Company NamePrinces Dock Development Company Limited
Company StatusActive
Company Number03314050
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 1 month ago)
Previous NameCopsetime Limited

Business Activity

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

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(15 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(24 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(26 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(26 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameThomas David Williams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 07 October 2003)
RoleDirector Of Estates
Correspondence Address23 Woodlands Road
Formby
Merseyside
L37 2JN
Director NameMr Alastair Ian Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Billinge House
Utkinton
Tarporley
Cheshire
CW6 0LA
Secretary NameMr Alastair Ian Findlay
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Billinge House
Utkinton
Tarporley
Cheshire
CW6 0LA
Director NameMr Percival Trevor Furlong
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2000)
RoleManaging Director
Correspondence Address215 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6YE
Director NameJohn Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr David Charles McLean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House
Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Secretary NameJohn Edward Kendrick
NationalityBritish
StatusResigned
Appointed13 May 1997(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NamePeter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22a Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HL
Wales
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed15 April 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteliverpoolwaters.com
Email address[email protected]
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

13.1m at £1Peel Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,000
Gross Profit£1,000
Net Worth£97,067,000
Cash£3,000
Current Liabilities£540,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

17 December 2015Delivered on: 22 December 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Premises at princes dock liverpool.
Outstanding
19 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: L/A interest in plots 16 and 18 princes dock liverpool edged red on the plan attached as appendox (ax) to teh security agreement dated 19 september 2013. notification of addition to or amendment of charge.
Outstanding
16 July 2008Delivered on: 29 July 2008
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all assets and undertaking wherever located both present and future.
Fully Satisfied
26 October 2006Delivered on: 6 November 2006
Satisfied on: 25 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Remaining land at birkenhead being east flost dock road birkenhead t/no MS521969 and west float dock road birkenhead t/no MS522036 land k/a king george v dock (east) glasgow runcorn docks estate being part of the land under t/no CH536028 (for details of further properties charged please refer to the form 395). 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
27 April 2006Delivered on: 4 May 2006
Satisfied on: 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture with floating charge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 1999Delivered on: 7 August 1999
Satisfied on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company and princes dock office no.8 Limited, princes dock hotel limited and princes dock no 9. limited (together the charging companies) to the chargee (as security trustee for itself and barclays bank PLC) and the security beneficiaries (as defined) under a facility agreement dated 30TH june 1999 and all security documentation executed in connection therewith (together the "banking documents").
Particulars: All right title benefit and interest of the company arising out of or under each of the contracts as defined please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
30 July 1999Delivered on: 7 August 1999
Satisfied on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company and princes dock office no.8 Limited, princes dock office no.9 Limited and princes dock hotel limited (together the charging companies) to the chargee (as security trustee for itself and barclays bank PLC) and the security beneficiaries (as defined) under a facility agreement dated 30TH june 1999 and all security documentation executed in connection therewith (together the "banking documents").
Particulars: Please refer to form 395 for full details. 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

