Company NameO.P.P. Investments Limited
Company StatusActive
Company Number03492452
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)
Previous NameHiretarget Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(6 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed18 February 2008(10 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameBenjamin William Scandrett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(11 years, 12 months after company formation)
Appointment Duration14 years, 2 months
RoleEstates Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(14 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(15 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameCllr Amanda Chadderton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RolePolitician - Leader Of The Council
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Alan David Rowles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Rise
Bowdon
Altrincham
Cheshire
WA14 3HL
Director NameMalcolm Howard Kershaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinghill Cottage
Binghill Road
Milltimber
Aberdeenshire
AB13 0JL
Scotland
Director NameMr Graham Battersby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr John Bernard Battye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Grotton
Oldham
Greater Manchester
OL4 5SG
Secretary NameMr Graham Battersby
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed27 January 1998(1 week, 6 days after company formation)
Appointment Duration10 years (resigned 18 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2001)
RoleFinance Director
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameCllr James Arthur McArdle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 High Moor Crescent
Waterhead
Oldham
Greater Manchester
OL4 2SN
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameHoward Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HT
Director NameWilliam Peter Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2009)
RoleConstruction Director
Correspondence Address13 Eshelby Close
Waterloo Park
Liverpool
Merseyside
L22 3XT
Director NameMr Adrian John Blackburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFroth Hall Top Ot'H Heights
Mellor Lane Mellor
Blackburn
Lancashire
BB2 7EG
Director NameMr David Roger Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed06 June 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Ashton Crescent
Chadderton
Oldham
Greater Manchester
OL9 8HE
Director NameCllr James McMahon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameJean Mary Stretton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPO Box 33
Civic Centre West Street
Oldham
OL1 1UL
Director NameMr Sean Eric Fielding
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2022)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
Greater Manchester
OL1 1UL
Director NameCllr Arooj Shah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(24 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2022)
RoleLeader Of The Council
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk
Telephone0161 9694919
Telephone regionManchester

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Oldham Property Partnerships LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,955,000
Net Worth£13,178,000
Cash£3,480,000
Current Liabilities£18,766,000

