Company NameChambertin Capital (UK) Limited
DirectorsLiam Gregory Hall and Mayank Patel
Company StatusActive
Company Number03745935
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(24 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Mayank Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(24 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Finance Office
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Patrick Gerald Colin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMrs Denise Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddock Farm
Harwood Road, Tottington
Bury
Lancashire
BL8 3PT
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2001)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Secretary NameMrs Denise Hall
NationalityBritish
StatusResigned
Appointed16 April 2001(2 years after company formation)
Appointment Duration5 years (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddock Farm
Harwood Road, Tottington
Bury
Lancashire
BL8 3PT
Secretary NameJudith Anne Dunn
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years after company formation)
Appointment Duration11 years (resigned 10 May 2017)
RoleSecretary
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenwood
Kendal
Cumbria
LA9 5ED
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceLancashire
Correspondence AddressBankfield Road Tyldesley
Manchester
Lancs
M29 8QH
Secretary NameMiss Alexa Jaye Sinacola
StatusResigned
Appointed10 May 2017(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMr Christopher James Hall
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

681.7k at £0.01Bryden Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,945
Cash£8,237
Current Liabilities£330,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

22 February 2016Delivered on: 22 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 January 2001Delivered on: 9 January 2001
Satisfied on: 6 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1999Delivered on: 6 October 1999
Satisfied on: 6 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ashley works ashley street oldham t/n GM576383. 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

Filing History

22 February 2024Withdrawal of a person with significant control statement on 22 February 2024 (2 pages)
22 February 2024Notification of Chambertin Capital Limited as a person with significant control on 6 April 2016 (2 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (48 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Cessation of Bryden Capital Ltd as a person with significant control on 31 May 2023 (1 page)
23 November 2023Notification of a person with significant control statement (2 pages)
26 October 2023Appointment of Mr Liam Gregory Hall as a director on 26 October 2023 (2 pages)
26 October 2023Termination of appointment of Christopher James Hall as a director on 26 October 2023 (1 page)
26 October 2023Appointment of Mr Mayank Patel as a director on 26 October 2023 (2 pages)
21 September 2023Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 21 September 2023 (1 page)
21 September 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
21 August 2023Company name changed bryden (uk) LIMITED\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
(3 pages)
12 June 2023Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page)
12 June 2023Termination of appointment of Denise Hall as a director on 31 May 2023 (1 page)
12 June 2023Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
23 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages)
31 October 2022Director's details changed for Mrs Denise Hall on 31 October 2022 (2 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (54 pages)
14 July 2021Change of details for Bryden Capital Ltd as a person with significant control on 3 September 2019 (2 pages)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Christopher James Hall as a director on 9 April 2021 (2 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages)
5 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
3 September 2019Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 3 September 2019 (1 page)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (46 pages)
16 May 2017Termination of appointment of Michael Camilus Dinneen as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
16 May 2017Termination of appointment of Michael Camilus Dinneen as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,817.49
(5 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,817.49
(5 pages)
22 February 2016Registration of charge 037459350005, created on 22 February 2016 (35 pages)
22 February 2016Registration of charge 037459350005, created on 22 February 2016 (35 pages)
26 January 2016Auditor's resignation (1 page)
26 January 2016Auditor's resignation (1 page)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,817.49
(5 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,817.49
(5 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,817.49
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
6 May 2014Satisfaction of charge 2 in full (1 page)
6 May 2014Satisfaction of charge 1 in full (1 page)
6 May 2014Satisfaction of charge 2 in full (1 page)
6 May 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6,817.49
(5 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6,817.49
(5 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6,817.49
(5 pages)
5 April 2014Registration of charge 037459350004 (34 pages)
5 April 2014Registration of charge 037459350003 (19 pages)
5 April 2014Registration of charge 037459350003 (19 pages)
5 April 2014Registration of charge 037459350004 (34 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (40 pages)
6 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (40 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
15 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
15 May 2013All of the property or undertaking has been released from charge 2 (2 pages)
15 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
15 May 2013All of the property or undertaking has been released from charge 2 (2 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
25 July 2012Termination of appointment of James Stevenson as a director (1 page)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
25 July 2012Termination of appointment of James Stevenson as a director (1 page)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
10 July 2012Consolidation of shares on 26 June 2012 (5 pages)
10 July 2012Consolidation of shares on 26 June 2012 (5 pages)
2 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,817.49
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,817.49
(3 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
18 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 6,817.49
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 6,749.99
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 6,749.99
(4 pages)
18 April 2012Sub-division of shares on 2 April 2012 (5 pages)
18 April 2012Sub-division of shares on 2 April 2012 (5 pages)
18 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 6,817.49
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 6,749.99
(4 pages)
18 April 2012Sub-division of shares on 2 April 2012 (5 pages)
18 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 6,817.49
(5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
7 February 2011Appointment of James Mark Stevenson as a director (3 pages)
7 February 2011Appointment of James Mark Stevenson as a director (3 pages)
7 February 2011Appointment of Denise Hall as a director (3 pages)
7 February 2011Appointment of Denise Hall as a director (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Company name changed bryden properties LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
9 December 2010Company name changed bryden properties LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
9 December 2010Change of name notice (2 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
15 April 2010Change of name notice (2 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
15 April 2010Change of name notice (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 06/04/09; full list of members (4 pages)
29 April 2009Return made up to 06/04/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 April 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
1 April 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
25 July 2006Full accounts made up to 30 September 2005 (17 pages)
25 July 2006Full accounts made up to 30 September 2005 (17 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
9 May 2006Return made up to 06/04/06; full list of members (7 pages)
9 May 2006Return made up to 06/04/06; full list of members (7 pages)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
15 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
12 January 2005Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page)
12 January 2005Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 May 2004Return made up to 06/04/04; full list of members (7 pages)
7 May 2004Return made up to 06/04/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 May 2003Return made up to 06/04/03; full list of members (7 pages)
2 May 2003Return made up to 06/04/03; full list of members (7 pages)
11 November 2002Return made up to 06/04/02; full list of members (7 pages)
11 November 2002Return made up to 06/04/02; full list of members (7 pages)
10 October 2002Full accounts made up to 30 September 2001 (15 pages)
10 October 2002Full accounts made up to 30 September 2001 (15 pages)
30 September 2002Registered office changed on 30/09/02 from: white paddock farm harwood road tottington bury lancashire BL8 3PT (1 page)
30 September 2002Registered office changed on 30/09/02 from: white paddock farm harwood road tottington bury lancashire BL8 3PT (1 page)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 April 2002Registered office changed on 26/04/02 from: kingfisher business centre burnley road rawtenstall lancashire BB4 8EQ (1 page)
26 April 2002Registered office changed on 26/04/02 from: kingfisher business centre burnley road rawtenstall lancashire BB4 8EQ (1 page)
7 February 2002Full accounts made up to 30 April 2000 (14 pages)
7 February 2002Full accounts made up to 30 April 2000 (14 pages)
5 November 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 November 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
12 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
9 May 2001Registered office changed on 09/05/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
18 April 2000Return made up to 06/04/00; full list of members (7 pages)
18 April 2000Return made up to 06/04/00; full list of members (7 pages)
17 December 1999New director appointed (5 pages)
17 December 1999New director appointed (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
24 June 1999Company name changed GSF3 LIMITED\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed GSF3 LIMITED\certificate issued on 25/06/99 (2 pages)
6 April 1999Incorporation (34 pages)
6 April 1999Incorporation (34 pages)