Company NameAllied Developments (M/Cr) Limited
Company StatusActive
Company Number03469371
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Robert Bracken
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Houghton Lane
Swinton
Manchester
M27 0FB
Director NameMr John Doran
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(3 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill End House
Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameMr Matthew Bracken
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamber Business Centre Chamber Road
Oldham
OL8 4QQ
Secretary NameSusan Frances Bracken
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFoxley House 763 Wigan Road
Westhoughton
Bolton
BL5 2DD
Secretary NameMichael John Leigh
NationalityBritish
StatusResigned
Appointed03 December 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address7 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Director NameMr James Ian Brierley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 months, 1 week after company formation)
Appointment Duration19 years (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene 135 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HJ
Director NameMichael John Leigh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleAccountant
Correspondence Address7 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Secretary NameMr John Doran
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill End House
Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameMr Carl John Bracken
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(18 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNetherby House Castleton Road
Hathersage
Hope Valley
Derbyshire
S32 1EH
Secretary NameMr Carl John Bracken
StatusResigned
Appointed15 December 2015(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2019)
RoleCompany Director
Correspondence AddressEden Works
Littlebank Street
Oldham
Greater Manchester
OL4 1JA
Director NameMr Demetri Stefan Wayne Matheau-Raven
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works
Littlebank Street
Oldham
Greater Manchester
OL4 1JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 November 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
Appointed21 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitealliedscaffolding.co.uk
Telephone0845 2968854
Telephone regionUnknown

Location

Registered AddressChamber Business Centre
Chamber Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

135k at £1John Robert Bracken
90.00%
Ordinary
15k at £1James Ian Brierley
10.00%
Ordinary

Financials

Year2014
Net Worth£1,670,473
Cash£49,482
Current Liabilities£235,104

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as 3A moorhey street 1 & 3 court number one moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as hopwood works & land & buildings on the north side of littlebank street, oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as 5 & 7 moorhey street & 2 number one court moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as land & buildings on the south east side of moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as land & buildings on the south side of littlebank street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as land buildings on south side of lees road oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as land at the back of 3A moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 April 2001
Persons entitled: Midland 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 property known as land at the junction of cartwright street & wardle street, oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 August 2005Delivered on: 24 August 2005
Satisfied on: 17 January 2013
Persons entitled: Hsbc 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: 56 houghton lane, swinton, manchester t/n LA192414.
Fully Satisfied
12 April 2001Delivered on: 24 April 2001
Satisfied on: 26 June 2008
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
29 January 1999Delivered on: 5 February 1999
Satisfied on: 26 June 2008
Persons entitled: Trevor Lockwood

Classification: Third party debenture
Secured details: £100,000 due from allied scaffolding limited to the chargee.
Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets present and future.
Fully Satisfied
28 April 1998Delivered on: 30 April 1998
Satisfied on: 24 April 2001
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 2022Delivered on: 15 July 2022
Persons entitled: John Robert Bracken & Mjf Ssas Trustees Limited as Trustees of the Allied Development Retirement Benefit Scheme

