Company NameOn The Beach Limited
DirectorsSimon Matthew Cooper and Shaun Morton
Company StatusActive
Company Number03162982
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameOn The Piste Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSimon Matthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Secretary NameMrs Kirsteen Vickerstaff
StatusCurrent
Appointed01 March 2016(20 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameAlan Milsom Hesketh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCatchpenny House Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Secretary NameJames David Worthington
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address234 Western Avenue
Macclesfield
Cheshire
SK11 8AW
Director NameJames David Worthington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address234 Western Avenue
Macclesfield
Cheshire
SK11 8AW
Director NameDr Marcus Ashley Cooper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address124 Beech Lane
Macclesfield
Cheshire
SK10 2DY
Secretary NameSimon Matthew Cooper
NationalityBritish
StatusResigned
Appointed09 September 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameGeoffrey Peter Wood
NationalityBritish
StatusResigned
Appointed23 November 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House
Towers Business Park, Wilmslow
Road, Didsbury
Manchester
M20 2SE
Secretary NameMrs Gwendoline Parry
StatusResigned
Appointed28 July 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressPark Square
Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMr Alistair Simon Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMr Jonathan James Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Bird Hall Lane
Stockport
Cheshire
SK3 0XN
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteonthebeach.co.uk
Telephone08714743000
Telephone regionUnknown

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

64.1k at £1On The Beach Travel LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£45,176,000
Net Worth£15,964,000
Cash£33,386,000
Current Liabilities£42,536,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

9 May 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 October 2013Delivered on: 12 October 2013
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2013Delivered on: 10 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 December 2022Delivered on: 9 December 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2021Delivered on: 9 February 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2021Delivered on: 8 February 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 October 2013Delivered on: 10 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Part Satisfied
7 June 2010Delivered on: 22 June 2010
Satisfied on: 7 February 2012
Persons entitled: Travel & General Insurance Company P.L.C.

Classification: Deed of charge and set off on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the deposits. See image for full details.
Fully Satisfied
5 November 2008Delivered on: 8 November 2008
Satisfied on: 2 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £440,000 credited to account designation number 39699838 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
9 January 2008Delivered on: 16 January 2008
Satisfied on: 13 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 3 October 1997
Satisfied on: 14 August 2007
Persons entitled: National Westminster Bank PLC

