168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary Name | Mr Peter Chape |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Benjamin William Scandrett |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Estates Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Cllr Amanda Chadderton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Politician - Leader Of The Council |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Alan David Rowles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Rise Bowdon Altrincham Cheshire WA14 3HL |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Director Name | Mr Graham Battersby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr John Bernard Battye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Grotton Oldham Greater Manchester OL4 5SG |
Secretary Name | Mr Graham Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 week, 6 days after company formation) |
Appointment Duration | 10 years (resigned 18 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2001) |
Role | Finance Director |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Cllr James Arthur McArdle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 High Moor Crescent Waterhead Oldham Greater Manchester OL4 2SN |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Howard Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hannerton Road Shaw Oldham Lancashire OL2 8HT |
Director Name | William Peter Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2009) |
Role | Construction Director |
Correspondence Address | 13 Eshelby Close Waterloo Park Liverpool Merseyside L22 3XT |
Director Name | Mr Adrian John Blackburn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Froth Hall Top Ot'H Heights Mellor Lane Mellor Blackburn Lancashire BB2 7EG |
Director Name | Mr David Roger Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Ashton Crescent Chadderton Oldham Greater Manchester OL9 8HE |
Director Name | Cllr James McMahon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Jean Mary Stretton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | PO Box 33 Civic Centre West Street Oldham OL1 1UL |
Director Name | Mr Sean Eric Fielding |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2022) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham Greater Manchester OL1 1UL |
Director Name | Cllr Arooj Shah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(24 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2022) |
Role | Leader Of The Council |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookhousegroup.co.uk |
---|---|
Telephone | 0161 9694919 |
Telephone region | Manchester |
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Oldham Property Partnerships LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,955,000 |
Net Worth | £13,178,000 |
Cash | £3,480,000 |
Current Liabilities | £18,766,000 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
4 March 2019 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2019 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a small company made up to 24 September 2022 (20 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
15 September 2022 | Appointment of Cllr Amanda Chadderton as a director on 14 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Arooj Shah as a director on 14 September 2022 (1 page) |
6 September 2022 | Satisfaction of charge 034924520008 in full (1 page) |
6 September 2022 | Satisfaction of charge 034924520009 in full (1 page) |
6 September 2022 | Satisfaction of charge 7 in full (1 page) |
6 September 2022 | Satisfaction of charge 034924520010 in full (1 page) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (20 pages) |
4 February 2022 | Termination of appointment of Sean Eric Fielding as a director on 28 January 2022 (1 page) |
4 February 2022 | Appointment of Cllr Arooj Shah as a director on 28 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (20 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (20 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page) |
28 May 2019 | Registration of charge 034924520010, created on 24 May 2019 (28 pages) |
7 March 2019 | Registration of charge 034924520009, created on 4 March 2019 (26 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 24 September 2018 (20 pages) |
8 November 2018 | Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page) |
6 July 2018 | Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages) |
20 June 2018 | Accounts for a small company made up to 24 September 2017 (19 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 24 September 2016 (22 pages) |
5 June 2017 | Accounts for a small company made up to 24 September 2016 (22 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (17 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (17 pages) |
12 April 2016 | Satisfaction of charge 6 in full (4 pages) |
12 April 2016 | Satisfaction of charge 6 in full (4 pages) |
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
17 May 2015 | Full accounts made up to 24 September 2014 (17 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (17 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 May 2014 | Full accounts made up to 24 September 2013 (16 pages) |
30 May 2014 | Full accounts made up to 24 September 2013 (16 pages) |
8 January 2014 | Registration of charge 034924520008 (30 pages) |
8 January 2014 | Registration of charge 034924520008 (30 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
25 June 2013 | Full accounts made up to 24 September 2012 (16 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (16 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
25 June 2012 | Full accounts made up to 24 September 2011 (16 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (16 pages) |
18 May 2012 | Statement of capital on 18 May 2012
|
18 May 2012 | Statement of capital on 18 May 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Statement by directors (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
23 April 2012 | Solvency statement dated 08/03/12 (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
23 April 2012 | Solvency statement dated 08/03/12 (1 page) |
23 April 2012 | Statement by directors (1 page) |
23 April 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (17 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (17 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
4 January 2010 | Director's details changed for Howard Sykes on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
4 January 2010 | Director's details changed for Howard Sykes on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Howard Sykes on 2 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of William Thomas as a director (1 page) |
4 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of William Thomas as a director (1 page) |
4 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 24 September 2008 (16 pages) |
5 May 2009 | Full accounts made up to 24 September 2008 (16 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
23 July 2008 | Director appointed howard sykes (2 pages) |
23 July 2008 | Director appointed howard sykes (2 pages) |
21 July 2008 | Appointment terminated director david jones (1 page) |
21 July 2008 | Appointment terminated director david jones (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (16 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (16 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated director james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated director james banfi (1 page) |
4 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
28 July 2007 | Registered 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 2007 | Registered 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 2007 | Full accounts made up to 24 September 2006 (16 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (16 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
18 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (17 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (17 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 24 September 2003 (17 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (17 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 02/01/04; full list of members
|
17 January 2004 | Return made up to 02/01/04; full list of members
|
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Full accounts made up to 24 September 2002 (21 pages) |
23 June 2003 | Full accounts made up to 24 September 2002 (21 pages) |
5 March 2003 | Return made up to 02/01/03; full list of members
|
5 March 2003 | Return made up to 02/01/03; full list of members
|
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
22 February 2002 | Full accounts made up to 24 September 2001 (29 pages) |
22 February 2002 | Full accounts made up to 24 September 2001 (29 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members
|
21 January 2002 | Return made up to 02/01/02; full list of members
|
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page) |
8 January 2001 | Return made up to 02/01/01; full list of members
|
8 January 2001 | Return made up to 02/01/01; full list of members
|
29 December 2000 | Full accounts made up to 24 September 2000 (14 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (14 pages) |
21 November 2000 | Company name changed hiretarget investments LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed hiretarget investments LIMITED\certificate issued on 22/11/00 (2 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 14/01/00; full list of members
|
22 February 2000 | Return made up to 14/01/00; full list of members
|
22 February 2000 | Full accounts made up to 24 September 1999 (14 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (14 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
12 February 1999 | Full accounts made up to 24 September 1998 (11 pages) |
12 February 1999 | Full accounts made up to 24 September 1998 (11 pages) |
24 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
24 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
24 May 1998 | Accounting reference date shortened from 31/01/99 to 24/09/98 (1 page) |
24 May 1998 | Accounting reference date shortened from 31/01/99 to 24/09/98 (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
14 January 1998 | Incorporation (19 pages) |
14 January 1998 | Incorporation (19 pages) |