Company NameHamilton Heath Estates Limited
DirectorsMark Rubens and Andrew Jonathan Chaytow
Company StatusActive
Company Number03774069
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Rubens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Secretary NameSimon Clynes
NationalityBritish
StatusResigned
Appointed24 May 1999(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address59 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0DN
Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Lane
Whitefield
Manchester
M45 7NF
Secretary NameMr Andrew Jonathan Chaytow
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Lane
Whitefield
Manchester
M45 7NF
Director NameMr Simon David Bergin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(4 years after company formation)
Appointment Duration1 day (resigned 22 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address189 Bury Old Road
Salford
Lancashire
M7 4PZ
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Mark Jonathan Clynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2019)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitehamiltonheath.com
Email address[email protected]
Telephone0161 7610022
Telephone regionManchester

Location

Registered AddressLester House
19-21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hamilton Heath Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,729,968
Cash£33,837
Current Liabilities£27,638,257

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

23 July 2001Delivered on: 8 August 2001
Satisfied on: 6 March 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a leigh house 21 gill street moston t/no.GM7540 and goodwill .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 July 2001Delivered on: 8 August 2001
Satisfied on: 6 March 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under a mortgage deed dated 23RD july 2001.
Particulars: The exclusive right to receive all payments reserved as rent under the lease dated 1ST february 2001 including any increased payments resulting from any rent review and including any interest chargeable. See the mortgage charge document for full details.
Fully Satisfied
16 March 2001Delivered on: 3 April 2001
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brookside work clough road blackley. T/no. GM38427. 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
16 March 2001Delivered on: 28 March 2001
Satisfied on: 11 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company formerly known as hamilton heath commercial limited to the chargee on any account whatsoever.
Particulars: By way of assignment of all rental income all payments reserved as rent under any lease of the whole or part of the property described in schedule ii of the deed and from any rent review and including any interest chargeable on all such payments but excluding any vat.
Fully Satisfied
30 January 2001Delivered on: 7 February 2001
Satisfied on: 27 September 2001
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the freehold land/blds known as units 8 and 10 outram house,piccadilly village,great ancoats st,manchester. 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
14 June 2012Delivered on: 16 June 2012
Satisfied on: 4 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from hh acquisition limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
14 June 2012Delivered on: 16 June 2012
Satisfied on: 4 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from hh acquisition limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
14 June 2012Delivered on: 16 June 2012
Satisfied on: 4 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from hh acquisition limited solely or jointly with any other or others in partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property situate at and known as hendhjam vale industrial estate, manchester, t/no: GM178061;. F/h and good l/h property situate at and known as warth business centre and industrial park, bury, t/no; GM600491 (f/h), GM600493 (f/h), GM971604 (f/h) and GM586570 (good l/h); and. F/h and good l/h property sitaute at and known as irwell industrial estate, bury, t/no: LA294054 (f/h), LA238967 (f/h) and GM712111 (good l/h). (For details of all other property charged, please refer to the MG01 document) see image for full details.
Fully Satisfied
21 November 2007Delivered on: 22 November 2007
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignmnet by way of security over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all that agreement dated 21 november 2007 made between the company on one part and the contractor of the other part. See the mortgage charge document for full details.
Fully Satisfied
22 March 2006Delivered on: 1 April 2006
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment of rental income all payments reserved as rent under any lease. See the mortgage charge document for full details.
Fully Satisfied
22 March 2006Delivered on: 1 April 2006
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of bridle road t/n MS278223 and units 4 & 5 bridle way bootle t/n MS339690 by way of specific charge the goodwill and by way of floating security all moveable plant machinery implements utensils furniture equiment stock in trade. See the mortgage charge document for full details.
Fully Satisfied
6 November 2000Delivered on: 10 November 2000
Satisfied on: 18 July 2001
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge incorporating debenture
Secured details: £35875 due or to become due from the company to the chargee.
Particulars: The property at brookside works clough road moston manchester together with all estates and interest in any property, by way of specific charge all book debts and other debts, all its goodwill and by floating security its. Undertaking and all property and assets.
Fully Satisfied
22 November 2005Delivered on: 26 November 2005
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 22 to 40 (even) market street and 19 and 21 broad street bury greater manchester t/no gm 533776. 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 November 2005Delivered on: 26 November 2005
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of rental income. See the mortgage charge document for full details.
Fully Satisfied
14 February 2005Delivered on: 17 February 2005
Satisfied on: 4 November 2005
Persons entitled: Anglo Irish Bank Corporation 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 the pack horse inn 361 deansgate manchester M3 4LG t/n GM852676, specific charge the goodwill; and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 2005Delivered on: 17 February 2005
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of rental income all payments reserved as rent under any lease.
Fully Satisfied
9 November 2004Delivered on: 12 November 2004
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south-east side of queensway rochdale t/no GM506568. 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
2 June 2004Delivered on: 10 June 2004
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All payments reserved as rent under any lease recited in schedule I being leases dated 28/04/00, 14/08/97, 09/05/00, 09/04/03 and any lease of whole or part ony property described in schedule ii(see schedule for property details) and any increased payments resulting from any rent review and including interest but excluding vat. See the mortgage charge document for full details.
Fully Satisfied
2 June 2004Delivered on: 10 June 2004
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a land to the west side of warth road bury t/no GM600491 by way of specific charge the goodwill, by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
2 June 2004Delivered on: 10 June 2004
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a part of warth mills radcliffe road bury t/no GM586579 by way of specific charge the goodwill, by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
2 June 2004Delivered on: 10 June 2004
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a warth mills radcliffe road bury t/no GM586578 by way of specific charge the goodwill, by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
4 August 2000Delivered on: 16 August 2000
Satisfied on: 18 July 2001
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: The principal sum of £20,500 together with interest due or to become due from the company to the chargee.
Particulars: The property at breckside works clough road moston manchester together with all estates and interest in any property, by way of specific charge all book debts and other debts, all its goodwill and by floating security its. Undertaking and all property and assets.
Fully Satisfied
2 June 2004Delivered on: 10 June 2004
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land to the north west of warth road bury t/no GM600493 by way of specific charge the goodwill, by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
19 May 2003Delivered on: 3 June 2003
Satisfied on: 4 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 and all other monies (the deposit) standing to the credit of the account no. 0313/325856/01 and all benefits and rights accruing in respect of the said deposit.
Fully Satisfied
22 May 2003Delivered on: 30 May 2003
Satisfied on: 4 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as alexander hous, manchester, oldham, gt. Manchester t/n GM745344. By way of specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 2003Delivered on: 30 May 2003
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By wya of assignment of rental income all payments reserved as rent and any increased payments resulting from any rent review and including any interest. See the mortgage charge document for full details.
Fully Satisfied
30 April 2003Delivered on: 16 May 2003
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 land and buildings on the south east side of hazelbottom road hendham vale manchester aka the tmd site. 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
6 June 2002Delivered on: 10 June 2002
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment of rental income all payments reserved as rent under any lease recited in schedule I and any lease of the whole or any part of the property described in schedule ii and any increased payments resulting from any rent review and including any interest chargeable on all such payments but excluding any vat. See the mortgage charge document for full details.
Fully Satisfied
15 May 2002Delivered on: 27 May 2002
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

