Company NameP H Property Holdings Limited
Company StatusActive
Company Number03160558
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(10 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Hermitage Lane
Holmes Chapel
CW4 8DP
Director NameMr Philip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(10 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NamePhilip Nigel Hughes
NationalityBritish
StatusCurrent
Appointed06 January 1997(10 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameLee Francis Wood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2004(7 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Wilmslow
Cheshire
SK9 6HH
Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirtree Farm
Carter Lane, Chelford
Cheshire
SK11 9BD
Secretary NameFiona Jayne Hughes
NationalityBritish
StatusResigned
Appointed19 February 1996(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 1997)
RoleAir Hostess
Correspondence Address1 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameJames Randle Heyworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(7 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 April 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Wyngate Road
Hale
Altrincham
Cheshire
WA15 0LZ
Director NameMr John McKelvey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitephph.co.uk

Location

Registered AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1P.h. Hogarth
50.00%
Ordinary
1 at £1Philip Nigel Hughes
50.00%
Ordinary

Financials

Year2014
Turnover£11,745,051
Net Worth£411,882
Cash£315,008
Current Liabilities£12,194,849

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

25 August 2000Delivered on: 26 August 2000
Satisfied on: 22 March 2013
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a crown farm frog lane cheshire.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 2000Delivered on: 27 May 2000
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and barns at west farm snettenham cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 2000Delivered on: 26 May 2000
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H of land outstanding at heawood hall netherley alderly macclesfield. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 2000Delivered on: 4 April 2000
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 1 rossall drive,bramhall,stockport,cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1999Delivered on: 28 May 1999
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - barns at romandary lodge,congleton cheshire with all right,interest and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 2014Delivered on: 14 March 2014
Satisfied on: 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Hulme hall close, hulme hall road, cheadle hulme, cheadle SK9 6JZ, title no MAN214135. Notification of addition to or amendment of charge.
Fully Satisfied
26 May 1999Delivered on: 28 May 1999
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - land/blds on west side of macclesfield rd,prestbury,cheshire; all rights/interest to any insurances and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 2009Delivered on: 5 September 2009
Satisfied on: 22 March 2013
Persons entitled: Simon Clarke

Classification: Legal charge
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: F/H bollin hall, castle hill, prestbury, cheshire t/n CH567145 see image for full details.
Fully Satisfied
16 September 2008Delivered on: 19 September 2008
Satisfied on: 22 March 2013
Persons entitled: The Dane Housing Group Limited

Classification: Legal charge
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: Land at the site of the former jack lee mill, knight street, macclesfield, cheshire.
Fully Satisfied
16 April 2008Delivered on: 18 April 2008
Satisfied on: 22 March 2013
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 pigeon box inn freeston terrace st georges telford t/no SL124620; 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.
Fully Satisfied
19 December 2007Delivered on: 22 December 2007
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highfield withinlee road prestbury t/n CH369271. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 2007Delivered on: 5 October 2007
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H white gables castle hill prestbury macclesfield part of land under t/n CH472855 (part). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 2007Delivered on: 31 August 2007
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pine ridge 2 woodbrook road alderley edge t/no CH434121. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1998Delivered on: 25 November 1998
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of macclesfield road prestbury k/a prestbury wine bar & bistro macclesfield cheshire t/no.CH362762. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 2006Delivered on: 22 November 2006
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oaks, oak road, mottram, st andrew t/n CH133619.
Fully Satisfied
29 September 2006Delivered on: 6 October 2006
Satisfied on: 22 March 2013
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at kennels farm the arley estate arley north cheshire t/no CH367860 all right title and interest to and in any proceeds of any insurances of the property, any present and future goodwill attaching to the property and all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 2005Delivered on: 1 July 2005
Satisfied on: 22 March 2013
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: Park green works park green macclesfield t/no's CH133699 and CH193462 georgian mill park green macclesfield t/no CH338156 jack lee mill knight street macclesfield t/no CH471309.
Fully Satisfied
29 April 2005Delivered on: 10 May 2005
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at withinlee prestbury being part of the land with t/nos CH520907 and CH520165. All right title and interest to and in any proceeds of any insurances, any goodwill and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 2004Delivered on: 4 September 2004
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Magnolias 53 trafford road alderley edge t/n CH519225 all that right title and interest of the mortgagor to and in any proceeds of any present or future insurancesof the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 2004Delivered on: 4 September 2004
Satisfied on: 14 March 2012
Persons entitled: National Westminster 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.
Fully Satisfied
4 August 2004Delivered on: 20 August 2004
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being fallibroome house macclesfield road cheshire t/no CH236236 & t/no CH225667 all that right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property any present and future goodwill attaching to the property by reason of the carrying on thereof of the business of the mortgagor and any predecessor of the mortgagor all moveable plant machinery implement utensils furniture and equipment now or from time to time to to be placed or used at the mortgaged property.
Fully Satisfied
11 August 2003Delivered on: 20 August 2003
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property being part of lapwing hall farm lapwing lane lower withington chelford cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 2003Delivered on: 21 August 2003
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

