Company NameW & S Properties Ltd.
DirectorsAngela Slater and Ian Graham Slater
Company StatusActive
Company Number03517135
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Slater
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address566 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameMr Ian Graham Slater
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address566 Bolton Road
Bury
Lancashire
BL8 2DU
Secretary NameIan Graham Slater
NationalityBritish
StatusCurrent
Appointed23 November 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address566 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameChristine Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address8 Greenmount Close
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameChristine Wood
NationalityBritish
StatusResigned
Appointed18 March 1998(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address8 Greenmount Close
Greenmount
Bury
Lancashire
BL8 4HN
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address566 Bolton Road
Bury
Lancashire
BL8 2DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£475,319
Cash£39,679
Current Liabilities£90,376

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Charges

30 April 1999Delivered on: 7 May 1999
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 37 nixon road,bolton.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 April 1999Delivered on: 7 May 1999
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 5 vernon street bury t/no GM801690.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 March 1999Delivered on: 7 April 1999
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h 30 chalfont st bolton t/n-GM44920.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 September 1998Delivered on: 10 October 1998
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 50 cateaton street bury t/no GM484005. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 September 1998Delivered on: 10 October 1998
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22 clarke street bolton t/no GM792430. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 September 1998Delivered on: 10 October 1998
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 gordon avenue bolton t/no LA76848. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 September 1998Delivered on: 10 October 1998
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 109 beverley road bolton t/no GM289024. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 September 1998Delivered on: 10 October 1998
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 792 bury road bolton t/no GM787869. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 January 1999Delivered on: 13 September 2000
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) 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 l/h property k/a 134 beverley road bolton t/n gm 331630. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 October 1998Delivered on: 13 September 2000
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) 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 l/h property k/a 108 bell lane bury t/n GM151544. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 March 1999Delivered on: 13 September 2000
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) 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 l/h property k/a 7 eldon street bury t/n LA158479. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 213 walmersley road bury greater manchester t/no GM277127. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 October 1999Delivered on: 26 October 1999
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 782 chorley old road bolton t/n GM599859. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 October 1999Delivered on: 26 October 1999
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) 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 l/h property k/a 63 spring lane bury t/n GM249141. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 October 1999Delivered on: 26 October 1999
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) 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 l/h property ka 32 canning st bury t/n GM16814. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 September 1998Delivered on: 10 October 1998
Satisfied on: 29 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
20 November 2018Delivered on: 21 November 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 32 canning street bury, BL9 5AS.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 37 nixon road bolton BL3 3PX.
Outstanding
13 February 2015Delivered on: 25 February 2015
Persons entitled:
Whitehall Trustees Limited
Angela Slater
Ian Graham Slater

Classification: A registered charge
Particulars: 50 cateaton street bury l/h t/no GM484005.
Outstanding
18 February 2013Delivered on: 28 February 2013
Persons entitled: Ian Graham Slater and Angela Slater and Mjf Ssas Trustees LTD

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: 50 cateaton street bury greater manchester t/no. GM484005.
Outstanding
21 October 2009Delivered on: 31 October 2009
Persons entitled: Clydesdale 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: Property k/a 32 canning street bury greater manchester t/no. GM16814 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 October 2009Delivered on: 31 October 2009
Persons entitled: Clydesdale 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: Property k/a 37 nixon road bolton greater manchester t/no. GM825080 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
29 September 2009Delivered on: 10 October 2009
Persons entitled: Ian Graham Slater and Angela Slater and Mjf Ssas Trustees LTD

