Littleborough
Lancashire
OL15 0LR
Director Name | Mrs Veronica Anne Brennan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2008(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Nader Alan Midani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(14 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Trevor Alan Hopson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Ms Cheryl Mary Lamb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Corporate HR Manager |
Country of Residence | Scotland |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Director Name | Gabriel Peter O'Gara |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Secretary Name | Gabriel Peter O'Gara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Secretary Name | Jackie Boam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 11 Chipping Fold Milnrow Rochdale Lancashire OL16 4YD |
Director Name | Stephen Brierley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 212 Manchester Road Burnley Lancashire BB11 4HG |
Director Name | Miss Alison Michelle Cramb |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Ballard Close Littleborough Lancashire OL15 9HN |
Director Name | Mr Matthew Christopher Whitworth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abberley Way Highfield Wigan WN3 6AU |
Director Name | Mrs Jacqueline Boam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Secretary Name | Stephen Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 212 Manchester Road Burnley Lancashire BB11 4HG |
Director Name | Mr John Vincent Moran |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2016) |
Role | Group Purchasing Manager |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Website | fothergill.co.uk |
---|
Registered Address | Summit Littleborough Lancashire OL15 0LR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
9.1k at £0.1 | Brennan Enterprise LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £15,536,084 |
Gross Profit | £4,416,043 |
Net Worth | £4,585,054 |
Cash | £90,417 |
Current Liabilities | £4,523,393 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
21 December 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
6 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 31 January 2020 (27 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 31 January 2019 (28 pages) |
28 November 2018 | Satisfaction of charge 029864540018 in full (1 page) |
28 November 2018 | Satisfaction of charge 029864540019 in full (1 page) |
6 November 2018 | Full accounts made up to 31 January 2018 (26 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 August 2018 | Termination of appointment of Jacqueline Boam as a director on 3 August 2018 (1 page) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (32 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (32 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (32 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (32 pages) |
19 February 2016 | Registration of charge 029864540018, created on 19 February 2016 (15 pages) |
19 February 2016 | Registration of charge 029864540019, created on 19 February 2016 (15 pages) |
19 February 2016 | Registration of charge 029864540019, created on 19 February 2016 (15 pages) |
19 February 2016 | Registration of charge 029864540018, created on 19 February 2016 (15 pages) |
12 February 2016 | Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page) |
20 November 2015 | Director's details changed for Mrs Jacqueline Boam on 19 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mrs Jacqueline Boam on 19 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 November 2015 | Full accounts made up to 31 January 2015 (27 pages) |
6 November 2015 | Full accounts made up to 31 January 2015 (27 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 July 2014 | Director's details changed for Mrs Jacqueline Boam on 14 July 2013 (2 pages) |
17 July 2014 | Director's details changed for Mrs Jacqueline Boam on 14 July 2013 (2 pages) |
17 June 2014 | Full accounts made up to 31 January 2014 (27 pages) |
17 June 2014 | Full accounts made up to 31 January 2014 (27 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 July 2013 | Registration of charge 029864540017 (13 pages) |
26 July 2013 | Registration of charge 029864540017 (13 pages) |
15 May 2013 | Full accounts made up to 31 January 2013 (24 pages) |
15 May 2013 | Full accounts made up to 31 January 2013 (24 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Full accounts made up to 31 January 2012 (24 pages) |
11 April 2012 | Full accounts made up to 31 January 2012 (24 pages) |
14 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Termination of appointment of Matthew Whitworth as a director (1 page) |
28 June 2011 | Termination of appointment of Matthew Whitworth as a director (1 page) |
3 June 2011 | Appointment of Ms Cheryl Mary Lamb as a director (2 pages) |
3 June 2011 | Appointment of Ms Cheryl Mary Lamb as a director (2 pages) |
11 April 2011 | Appointment of Mr John Vincent Moran as a director (2 pages) |
11 April 2011 | Appointment of Mr John Vincent Moran as a director (2 pages) |
11 April 2011 | Appointment of Mr Trevor Alan Hopson as a director (2 pages) |
11 April 2011 | Appointment of Mr Trevor Alan Hopson as a director (2 pages) |
5 April 2011 | Termination of appointment of Alison Cramb as a director (1 page) |
5 April 2011 | Termination of appointment of Alison Cramb as a director (1 page) |
29 March 2011 | Full accounts made up to 31 January 2011 (23 pages) |
29 March 2011 | Full accounts made up to 31 January 2011 (23 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
28 April 2010 | Full accounts made up to 31 January 2010 (23 pages) |
28 April 2010 | Full accounts made up to 31 January 2010 (23 pages) |
2 December 2009 | Director's details changed for Matthew Christopher Whitworth on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Nader Alan Midani on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Nader Alan Midani on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Matthew Christopher Whitworth on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Alison Michelle Cramb on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Veronica Brennan on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Patrick Gerard Brennan on 24 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Patrick Gerard Brennan on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Veronica Brennan on 24 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Alison Michelle Cramb on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Jacqueline Boam on 24 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Jacqueline Boam on 24 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
13 May 2009 | Appointment terminated director and secretary stephen brierley (1 page) |
13 May 2009 | Appointment terminated director and secretary stephen brierley (1 page) |
2 April 2009 | Director appointed nader alan midani logged form (2 pages) |
2 April 2009 | Director appointed nader alan midani logged form (2 pages) |
25 March 2009 | Appointment terminated secretary jackie boam (1 page) |
25 March 2009 | Appointment terminated secretary jackie boam (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from summit littleborough lancashire OL15 0LR (1 page) |
25 March 2009 | Full accounts made up to 31 January 2009 (28 pages) |
25 March 2009 | Director appointed jacqueline boam (2 pages) |
25 March 2009 | Full accounts made up to 31 January 2009 (28 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Director appointed matthew christopher whitworth (2 pages) |
25 March 2009 | Director appointed alison michelle cramb (2 pages) |
25 March 2009 | Director and secretary appointed stephen brierley (2 pages) |
25 March 2009 | Director appointed jacqueline boam (2 pages) |
25 March 2009 | Director appointed matthew christopher whitworth (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from summit littleborough lancashire OL15 0LR (1 page) |
25 March 2009 | Director appointed alison michelle cramb (2 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Director and secretary appointed stephen brierley (2 pages) |
29 December 2008 | Return made up to 25/10/08; full list of members (10 pages) |
29 December 2008 | Return made up to 25/10/08; full list of members (10 pages) |
29 December 2008 | Director's change of particulars / patrick brennan / 25/10/2008 (1 page) |
29 December 2008 | Director's change of particulars / patrick brennan / 25/10/2008 (1 page) |
23 September 2008 | Appointment terminate, director and secretary gabriel peter o'gara logged form (1 page) |
23 September 2008 | Appointment terminate, director and secretary gabriel peter o'gara logged form (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 May 2008 | Director appointed veronica brennan (2 pages) |
21 May 2008 | Director appointed veronica brennan (2 pages) |
21 May 2008 | Appointment terminated secretary gabriel o'gara (1 page) |
21 May 2008 | Appointment terminated secretary gabriel o'gara (1 page) |
9 May 2008 | Accounts for a medium company made up to 31 January 2008 (24 pages) |
9 May 2008 | Accounts for a medium company made up to 31 January 2008 (24 pages) |
16 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
16 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
6 October 2007 | ML28 to remove 310107 accounts (1 page) |
6 October 2007 | Removal of 310107 accounts (1 page) |
6 October 2007 | ML28 to remove 310107 accounts (1 page) |
6 October 2007 | Removal of 310107 accounts (1 page) |
22 July 2007 | Amended accounts made up to 31 January 2007 (26 pages) |
22 July 2007 | Amended accounts made up to 31 January 2007 (26 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: po box 1 summit littleborough lancashire OL15 0LU (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: po box 1 summit littleborough lancashire OL15 0LU (1 page) |
6 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
7 July 2006 | Accounts for a medium company made up to 31 January 2006 (27 pages) |
7 July 2006 | Accounts for a medium company made up to 31 January 2006 (27 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
28 April 2005 | Accounts for a medium company made up to 31 January 2005 (25 pages) |
28 April 2005 | Accounts for a medium company made up to 31 January 2005 (25 pages) |
17 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
4 November 2004 | Accounts for a medium company made up to 31 January 2004 (24 pages) |
4 November 2004 | Accounts for a medium company made up to 31 January 2004 (24 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
13 June 2003 | Accounts for a medium company made up to 31 January 2003 (23 pages) |
13 June 2003 | Accounts for a medium company made up to 31 January 2003 (23 pages) |
22 April 2003 | Accounts for a medium company made up to 31 January 2002 (23 pages) |
22 April 2003 | Accounts for a medium company made up to 31 January 2002 (23 pages) |
27 February 2003 | Particulars of mortgage/charge (12 pages) |
27 February 2003 | Particulars of mortgage/charge (12 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Return made up to 23/10/02; full list of members
|
15 November 2002 | Return made up to 23/10/02; full list of members
|
12 February 2002 | Full accounts made up to 31 January 2001 (24 pages) |
12 February 2002 | Full accounts made up to 31 January 2001 (24 pages) |
28 December 2001 | Particulars of mortgage/charge (14 pages) |
28 December 2001 | Particulars of mortgage/charge (14 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (28 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (28 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Return made up to 03/11/99; full list of members (6 pages) |
6 April 2000 | Return made up to 03/11/99; full list of members (6 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
17 March 2000 | Particulars of contract relating to shares (3 pages) |
17 March 2000 | Ad 24/01/00--------- £ si [email protected]=81 £ ic 98/179 (2 pages) |
17 March 2000 | Particulars of contract relating to shares (3 pages) |
17 March 2000 | Ad 24/01/00--------- £ si [email protected]=81 £ ic 98/179 (2 pages) |
31 January 2000 | Accounts for a medium company made up to 31 January 1999 (22 pages) |
31 January 2000 | Accounts for a medium company made up to 31 January 1999 (22 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
20 November 1998 | Accounts for a medium company made up to 31 January 1998 (22 pages) |
20 November 1998 | Accounts for a medium company made up to 31 January 1998 (22 pages) |
8 December 1997 | Amended full accounts made up to 31 January 1997 (22 pages) |
8 December 1997 | Amended full accounts made up to 31 January 1997 (22 pages) |
26 November 1997 | Return made up to 03/11/97; no change of members
|
26 November 1997 | Return made up to 03/11/97; no change of members
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
11 August 1997 | Full accounts made up to 31 January 1997 (23 pages) |
11 August 1997 | Full accounts made up to 31 January 1997 (23 pages) |
4 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
4 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1996 | Accounts for a medium company made up to 31 January 1996 (24 pages) |
9 September 1996 | Accounts for a medium company made up to 31 January 1996 (24 pages) |
22 November 1995 | Return made up to 03/11/95; full list of members
|
22 November 1995 | Return made up to 03/11/95; full list of members
|
14 March 1995 | Registered office changed on 14/03/95 from: st jamess court brown street manchester M2 2JF (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: st jamess court brown street manchester M2 2JF (1 page) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
24 February 1995 | Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1995 | Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1995 | Company name changed pacificpoint company LIMITED\certificate issued on 22/02/95 (2 pages) |
22 February 1995 | Company name changed pacificpoint company LIMITED\certificate issued on 22/02/95 (2 pages) |
3 November 1994 | Incorporation (13 pages) |
3 November 1994 | Incorporation (13 pages) |