Company NameTic Group Limited
Company StatusActive
Company Number03467684
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Previous NameValuebox Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Director NameMrs Deborah Ann Shillito
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(23 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Director NameThomas Joshua David Shillito
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(25 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall 66 Brooklands Road
Sale
M33 3SJ
Director NameMr Maxwell David Wayne Shillito
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall 66 Brooklands Road
Sale
M33 3SJ
Secretary NameThomas Shillito
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration23 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteticgroupltd.com

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

831 at £1Wayne Shillito
83.10%
Ordinary
169 at £1Thomas Shillito
16.90%
Ordinary

Financials

Year2014
Net Worth£14,107,453
Cash£21,404
Current Liabilities£2,104,564

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

10 June 2002Delivered on: 17 June 2002
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 washway road sale greater manchester trafford t/n GM159224. 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
10 June 2002Delivered on: 17 June 2002
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 washway road sale and 179 washway road sale greater manchester trafford t/n's GM406398 and GM178903. 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 January 2002Delivered on: 9 January 2002
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage freehold property at 15 marshbrook road urmston 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
17 December 2001Delivered on: 20 December 2001
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland 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 freehold property 72 barrington road altrincham. 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
4 September 2001Delivered on: 22 September 2001
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland 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 property known as 21 station road, urmston, 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
4 October 2000Delivered on: 5 October 2000
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,5 & 7 washway road sale GM153055. 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
31 July 2000Delivered on: 4 August 2000
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland 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 f/h property at 70 barrington road altrincham WA14 1JB.t/no.GM672667.. 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
18 January 2008Delivered on: 23 January 2008
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23-25 springfield road, sale, cheshire and land adjoining 25 springfield road. 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
12 June 1998Delivered on: 25 June 1998
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate and k/a 20, 22, 24 & 26 sandwich road ellesmere park eccles manchester and the goodwill of any business t/nos: GM320933 GM248847 GM167430 and GM64583. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 September 2007Delivered on: 22 September 2007
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 lawson grove sale cheshire. 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
10 September 2007Delivered on: 22 September 2007
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at lawson grove, sale, cheshire t/nos. GM133686, GM654008 and GM798495. 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
15 February 2007Delivered on: 20 February 2007
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 27 marina road bredbury stockport. 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
3 February 2006Delivered on: 8 February 2006
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 27 springfield road, sale. 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
30 January 2006Delivered on: 7 February 2006
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 29 springfield road sale. 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
10 November 2005Delivered on: 19 November 2005
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the manse 39 northern road sale. 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
12 June 2003Delivered on: 14 June 2003
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2 cranberry park cranberry drive denton 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
20 December 2002Delivered on: 21 December 2002
Satisfied on: 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 46A moss lane sale M33 5AR title number GTM563580. 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
10 June 2002Delivered on: 24 June 2002
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage ivy cottage roebuck lane and land and buildings on the south west side of roebuck lane sale greater manchester trafford t/n GM821511. 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
19 June 2002Delivered on: 21 June 2002
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland 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 property known as 19 to 23 (odd) stamford new road, altrincham WA14 1BN t/no: GM808230. 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
11 June 1998Delivered on: 16 June 1998