Classification: A registered charge
Particulars: 400,000 linear square feet of scaffolding tubing.
Outstanding
17 June 2022Delivered on: 17 June 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 31 December 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Chattel mortgage.
Outstanding
27 January 2003Delivered on: 29 January 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 November 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
19 October 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
26 August 2020Appointment of Mr Matthew Bracken as a director on 25 August 2020 (2 pages)
13 August 2020Termination of appointment of Demetri Stefan Wayne Matheau-Raven as a director on 3 August 2020 (1 page)
27 February 2020Purchase of own shares. (3 pages)
20 November 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
19 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,532,352
(2 pages)
7 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
7 November 2019Termination of appointment of Carl John Bracken as a secretary on 6 November 2019 (1 page)
18 July 2019Appointment of Mr Demetri Stefan Wayne Matheau-Raven as a director on 17 July 2019 (2 pages)
8 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,531,587
(3 pages)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 June 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 306
(2 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (6 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (6 pages)
9 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 612
(3 pages)
9 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 612
(3 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 306
(3 pages)
20 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
20 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 306
(3 pages)
20 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
7 April 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 138,060
(6 pages)
7 April 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 138,060
(6 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Purchase of own shares. (3 pages)
1 March 2017Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page)
1 March 2017Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page)
10 February 2017Statement of capital following an allotment of shares on 16 July 2016
  • GBP 153,060
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 16 July 2016
  • GBP 153,060
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 153,060
(4 pages)
16 December 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 153,060
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 152,295
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 152,295
(4 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2016Termination of appointment of John Doran as a secretary on 15 December 2015 (1 page)
8 February 2016Appointment of Mr Carl John Bracken as a secretary on 15 December 2015 (2 pages)
8 February 2016Termination of appointment of John Doran as a secretary on 15 December 2015 (1 page)
8 February 2016Appointment of Mr Carl John Bracken as a secretary on 15 December 2015 (2 pages)
8 February 2016Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages)
8 February 2016Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150,000
(6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150,000
(6 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 150,000
(6 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 150,000
(6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150,000
(6 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150,000
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 November 2010Director's details changed for James Ian Brierley on 23 November 2010 (2 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for James Ian Brierley on 23 November 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr John Robert Bracken on 21 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Doran on 21 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Robert Bracken on 21 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Doran on 21 November 2009 (2 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for James Ian Brierley on 21 November 2009 (2 pages)
25 November 2009Director's details changed for James Ian Brierley on 21 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 July 2009Section 519 (1 page)
16 July 2009Section 519 (1 page)
20 February 2009Full accounts made up to 30 April 2008 (17 pages)
20 February 2009Full accounts made up to 30 April 2008 (17 pages)
22 January 2009Return made up to 21/11/08; full list of members (4 pages)
22 January 2009Return made up to 21/11/08; full list of members (4 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 January 2008Return made up to 21/11/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 21/11/07; full list of members (3 pages)
4 October 2007Full accounts made up to 30 April 2007 (17 pages)
4 October 2007Full accounts made up to 30 April 2007 (17 pages)
30 January 2007Return made up to 21/11/06; no change of members (7 pages)
30 January 2007Return made up to 21/11/06; no change of members (7 pages)
26 October 2006Full accounts made up to 30 April 2006 (19 pages)
26 October 2006Full accounts made up to 30 April 2006 (19 pages)
13 February 2006Memorandum and Articles of Association (9 pages)
13 February 2006Memorandum and Articles of Association (9 pages)
24 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2005£ ic 363100/150000 20/10/05 £ sr 213100@1=213100 (2 pages)
22 November 2005£ ic 363100/150000 20/10/05 £ sr 213100@1=213100 (2 pages)
22 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 October 2005Full accounts made up to 30 April 2005 (15 pages)
20 October 2005Full accounts made up to 30 April 2005 (15 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
13 September 2004Full accounts made up to 30 April 2004 (18 pages)
13 September 2004Full accounts made up to 30 April 2004 (18 pages)
19 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
20 September 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 21/11/02; full list of members (7 pages)
23 December 2002Return made up to 21/11/02; full list of members (7 pages)
16 November 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
16 November 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
21 August 2002Registered office changed on 21/08/02 from: moorhey street oldham lancashire OL4 1JA (1 page)
21 August 2002Registered office changed on 21/08/02 from: moorhey street oldham lancashire OL4 1JA (1 page)
10 May 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
10 May 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
7 December 2001Return made up to 21/11/01; full list of members (7 pages)
7 December 2001Return made up to 21/11/01; full list of members (7 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
4 December 2000Return made up to 21/11/00; full list of members (7 pages)
4 December 2000Return made up to 21/11/00; full list of members (7 pages)
12 January 2000Full accounts made up to 30 April 1999 (16 pages)
12 January 2000Full accounts made up to 30 April 1999 (16 pages)
21 December 1999Return made up to 21/11/99; full list of members (7 pages)
21 December 1999Return made up to 21/11/99; full list of members (7 pages)
26 July 1999Ad 09/07/99--------- £ si 15000@1=15000 £ ic 348100/363100 (4 pages)
26 July 1999Ad 09/07/99--------- £ si 15000@1=15000 £ ic 348100/363100 (4 pages)
16 July 1999Conve 09/07/99 (1 page)
16 July 1999Nc inc already adjusted 09/07/99 (2 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1999Nc inc already adjusted 09/07/99 (2 pages)
16 July 1999Conve 09/07/99 (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 March 1999Ad 07/01/99--------- £ si 348000@1=348000 £ ic 100/348100 (2 pages)
31 March 1999Particulars of contract relating to shares (4 pages)
31 March 1999Particulars of contract relating to shares (4 pages)
31 March 1999Ad 07/01/99--------- £ si 348000@1=348000 £ ic 100/348100 (2 pages)
4 March 1999Nc inc already adjusted 07/01/99 (1 page)
4 March 1999Nc inc already adjusted 07/01/99 (1 page)
2 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
18 January 1999Full accounts made up to 30 April 1998 (9 pages)
18 January 1999Full accounts made up to 30 April 1998 (9 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
9 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 September 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
16 September 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
12 December 1997Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 1997Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
5 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
2 December 1997Registered office changed on 02/12/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
21 November 1997Incorporation (10 pages)
21 November 1997Incorporation (10 pages)