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

Filing History

30 June 2023Appointment of Mr Jonathan Michael Wormald as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Simon Matthew Cooper as a director on 30 June 2023 (1 page)
29 June 2023Full accounts made up to 30 September 2022 (50 pages)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
15 December 2022Satisfaction of charge 031629820010 in full (1 page)
15 December 2022Satisfaction of charge 031629820008 in full (1 page)
15 December 2022Satisfaction of charge 031629820005 in full (1 page)
15 December 2022Satisfaction of charge 031629820006 in full (1 page)
15 December 2022Satisfaction of charge 031629820011 in full (1 page)
15 December 2022Satisfaction of charge 031629820009 in full (1 page)
9 December 2022Registration of charge 031629820012, created on 7 December 2022 (57 pages)
23 June 2022Full accounts made up to 30 September 2021 (48 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 June 2021Full accounts made up to 30 September 2020 (46 pages)
1 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
9 February 2021Registration of charge 031629820011, created on 4 February 2021 (34 pages)
8 February 2021Registration of charge 031629820010, created on 4 February 2021 (32 pages)
8 October 2020Full accounts made up to 30 September 2019 (36 pages)
6 August 2020Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page)
6 August 2020Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 30 September 2018 (28 pages)
19 February 2019Satisfaction of charge 031629820007 in full (1 page)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN to 5 Adair Street Manchester M1 2NQ on 29 November 2018 (1 page)
3 October 2018Termination of appointment of Jonathan James Smith as a director on 30 September 2018 (1 page)
19 April 2018Full accounts made up to 30 September 2017 (26 pages)
29 March 2018Termination of appointment of Alistair Simon Daly as a director on 28 March 2018 (1 page)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
12 May 2017Registration of charge 031629820009, created on 9 May 2017 (9 pages)
12 May 2017Registration of charge 031629820009, created on 9 May 2017 (9 pages)
2 March 2017Full accounts made up to 30 September 2016 (24 pages)
2 March 2017Full accounts made up to 30 September 2016 (24 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 January 2017Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page)
16 January 2017Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages)
16 January 2017Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page)
17 March 2016Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Gwendoline Parry as a secretary on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Gwendoline Parry as a secretary on 1 March 2016 (1 page)
8 March 2016Secretary's details changed for Mrs Gwendoline Parry on 8 March 2016 (1 page)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 64,127
(5 pages)
8 March 2016Secretary's details changed for Mrs Gwendoline Parry on 8 March 2016 (1 page)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 64,127
(5 pages)
26 February 2016Full accounts made up to 30 September 2015 (23 pages)
26 February 2016Full accounts made up to 30 September 2015 (23 pages)
23 September 2015Registration of charge 031629820008, created on 18 September 2015 (11 pages)
23 September 2015Registration of charge 031629820008, created on 18 September 2015 (11 pages)
15 April 2015Full accounts made up to 30 September 2014 (28 pages)
15 April 2015Full accounts made up to 30 September 2014 (28 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 64,127
(5 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 64,127
(5 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 64,127
(6 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 64,127
(6 pages)
27 January 2014Full accounts made up to 30 September 2013 (22 pages)
27 January 2014Full accounts made up to 30 September 2013 (22 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 031629820006 in part (4 pages)
23 October 2013Satisfaction of charge 031629820006 in part (4 pages)
22 October 2013Appointment of Mrs Gwendoline Parry as a director on 4 October 2010 (2 pages)
22 October 2013Appointment of Mr Jonathan James Smith as a director on 4 October 2013 (2 pages)
22 October 2013Appointment of Mr Alistair Simon Daly as a director on 4 October 2013 (2 pages)
22 October 2013Appointment of Mr Alistair Simon Daly as a director on 4 October 2013 (2 pages)
22 October 2013Appointment of Mrs Gwendoline Parry as a director on 4 October 2010 (2 pages)
22 October 2013Appointment of Mr Jonathan James Smith as a director on 4 October 2013 (2 pages)
22 October 2013Appointment of Mrs Gwendoline Parry as a director on 4 October 2010 (2 pages)
22 October 2013Appointment of Mr Alistair Simon Daly as a director on 4 October 2013 (2 pages)
22 October 2013Appointment of Mr Jonathan James Smith as a director on 4 October 2013 (2 pages)
17 October 2013Resolutions
  • RES13 ‐ Section 175(5)(a) 04/10/2013
(2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
17 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
17 October 2013Change of share class name or designation (2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2013Resolutions
  • RES13 ‐ Section 175(5)(a) 04/10/2013
(2 pages)
17 October 2013Change of share class name or designation (2 pages)
12 October 2013Registration of charge 031629820007 (39 pages)
12 October 2013Registration of charge 031629820007 (39 pages)
10 October 2013Registration of charge 031629820006 (40 pages)
10 October 2013Registration of charge 031629820005 (35 pages)
10 October 2013Registration of charge 031629820006 (40 pages)
10 October 2013Registration of charge 031629820005 (35 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 30 September 2012 (21 pages)
7 January 2013Full accounts made up to 30 September 2012 (21 pages)
19 November 2012Registered office address changed from Spectrum House Towers Business Park, Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Spectrum House Towers Business Park, Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page)
21 August 2012Change of share class name or designation (2 pages)
21 August 2012Particulars of variation of rights attached to shares (3 pages)
21 August 2012Change of share class name or designation (2 pages)