Classification: Legal charge
Secured details: £46,000.00 due or to become due from the company to the chargee.
Particulars: 50 cateaton street bury greater manchester t/no. GM484005.
Outstanding
11 January 2007Delivered on: 18 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 eldon street bury t/n LA158479 the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
7 January 2007Delivered on: 22 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 clarke street bolton t/no GM792430.
Outstanding
7 January 2007Delivered on: 12 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 gordon avenue bolton t/no LA76848.
Outstanding
7 January 2007Delivered on: 11 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 bell lane bury t/no GM151544.
Outstanding
7 January 2007Delivered on: 11 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 beverley road bolton t/n GM289024.
Outstanding
7 January 2007Delivered on: 11 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 vernon street bury t/n GM801690.
Outstanding
7 January 2007Delivered on: 11 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 spring lane radcliffe manchester t/n GM249141.
Outstanding
25 April 2003Delivered on: 30 April 2003
Persons entitled: National Westminster 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
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 32 canning street bury greater manchester t/n GM16814. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 50 cateaton street bury greater manchester t/n GM484005. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 7 eldon street bury greater manchester t/n LA158479. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 108 bell lane bury greater manchester t/n GM151544. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 5 vernon street bury greater manchester t/n GM801690. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 37 nixon road bolton wigan greater manchester t/n GM825080. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 792 bury road bolton greater manchester t/n GM787869. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 13 gordon avenue bolton greater manchester t/n LA76848. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 22 clarke street bolton greater manchester t/n GM792430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 134 beverley road bolton greater manchester t/n GM331630. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 109 beverley road bolton greater manchester t/n GM289024. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster 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: The property k/a 63 spring lane radcliffe bury greater manchester t/n GM249141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 December 2020Satisfaction of charge 035171350041 in full (4 pages)
3 November 2020Change of details for Mrs Angela Slater as a person with significant control on 29 September 2020 (2 pages)
3 November 2020Change of details for Mr Ian Graham Slater as a person with significant control on 29 September 2020 (2 pages)
12 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (11 pages)
19 July 2019Secretary's details changed for Ian Graham Slater on 16 July 2019 (1 page)
19 July 2019Director's details changed for Mr Ian Graham Slater on 16 July 2019 (2 pages)
19 July 2019Director's details changed for Mrs Angela Slater on 16 July 2019 (2 pages)
22 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 January 2019Registered office address changed from 14 Orchard Gardens Orchard Gardens Bolton BL2 3PS England to 566 Bolton Road Bury Lancashire BL8 2DU on 20 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 30 March 2018 (12 pages)
21 November 2018Registration of charge 035171350043, created on 20 November 2018 (4 pages)
19 November 2018Registration of charge 035171350042, created on 16 November 2018 (3 pages)
17 July 2018Satisfaction of charge 39 in full (2 pages)
17 July 2018Satisfaction of charge 38 in full (2 pages)
28 March 2018Total exemption full accounts made up to 30 March 2017 (12 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
8 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 January 2017Satisfaction of charge 27 in full (2 pages)
28 January 2017Satisfaction of charge 22 in full (2 pages)
28 January 2017Satisfaction of charge 20 in full (2 pages)
28 January 2017Satisfaction of charge 37 in full (1 page)
28 January 2017Satisfaction of charge 18 in full (2 pages)
28 January 2017Satisfaction of charge 40 in full (1 page)
28 January 2017Satisfaction of charge 24 in full (2 pages)
28 January 2017Satisfaction of charge 37 in full (1 page)
28 January 2017Satisfaction of charge 21 in full (2 pages)
28 January 2017Satisfaction of charge 19 in full (2 pages)
28 January 2017Satisfaction of charge 26 in full (2 pages)
28 January 2017Satisfaction of charge 25 in full (2 pages)
28 January 2017Satisfaction of charge 27 in full (2 pages)
28 January 2017Satisfaction of charge 17 in full (2 pages)
28 January 2017Satisfaction of charge 21 in full (2 pages)
28 January 2017Satisfaction of charge 19 in full (2 pages)
28 January 2017Satisfaction of charge 17 in full (2 pages)
28 January 2017Satisfaction of charge 28 in full (2 pages)
