mill wellington road south stockport. 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 |
12 June 2001 | Delivered on: 21 June 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a apartment 52 wellington mill wellington road south stockport. 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 |
12 June 2001 | Delivered on: 21 June 2001 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a apartment 59 wellington mill wellington road south stockport. 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 |
18 May 2001 | Delivered on: 24 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a apartment 33 welington mill wellington road south stockport. 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 |
15 January 1997 | Delivered on: 21 January 1997 Satisfied on: 14 April 2016 Persons entitled: The Royal Bank of Scotland 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 finchley road withington manchester the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 November 1995 | Delivered on: 2 December 1995 Satisfied on: 13 May 1997 Persons entitled: First National 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 finchley road withington manchester. Fully Satisfied |
31 October 1995 | Delivered on: 2 November 1995 Satisfied on: 17 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 1995 | Delivered on: 29 March 1995 Satisfied on: 26 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 northern grove, didsbury, manchester. Fully Satisfied |
17 March 1995 | Delivered on: 23 March 1995 Satisfied on: 29 February 1996 Persons entitled: Barclays 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: 70 parsonage road, didsbury, manchester, greater manchester t/no: la 49424. Fully Satisfied |
8 September 2023 | Appointment of Thomas Joshua David Shillito as a director on 1 July 2023 (2 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
25 April 2023 | Resolutions
|
25 April 2023 | Sub-division of shares on 18 January 2023 (4 pages) |
6 April 2023 | Resolutions
|
6 April 2023 | Memorandum and Articles of Association (28 pages) |
6 April 2023 | Resolutions
|
6 April 2023 | Change of share class name or designation (2 pages) |
6 April 2023 | Statement of company's objects (2 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
26 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
18 June 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
1 June 2021 | Termination of appointment of Mark Frederick Packman as a director on 6 May 2021 (1 page) |
1 June 2021 | Termination of appointment of Mark Frederick Packman as a secretary on 6 May 2021 (1 page) |
12 March 2021 | Termination of appointment of Thomas Shillito as a director on 1 February 2021 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
26 March 2018 | Director's details changed for Deborah Ann Shillito on 6 March 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 May 2016 | Registration of charge 029743460032, created on 16 May 2016 (41 pages) |
27 May 2016 | Registration of charge 029743460032, created on 16 May 2016 (41 pages) |
17 May 2016 | Satisfaction of charge 13 in full (2 pages) |
17 May 2016 | Satisfaction of charge 21 in full (2 pages) |
17 May 2016 | Satisfaction of charge 3 in full (1 page) |
17 May 2016 | Satisfaction of charge 11 in full (2 pages) |
17 May 2016 | Satisfaction of charge 15 in full (2 pages) |
17 May 2016 | Satisfaction of charge 28 in full (2 pages) |
17 May 2016 | Satisfaction of charge 7 in full (2 pages) |
17 May 2016 | Satisfaction of charge 23 in full (2 pages) |
17 May 2016 | Satisfaction of charge 13 in full (2 pages) |
17 May 2016 | Satisfaction of charge 26 in full (1 page) |
17 May 2016 | Satisfaction of charge 18 in full (2 pages) |
17 May 2016 | Satisfaction of charge 3 in full (1 page) |
17 May 2016 | Satisfaction of charge 18 in full (2 pages) |
17 May 2016 | Satisfaction of charge 30 in full (1 page) |
17 May 2016 | Satisfaction of charge 25 in full (2 pages) |
17 May 2016 | Satisfaction of charge 14 in full (2 pages) |
17 May 2016 | Satisfaction of charge 27 in full (2 pages) |
17 May 2016 | Satisfaction of charge 7 in full (2 pages) |
17 May 2016 | Satisfaction of charge 29 in full (2 pages) |
17 May 2016 | Satisfaction of charge 21 in full (2 pages) |
17 May 2016 | Satisfaction of charge 10 in full (2 pages) |
17 May 2016 | Satisfaction of charge 9 in full (2 pages) |
17 May 2016 | Satisfaction of charge 26 in full (1 page) |
17 May 2016 | Satisfaction of charge 22 in full (2 pages) |
17 May 2016 | Satisfaction of charge 20 in full (2 pages) |
17 May 2016 | Satisfaction of charge 19 in full (2 pages) |
17 May 2016 | Satisfaction of charge 6 in full (2 pages) |
17 May 2016 | Satisfaction of charge 14 in full (2 pages) |
17 May 2016 | Satisfaction of charge 20 in full (2 pages) |
17 May 2016 | Satisfaction of charge 12 in full (2 pages) |
17 May 2016 | Satisfaction of charge 24 in full (2 pages) |
17 May 2016 | Satisfaction of charge 19 in full (2 pages) |
17 May 2016 | Satisfaction of charge 29 in full (2 pages) |
17 May 2016 | Satisfaction of charge 27 in full (2 pages) |
17 May 2016 | Satisfaction of charge 16 in full (2 pages) |
17 May 2016 | Satisfaction of charge 30 in full (1 page) |
17 May 2016 | Satisfaction of charge 9 in full (2 pages) |