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 2017Delivered on: 16 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold unit 1 and 2 barsbank lane, lymm, cheshire WA13 0ER.administratice area – warrington. Registered at hm land registry under title no CH170587.. The leasehold of 5-11 augusta street, llandudno, conway LL30 2AD. Administrative area – conwy. Registered at hm land registry under title no CYM279397.
Outstanding
23 January 2015Delivered on: 27 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 3-7 washway road, sale, cheshire, M33 7AD registered at hm land registry under title number GM153055. All that freehold property known as 8 lawson grove, sale, cheshire, M33 6JN registered at hm land registry under title number GM798586. All that freehold property known as 19-23 stamford new road, altrincham, cheshire, WA14 1BN registered at hm land registry under title number GM808230. All that freehold property known as 20-26 sandwich road, worsley, eccles, greater manchester, M30 9DX registered at hm land registry under title number GM320966, GM248847, GM167430 & GM64583. All that freehold property known as 46 moss lane, sale, cheshire, M33 5AR registered at hm land registry under title number GM859250 & MAN157041. All that freehold property known as 70-72 barrington road, altrincham, cheshire, WA14 1JB registered at hm land registry under title number GM672667 & GM64987. All that freehold property known as 177-179 washway road, sale, cheshire, M33 7AB registered at hm land registry under title number GM406398 & GM178903. All that freehold property known as 191 washway road, sale, cheshire, M33 7AD registered at hm land registry under title number GM159224. All that freehold and good leasehold property known as development site, former bamford squash club, bamford road, lancashire, OL10 4TF registered at hm land registry under title number MAN83675, GM417028 & GM58083. All that freehold property known as offices & industrial premises, lawson grove, sale, cheshire, M33 6JN registered at hm land registry under title number GM133686, GM798495 & GM654008. All that freehold property known as the stables, roebuck lane, sale, cheshire, M33 7LB registered at hm land registry under title number GM821511.
Outstanding
29 December 2014Delivered on: 3 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 23-25 springfield road sale cheshire t/nos GM539591 GM490499 and GM15502. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H the manse 39 northenden road sale cheshire t/no GM30804. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 29-31 marina drive bredbury stockport cheshire t/no GM932924. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 2 cranberry park cranberry drive denton lancashire t/no LA1441. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 27-29 springfield road sale cheshire t/nos GM510449 GM590129 MAN96832 and GM530187. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
27 December 2023Appointment of Mr Maxwell David Wayne Shillito as a director on 1 December 2023 (2 pages)
20 November 2023Director's details changed for Thomas Joshua David Shillito on 17 November 2023 (2 pages)
20 November 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
20 November 2023Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages)
20 November 2023Director's details changed for Mrs Deborah Ann Shillito on 17 November 2023 (2 pages)
20 November 2023Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages)
13 October 2023Second filing of Confirmation Statement dated 18 November 2021 (3 pages)
8 September 2023Appointment of Thomas Joshua David Shillito as a director on 1 July 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 August 2022Change of details for Mr Wayne Thomas Shillito as a person with significant control on 16 August 2022 (2 pages)
17 August 2022Director's details changed for Mrs Deborah Ann Shillito on 16 August 2022 (2 pages)
17 August 2022Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 17 August 2022 (1 page)
17 August 2022Director's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
4 February 2022Part of the property or undertaking has been released from charge 034676840028 (1 page)
5 January 2022Part of the property or undertaking has been released from charge 034676840028 (1 page)
21 November 2021Confirmation statement made on 18 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/10/2023
(5 pages)
2 June 2021Appointment of Mrs Deborah Ann Shillito as a director on 23 April 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
12 March 2021Termination of appointment of Thomas Shillito as a secretary on 1 February 2021 (1 page)
26 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Registration of charge 034676840028, created on 11 May 2017 (41 pages)
16 May 2017Registration of charge 034676840028, created on 11 May 2017 (41 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
3 February 2015Satisfaction of charge 10 in full (2 pages)
3 February 2015Satisfaction of charge 4 in full (2 pages)
3 February 2015Satisfaction of charge 6 in full (2 pages)
3 February 2015Satisfaction of charge 5 in full (2 pages)
3 February 2015Satisfaction of charge 11 in full (2 pages)
3 February 2015Satisfaction of charge 2 in full (2 pages)
3 February 2015Satisfaction of charge 1 in full (1 page)
3 February 2015Satisfaction of charge 8 in full (2 pages)
3 February 2015Satisfaction of charge 19 in full (2 pages)
3 February 2015Satisfaction of charge 3 in full (2 pages)
3 February 2015Satisfaction of charge 1 in full (1 page)