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 being roxburgh legh road knutsford t/n CH291271 all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1998Delivered on: 27 March 1998
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at grotto barn grotto lane over peover knutsford all right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 2003Delivered on: 30 January 2003
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of leycester road knutsford t/no: CH192043. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 2003Delivered on: 30 January 2003
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of green lane wilmslow t/no: CH370505. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 2002Delivered on: 5 June 2002
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a ash lane farm and land adjoining ash lane farm t/n CH479016 and part of the land comprised within CH144657, all that right title and interest of the mortgagor to and in any proceeds of any presetn or future insurances of the property. Any present and future goodwill attaching to the property by reason. All moveable plant machinery implements utensils furniture dn equipment now or from time to time to be placed or used at the mortgaged property.
Fully Satisfied
9 April 2002Delivered on: 19 April 2002
Satisfied on: 22 March 2013
Persons entitled: Harry Anthony Edward Bloor

Classification: Legal charge
Secured details: £450,000 and £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land at bowden view farm mere knutsford cheshire.
Fully Satisfied
9 April 2002Delivered on: 18 April 2002
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bowden view farm mere knutsford cheshire all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 2002Delivered on: 21 March 2002
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a brown house farm knutsford road mobberley cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 2002Delivered on: 30 January 2002
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a fir tree farm carter lane chelford cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 September 2001Delivered on: 6 September 2001
Satisfied on: 14 August 2017
Persons entitled: Zurich Insurance Company