Filing History

8 February 2021Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
8 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
5 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
10 December 2020Full accounts made up to 31 March 2020 (23 pages)
1 December 2020Change of details for Peel L&P Land Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
9 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
9 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
28 February 2020Change of details for Peel Land Holdings Limited as a person with significant control on 28 February 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (21 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
24 December 2018Full accounts made up to 31 March 2018 (23 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
20 December 2017Full accounts made up to 31 March 2017 (20 pages)
20 December 2017Full accounts made up to 31 March 2017 (20 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (22 pages)
18 December 2016Full accounts made up to 31 March 2016 (22 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 13,129,000
(11 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 13,129,000
(11 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
22 December 2015Registration of charge 033140500007, created on 17 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
22 December 2015Registration of charge 033140500007, created on 17 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
10 December 2015Full accounts made up to 31 March 2015 (17 pages)
10 December 2015Full accounts made up to 31 March 2015 (17 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 13,129,000
(10 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 13,129,000
(10 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 13,129,000
(10 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
12 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
12 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
12 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 13,129,000
(10 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 13,129,000
(10 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 13,129,000
(10 pages)
16 December 2013Full accounts made up to 31 March 2013 (18 pages)
16 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements listed 19/09/2013
(3 pages)
10 October 2013Memorandum and Articles of Association (20 pages)
10 October 2013Memorandum and Articles of Association (20 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements listed 19/09/2013
(3 pages)
26 September 2013Registration of charge 033140500006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(170 pages)
26 September 2013Registration of charge 033140500006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(170 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
30 November 2010Full accounts made up to 31 March 2010 (19 pages)
30 November 2010Full accounts made up to 31 March 2010 (19 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
14 January 2010Full accounts made up to 31 March 2009 (20 pages)
14 January 2010Full accounts made up to 31 March 2009 (20 pages)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
23 December 2008Full accounts made up to 31 March 2008 (20 pages)
23 December 2008Full accounts made up to 31 March 2008 (20 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2008Declaration of assistance for shares acquisition (58 pages)
25 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (46 pages)
21 July 2008Declaration of assistance for shares acquisition (46 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (29 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (46 pages)
21 July 2008Declaration of assistance for shares acquisition (28 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (28 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (41 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (28 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2008Declaration of assistance for shares acquisition (61 pages)
21 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2008Declaration of assistance for shares acquisition (28 pages)
21 July 2008Declaration of assistance for shares acquisition (29 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (61 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (46 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (41 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
29 April 2008Director appointed steven underwood (1 page)
29 April 2008Director appointed steven underwood (1 page)
18 February 2008Return made up to 07/02/08; full list of members (4 pages)
18 February 2008Return made up to 07/02/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
5 April 2007Full accounts made up to 31 March 2006 (17 pages)
5 April 2007Full accounts made up to 31 March 2006 (17 pages)
5 March 2007Return made up to 07/02/07; full list of members (3 pages)
5 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 March 2007Registered office changed on 01/03/07 from: maritime centre port of liverpool merseyside L21 1LA (1 page)
1 March 2007Registered office changed on 01/03/07 from: maritime centre port of liverpool merseyside L21 1LA (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Particulars of mortgage/charge (19 pages)
6 November 2006Particulars of mortgage/charge (19 pages)
16 August 2006New director appointed (7 pages)
16 August 2006New director appointed (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
4 May 2006Particulars of mortgage/charge (11 pages)
4 May 2006Particulars of mortgage/charge (11 pages)
10 March 2006Auditor's resignation (1 page)
10 March 2006Auditor's resignation (1 page)
10 March 2006Return made up to 06/02/06; full list of members (9 pages)
10 March 2006Return made up to 06/02/06; full list of members (9 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 November 2005Particulars of contract relating to shares (3 pages)
24 November 2005Ad 22/09/05--------- £ si 8500000@1=8500000 £ ic 4629000/13129000 (2 pages)
24 November 2005Particulars of contract relating to shares (3 pages)
24 November 2005Ad 22/09/05--------- £ si 8500000@1=8500000 £ ic 4629000/13129000 (2 pages)
10 November 2005Nc inc already adjusted 22/09/05 (2 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
10 November 2005Nc inc already adjusted 22/09/05 (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Memorandum and Articles of Association (17 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Memorandum and Articles of Association (17 pages)
21 October 2005New director appointed (6 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (6 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (4 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (4 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
24 February 2005Return made up to 06/02/05; full list of members (7 pages)
24 February 2005Return made up to 06/02/05; full list of members (7 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
23 February 2004Return made up to 06/02/04; full list of members (7 pages)
23 February 2004Return made up to 06/02/04; full list of members (7 pages)
3 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
5 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
14 June 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
14 June 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
1 May 2002Return made up to 06/02/02; full list of members (8 pages)
1 May 2002Return made up to 06/02/02; full list of members (8 pages)
12 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
15 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
5 February 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
29 December 1999Full group accounts made up to 28 February 1999 (19 pages)
29 December 1999Full group accounts made up to 28 February 1999 (19 pages)
7 August 1999Particulars of mortgage/charge (11 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
7 August 1999Particulars of mortgage/charge (11 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
8 December 1998Full accounts made up to 28 February 1998 (13 pages)
8 December 1998Full accounts made up to 28 February 1998 (13 pages)
22 September 1998Ad 17/09/98--------- £ si 4619000@1=4619000 £ ic 10000/4629000 (2 pages)
22 September 1998Ad 17/09/98--------- £ si 4619000@1=4619000 £ ic 10000/4629000 (2 pages)
20 June 1997Company name changed copsetime LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Company name changed copsetime LIMITED\certificate issued on 23/06/97 (2 pages)
24 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(25 pages)
24 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 April 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(25 pages)
24 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
24 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(25 pages)
24 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
24 April 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(25 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 April 1997Ad 14/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Ad 14/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 April 1997£ nc 1000/10000000 14/04/97 (1 page)
21 April 1997£ nc 1000/10000000 14/04/97 (1 page)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (3 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed;new director appointed (3 pages)
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (9 pages)
6 February 1997Incorporation (9 pages)