Holmes Chapel
CW4 8DP
Director Name | Mr Philip Nigel Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Secretary Name | Philip Nigel Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Director Name | Lee Francis Wood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Road Wilmslow Cheshire SK9 6HH |
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Firtree Farm Carter Lane, Chelford Cheshire SK11 9BD |
Secretary Name | Fiona Jayne Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 1997) |
Role | Air Hostess |
Correspondence Address | 1 Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | James Randle Heyworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 April 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wyngate Road Hale Altrincham Cheshire WA15 0LZ |
Director Name | Mr John McKelvey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | phph.co.uk |
---|
Registered Address | Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | P.h. Hogarth 50.00% Ordinary |
---|---|
1 at £1 | Philip Nigel Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,745,051 |
Net Worth | £411,882 |
Cash | £315,008 |
Current Liabilities | £12,194,849 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
25 August 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2014 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2018 | Delivered on: 9 July 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdsale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
20 November 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
9 February 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
15 May 2023 | Satisfaction of charge 031605580053 in full (1 page) |
16 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
6 December 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
25 April 2022 | Termination of appointment of James Randle Heyworth as a director on 19 April 2022 (1 page) |
31 March 2022 | Group of companies' accounts made up to 30 June 2021 (31 pages) |
3 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 June 2021 | Group of companies' accounts made up to 30 June 2020 (31 pages) |
26 March 2021 | Termination of appointment of John Mckelvey as a director on 25 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
27 October 2020 | Satisfaction of charge 031605580044 in full (1 page) |
27 October 2020 | Satisfaction of charge 031605580040 in full (1 page) |
27 October 2020 | Satisfaction of charge 031605580052 in full (1 page) |
27 October 2020 | Satisfaction of charge 031605580051 in full (1 page) |
7 July 2020 | Group of companies' accounts made up to 30 June 2019 (29 pages) |
23 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (31 pages) |
12 February 2019 | Change of details for Mr Paul Henry Hogarth as a person with significant control on 10 February 2017 (2 pages) |
12 February 2019 | Change of details for Mr Philip Nigel Hughes as a person with significant control on 10 February 2017 (2 pages) |
11 February 2019 | Confirmation statement made on 1 January 2019 with updates (7 pages) |
8 February 2019 | Resolutions
|
7 February 2019 | Change of share class name or designation (2 pages) |
9 July 2018 | Registration of charge 031605580053, created on 9 July 2018 (20 pages) |
23 April 2018 | Appointment of Mr John Mckelvey as a director on 23 April 2018 (2 pages) |
12 March 2018 | Full accounts made up to 30 June 2017 (27 pages) |
28 February 2018 | Change of share class name or designation (2 pages) |
26 February 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
7 February 2018 | Satisfaction of charge 031605580050 in full (1 page) |
5 February 2018 | Resolutions
|
22 November 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 24 March 2016
|
21 November 2017 | Statement of capital following an allotment of shares on 24 March 2016
|
20 November 2017 | Registration of charge 031605580051, created on 20 November 2017 (8 pages) |
20 November 2017 | Registration of charge 031605580051, created on 20 November 2017 (8 pages) |
20 November 2017 | Registration of charge 031605580052, created on 20 November 2017
|
20 November 2017 | Registration of charge 031605580052, created on 20 November 2017
|
10 October 2017 | Satisfaction of charge 031605580049 in full (1 page) |
10 October 2017 | Satisfaction of charge 031605580049 in full (1 page) |
5 October 2017 | Satisfaction of charge 031605580046 in full (1 page) |
5 October 2017 | Satisfaction of charge 031605580046 in full (1 page) |
20 September 2017 | Satisfaction of charge 031605580047 in full (1 page) |
20 September 2017 | Satisfaction of charge 031605580048 in full (1 page) |
20 September 2017 | Satisfaction of charge 031605580047 in full (1 page) |
20 September 2017 | Satisfaction of charge 031605580048 in full (1 page) |
14 August 2017 | Satisfaction of charge 38 in full (2 pages) |
14 August 2017 | Satisfaction of charge 12 in full (1 page) |
14 August 2017 | Satisfaction of charge 12 in full (1 page) |
14 August 2017 | Satisfaction of charge 38 in full (2 pages) |
30 March 2017 | Confirmation statement made on 1 January 2017 with updates
|
30 March 2017 | Confirmation statement made on 1 January 2017 with updates
|
20 February 2017 | Accounts for a medium company made up to 30 June 2016 (25 pages) |
20 February 2017 | Accounts for a medium company made up to 30 June 2016 (25 pages) |
25 July 2016 | Registration of charge 031605580050, created on 22 July 2016 (8 pages) |
25 July 2016 | Registration of charge 031605580050, created on 22 July 2016 (8 pages) |
20 May 2016 | Registration of charge 031605580049, created on 20 May 2016 (8 pages) |
20 May 2016 | Registration of charge 031605580049, created on 20 May 2016 (8 pages) |
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 March 2016 | Satisfaction of charge 031605580039 in full (1 page) |
2 March 2016 | Satisfaction of charge 37 in full (2 pages) |
2 March 2016 | Satisfaction of charge 031605580043 in full (1 page) |
2 March 2016 | Satisfaction of charge 031605580039 in full (1 page) |
2 March 2016 | Satisfaction of charge 031605580042 in full (1 page) |
2 March 2016 | Satisfaction of charge 031605580043 in full (1 page) |
2 March 2016 | Satisfaction of charge 37 in full (2 pages) |
2 March 2016 | Satisfaction of charge 031605580045 in full (1 page) |
2 March 2016 | Satisfaction of charge 031605580042 in full (1 page) |
2 March 2016 | Satisfaction of charge 031605580045 in full (1 page) |
26 February 2016 | Satisfaction of charge 36 in full (1 page) |
26 February 2016 | Satisfaction of charge 36 in full (1 page) |
20 January 2016 | Accounts for a medium company made up to 30 June 2015 (24 pages) |
20 January 2016 | Accounts for a medium company made up to 30 June 2015 (24 pages) |
13 January 2016 | Registration of charge 031605580048, created on 12 January 2016 (8 pages) |
