66 Brooklands Road
Sale
M33 3SJ
Director Name | Mrs Deborah Ann Shillito |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(23 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Director Name | Thomas Joshua David Shillito |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(25 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Director Name | Mr Maxwell David Wayne Shillito |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Secretary Name | Thomas Shillito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ticgroupltd.com |
---|
Registered Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
831 at £1 | Wayne Shillito 83.10% Ordinary |
---|---|
169 at £1 | Thomas Shillito 16.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,107,453 |
Cash | £21,404 |
Current Liabilities | £2,104,564 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
10 June 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 3 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
27 December 2023 | Appointment of Mr Maxwell David Wayne Shillito as a director on 1 December 2023 (2 pages) |
20 November 2023 | Director's details changed for Thomas Joshua David Shillito on 17 November 2023 (2 pages) |
20 November 2023 | Confirmation statement made on 18 November 2023 with updates (4 pages) |
20 November 2023 | Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mrs Deborah Ann Shillito on 17 November 2023 (2 pages) |
20 November 2023 | Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages) |
13 October 2023 | Second filing of Confirmation Statement dated 18 November 2021 (3 pages) |
8 September 2023 | Appointment of Thomas Joshua David Shillito as a director on 1 July 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
17 August 2022 | Change of details for Mr Wayne Thomas Shillito as a person with significant control on 16 August 2022 (2 pages) |
17 August 2022 | Director's details changed for Mrs Deborah Ann Shillito on 16 August 2022 (2 pages) |
17 August 2022 | Registered 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 2022 | Director's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (2 pages) |
26 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
4 February 2022 | Part of the property or undertaking has been released from charge 034676840028 (1 page) |
5 January 2022 | Part of the property or undertaking has been released from charge 034676840028 (1 page) |
21 November 2021 | Confirmation statement made on 18 November 2021 with updates
|
2 June 2021 | Appointment of Mrs Deborah Ann Shillito as a director on 23 April 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
12 March 2021 | Termination of appointment of Thomas Shillito as a secretary on 1 February 2021 (1 page) |
26 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Registration of charge 034676840028, created on 11 May 2017 (41 pages) |
16 May 2017 | Registration of charge 034676840028, created on 11 May 2017 (41 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 February 2015 | Satisfaction of charge 10 in full (2 pages) |
3 February 2015 | Satisfaction of charge 4 in full (2 pages) |
3 February 2015 | Satisfaction of charge 6 in full (2 pages) |
3 February 2015 | Satisfaction of charge 5 in full (2 pages) |
3 February 2015 | Satisfaction of charge 11 in full (2 pages) |
3 February 2015 | Satisfaction of charge 2 in full (2 pages) |
3 February 2015 | Satisfaction of charge 1 in full (1 page) |
3 February 2015 | Satisfaction of charge 8 in full (2 pages) |
3 February 2015 | Satisfaction of charge 19 in full (2 pages) |
3 February 2015 | Satisfaction of charge 3 in full (2 pages) |
3 February 2015 | Satisfaction of charge 1 in full (1 page) |
3 February 2015 | Satisfaction of charge 9 in full (2 pages) |
3 February 2015 | Satisfaction of charge 19 in full (2 pages) |
3 February 2015 | Satisfaction of charge 8 in full (2 pages) |
3 February 2015 | Satisfaction of charge 2 in full (2 pages) |
3 February 2015 | Satisfaction of charge 9 in full (2 pages) |
3 February 2015 | Satisfaction of charge 6 in full (2 pages) |
3 February 2015 | Satisfaction of charge 10 in full (2 pages) |
3 February 2015 | Satisfaction of charge 11 in full (2 pages) |
3 February 2015 | Satisfaction of charge 3 in full (2 pages) |
3 February 2015 | Satisfaction of charge 5 in full (2 pages) |
3 February 2015 | Satisfaction of charge 18 in full (2 pages) |
3 February 2015 | Satisfaction of charge 7 in full (2 pages) |
3 February 2015 | Satisfaction of charge 4 in full (2 pages) |
3 February 2015 | Satisfaction of charge 18 in full (2 pages) |
3 February 2015 | Satisfaction of charge 7 in full (2 pages) |
27 January 2015 | Registration of charge 034676840027, created on 23 January 2015 (33 pages) |
27 January 2015 | Registration of charge 034676840027, created on 23 January 2015 (33 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 January 2015 | Registration of charge 034676840026, created on 29 December 2014 (36 pages) |
3 January 2015 | Registration of charge 034676840026, created on 29 December 2014 (36 pages) |
9 December 2014 | Satisfaction of charge 16 in full (2 pages) |
9 December 2014 | Satisfaction of charge 14 in full (2 pages) |
9 December 2014 | Satisfaction of charge 16 in full (2 pages) |
9 December 2014 | Satisfaction of charge 15 in full (2 pages) |
9 December 2014 | Satisfaction of charge 15 in full (2 pages) |
9 December 2014 | Satisfaction of charge 14 in full (2 pages) |
9 December 2014 | Satisfaction of charge 17 in full (2 pages) |
9 December 2014 | Satisfaction of charge 20 in full (2 pages) |
9 December 2014 | Satisfaction of charge 13 in full (2 pages) |
9 December 2014 | Satisfaction of charge 13 in full (2 pages) |
9 December 2014 | Satisfaction of charge 20 in full (2 pages) |
9 December 2014 | Satisfaction of charge 17 in full (2 pages) |
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 December 2013 | Registration of charge 034676840023 (33 pages) |
10 December 2013 | Registration of charge 034676840025 (33 pages) |
10 December 2013 | Registration of charge 034676840024 (33 pages) |
10 December 2013 | Registration of charge 034676840021 (33 pages) |
10 December 2013 | Registration of charge 034676840023 (33 pages) |
10 December 2013 | Registration of charge 034676840025 (33 pages) |
10 December 2013 | Registration of charge 034676840021 (33 pages) |
10 December 2013 | Registration of charge 034676840024 (33 pages) |
10 December 2013 | Registration of charge 034676840022 (33 pages) |
10 December 2013 | Registration of charge 034676840022 (33 pages) |
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
16 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Secretary's details changed for Thomas Shillito on 18 November 2012 (1 page) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Secretary's details changed for Thomas Shillito on 18 November 2012 (1 page) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
26 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
27 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
10 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
10 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 179 washway road sale cheshire M33 4AH (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 179 washway road sale cheshire M33 4AH (1 page) |
25 June 2005 | Secretary's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Secretary's particulars changed (1 page) |
23 November 2004 | Return made up to 18/11/04; full list of members
|
23 November 2004 | Return made up to 18/11/04; full list of members
|
21 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
21 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 November 2003 | Return made up to 18/11/03; full list of members
|
27 November 2003 | Return made up to 18/11/03; full list of members
|
10 October 2003 | Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 October 2003 | Ad 26/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
18 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
8 April 1999 | Return made up to 18/11/98; full list of members (6 pages) |
8 April 1999 | Return made up to 18/11/98; full list of members (6 pages) |
23 September 1998 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
23 September 1998 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Company name changed valuebox LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed valuebox LIMITED\certificate issued on 05/05/98 (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
18 November 1997 | Incorporation (12 pages) |
18 November 1997 | Incorporation (12 pages) |