Company NameFreshphase Limited
Company StatusActive
Company Number03448471
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMrs Rozmina Patel
NationalityBritish
StatusCurrent
Appointed13 November 1997(1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr Abdul Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1998(4 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMrs Rozmina Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1998(4 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
BL3 5LW
Director NameMr Mohamed Ali Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(10 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameSumaiya Patel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameTahla Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 2005)
RolePharmacist
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01204 572005
Telephone regionBolton

Location

Registered Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £0.01Abdul Patel
50.00%
Ordinary
50 at £0.01Rozmina Patel
50.00%
Ordinary

Financials

Year2014
Turnover£14,708,898
Gross Profit£3,589,224
Net Worth-£1,819,857
Cash£24,878
Current Liabilities£4,682,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

16 September 2008Delivered on: 19 September 2008
Satisfied on: 5 August 2009
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: L/H property k/a 800 edenfield road norden rochdale t/no GM408681 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
6 May 2008Delivered on: 10 May 2008
Satisfied on: 5 August 2009
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 pharmacy at worsley mesnes, wigan 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
4 January 2005Delivered on: 20 January 2005
Satisfied on: 5 August 2009
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: 335 holcombe road, greenmount, bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2004Delivered on: 10 July 2004
Satisfied on: 30 October 2010
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: 367 brandlesholme road bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2003Delivered on: 10 October 2003
Satisfied on: 5 August 2009
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: 28-30 egerton st, farnworth, bolton, greater manchester. T/n's GM422198 & GM556199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 2002Delivered on: 5 September 2002
Satisfied on: 5 August 2009
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: 60 park road wigan and 171, 173 and 175 gidlow lane wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 2002Delivered on: 5 September 2002
Satisfied on: 5 August 2009
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: 4 gathurst lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 June 1998Delivered on: 23 June 1998
Satisfied on: 5 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 375 brandlesholme road bury lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 March 1998Delivered on: 20 March 1998
Satisfied on: 5 August 2009
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
4 October 2022Delivered on: 4 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2015Delivered on: 25 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 May 2009Delivered on: 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Worsley mesnes health centre pharmacy wigan t/n MAN122722 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 24 April 2009
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited

Classification: 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: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 335 holcombe road greenmount bury t/no:MAN12625 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 174 shear brow blackburn t/no:LAN31411 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 90-92 manchester road leigh wigan t/no:man 48512 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lloyds pharmacy onsworth street radcliffe manchester t/no gm 142823 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60 parlk road wigan t/no:gm 912714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 800 edenfield road rochdale lancs t/no:GM408681 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28-30 egerton street farnworth bolton t/no:GM556199 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H gathurst lane shevington wigan t/no:GM912720 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 367 brandlesholme road bury t/no:GM130965 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 March 2009Delivered on: 26 March 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 31 March 2022 (39 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
4 October 2022Registration of charge 034484710023, created on 4 October 2022 (40 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
12 August 2022Notification of Abbeydale Holding Limited as a person with significant control on 8 August 2022 (2 pages)
12 August 2022Cessation of Rozmina Patel as a person with significant control on 8 August 2022 (1 page)
12 August 2022Cessation of Abdul Patel as a person with significant control on 8 August 2022 (1 page)
25 March 2022Group of companies' accounts made up to 31 March 2021 (38 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
6 January 2021Satisfaction of charge 12 in full (2 pages)
6 January 2021Satisfaction of charge 14 in full (2 pages)
6 January 2021Satisfaction of charge 21 in full (2 pages)
6 January 2021Satisfaction of charge 17 in full (2 pages)
6 January 2021Satisfaction of charge 10 in full (1 page)
6 January 2021Satisfaction of charge 034484710022 in full (1 page)
6 January 2021Satisfaction of charge 18 in full (2 pages)
6 January 2021Satisfaction of charge 19 in full (2 pages)
6 January 2021Satisfaction of charge 11 in full (2 pages)
6 January 2021Satisfaction of charge 13 in full (2 pages)
6 January 2021Satisfaction of charge 15 in full (2 pages)
6 January 2021Satisfaction of charge 16 in full (2 pages)
19 December 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
1 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
17 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 May 2016Satisfaction of charge 20 in full (1 page)
18 May 2016Satisfaction of charge 20 in full (1 page)
6 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
25 June 2015Registration of charge 034484710022, created on 12 June 2015 (30 pages)
25 June 2015Registration of charge 034484710022, created on 12 June 2015 (30 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
19 April 2011Sub-division of shares on 1 April 2011 (5 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 April 2011Sub-division of shares on 1 April 2011 (5 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 April 2011Sub-division of shares on 1 April 2011 (5 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
9 November 2009Director's details changed for Mohamed Ali Patel on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Rozmina Patel on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Abdul Patel on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Rozmina Patel on 13 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mohamed Ali Patel on 13 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Abdul Patel on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Mohamed Ali Patel on 1 September 1998 (2 pages)
21 October 2009Director's details changed for Mohamed Ali Patel on 1 September 1998 (2 pages)
21 October 2009Director's details changed for Abdul Patel on 21 February 1998 (2 pages)
21 October 2009Director's details changed for Abdul Patel on 21 February 1998 (2 pages)
21 October 2009Director's details changed for Rozmina Patel on 21 February 1998 (2 pages)
21 October 2009Director's details changed for Mohamed Ali Patel on 1 September 1998 (2 pages)
21 October 2009Director's details changed for Rozmina Patel on 21 February 1998 (2 pages)
15 October 2009Secretary's details changed for Rozmina Patel on 13 November 1997 (1 page)
15 October 2009Director's details changed for Abdul Patel on 21 February 1998 (2 pages)
15 October 2009Director's details changed for Abdul Patel on 21 February 1998 (2 pages)
15 October 2009Secretary's details changed for Rozmina Patel on 13 November 1997 (1 page)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 March 2009Return made up to 13/10/08; full list of members (4 pages)
16 March 2009Return made up to 13/10/08; full list of members (4 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
9 February 2009Registered office changed on 09/02/2009 from 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page)
9 February 2009Registered office changed on 09/02/2009 from 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 December 2007Registered office changed on 20/12/07 from: 149 gibbon street bolton lancashire BL3 5LW (1 page)
20 December 2007Registered office changed on 20/12/07 from: 149 gibbon street bolton lancashire BL3 5LW (1 page)
22 November 2007Return made up to 13/10/07; no change of members (7 pages)
22 November 2007Return made up to 13/10/07; no change of members (7 pages)
1 November 2007Accounts for a small company made up to 31 March 2006 (10 pages)
1 November 2007Accounts for a small company made up to 31 March 2006 (10 pages)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
25 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 13/10/05; full list of members (8 pages)
10 November 2005Return made up to 13/10/05; full list of members (8 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
6 October 2004Return made up to 13/10/04; full list of members (7 pages)
6 October 2004Return made up to 13/10/04; full list of members (7 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
8 February 2003Full accounts made up to 31 March 2002 (10 pages)
8 February 2003Full accounts made up to 31 March 2002 (10 pages)
8 October 2002Return made up to 13/10/02; full list of members (7 pages)
8 October 2002Return made up to 13/10/02; full list of members (7 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 October 2001Return made up to 13/10/01; full list of members (7 pages)
15 October 2001Return made up to 13/10/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 149 gibbon street bolton lancashire BL3 5LW (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 149 gibbon street bolton lancashire BL3 5LW (1 page)
28 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Registered office changed on 01/02/00 from: 375 brandlesholme road bury lancashire BL8 1HS (1 page)
1 February 2000Registered office changed on 01/02/00 from: 375 brandlesholme road bury lancashire BL8 1HS (1 page)
17 December 1999Return made up to 13/10/99; full list of members (6 pages)
17 December 1999Return made up to 13/10/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
31 March 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
4 November 1998Return made up to 13/10/98; full list of members (6 pages)
4 November 1998Return made up to 13/10/98; full list of members (6 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: park house 4 park place cheetham hill road manchester greater manchester M4 4EY (1 page)
2 October 1998Registered office changed on 02/10/98 from: park house 4 park place cheetham hill road manchester greater manchester M4 4EY (1 page)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
13 October 1997Incorporation (10 pages)
13 October 1997Incorporation (10 pages)