13 January 2016 | Registration of charge 031605580048, created on 12 January 2016 (8 pages) |
13 January 2016 | Registration of charge 031605580047, created on 12 January 2016 (8 pages) |
13 January 2016 | Registration of charge 031605580047, created on 12 January 2016 (8 pages) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
24 November 2015 | Registration of charge 031605580046, created on 20 November 2015 (8 pages) |
24 November 2015 | Registration of charge 031605580046, created on 20 November 2015 (8 pages) |
18 August 2015 | Satisfaction of charge 031605580041 in full (4 pages) |
18 August 2015 | Satisfaction of charge 031605580041 in full (4 pages) |
4 April 2015 | Registration of charge 031605580045, created on 26 March 2015 (22 pages) |
4 April 2015 | Registration of charge 031605580045, created on 26 March 2015 (22 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 January 2015 | Registration of charge 031605580044, created on 15 January 2015 (8 pages) |
16 January 2015 | Registration of charge 031605580044, created on 15 January 2015 (8 pages) |
29 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
29 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
25 July 2014 | Registration of charge 031605580043, created on 25 July 2014 (8 pages) |
25 July 2014 | Registration of charge 031605580043, created on 25 July 2014 (8 pages) |
30 June 2014 | Registration of charge 031605580042
|
30 June 2014 | Registration of charge 031605580042
|
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 March 2014 | Registration of charge 031605580041 (8 pages) |
14 March 2014 | Registration of charge 031605580041 (8 pages) |
31 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
31 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
9 April 2013 | Registration of charge 031605580040 (8 pages) |
9 April 2013 | Registration of charge 031605580039 (8 pages) |
9 April 2013 | Registration of charge 031605580039 (8 pages) |
9 April 2013 | Registration of charge 031605580040 (8 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 March 2013 | Director's details changed for Mr Phillip Nigel Hughes on 20 December 2012 (2 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Director's details changed for Mr Phillip Nigel Hughes on 20 December 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Phillip Nigel Hughes on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Phillip Nigel Hughes on 1 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Philip Nigel Hughes on 1 January 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Phillip Nigel Hughes on 1 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Philip Nigel Hughes on 1 January 2013 (1 page) |
7 March 2013 | Secretary's details changed for Philip Nigel Hughes on 1 January 2013 (1 page) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
20 June 2012 | Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 4 Regent Street Knutsford Cheshire WA16 6GR on 20 June 2012 (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
6 January 2012 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Secretary's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Philip Nigel Hughes on 14 January 2011 (2 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
12 March 2010 | Director's details changed for James Randle Heyworth on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Lee Francis Wood on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Daniel Richard Gale on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Daniel Richard Gale on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lee Francis Wood on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Randle Heyworth on 12 March 2010 (2 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
18 February 2009 | Director's change of particulars / paul hogarth / 18/02/2009 (1 page) |
18 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
18 February 2009 | Director's change of particulars / paul hogarth / 18/02/2009 (1 page) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
14 March 2008 | Director's change of particulars / james heyworth / 06/07/2007 (1 page) |
14 March 2008 | Director's change of particulars / james heyworth / 06/07/2007 (1 page) |
14 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 16/02/07; full list of members
|
22 March 2007 | Return made up to 16/02/07; full list of members
|
3 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 August 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 August 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Return made up to 16/02/05; full list of members
|
15 March 2005 | Return made up to 16/02/05; full list of members
|
12 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
12 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
31 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
31 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
21 August 2003 | Particulars of mortgage/charge (5 pages) |
21 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 16/02/03; full list of members
|
18 March 2003 | Return made up to 16/02/03; full list of members
|
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford macclesfield cheshire SK11 9AH (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford macclesfield cheshire SK11 9AH (1 page) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
10 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
16 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 7 market street altrincham cheshire WA14 1QE (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 7 market street altrincham cheshire WA14 1QE (1 page) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Return made up to 16/02/99; full list of members
|
25 May 1999 | Return made up to 16/02/99; full list of members
|
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 16/02/98; full list of members
|
25 February 1998 | Return made up to 16/02/98; full list of members
|
19 February 1998 | Registered office changed on 19/02/98 from: 96 windlehurst road high lane stockport cheshire SK6 8AE (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 96 windlehurst road high lane stockport cheshire SK6 8AE (1 page) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
14 April 1997 | Return made up to 16/02/97; full list of members
|
14 April 1997 | Return made up to 16/02/97; full list of members
|
3 February 1997 | New director appointed (3 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New director appointed (3 pages) |
14 January 1997 | Ad 06/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 1997 | Ad 06/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 1996 | Accounting reference date notified as 28/02 (1 page) |
19 November 1996 | Accounting reference date notified as 28/02 (1 page) |
16 February 1996 | Incorporation (10 pages) |
16 February 1996 | Incorporation (10 pages) |