Company NameAcorn Property Management Limited
DirectorShauna Stewart Seddon
Company StatusActive
Company Number02986233
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Shauna Stewart Seddon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(5 days after company formation)
Appointment Duration29 years, 6 months
RoleResidential Letting Agent
Country of ResidenceEngland
Correspondence Address94 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SX
Director NameMr Charles Edward Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address60 Stott Drive
Urmston
Manchester
Lancashire
M41 6WA
Secretary NameMarie Catherine Brookes
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Briony Avenue
Hale
Altrincham
Cheshire
WA15 8QE
Secretary NameHenry Seddon
NationalityBritish
StatusResigned
Appointed07 November 1994(5 days after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2002)
RoleProperty Management
Correspondence Address94 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SX
Secretary NameDianne Louise Jones
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2007)
RoleRetail Manager
Correspondence Address9 May Avenue
Abram
Wigan
Lancashire
WN2 5RR
Secretary NameMrs Yvonne Gosney
NationalityBritish
StatusResigned
Appointed04 September 2007(12 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Bond Close
Warrington
WA5 1DH

Contact

Websiteacornpropertyletting.co.uk

Location

Registered AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Shauna Stewart Seddon
100.00%
Ordinary

Financials

Year2014
Net Worth£684,308
Cash£15,121
Current Liabilities£2,667,968

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

19 November 2004Delivered on: 23 November 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 lovely lane warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2004Delivered on: 23 November 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 sharp street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2004Delivered on: 23 November 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 355 wellfield street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2004Delivered on: 23 November 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 wellfield street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2004Delivered on: 23 November 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250 st peters way warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2004Delivered on: 23 November 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 evelyn street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2007Delivered on: 5 April 2007
Satisfied on: 12 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 wilson patten street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2004Delivered on: 27 January 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145/147 orford lane warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2006Delivered on: 5 October 2006
Satisfied on: 12 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 museum street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2006Delivered on: 5 October 2006
Satisfied on: 12 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 museum street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2006Delivered on: 5 October 2006
Satisfied on: 12 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 museum street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2006Delivered on: 5 October 2006
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 museum street warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 4 July 2006
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 acorn street newton le willows. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2006Delivered on: 3 June 2006
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 riding lane ashton in makerfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2006Delivered on: 25 May 2006
Satisfied on: 12 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £98,000 due or to become due from the company to.
Particulars: 160 orford lane warrington.
Fully Satisfied
15 September 2003Delivered on: 30 September 2003
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £34,000 due or to become due from the company to the chargee.
Particulars: 15 grange drive, penketh, warrington.
Fully Satisfied
28 April 2006Delivered on: 12 May 2006
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to.
Particulars: 58 leonard street warrington cheshire.
Fully Satisfied
30 September 2005Delivered on: 10 October 2005
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 dalton avenue warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2005Delivered on: 10 October 2005
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 hardy street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 March 2005Delivered on: 2 April 2005
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11A beech avenue lowton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 March 2005Delivered on: 2 April 2005
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9A beech avenue lowton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 February 2005Delivered on: 16 February 2005
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 the shires st helens merseyside WA10 3XL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 December 2004Delivered on: 5 January 2005
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 orford lane warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2004Delivered on: 1 December 2004
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 grange drive,penketh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 October 1997Delivered on: 30 October 1997
Satisfied on: 6 October 2021
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 April 2015Delivered on: 2 April 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 145/147 orford lane, warrington, WA2 7AZ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold and leasehold properties known as:. 1. 15 grange drive, penketh, warrington, WA5 2JN. 2. 7 wellfield street, warrington, WA5 1AZ. 3. 355 wellfield street, warrington, WA5 1PX. 4. 8 sharp street, warrington, WA2 7AP. 5. 249 lovely lane, warrington, WA5 0AF. 6. 250 st. Peters way, warrington, WA2 7BZ. 7. 3 dalton avenue, warrington, WA5 0NH. 8. 9A beech avenue, lowton, warrington, WA3 2BZ. 9. 11A beech avenue, lowton, warrington, WA3 2BZ. 10. 58 leonard street, warrington, WA2 7HA. 11. 10 riding lane, ashton-in-makerfield, wigan, lancashire, WN4 8TW. 12. 170 acorn street, newton-le-willows, merseyside, WA12 8LE. 13. 1 lexden street, warrington, WA5 1PT. 14. 1 hope street, newton-le-willows, merseyside, WA12 9RQ. 15. 139 houston gardens, great sankey, warrington, WA5 8DN. 16. 77 howson road, warrington, WA2 9UD. 17. 192 gorsey lane, warrington, WA2 7RU. 18. 13 vale avenue, warrington, WA2 8AY. 19. 311 old liverpool road, warrington, WA5 1BT. 20. 74 hoyle street, warrington, WA5 0LR. 21. 52 bowness avenue, warrington, WA2 9NQ. 22. 1 windmill lane, penketh, warrington, WA5 2AT. 23. 34 wellfield street, warrington, WA5 1AZ. 24. 37 harris street, st. Helens, merseyside, WA10 2NW. 25. 11 petworth avenue, warrington, WA2 9JG. 26. 9 heather close, birchwood, warrington, WA3 7NX. 27. 129 longshaw street, warrington, WA5 0JE. 28. 85 cambridge road, st. Helens, merseyside, WA10 4HF. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 February 2009Delivered on: 13 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 heather close, locking stumps, warrington, cheshire t/no CH505167. Any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
16 December 2008Delivered on: 18 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 longshaw street dallam warrington cheshire t/no. CH402386 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2008Delivered on: 12 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 heather close, birchwood, warrington t/no CH505167, interest in property, all rents and the proceeds of sale.
Outstanding
3 November 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 leonard street, warrington t/no CH247154. Any other interest in the property, all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
10 October 2008Delivered on: 18 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 petworth avenue orford warrington t/no CH116830 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2008Delivered on: 9 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 harris street, st. Helens by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2008Delivered on: 18 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 and 36 wellfield street, warrington t/no LA250816 any other interest in the property, all rents and the proceeds of any insurance.
Outstanding
18 August 2008Delivered on: 23 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 windmill lane penteth warrington cheshire t/no.CH488333 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
30 May 2008Delivered on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 hoyle street warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2008Delivered on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 bowness avenue orford WA2 9NQ by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2008Delivered on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 vale avenue orford warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2008Delivered on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 311 old liverpool road warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2008Delivered on: 4 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillside quarry lane kelsall by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 2007Delivered on: 7 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 gorsey lane, warrington, cheshire. 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
31 October 2007Delivered on: 3 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 st mary's street latchford warrington cheshire. 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
11 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 howson road warrington. 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
29 June 2007Delivered on: 4 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 houston gardens great sankey warrington. 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
22 January 2007Delivered on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hope street newton le willows. 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
17 November 2006Delivered on: 21 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 pine close haydock. 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 November 2006Delivered on: 14 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 lexden street, warrington. 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
30 October 2006Delivered on: 31 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 cambridge road st helens,. 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 2006Delivered on: 11 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 tenby close callards warrington cheshire.
Outstanding
7 April 2006Delivered on: 11 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 31 upland drive ashton-in-makerfield wigan lancashire.
Outstanding

Filing History

2 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 December 2022 (11 pages)
29 September 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
6 October 2021Satisfaction of charge 10 in full (1 page)
6 October 2021Satisfaction of charge 6 in full (1 page)
6 October 2021Satisfaction of charge 8 in full (1 page)
6 October 2021Satisfaction of charge 40 in full (1 page)
6 October 2021Satisfaction of charge 48 in full (1 page)
6 October 2021Satisfaction of charge 35 in full (1 page)
6 October 2021Satisfaction of charge 11 in full (1 page)
6 October 2021Satisfaction of charge 7 in full (1 page)
6 October 2021Satisfaction of charge 32 in full (1 page)
6 October 2021Satisfaction of charge 23 in full (1 page)
6 October 2021Satisfaction of charge 5 in full (1 page)
6 October 2021Satisfaction of charge 16 in full (1 page)
6 October 2021Satisfaction of charge 3 in full (1 page)
6 October 2021Satisfaction of charge 28 in full (1 page)
6 October 2021Satisfaction of charge 21 in full (1 page)
6 October 2021Satisfaction of charge 19 in full (1 page)
6 October 2021Satisfaction of charge 41 in full (1 page)
6 October 2021Satisfaction of charge 42 in full (1 page)
6 October 2021Satisfaction of charge 4 in full (1 page)
6 October 2021Satisfaction of charge 13 in full (1 page)
6 October 2021Satisfaction of charge 22 in full (1 page)
6 October 2021Satisfaction of charge 2 in full (1 page)
6 October 2021Satisfaction of charge 45 in full (1 page)
6 October 2021Satisfaction of charge 30 in full (1 page)
6 October 2021Satisfaction of charge 46 in full (1 page)
6 October 2021Satisfaction of charge 14 in full (1 page)
6 October 2021Satisfaction of charge 38 in full (1 page)
6 October 2021Satisfaction of charge 43 in full (1 page)
6 October 2021Satisfaction of charge 9 in full (1 page)
6 October 2021Satisfaction of charge 37 in full (1 page)
6 October 2021Satisfaction of charge 1 in full (1 page)
6 October 2021Satisfaction of charge 39 in full (1 page)
6 October 2021Satisfaction of charge 33 in full (1 page)
6 October 2021Satisfaction of charge 27 in full (1 page)
6 October 2021Satisfaction of charge 44 in full (1 page)
6 October 2021Satisfaction of charge 15 in full (1 page)
6 October 2021Satisfaction of charge 12 in full (1 page)
29 September 2021Total exemption full accounts made up to 30 December 2020 (11 pages)
28 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
27 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 September 2018Satisfaction of charge 36 in full (2 pages)
13 September 2018Satisfaction of charge 34 in full (2 pages)
13 September 2018Satisfaction of charge 29 in full (2 pages)
13 September 2018Satisfaction of charge 47 in full (2 pages)
3 September 2018Termination of appointment of Yvonne Gosney as a secretary on 31 August 2018 (1 page)
5 October 2017Total exemption full accounts made up to 30 December 2016 (13 pages)
5 October 2017Total exemption full accounts made up to 30 December 2016 (13 pages)
14 September 2017Secretary's details changed for Miss Yvonne Gosney on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Secretary's details changed for Miss Yvonne Gosney on 14 September 2017 (1 page)
22 August 2017Secretary's details changed for Miss Yvonne Raby on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Miss Yvonne Raby on 22 August 2017 (1 page)
11 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
2 April 2015Registration of charge 029862330050, created on 1 April 2015 (7 pages)
2 April 2015Registration of charge 029862330050, created on 1 April 2015 (7 pages)
2 April 2015Registration of charge 029862330049, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 029862330049, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 029862330049, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 029862330050, created on 1 April 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
12 September 2014Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to James House Yew Tree Way Golborne Warrington WA3 3JD on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to James House Yew Tree Way Golborne Warrington WA3 3JD on 12 September 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from Moors Andrew Mcclusky & Co. 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Moors Andrew Mcclusky & Co. 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 23 May 2012 (1 page)
22 May 2012Registered office address changed from 147 Orford Lane Warrington Cheshire WA2 7AZ on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 147 Orford Lane Warrington Cheshire WA2 7AZ on 22 May 2012 (1 page)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 September 2011Secretary's details changed for Miss Yvonne Raby on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2011Secretary's details changed for Miss Yvonne Raby on 13 September 2011 (2 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
12 November 2009Director's details changed for Mrs Shauna Stewart Seddon on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Shauna Stewart Seddon on 2 November 2009 (2 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mrs Shauna Stewart Seddon on 2 November 2009 (2 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
18 December 2008Return made up to 02/11/08; full list of members (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
18 December 2008Return made up to 02/11/08; full list of members (3 pages)
17 December 2008Secretary's change of particulars / yvonne raby / 01/11/2008 (2 pages)
17 December 2008Secretary's change of particulars / yvonne raby / 01/11/2008 (2 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 02/11/05; full list of members (2 pages)
11 November 2005Return made up to 02/11/05; full list of members (2 pages)
10 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005Particulars of mortgage/charge (3 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 02/11/04; full list of members (6 pages)
10 November 2004Return made up to 02/11/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 May 2004Registered office changed on 10/05/04 from: 117 orford lane warrington cheshire WA2 7AR (1 page)
10 May 2004Registered office changed on 10/05/04 from: 117 orford lane warrington cheshire WA2 7AR (1 page)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
3 December 2003Return made up to 02/11/03; full list of members (6 pages)
3 December 2003Return made up to 02/11/03; full list of members (6 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 02/11/02; full list of members (6 pages)
12 November 2002Return made up to 02/11/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 1998 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 1998 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 1999 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 1999 (6 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
29 January 2002Return made up to 02/11/01; full list of members (6 pages)
29 January 2002Return made up to 02/11/01; full list of members (6 pages)
17 November 2000Return made up to 02/11/00; full list of members (6 pages)
17 November 2000Return made up to 02/11/00; full list of members (6 pages)
10 January 2000Return made up to 02/11/99; full list of members (6 pages)
10 January 2000Return made up to 02/11/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 December 1997 (7 pages)
22 December 1999Accounts for a small company made up to 31 December 1997 (7 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 November 1997Return made up to 02/11/97; full list of members (6 pages)
19 November 1997Return made up to 02/11/97; full list of members (6 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
20 July 1997Return made up to 02/11/96; full list of members (6 pages)
20 July 1997Return made up to 02/11/96; full list of members (6 pages)
28 June 1997Full accounts made up to 31 December 1995 (13 pages)
28 June 1997Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Return made up to 02/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(6 pages)
4 June 1996Return made up to 02/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(6 pages)
3 May 1995Registered office changed on 03/05/95 from: 3 green street warrington cheshire WA5 1TW (1 page)
3 May 1995Registered office changed on 03/05/95 from: 3 green street warrington cheshire WA5 1TW (1 page)
27 March 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 November 1994Incorporation (14 pages)
2 November 1994Incorporation (14 pages)