Company NameAyrefield Developments Limited
DirectorSimon Woods
Company StatusActive
Company Number03719707
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameSimon Woods
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameBrian Woods
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Simon Woods
100.00%
Ordinary

Financials

Year2014
Net Worth£617,498
Cash£50,959
Current Liabilities£25,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

5 March 2001Delivered on: 23 March 2001
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26 tunstall lane pemberton wigan t/n GM836231. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 December 2000Delivered on: 22 December 2000
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10169440 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 darlington street east wigan greater manchester WN1 3BH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 westminster street newtown wigan greater manchester WN2 1FL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 sefton road orrell wigan greater manchester WN5 8UP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 enfield street pemberton wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 2010Delivered on: 20 July 2010
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 275 ormskirk road pemberton wigan t/no GM426382; any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
8 December 2006Delivered on: 22 December 2006
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 689 ormskirk road pemberton wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 August 2005Delivered on: 9 August 2005
Satisfied on: 25 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 beech tree houses,bamfurlong,wigan WN2 5LB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 loch street orrell wigan greater manchester WN5 oan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 April 2005Delivered on: 23 April 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 beech tree houses, bamfurlong, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 April 2005Delivered on: 23 April 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 565 warrington road spring view wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2004Delivered on: 21 October 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 beech tree houses bamfurlong wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2004Delivered on: 21 October 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 beech tree houses, bamfurlong, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2004Delivered on: 21 October 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 beech tree houses, bamfurlong, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2004Delivered on: 16 October 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 785 ormskirk road & 1/1A fleet street pemberton wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 1 April 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 320 ormskirk road, pemberton, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 1 April 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 frog lane, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 25 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 billinge road pemberton wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 1 April 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 victoria street and 18 argyll street newtown wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2004Delivered on: 29 January 2004
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 isherwood street, leigh, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 2003Delivered on: 14 August 2003
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 harvey lane, golborne, wigan t/n GM852394. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2003Delivered on: 25 June 2003
Satisfied on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 darlington street east wigan greater manchester t/no GM849053. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2003Delivered on: 11 April 2003
Satisfied on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 castle street tyldesley wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2003Delivered on: 11 April 2003
Satisfied on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 castle street tyldesley wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2003Delivered on: 11 April 2003
Satisfied on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 lily lane platt bridge wigan grtr manchester t/no GM223941. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 2002Delivered on: 3 October 2002
Satisfied on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 515 warrington road abram wigan t/n GM89814. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 2002Delivered on: 3 October 2002
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 wigan road leigh wigan t/n GM264747. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2002Delivered on: 19 February 2002
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 79 victoria street newtown greater manchester t/n GM839683. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 4 February 2000
Satisfied on: 25 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 September 2021Delivered on: 15 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 287 ormskirk road, pemberton, wigan, WN5 9DN registered at hm land registry under title number GM606340.
Outstanding
1 July 2021Delivered on: 5 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 88 tunstall lane, wigan, greater manchester, WN5 9HR registered at hm land registry under title number GM437400.
Outstanding
28 October 2019Delivered on: 28 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 275 twist lane, leigh, wigan, WN7 4RH registered at the land registry under title numbers GM467082 and GM666039; 79 walthew lane, platt bridge, wigan, WN2 5AE registered at the land registry under title number GM634393; 90 tunstall lane, pemberton, wigan, WN5 9HR registered at the land registry under title number GM887468; 4 dower street, platt bridge, wigan, WN2 3TH registered at the land registry under title number MAN334581.
Outstanding
7 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: 214 bolton road, wigan, WN4 8SH, title number GM115720; 15 gilroy street, wigan, WN1 3LZ, title number MAN52829; 186 enfield street, pemberton, wigan, WN5 8DG title number GM380389; and other property more particularly described in the deed.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: 5 sportsman street, leigh, WN7 5AA, title number GM816673; 562 ormskirk road, pemberton, wigan, WN5 9JX, title number GM129824.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: 121 enfield street, wigan, WN5 8DJ, title number MAN325977; 160 lily lane, platt bridge, wigan, WN2 5LJ, title number MAN316138; 164 lily lane, platt bridge, wigan, WN2 5LJ, the title to which is unregistered.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: 15 cecil street, springview, wigan, WN3 4TS, title number GM279404; 285 ormskirk road, pemberton, wigan, WN5 9DN, title number GM128237; 66 victoria street, wigan, WN5 9BL and other properties as listed in the deed.
Outstanding
5 September 2018Delivered on: 8 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 86 tunstall lane pemberton t/no GM652887.
Outstanding
5 September 2018Delivered on: 7 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 147 walthew lane platt bridge wigan t/no GM852989 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 December 2013Delivered on: 4 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 45 frog lane, wigan t/no GM175875. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 104 warrington road newtown wigan t/n MAN39447. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land and property k/a 120 billinge road pemberton wigan t/n MAN204016. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land and property 463 ormskirk road pemberton wigan t/no MAN204016. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H k/a 25 warrington road ashton in makerfield wigan t/no.MAN203774. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 7 mitchell street pemberton wigan t/no.MAN203895. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H k/a 31 frog lane wigan t/no.MAN208568. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property known as 116 warrington road, newtown, wigan t/no GM463941. Notification of addition to or amendment of charge.
Outstanding
20 March 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 258 ormskirk road pemberton wigan t/no HAN201925 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 461 ormskirk road pemberton wigan t/n GM429205; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 victoria street newtown wigan t/n GM796865; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 warrington road goose green wigan GM360426 and GM363340; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 laxey crescent leigh t/n MAN190845; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 January 2012Delivered on: 27 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 2 wigan road leigh t/no MAN81491 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 January 2012Delivered on: 27 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 437 ormskirk road wigan t/no GM131290 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 January 2012Delivered on: 19 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 503 warrinton road ince lancashire t/n GM422507 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
16 January 2012Delivered on: 19 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 rectory road ashton in makerfield lancashire t/no MS520705 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 January 2012Delivered on: 19 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 26 stopforth street springfield lancashire t/no GM654199; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
1 December 2011Delivered on: 20 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 245 bolton road ashton-in-makerfield lancashire t/no GM143062 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2011Delivered on: 20 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32 rectory road ashton-in-makerfield lancashire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2011Delivered on: 20 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 213 firs lane leigh lancashire t/no GM180958 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 2010Delivered on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 1 fleet street and 785 ormskirk road wigan t/n GM181890 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 2010Delivered on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 689 ormskirk road/1 richmond hill pemberton wigan t/n GM530540, l/h properties k/a 26 tunstall lane pemberton wigan t/n GM836231 and 79 victoria street newtown wigan t/n GM839683 (for details of further properties charged please refer to form MG01) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 2010Delivered on: 22 December 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 2007Delivered on: 19 May 2007
Persons entitled: Wigan Borough Council