Classification: Deed of deposit and charge
Secured details: All liabilities and obligations due or to become due from the company to the chargee pursuant to its membership of the zurich insurance company building guarantee scheme and its rules.
Particulars: £5,000 in the separate designated deposit account held in the name of the company at dunbar bank PLC,london with such additional sums as may be deposited therein from time to time by the company.
Fully Satisfied
2 February 2001Delivered on: 5 February 2001
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a heawood hall farm macclesfield cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 2001Delivered on: 5 February 2001
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at headwood hall macclesfield cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1998Delivered on: 27 March 1998
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land adjoining withinlee road road prestbury t/no.CH400057 all right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 2018Delivered on: 9 July 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdsale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
20 November 2017Delivered on: 20 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The unregistered land being land to the north of high barn, cocksheadhey, bollington, SK10 5QZ shown edged and hatched red on the plan attached to the deed.
Outstanding
20 November 2017Delivered on: 20 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being land to the north of high barn, cocksheadhey, bollington, SK10 5QZ registered at the land registry under title numbers CH484614 and CH440863.
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 scott road, prestbury, macclesfield SK10 4DN (land registry title number CH619148).
Outstanding
20 May 2016Delivered on: 20 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 13 bollington lane, nether alderley, macclesfield SK10 4TB (land registry title number CH227770).
Outstanding
12 January 2016Delivered on: 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land being 24 bow green road, bowden, altrincham, cheshire WA14 3LX (land registry no: GM354889).
Outstanding
12 January 2016Delivered on: 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Part of 24 bow green road, bowden comprised in a lease dated 1 august 1929 and made between (1) the ecclesiastical commissioners for england and (2) henry leslie howarth and referred to in a transfer dated 7 september 2015 made between (1) josiah bowen lane and (2) ph property holdings limited.
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land being pump house works, andertons lane, henbury, macclesfield, cheshire SK10 4RW (land registry title number CH593312).
Outstanding
26 March 2015Delivered on: 4 April 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H lower lynton lynton lane alderley edge cheshire.
Outstanding
15 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bollin hey, collar house drive, prestbury, macclesfield, SK10 4AP (land registry title no: CH121110).
Outstanding
25 July 2014Delivered on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 grove avenue, wilmslow SK9 5EG, registered at the land registry under title number CH589592.
Outstanding
27 June 2014Delivered on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Part of greenlands, chorley hall lane, alderley edge, cheshire SK9 7UL and adjoining land on the north and east sides being part of the land comprised in title number CH134391 and title number CH196995 comprised in a transfer dated 21 march 2014 and made between (1) lesley amanda smith and anthony william smith and (2) ph property holdings limited as shown edged red on the plan.
Outstanding
8 April 2013Delivered on: 9 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 9 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 49 knutsford road, wilmslow SK9 6JD (land registry title no CH585689). Notification of addition to or amendment of charge.
Outstanding
23 April 2012Delivered on: 24 April 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit c plot 3500 cheadle royal business park cheadle cheshire t/no. MAN41497. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
16 March 2012Delivered on: 22 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Former site of bromale hotel west park road bramhall stockport t/n GM823620 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
16 March 2012Delivered on: 22 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