3 February 2015Satisfaction of charge 9 in full (2 pages)
3 February 2015Satisfaction of charge 19 in full (2 pages)
3 February 2015Satisfaction of charge 8 in full (2 pages)
3 February 2015Satisfaction of charge 2 in full (2 pages)
3 February 2015Satisfaction of charge 9 in full (2 pages)
3 February 2015Satisfaction of charge 6 in full (2 pages)
3 February 2015Satisfaction of charge 10 in full (2 pages)
3 February 2015Satisfaction of charge 11 in full (2 pages)
3 February 2015Satisfaction of charge 3 in full (2 pages)
3 February 2015Satisfaction of charge 5 in full (2 pages)
3 February 2015Satisfaction of charge 18 in full (2 pages)
3 February 2015Satisfaction of charge 7 in full (2 pages)
3 February 2015Satisfaction of charge 4 in full (2 pages)
3 February 2015Satisfaction of charge 18 in full (2 pages)
3 February 2015Satisfaction of charge 7 in full (2 pages)
27 January 2015Registration of charge 034676840027, created on 23 January 2015 (33 pages)
27 January 2015Registration of charge 034676840027, created on 23 January 2015 (33 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 January 2015Registration of charge 034676840026, created on 29 December 2014 (36 pages)
3 January 2015Registration of charge 034676840026, created on 29 December 2014 (36 pages)
9 December 2014Satisfaction of charge 16 in full (2 pages)
9 December 2014Satisfaction of charge 14 in full (2 pages)
9 December 2014Satisfaction of charge 16 in full (2 pages)
9 December 2014Satisfaction of charge 15 in full (2 pages)
9 December 2014Satisfaction of charge 15 in full (2 pages)
9 December 2014Satisfaction of charge 14 in full (2 pages)
9 December 2014Satisfaction of charge 17 in full (2 pages)
9 December 2014Satisfaction of charge 20 in full (2 pages)
9 December 2014Satisfaction of charge 13 in full (2 pages)
9 December 2014Satisfaction of charge 13 in full (2 pages)
9 December 2014Satisfaction of charge 20 in full (2 pages)
9 December 2014Satisfaction of charge 17 in full (2 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Registration of charge 034676840023 (33 pages)
10 December 2013Registration of charge 034676840025 (33 pages)
10 December 2013Registration of charge 034676840024 (33 pages)
10 December 2013Registration of charge 034676840021 (33 pages)
10 December 2013Registration of charge 034676840023 (33 pages)
10 December 2013Registration of charge 034676840025 (33 pages)
10 December 2013Registration of charge 034676840021 (33 pages)
10 December 2013Registration of charge 034676840024 (33 pages)
10 December 2013Registration of charge 034676840022 (33 pages)
10 December 2013Registration of charge 034676840022 (33 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
5 December 2012Secretary's details changed for Thomas Shillito on 18 November 2012 (1 page)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
5 December 2012Secretary's details changed for Thomas Shillito on 18 November 2012 (1 page)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
23 June 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
23 June 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
1 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
2 December 2008Return made up to 18/11/08; full list of members (3 pages)
2 December 2008Return made up to 18/11/08; full list of members (3 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Return made up to 18/11/07; full list of members (2 pages)
11 January 2008Return made up to 18/11/07; full list of members (2 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 18/11/06; full list of members (2 pages)
11 December 2006Return made up to 18/11/06; full list of members (2 pages)
10 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
10 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
6 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
25 August 2005Registered office changed on 25/08/05 from: 179 washway road sale cheshire M33 4AH (1 page)
25 August 2005Registered office changed on 25/08/05 from: 179 washway road sale cheshire M33 4AH (1 page)
25 June 2005Secretary's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Secretary's particulars changed (1 page)
23 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
21 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 2003Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
19 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 18/11/02; full list of members (6 pages)
21 November 2002Return made up to 18/11/02; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 18/11/01; full list of members (6 pages)
11 December 2001Return made up to 18/11/01; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2000Return made up to 18/11/00; full list of members (6 pages)
28 November 2000Return made up to 18/11/00; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 December 1999Return made up to 18/11/99; full list of members (6 pages)
15 December 1999Return made up to 18/11/99; full list of members (6 pages)
8 April 1999Return made up to 18/11/98; full list of members (6 pages)
8 April 1999Return made up to 18/11/98; full list of members (6 pages)
23 September 1998Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
23 September 1998Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Company name changed valuebox LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed valuebox LIMITED\certificate issued on 05/05/98 (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
18 November 1997Incorporation (12 pages)
18 November 1997Incorporation (12 pages)