Classification: Grant agreement
Secured details: £16,969.00 due or to become due from the company to.
Particulars: 689 ormskirk rd,pemberton wigan WN5 8AQ; gm 530540.
Outstanding
9 June 2005Delivered on: 11 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 chapel street, leigh. 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
1 October 2004Delivered on: 21 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 beech tree houses bamfurlong wigan. 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

10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
28 October 2019Registration of charge 037197070064, created on 28 October 2019 (41 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 September 2019Part of the property or undertaking has been released from charge 037197070061 (1 page)
16 August 2019Part of the property or undertaking has been released from charge 037197070060 (1 page)
16 August 2019Part of the property or undertaking has been released from charge 037197070062 (1 page)
12 June 2019Satisfaction of charge 39 in full (2 pages)
21 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 March 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 947,418
(4 pages)
8 February 2019Registration of charge 037197070063, created on 7 February 2019 (41 pages)
25 January 2019Satisfaction of charge 30 in full (4 pages)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
21 December 2018Registration of charge 037197070062, created on 20 December 2018 (39 pages)
21 December 2018Registration of charge 037197070061, created on 20 December 2018 (41 pages)
21 December 2018Registration of charge 037197070060, created on 20 December 2018 (43 pages)
5 October 2018Registered office address changed from Ayrefield Hall, Ayrefield Road Roby Mill Upholland Wigan Lancashire WN8 0QP England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 5 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 September 2018Registration of charge 037197070059, created on 5 September 2018 (40 pages)
7 September 2018Registration of charge 037197070058, created on 5 September 2018 (41 pages)
6 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
17 February 2017Registered office address changed from Simonsvilla Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP to Ayrefield Hall, Ayrefield Road Roby Mill Upholland Wigan Lancashire WN8 0QP on 17 February 2017 (1 page)
17 February 2017Secretary's details changed for Brian Woods on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Simonsvilla Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP to Ayrefield Hall, Ayrefield Road Roby Mill Upholland Wigan Lancashire WN8 0QP on 17 February 2017 (1 page)
17 February 2017Secretary's details changed for Brian Woods on 17 February 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 January 2014Registration of charge 037197070057 (33 pages)
4 January 2014Registration of charge 037197070057 (33 pages)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Registration of charge 037197070056 (33 pages)
5 July 2013Registration of charge 037197070056 (33 pages)
26 June 2013Registration of charge 037197070055 (33 pages)
26 June 2013Registration of charge 037197070054 (33 pages)
26 June 2013Registration of charge 037197070054 (33 pages)
26 June 2013Registration of charge 037197070055 (33 pages)
20 June 2013Registration of charge 037197070051 (33 pages)
20 June 2013Registration of charge 037197070050 (33 pages)
20 June 2013Registration of charge 037197070053 (33 pages)
20 June 2013Registration of charge 037197070052 (33 pages)
20 June 2013Registration of charge 037197070053 (33 pages)
20 June 2013Registration of charge 037197070051 (33 pages)
20 June 2013Registration of charge 037197070052 (33 pages)
20 June 2013Registration of charge 037197070050 (33 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 49 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 49 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 46 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 48 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 47 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 45 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 46 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 47 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 45 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 48 (10 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 43 (10 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 43 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 42 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 42 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 41 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 40 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 40 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 41 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 37 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 37 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 35 (13 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 34 (11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 34 (11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 35 (13 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Return made up to 25/02/08; no change of members (6 pages)
28 August 2008Return made up to 25/02/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
16 March 2007Return made up to 25/02/07; full list of members (6 pages)
16 March 2007Return made up to 25/02/07; full list of members (6 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 March 2006Return made up to 25/02/06; full list of members (6 pages)
3 March 2006Return made up to 25/02/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 25/02/05; full list of members (6 pages)
10 March 2005Return made up to 25/02/05; full list of members (6 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
10 March 2004Return made up to 25/02/04; full list of members (6 pages)
10 March 2004Return made up to 25/02/04; full list of members (6 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Return made up to 25/02/03; full list of members (6 pages)
29 April 2003Return made up to 25/02/03; full list of members (6 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (2 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (2 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
22 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
2 May 2000Return made up to 25/02/00; full list of members (6 pages)
2 May 2000Return made up to 25/02/00; full list of members (6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 March 1999Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (10 pages)
25 February 1999Incorporation (10 pages)