28 January 2017Satisfaction of charge 20 in full (2 pages)
28 January 2017Satisfaction of charge 23 in full (2 pages)
28 January 2017Satisfaction of charge 22 in full (2 pages)
28 January 2017Satisfaction of charge 40 in full (1 page)
28 January 2017Satisfaction of charge 18 in full (2 pages)
28 January 2017Satisfaction of charge 23 in full (2 pages)
28 January 2017Satisfaction of charge 25 in full (2 pages)
28 January 2017Satisfaction of charge 28 in full (2 pages)
28 January 2017Satisfaction of charge 26 in full (2 pages)
28 January 2017Satisfaction of charge 24 in full (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Secretary's details changed for Ian Graham Slater on 18 April 2016 (1 page)
5 May 2016Registered office address changed from 240 Holcombe Road Greenmount Bury Lancashire BL8 4BD to 14 Orchard Gardens Orchard Gardens Bolton BL2 3PS on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr Ian Graham Slater on 18 April 2016 (2 pages)
5 May 2016Secretary's details changed for Ian Graham Slater on 18 April 2016 (1 page)
5 May 2016Registered office address changed from 240 Holcombe Road Greenmount Bury Lancashire BL8 4BD to 14 Orchard Gardens Orchard Gardens Bolton BL2 3PS on 5 May 2016 (1 page)
5 May 2016Director's details changed for Angela Slater on 18 April 2016 (2 pages)
5 May 2016Director's details changed for Mr Ian Graham Slater on 18 April 2016 (2 pages)
5 May 2016Director's details changed for Angela Slater on 18 April 2016 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
25 February 2015Registration of charge 035171350041, created on 13 February 2015 (10 pages)
25 February 2015Registration of charge 035171350041, created on 13 February 2015 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Director's details changed for Ian Graham Slater on 1 May 2013 (2 pages)
27 February 2014Secretary's details changed for Ian Graham Slater on 1 May 2013 (1 page)
27 February 2014Secretary's details changed for Ian Graham Slater on 1 May 2013 (1 page)
27 February 2014Secretary's details changed for Ian Graham Slater on 1 May 2013 (1 page)
27 February 2014Director's details changed for Angela Slater on 1 May 2013 (2 pages)
27 February 2014Director's details changed for Ian Graham Slater on 1 May 2013 (2 pages)
27 February 2014Director's details changed for Ian Graham Slater on 1 May 2013 (2 pages)
27 February 2014Director's details changed for Angela Slater on 1 May 2013 (2 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Director's details changed for Angela Slater on 1 May 2013 (2 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Registered office address changed from 11 Hayfield Close Greenmount Bury Lancashire BL8 4QE on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 11 Hayfield Close Greenmount Bury Lancashire BL8 4QE on 23 July 2013 (1 page)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 40 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 40 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Angela Slater on 18 March 1998 (1 page)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Angela Slater on 25 February 2010 (2 pages)
11 March 2010Director's details changed for Angela Slater on 25 February 2010 (2 pages)
11 March 2010Director's details changed for Angela Slater on 18 March 1998 (1 page)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Angela Slater on 18 March 1998 (1 page)
9 March 2010Director's details changed for Angela Slater on 18 March 1998 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 39 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 39 (7 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 25/02/07; full list of members (2 pages)
9 March 2007Return made up to 25/02/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Particulars of mortgage/charge (4 pages)
22 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2006Return made up to 25/02/06; full list of members (7 pages)
7 March 2006Return made up to 25/02/06; full list of members (7 pages)
1 April 2005Return made up to 25/02/05; full list of members (7 pages)
1 April 2005Return made up to 25/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 25/02/04; full list of members (7 pages)
27 April 2004Return made up to 25/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
8 March 2003Return made up to 25/02/03; full list of members (7 pages)
8 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
19 April 2001Return made up to 25/02/01; full list of members (6 pages)
19 April 2001Return made up to 25/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
18 April 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Return made up to 25/02/99; full list of members (6 pages)
6 April 1999Return made up to 25/02/99; full list of members (6 pages)
16 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 October 1998Particulars of mortgage/charge (7 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (7 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
24 March 1998Company name changed holnest LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed holnest LIMITED\certificate issued on 25/03/98 (2 pages)
25 February 1998Incorporation (17 pages)
25 February 1998Incorporation (17 pages)