21 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 August 2012Particulars of variation of rights attached to shares (3 pages)
21 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 30 September 2011 (21 pages)
13 February 2012Full accounts made up to 30 September 2011 (21 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
15 November 2011Memorandum and Articles of Association (13 pages)
15 November 2011Memorandum and Articles of Association (13 pages)
3 October 2011Resolutions
  • RES13 ‐ Various agreements 27/09/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 October 2011Resolutions
  • RES13 ‐ Various agreements 27/09/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 May 2011Full accounts made up to 30 September 2010 (22 pages)
27 May 2011Full accounts made up to 30 September 2010 (22 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 July 2010Termination of appointment of Geoffrey Wood as a secretary (1 page)
28 July 2010Appointment of Mrs Gwendoline Parry as a secretary (1 page)
28 July 2010Appointment of Mrs Gwendoline Parry as a secretary (1 page)
28 July 2010Termination of appointment of Geoffrey Wood as a secretary (1 page)
1 July 2010Full accounts made up to 30 September 2009 (23 pages)
1 July 2010Full accounts made up to 30 September 2009 (23 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page)
20 October 2009Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page)
20 October 2009Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page)
20 October 2009Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2009Full accounts made up to 30 September 2008 (21 pages)
30 July 2009Full accounts made up to 30 September 2008 (21 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Full accounts made up to 30 September 2007 (22 pages)
15 July 2008Full accounts made up to 30 September 2007 (22 pages)
7 April 2008Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page)
7 April 2008Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page)
20 February 2008Return made up to 13/02/08; full list of members (4 pages)
20 February 2008Return made up to 13/02/08; full list of members (4 pages)
31 January 2008Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page)
31 January 2008Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page)
16 January 2008Particulars of mortgage/charge (15 pages)
16 January 2008Particulars of mortgage/charge (15 pages)
17 December 2007Resolutions
  • RES13 ‐ Transfer of business 23/11/07
(2 pages)
17 December 2007Resolutions
  • RES13 ‐ Transfer of business 23/11/07
(2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2007New secretary appointed (2 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Declaration of assistance for shares acquisition (9 pages)
29 November 2007Company name changed on the piste travel LIMITED\certificate issued on 29/11/07 (3 pages)
29 November 2007Company name changed on the piste travel LIMITED\certificate issued on 29/11/07 (3 pages)
29 November 2007Declaration of assistance for shares acquisition (9 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 February 2007Return made up to 13/02/07; full list of members (4 pages)
15 February 2007Return made up to 13/02/07; full list of members (4 pages)
8 March 2006Return made up to 13/02/06; full list of members (4 pages)
8 March 2006Return made up to 13/02/06; full list of members (4 pages)
16 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
16 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 December 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
12 December 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
12 May 2005Return made up to 13/02/05; full list of members (4 pages)
12 May 2005Return made up to 13/02/05; full list of members (4 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 November 2004Ad 30/06/04--------- £ si 10688@1=10688 £ ic 53439/64127 (2 pages)
17 November 2004Ad 30/06/04--------- £ si 10688@1=10688 £ ic 53439/64127 (2 pages)
28 February 2004Ad 30/01/04--------- £ si 35626@1 (2 pages)
28 February 2004Ad 30/01/04--------- £ si 35626@1 (2 pages)
23 February 2004Return made up to 13/02/04; full list of members (8 pages)
23 February 2004Return made up to 13/02/04; full list of members (8 pages)
22 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2004Ad 01/12/03--------- £ si 2813@1=2813 £ ic 15000/17813 (3 pages)
22 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2004Ad 01/12/03--------- £ si 2813@1=2813 £ ic 15000/17813 (3 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
12 March 2003Return made up to 22/02/03; full list of members (8 pages)
12 March 2003Return made up to 22/02/03; full list of members (8 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
25 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
25 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
19 April 2002Return made up to 22/02/02; full list of members (8 pages)
19 April 2002Return made up to 22/02/02; full list of members (8 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2000Full accounts made up to 30 April 1999 (11 pages)
24 February 2000Full accounts made up to 30 April 1999 (11 pages)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999Ad 15/09/99--------- £ si 14000@1=14000 £ ic 1000/15000 (3 pages)
23 September 1999£ nc 1000/100000 15/09/99 (1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999£ nc 1000/100000 15/09/99 (1 page)
23 September 1999Ad 15/09/99--------- £ si 14000@1=14000 £ ic 1000/15000 (3 pages)
22 September 1999Registered office changed on 22/09/99 from: 41 high street sandbach cheshire CW11 0AL (1 page)
22 September 1999Registered office changed on 22/09/99 from: 41 high street sandbach cheshire CW11 0AL (1 page)
3 March 1999Return made up to 22/02/99; no change of members (4 pages)
3 March 1999Return made up to 22/02/99; no change of members (4 pages)
6 January 1999Full accounts made up to 30 April 1998 (11 pages)
6 January 1999Full accounts made up to 30 April 1998 (11 pages)
25 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Full accounts made up to 30 April 1997 (11 pages)
18 December 1997Full accounts made up to 30 April 1997 (11 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Secretary resigned (1 page)
22 February 1996Incorporation (14 pages)
22 February 1996Incorporation (14 pages)