17 May 2016 | Satisfaction of charge 8 in full (2 pages) |
17 May 2016 | Satisfaction of charge 15 in full (2 pages) |
17 May 2016 | Satisfaction of charge 23 in full (2 pages) |
17 May 2016 | Satisfaction of charge 25 in full (2 pages) |
17 May 2016 | Satisfaction of charge 11 in full (2 pages) |
17 May 2016 | Satisfaction of charge 17 in full (2 pages) |
17 May 2016 | Satisfaction of charge 16 in full (2 pages) |
17 May 2016 | Satisfaction of charge 17 in full (2 pages) |
17 May 2016 | Satisfaction of charge 6 in full (2 pages) |
17 May 2016 | Satisfaction of charge 28 in full (2 pages) |
17 May 2016 | Satisfaction of charge 12 in full (2 pages) |
17 May 2016 | Satisfaction of charge 10 in full (2 pages) |
17 May 2016 | Satisfaction of charge 22 in full (2 pages) |
17 May 2016 | Satisfaction of charge 24 in full (2 pages) |
17 May 2016 | Satisfaction of charge 8 in full (2 pages) |
27 April 2016 | Registration of charge 029743460031, created on 25 April 2016 (42 pages) |
27 April 2016 | Registration of charge 029743460031, created on 25 April 2016 (42 pages) |
14 April 2016 | Satisfaction of charge 5 in full (2 pages) |
14 April 2016 | Satisfaction of charge 5 in full (2 pages) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Thomas Shillito on 6 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Thomas Shillito on 6 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Thomas Shillito on 6 October 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 October 2011 | Director's details changed for Wayne Thomas Shillito on 6 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Wayne Thomas Shillito on 6 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Wayne Thomas Shillito on 6 October 2011 (2 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
5 November 2009 | Secretary's details changed for Mark Packman on 6 October 2009 (1 page) |
5 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Secretary's details changed for Mark Packman on 6 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mark Frederick Packman on 6 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mark Frederick Packman on 6 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Secretary's details changed for Mark Packman on 6 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mark Frederick Packman on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Deborah Ann Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Wayne Thomas Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Deborah Ann Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Wayne Thomas Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Deborah Ann Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas Shillito on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Wayne Thomas Shillito on 6 October 2009 (2 pages) |
11 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
11 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
21 October 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
21 October 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 January 2008 | Return made up to 06/10/07; full list of members (3 pages) |
4 January 2008 | Return made up to 06/10/07; full list of members (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
29 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (4 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (4 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
8 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
8 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
8 December 2005 | Return made up to 06/10/05; full list of members (10 pages) |
8 December 2005 | Return made up to 06/10/05; full list of members (10 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
13 October 2004 | Return made up to 06/10/04; full list of members (10 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (10 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members
|
16 October 2003 | Return made up to 06/10/03; full list of members
|
2 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
17 October 2002 | Return made up to 06/10/02; full list of members (10 pages) |
17 October 2002 | Return made up to 06/10/02; full list of members (10 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members (9 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members (9 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (12 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (12 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 December 1998 | Return made up to 06/10/98; full list of members (8 pages) |
15 December 1998 | Return made up to 06/10/98; full list of members (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 October 1997 | Return made up to 06/10/97; no change of members (6 pages) |
16 October 1997 | Return made up to 06/10/97; no change of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 06/10/96; no change of members (6 pages) |
16 October 1996 | Return made up to 06/10/96; no change of members (6 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
14 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1995 | Return made up to 06/10/95; full list of members
|
5 December 1995 | Return made up to 06/10/95; full list of members
|
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |