Company NameFothergill Engineered Fabrics Limited
Company StatusActive
Company Number02986454
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)
Previous NamePacificpoint Company Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 1995(2 months, 3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMrs Veronica Anne Brennan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMr Nader Alan Midani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(14 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMr Trevor Alan Hopson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(16 years, 4 months after company formation)
Appointment Duration13 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMs Cheryl Mary Lamb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(16 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCorporate HR Manager
Country of ResidenceScotland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameGabriel Peter O'Gara
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Secretary NameGabriel Peter O'Gara
NationalityIrish
StatusResigned
Appointed24 January 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Secretary NameJackie Boam
NationalityBritish
StatusResigned
Appointed12 September 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address11 Chipping Fold
Milnrow
Rochdale
Lancashire
OL16 4YD
Director NameStephen Brierley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(14 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Correspondence Address212 Manchester Road
Burnley
Lancashire
BB11 4HG
Director NameMiss Alison Michelle Cramb
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Ballard Close
Littleborough
Lancashire
OL15 9HN
Director NameMr Matthew Christopher Whitworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abberley Way
Highfield
Wigan
WN3 6AU
Director NameMrs Jacqueline Boam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Secretary NameStephen Brierley
NationalityBritish
StatusResigned
Appointed18 March 2009(14 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Correspondence Address212 Manchester Road
Burnley
Lancashire
BB11 4HG
Director NameMr John Vincent Moran
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2016)
RoleGroup Purchasing Manager
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR

Contact

Websitefothergill.co.uk

Location

Registered AddressSummit
Littleborough
Lancashire
OL15 0LR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

9.1k at £0.1Brennan Enterprise LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£15,536,084
Gross Profit£4,416,043
Net Worth£4,585,054
Cash£90,417
Current Liabilities£4,523,393

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

21 December 2001Delivered on: 28 December 2001
Satisfied on: 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed in the schedule with all accessories and component parts with all books,manuals,handbooks,drawings and other documentation; see form 395 for details.
Fully Satisfied
26 September 2001Delivered on: 3 October 2001
Satisfied on: 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as land and buildings at unit 2 smallbridge business park, rochdale, greater manchester together with adjoining land on the east side of albert royd street t/nos: GM715934 and GM743793.
Fully Satisfied
26 September 2001Delivered on: 3 October 2001
Satisfied on: 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as land and buildings at littleborough, rochdale, greater manchester t/nos: GM413693, GM268441, GM587416, GM495739, GM476682, GM876367, GM587422, GM587423, GM587426, GM587419 and GM587409.
Fully Satisfied
13 July 2000Delivered on: 20 July 2000
Satisfied on: 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited

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 known as littleborough, rochdale, great manchester GM413693, GM268441. See the mortgage charge document for full details.
Fully Satisfied
13 July 2000Delivered on: 20 July 2000
Satisfied on: 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £850,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One sucker muller section warper usk-T1000 with warping creel model G5-n-fb 113629 and 1097218 one lema - lezzeni mario S.P.A. plying machine tbr/SC. See the mortgage charge document for full details.
Fully Satisfied
24 October 2003Delivered on: 25 October 2003
Satisfied on: 11 September 2010
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage 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
13 December 2002Delivered on: 18 December 2002
Satisfied on: 4 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 1995Delivered on: 28 February 1995
Satisfied on: 9 October 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company,previously known as pacificpoint company limited,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
5 April 2001Delivered on: 17 April 2001
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: L/H property k/a or being 2 riverside drive off albert royds street smallbridge rochdale - GM715934 and GM743793.
Outstanding
28 July 2000Delivered on: 2 August 2000
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: All properties in greater manchester administrative district: ealees mills,littleborough,greater manchester t/no.GM587419; land and buildings on the north side of sladen terrace,summit,littleborough,greater manchester t/no.GM587426; land and buildings to the east of todmorden road,littleborough,greater manchester t/no.GM495739.for further details of property please see form 395.. see the mortgage charge document for full details.
Outstanding
11 July 2000Delivered on: 17 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as rock nook mill, summit, littleborough, lancaster comprised in a transfer dated 1 february 2016 between (1) gay o'gara properties (ireland) limited and (2) fothergill engineered fabrics limited.
Outstanding
19 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ealees mill, ealees, littleborough, lancashire (title number GM587419).
Outstanding
24 July 2013Delivered on: 26 July 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 August 2008Delivered on: 16 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 January 2004Delivered on: 30 January 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over commercial finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest of the company in or arising out of the commercial finance agreement dated 24 october 2003 between enterprise finance europe (UK) limited and the company and any deed amending or replacing the same (all such deeds being "charged deeds") and all goods, book debts and other debts being the subject of the charged deeds.
Outstanding
19 February 2003Delivered on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 25 February 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over debt purchase agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all right title and interest of the company in or arising out of the debt purchase agreement dated 13/12/2002 and any deed amending or replacing the same and all goods,book debts and other debts due. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 January 2020 (27 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
22 October 2019Full accounts made up to 31 January 2019 (28 pages)
28 November 2018Satisfaction of charge 029864540018 in full (1 page)
28 November 2018Satisfaction of charge 029864540019 in full (1 page)
6 November 2018Full accounts made up to 31 January 2018 (26 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Jacqueline Boam as a director on 3 August 2018 (1 page)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Full accounts made up to 31 January 2017 (32 pages)
31 October 2017Full accounts made up to 31 January 2017 (32 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Full accounts made up to 31 January 2016 (32 pages)
1 November 2016Full accounts made up to 31 January 2016 (32 pages)
19 February 2016Registration of charge 029864540018, created on 19 February 2016 (15 pages)
19 February 2016Registration of charge 029864540019, created on 19 February 2016 (15 pages)
19 February 2016Registration of charge 029864540019, created on 19 February 2016 (15 pages)
19 February 2016Registration of charge 029864540018, created on 19 February 2016 (15 pages)
12 February 2016Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page)
20 November 2015Director's details changed for Mrs Jacqueline Boam on 19 November 2015 (2 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 910
(8 pages)
20 November 2015Director's details changed for Mrs Jacqueline Boam on 19 November 2015 (2 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 910
(8 pages)
6 November 2015Full accounts made up to 31 January 2015 (27 pages)
6 November 2015Full accounts made up to 31 January 2015 (27 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 910
(9 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 910
(9 pages)
17 July 2014Director's details changed for Mrs Jacqueline Boam on 14 July 2013 (2 pages)
17 July 2014Director's details changed for Mrs Jacqueline Boam on 14 July 2013 (2 pages)
17 June 2014Full accounts made up to 31 January 2014 (27 pages)
17 June 2014Full accounts made up to 31 January 2014 (27 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 910
(9 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 910
(9 pages)
26 July 2013Registration of charge 029864540017 (13 pages)
26 July 2013Registration of charge 029864540017 (13 pages)
15 May 2013Full accounts made up to 31 January 2013 (24 pages)
15 May 2013Full accounts made up to 31 January 2013 (24 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
11 April 2012Full accounts made up to 31 January 2012 (24 pages)
11 April 2012Full accounts made up to 31 January 2012 (24 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (9 pages)
28 June 2011Termination of appointment of Matthew Whitworth as a director (1 page)
28 June 2011Termination of appointment of Matthew Whitworth as a director (1 page)
3 June 2011Appointment of Ms Cheryl Mary Lamb as a director (2 pages)
3 June 2011Appointment of Ms Cheryl Mary Lamb as a director (2 pages)
11 April 2011Appointment of Mr John Vincent Moran as a director (2 pages)
11 April 2011Appointment of Mr John Vincent Moran as a director (2 pages)
11 April 2011Appointment of Mr Trevor Alan Hopson as a director (2 pages)
11 April 2011Appointment of Mr Trevor Alan Hopson as a director (2 pages)
5 April 2011Termination of appointment of Alison Cramb as a director (1 page)
5 April 2011Termination of appointment of Alison Cramb as a director (1 page)
29 March 2011Full accounts made up to 31 January 2011 (23 pages)
29 March 2011Full accounts made up to 31 January 2011 (23 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
28 April 2010Full accounts made up to 31 January 2010 (23 pages)
28 April 2010Full accounts made up to 31 January 2010 (23 pages)
2 December 2009Director's details changed for Matthew Christopher Whitworth on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Nader Alan Midani on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Nader Alan Midani on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Matthew Christopher Whitworth on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Alison Michelle Cramb on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Veronica Brennan on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Patrick Gerard Brennan on 24 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Patrick Gerard Brennan on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Veronica Brennan on 24 October 2009 (2 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Alison Michelle Cramb on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Jacqueline Boam on 24 October 2009 (2 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Jacqueline Boam on 24 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
13 May 2009Appointment terminated director and secretary stephen brierley (1 page)
13 May 2009Appointment terminated director and secretary stephen brierley (1 page)
2 April 2009Director appointed nader alan midani logged form (2 pages)
2 April 2009Director appointed nader alan midani logged form (2 pages)
25 March 2009Appointment terminated secretary jackie boam (1 page)
25 March 2009Appointment terminated secretary jackie boam (1 page)
25 March 2009Registered office changed on 25/03/2009 from summit littleborough lancashire OL15 0LR (1 page)
25 March 2009Full accounts made up to 31 January 2009 (28 pages)
25 March 2009Director appointed jacqueline boam (2 pages)
25 March 2009Full accounts made up to 31 January 2009 (28 pages)
25 March 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 March 2009Director appointed matthew christopher whitworth (2 pages)
25 March 2009Director appointed alison michelle cramb (2 pages)
25 March 2009Director and secretary appointed stephen brierley (2 pages)
25 March 2009Director appointed jacqueline boam (2 pages)
25 March 2009Director appointed matthew christopher whitworth (2 pages)
25 March 2009Registered office changed on 25/03/2009 from summit littleborough lancashire OL15 0LR (1 page)
25 March 2009Director appointed alison michelle cramb (2 pages)
25 March 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 March 2009Director and secretary appointed stephen brierley (2 pages)
29 December 2008Return made up to 25/10/08; full list of members (10 pages)
29 December 2008Return made up to 25/10/08; full list of members (10 pages)
29 December 2008Director's change of particulars / patrick brennan / 25/10/2008 (1 page)
29 December 2008Director's change of particulars / patrick brennan / 25/10/2008 (1 page)
23 September 2008Appointment terminate, director and secretary gabriel peter o'gara logged form (1 page)
23 September 2008Appointment terminate, director and secretary gabriel peter o'gara logged form (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 15 (10 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 15 (10 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 May 2008Director appointed veronica brennan (2 pages)
21 May 2008Director appointed veronica brennan (2 pages)
21 May 2008Appointment terminated secretary gabriel o'gara (1 page)
21 May 2008Appointment terminated secretary gabriel o'gara (1 page)
9 May 2008Accounts for a medium company made up to 31 January 2008 (24 pages)
9 May 2008Accounts for a medium company made up to 31 January 2008 (24 pages)
16 November 2007Return made up to 25/10/07; full list of members (7 pages)
16 November 2007Return made up to 25/10/07; full list of members (7 pages)
6 October 2007ML28 to remove 310107 accounts (1 page)
6 October 2007Removal of 310107 accounts (1 page)
6 October 2007ML28 to remove 310107 accounts (1 page)
6 October 2007Removal of 310107 accounts (1 page)
22 July 2007Amended accounts made up to 31 January 2007 (26 pages)
22 July 2007Amended accounts made up to 31 January 2007 (26 pages)
3 January 2007Registered office changed on 03/01/07 from: po box 1 summit littleborough lancashire OL15 0LU (1 page)
3 January 2007Registered office changed on 03/01/07 from: po box 1 summit littleborough lancashire OL15 0LU (1 page)
6 November 2006Return made up to 25/10/06; full list of members (7 pages)
6 November 2006Return made up to 25/10/06; full list of members (7 pages)
7 July 2006Accounts for a medium company made up to 31 January 2006 (27 pages)
7 July 2006Accounts for a medium company made up to 31 January 2006 (27 pages)
3 November 2005Return made up to 23/10/05; full list of members (7 pages)
3 November 2005Return made up to 23/10/05; full list of members (7 pages)
28 April 2005Accounts for a medium company made up to 31 January 2005 (25 pages)
28 April 2005Accounts for a medium company made up to 31 January 2005 (25 pages)
17 December 2004Return made up to 23/10/04; full list of members (7 pages)
17 December 2004Return made up to 23/10/04; full list of members (7 pages)
4 November 2004Accounts for a medium company made up to 31 January 2004 (24 pages)
4 November 2004Accounts for a medium company made up to 31 January 2004 (24 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
1 December 2003Return made up to 23/10/03; full list of members (7 pages)
1 December 2003Return made up to 23/10/03; full list of members (7 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2003Accounts for a medium company made up to 31 January 2003 (23 pages)
13 June 2003Accounts for a medium company made up to 31 January 2003 (23 pages)
22 April 2003Accounts for a medium company made up to 31 January 2002 (23 pages)
22 April 2003Accounts for a medium company made up to 31 January 2002 (23 pages)
27 February 2003Particulars of mortgage/charge (12 pages)
27 February 2003Particulars of mortgage/charge (12 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (7 pages)
18 December 2002Particulars of mortgage/charge (7 pages)
15 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Full accounts made up to 31 January 2001 (24 pages)
12 February 2002Full accounts made up to 31 January 2001 (24 pages)
28 December 2001Particulars of mortgage/charge (14 pages)
28 December 2001Particulars of mortgage/charge (14 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
30 November 2000Full accounts made up to 31 January 2000 (28 pages)
30 November 2000Full accounts made up to 31 January 2000 (28 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
6 April 2000Return made up to 03/11/99; full list of members (6 pages)
6 April 2000Return made up to 03/11/99; full list of members (6 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 March 2000Particulars of contract relating to shares (3 pages)
17 March 2000Ad 24/01/00--------- £ si [email protected]=81 £ ic 98/179 (2 pages)
17 March 2000Particulars of contract relating to shares (3 pages)
17 March 2000Ad 24/01/00--------- £ si [email protected]=81 £ ic 98/179 (2 pages)
31 January 2000Accounts for a medium company made up to 31 January 1999 (22 pages)
31 January 2000Accounts for a medium company made up to 31 January 1999 (22 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
20 November 1998Accounts for a medium company made up to 31 January 1998 (22 pages)
20 November 1998Accounts for a medium company made up to 31 January 1998 (22 pages)
8 December 1997Amended full accounts made up to 31 January 1997 (22 pages)
8 December 1997Amended full accounts made up to 31 January 1997 (22 pages)
26 November 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Full accounts made up to 31 January 1997 (23 pages)
11 August 1997Full accounts made up to 31 January 1997 (23 pages)
4 November 1996Return made up to 03/11/96; no change of members (4 pages)
4 November 1996Return made up to 03/11/96; no change of members (4 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 September 1996Accounts for a medium company made up to 31 January 1996 (24 pages)
9 September 1996Accounts for a medium company made up to 31 January 1996 (24 pages)
22 November 1995Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
(6 pages)
22 November 1995Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
(6 pages)
14 March 1995Registered office changed on 14/03/95 from: st jamess court brown street manchester M2 2JF (1 page)
14 March 1995Registered office changed on 14/03/95 from: st jamess court brown street manchester M2 2JF (1 page)
28 February 1995Particulars of mortgage/charge (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
24 February 1995Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1995Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1995Company name changed pacificpoint company LIMITED\certificate issued on 22/02/95 (2 pages)
22 February 1995Company name changed pacificpoint company LIMITED\certificate issued on 22/02/95 (2 pages)
3 November 1994Incorporation (13 pages)
3 November 1994Incorporation (13 pages)