9 February 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
15 May 2023Satisfaction of charge 031605580053 in full (1 page)
16 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
6 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
25 April 2022Termination of appointment of James Randle Heyworth as a director on 19 April 2022 (1 page)
31 March 2022Group of companies' accounts made up to 30 June 2021 (31 pages)
3 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 June 2020 (31 pages)
26 March 2021Termination of appointment of John Mckelvey as a director on 25 March 2021 (1 page)
26 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
27 October 2020Satisfaction of charge 031605580044 in full (1 page)
27 October 2020Satisfaction of charge 031605580040 in full (1 page)
27 October 2020Satisfaction of charge 031605580052 in full (1 page)
27 October 2020Satisfaction of charge 031605580051 in full (1 page)
7 July 2020Group of companies' accounts made up to 30 June 2019 (29 pages)
23 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
12 February 2019Change of details for Mr Paul Henry Hogarth as a person with significant control on 10 February 2017 (2 pages)
12 February 2019Change of details for Mr Philip Nigel Hughes as a person with significant control on 10 February 2017 (2 pages)
11 February 2019Confirmation statement made on 1 January 2019 with updates (7 pages)
8 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 February 2019Change of share class name or designation (2 pages)
9 July 2018Registration of charge 031605580053, created on 9 July 2018 (20 pages)
23 April 2018Appointment of Mr John Mckelvey as a director on 23 April 2018 (2 pages)
12 March 2018Full accounts made up to 30 June 2017 (27 pages)
28 February 2018Change of share class name or designation (2 pages)
26 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 February 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 February 2018Satisfaction of charge 031605580050 in full (1 page)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 November 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 25.000000
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 25.000000
(4 pages)
21 November 2017Statement of capital following an allotment of shares on 24 March 2016
  • GBP 20,000
(4 pages)
21 November 2017Statement of capital following an allotment of shares on 24 March 2016
  • GBP 20,000
(4 pages)
20 November 2017Registration of charge 031605580051, created on 20 November 2017 (8 pages)
20 November 2017Registration of charge 031605580051, created on 20 November 2017 (8 pages)
20 November 2017Registration of charge 031605580052, created on 20 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
20 November 2017Registration of charge 031605580052, created on 20 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
10 October 2017Satisfaction of charge 031605580049 in full (1 page)
10 October 2017Satisfaction of charge 031605580049 in full (1 page)
5 October 2017Satisfaction of charge 031605580046 in full (1 page)
5 October 2017Satisfaction of charge 031605580046 in full (1 page)
20 September 2017Satisfaction of charge 031605580047 in full (1 page)
20 September 2017Satisfaction of charge 031605580048 in full (1 page)
20 September 2017Satisfaction of charge 031605580047 in full (1 page)
20 September 2017Satisfaction of charge 031605580048 in full (1 page)
14 August 2017Satisfaction of charge 38 in full (2 pages)
14 August 2017Satisfaction of charge 12 in full (1 page)
14 August 2017Satisfaction of charge 12 in full (1 page)
14 August 2017Satisfaction of charge 38 in full (2 pages)
30 March 2017Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a replacement CS01 was registered on 07/12/2017
(9 pages)
30 March 2017Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a replacement CS01 was registered on 07/12/2017
(9 pages)
20 February 2017Accounts for a medium company made up to 30 June 2016 (25 pages)
20 February 2017Accounts for a medium company made up to 30 June 2016 (25 pages)
25 July 2016Registration of charge 031605580050, created on 22 July 2016 (8 pages)
25 July 2016Registration of charge 031605580050, created on 22 July 2016 (8 pages)
20 May 2016Registration of charge 031605580049, created on 20 May 2016 (8 pages)
20 May 2016Registration of charge 031605580049, created on 20 May 2016 (8 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(7 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(7 pages)
2 March 2016Satisfaction of charge 031605580039 in full (1 page)
2 March 2016Satisfaction of charge 37 in full (2 pages)
2 March 2016Satisfaction of charge 031605580043 in full (1 page)
2 March 2016Satisfaction of charge 031605580039 in full (1 page)
2 March 2016Satisfaction of charge 031605580042 in full (1 page)
2 March 2016Satisfaction of charge 031605580043 in full (1 page)
2 March 2016Satisfaction of charge 37 in full (2 pages)
2 March 2016Satisfaction of charge 031605580045 in full (1 page)
2 March 2016Satisfaction of charge 031605580042 in full (1 page)
2 March 2016Satisfaction of charge 031605580045 in full (1 page)
26 February 2016Satisfaction of charge 36 in full (1 page)
26 February 2016Satisfaction of charge 36 in full (1 page)
20 January 2016Accounts for a medium company made up to 30 June 2015 (24 pages)
20 January 2016Accounts for a medium company made up to 30 June 2015 (24 pages)
13 January 2016Registration of charge 031605580048, created on 12 January 2016 (8 pages)
13 January 2016Registration of charge 031605580048, created on 12 January 2016 (8 pages)
13 January 2016Registration of charge 031605580047, created on 12 January 2016 (8 pages)
13 January 2016Registration of charge 031605580047, created on 12 January 2016 (8 pages)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
24 November 2015Registration of charge 031605580046, created on 20 November 2015 (8 pages)
24 November 2015Registration of charge 031605580046, created on 20 November 2015 (8 pages)
18 August 2015Satisfaction of charge 031605580041 in full (4 pages)
18 August 2015Satisfaction of charge 031605580041 in full (4 pages)
4 April 2015Registration of charge 031605580045, created on 26 March 2015 (22 pages)
4 April 2015Registration of charge 031605580045, created on 26 March 2015 (22 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(7 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(7 pages)
16 January 2015Registration of charge 031605580044, created on 15 January 2015 (8 pages)
16 January 2015Registration of charge 031605580044, created on 15 January 2015 (8 pages)
29 October 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
29 October 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
25 July 2014Registration of charge 031605580043, created on 25 July 2014 (8 pages)
25 July 2014Registration of charge 031605580043, created on 25 July 2014 (8 pages)
30 June 2014Registration of charge 031605580042
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
30 June 2014Registration of charge 031605580042
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(7 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(7 pages)
14 March 2014Registration of charge 031605580041 (8 pages)
14 March 2014Registration of charge 031605580041 (8 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
9 April 2013Registration of charge 031605580040 (8 pages)
9 April 2013Registration of charge 031605580039 (8 pages)
9 April 2013Registration of charge 031605580039 (8 pages)
9 April 2013Registration of charge 031605580040 (8 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 March 2013Director's details changed for Mr Phillip Nigel Hughes on 20 December 2012 (2 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
11 March 2013Director's details changed for Mr Phillip Nigel Hughes on 20 December 2012 (2 pages)
7 March 2013Director's details changed for Mr Phillip Nigel Hughes on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr Phillip Nigel Hughes on 1 January 2013 (2 pages)
7 March 2013Secretary's details changed for Philip Nigel Hughes on 1 January 2013 (1 page)
7 March 2013Director's details changed for Mr Phillip Nigel Hughes on 1 January 2013 (2 pages)
7 March 2013Secretary's details changed for Philip Nigel Hughes on 1 January 2013 (1 page)
7 March 2013Secretary's details changed for Philip Nigel Hughes on 1 January 2013 (1 page)
21 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
20 June 2012Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR on 20 June 2012 (1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
6 January 2012Accounts for a medium company made up to 31 March 2011 (19 pages)
6 January 2012Accounts for a medium company made up to 31 March 2011 (19 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
14 January 2011Secretary's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (19 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (19 pages)
12 March 2010Director's details changed for James Randle Heyworth on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Lee Francis Wood on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Daniel Richard Gale on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Daniel Richard Gale on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lee Francis Wood on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James Randle Heyworth on 12 March 2010 (2 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 35 (9 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 35 (9 pages)
18 February 2009Return made up to 16/02/09; full list of members (5 pages)
18 February 2009Director's change of particulars / paul hogarth / 18/02/2009 (1 page)
18 February 2009Return made up to 16/02/09; full list of members (5 pages)
18 February 2009Director's change of particulars / paul hogarth / 18/02/2009 (1 page)
1 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
14 March 2008Return made up to 16/02/08; full list of members (5 pages)
14 March 2008Director's change of particulars / james heyworth / 06/07/2007 (1 page)
14 March 2008Director's change of particulars / james heyworth / 06/07/2007 (1 page)
14 March 2008Return made up to 16/02/08; full list of members (5 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 16/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007Return made up to 16/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
1 March 2006Return made up to 16/02/06; full list of members (8 pages)
1 March 2006Return made up to 16/02/06; full list of members (8 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
22 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
15 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
12 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 16/02/04; full list of members (7 pages)
26 February 2004Return made up to 16/02/04; full list of members (7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
31 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
31 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford macclesfield cheshire SK11 9AH (1 page)
29 January 2003Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford macclesfield cheshire SK11 9AH (1 page)
26 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
26 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 February 2001Return made up to 16/02/01; full list of members (6 pages)
27 February 2001Return made up to 16/02/01; full list of members (6 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
10 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
16 April 2000Return made up to 16/02/00; full list of members (6 pages)
16 April 2000Return made up to 16/02/00; full list of members (6 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 August 1999Registered office changed on 17/08/99 from: 7 market street altrincham cheshire WA14 1QE (1 page)
17 August 1999Registered office changed on 17/08/99 from: 7 market street altrincham cheshire WA14 1QE (1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Registered office changed on 19/02/98 from: 96 windlehurst road high lane stockport cheshire SK6 8AE (1 page)
19 February 1998Registered office changed on 19/02/98 from: 96 windlehurst road high lane stockport cheshire SK6 8AE (1 page)
19 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
14 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 February 1997New director appointed (3 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New director appointed (3 pages)
14 January 1997Ad 06/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 1997Ad 06/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 1996Accounting reference date notified as 28/02 (1 page)
19 November 1996Accounting reference date notified as 28/02 (1 page)
16 February 1996Incorporation (10 pages)
16 February 1996Incorporation (10 pages)