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

4 March 2019Delivered on: 7 March 2019
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as tesco extra supermarket (including car parking, petrol filling station and associated land), ashton road west, failsworth, manchester, M35 0EJ (title number MAN79821 and MAN115421 (part)).
Outstanding
7 January 2014Delivered on: 8 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as tesco extra supermarket (including car parking, petrol filling station and associated land), ashton road west, failsworth, manchester M35 0EJ (registered under title numbers MAN79821 and MAN115421). Notification of addition to or amendment of charge.
Outstanding
16 December 2010Delivered on: 24 December 2010
Persons entitled: Oldham Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south east side of oldham road failsworth and failsworth lifelong learning centre failsworth precinct failsworth manchester.
Outstanding
6 February 2009Delivered on: 11 February 2009
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £15,000,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings at sisson street, failsworth t/n's MAN115421 (part) and man 79821 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
24 May 2019Delivered on: 28 May 2019
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as tesco extra supermarket (including car parking, petrol filling station and associated land), ashton road west, failsworth, manchester, M35 0EJ (title number MAN79821 and MAN115421 (part shown edged in red on the plan appended to the legal charge at appendix 1)).
Outstanding
3 July 2003Delivered on: 24 July 2003
Satisfied on: 5 February 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of boundary park road chadderton oldham greater manchester t/n GM759921. Assignment of the goodwill, the benefit of the licence or certificate and the right to recover and recieve any compensation. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 2003Delivered on: 18 July 2003
Satisfied on: 5 February 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of albert street failsworth oldham greater manchester t/n GM838356. The goodwill and the benefit of licence or certificate and the right to recover and recieve any compensation. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 2000Delivered on: 17 October 2000
Satisfied on: 16 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brunswick street oldham t/n LA40664 GM627994 GM804202 LA137809 LA377343. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 April 1998Delivered on: 28 April 1998
Satisfied on: 5 February 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of broadgate chadderton oldham t/n GM702071 the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1998Delivered on: 16 April 1998
Satisfied on: 5 February 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of broadgate chadderton oldham t/no.GM756754 and a floating charge over all unfixed plant machinery and other assets and equipment. Assigns goodwill and benefit of licences.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
2 June 2023Accounts for a small company made up to 24 September 2022 (20 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
15 September 2022Appointment of Cllr Amanda Chadderton as a director on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of Arooj Shah as a director on 14 September 2022 (1 page)
6 September 2022Satisfaction of charge 034924520008 in full (1 page)
6 September 2022Satisfaction of charge 034924520009 in full (1 page)
6 September 2022Satisfaction of charge 7 in full (1 page)
6 September 2022Satisfaction of charge 034924520010 in full (1 page)
19 May 2022Accounts for a small company made up to 24 September 2021 (20 pages)
4 February 2022Termination of appointment of Sean Eric Fielding as a director on 28 January 2022 (1 page)
4 February 2022Appointment of Cllr Arooj Shah as a director on 28 January 2022 (2 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (20 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (20 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 December 2019Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page)
28 May 2019Registration of charge 034924520010, created on 24 May 2019 (28 pages)
7 March 2019Registration of charge 034924520009, created on 4 March 2019 (26 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 24 September 2018 (20 pages)
8 November 2018Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages)
8 November 2018Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page)
6 July 2018Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages)
20 June 2018Accounts for a small company made up to 24 September 2017 (19 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 24 September 2016 (22 pages)
5 June 2017Accounts for a small company made up to 24 September 2016 (22 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (17 pages)
21 June 2016Full accounts made up to 24 September 2015 (17 pages)
12 April 2016Satisfaction of charge 6 in full (4 pages)
12 April 2016Satisfaction of charge 6 in full (4 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
8 March 2016Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page)
8 March 2016Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
17 May 2015Full accounts made up to 24 September 2014 (17 pages)
17 May 2015Full accounts made up to 24 September 2014 (17 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
30 May 2014Full accounts made up to 24 September 2013 (16 pages)
30 May 2014Full accounts made up to 24 September 2013 (16 pages)
8 January 2014Registration of charge 034924520008 (30 pages)
8 January 2014Registration of charge 034924520008 (30 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
25 June 2013Full accounts made up to 24 September 2012 (16 pages)
25 June 2013Full accounts made up to 24 September 2012 (16 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
25 June 2012Full accounts made up to 24 September 2011 (16 pages)
25 June 2012Full accounts made up to 24 September 2011 (16 pages)
18 May 2012Statement of capital on 18 May 2012
  • GBP 2
(4 pages)
18 May 2012Statement of capital on 18 May 2012
  • GBP 2
(4 pages)
23 April 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 08/03/2012
(1 page)
23 April 2012Statement by directors (1 page)
23 April 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 08/03/2012
(1 page)
23 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4,500,002
(4 pages)
23 April 2012Solvency statement dated 08/03/12 (1 page)
23 April 2012Resolutions
  • RES13 ‐ Revoke max alloted capital restrictions 08/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £4500000 08/03/2012
(2 pages)
23 April 2012Resolutions
  • RES13 ‐ Revoke max alloted capital restrictions 08/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £4500000 08/03/2012
(2 pages)
23 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4,500,002
(4 pages)
23 April 2012Solvency statement dated 08/03/12 (1 page)
23 April 2012Statement by directors (1 page)
23 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4,500,002
(4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
16 June 2011Full accounts made up to 24 September 2010 (17 pages)
16 June 2011Full accounts made up to 24 September 2010 (17 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
4 January 2010Director's details changed for Howard Sykes on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
4 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
4 January 2010Director's details changed for Howard Sykes on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Howard Sykes on 2 January 2010 (2 pages)
4 January 2010Termination of appointment of William Thomas as a director (1 page)
4 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
4 January 2010Termination of appointment of William Thomas as a director (1 page)
4 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 24 September 2008 (16 pages)
5 May 2009Full accounts made up to 24 September 2008 (16 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
23 July 2008Director appointed howard sykes (2 pages)
23 July 2008Director appointed howard sykes (2 pages)
21 July 2008Appointment terminated director david jones (1 page)
21 July 2008Appointment terminated director david jones (1 page)
7 July 2008Full accounts made up to 24 September 2007 (16 pages)
7 July 2008Full accounts made up to 24 September 2007 (16 pages)
28 February 2008Secretary appointed peter chape (2 pages)
28 February 2008Secretary appointed peter chape (2 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated director james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated director james banfi (1 page)
4 January 2008Return made up to 02/01/08; full list of members (3 pages)
4 January 2008Return made up to 02/01/08; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: c/o brookhouse group LIMITED unit 12 mercury park mercury way manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: c/o brookhouse group LIMITED unit 12 mercury park mercury way manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (16 pages)
27 July 2007Full accounts made up to 24 September 2006 (16 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
18 January 2006Return made up to 02/01/06; full list of members (3 pages)
18 January 2006Return made up to 02/01/06; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (17 pages)
1 August 2005Full accounts made up to 24 September 2004 (17 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
27 January 2005Return made up to 02/01/05; full list of members (8 pages)
27 January 2005Return made up to 02/01/05; full list of members (8 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
14 April 2004Full accounts made up to 24 September 2003 (17 pages)
14 April 2004Full accounts made up to 24 September 2003 (17 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
17 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(9 pages)
17 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(9 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Full accounts made up to 24 September 2002 (21 pages)
23 June 2003Full accounts made up to 24 September 2002 (21 pages)
5 March 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(6 pages)
5 March 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(6 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
22 February 2002Full accounts made up to 24 September 2001 (29 pages)
22 February 2002Full accounts made up to 24 September 2001 (29 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page)
8 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Full accounts made up to 24 September 2000 (14 pages)
29 December 2000Full accounts made up to 24 September 2000 (14 pages)
21 November 2000Company name changed hiretarget investments LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed hiretarget investments LIMITED\certificate issued on 22/11/00 (2 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
22 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Full accounts made up to 24 September 1999 (14 pages)
22 February 2000Full accounts made up to 24 September 1999 (14 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
12 February 1999Full accounts made up to 24 September 1998 (11 pages)
12 February 1999Full accounts made up to 24 September 1998 (11 pages)
24 January 1999Return made up to 14/01/99; full list of members (8 pages)
24 January 1999Return made up to 14/01/99; full list of members (8 pages)
24 May 1998Accounting reference date shortened from 31/01/99 to 24/09/98 (1 page)
24 May 1998Accounting reference date shortened from 31/01/99 to 24/09/98 (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
14 January 1998Incorporation (19 pages)
14 January 1998Incorporation (19 pages)