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 the freehold property known as land and buildings on the ne side of lower woodhill road & site on lower woodhill road bury t/n'SLA294054 & LA23867 and leasehold land forming part of lower woodhill road bury gt. Manchester t/n GM712111 by way of specific charge the goodwill by way of floating security all moveable plant machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
9 April 2002Delivered on: 13 April 2002
Satisfied on: 12 December 2002
Persons entitled: Lancashire Mortgage Corporation Limited

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
18 September 2001Delivered on: 19 September 2001
Satisfied on: 11 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and singular the properties being all that l/h property k/a 8 and 10 outram house, picadilly village, great ancoats street, manchester t/no GM867963. By way of specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 2001Delivered on: 19 September 2001
Satisfied on: 11 May 2005
Persons entitled: Anglo Irish Bank Corporation

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed of even date.
Particulars: The exclusive right to receive all payments reserved as rent under the lease dated 30 january 2001.
Fully Satisfied
3 July 2000Delivered on: 6 July 2000
Satisfied on: 18 July 2001
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: The sum of £105,500 together with interest and other charges and sums as therein provided due or to become due from the company to the chargee.
Particulars: The land and buildings at and k/a brookside works clough road blackley manchester t/n GM38427.. By way of specific equitable charge all estates or interest in any other f/h and l/h property and/or the proceeds of sale thereof, all book debts and other debts, goodwill and the benefit of all licences and by way of floating security. Undertaking and all property and assets.
Fully Satisfied
21 October 2019Delivered on: 25 October 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold property known as hendham vale industrial estate, crumpsall, manchester M8 0AD described at the land registry as land and buildings on the south east side of hazelbottom road, hendham vale (title number gm 178061); the freehold property known as irwell works, bury BL8 1AA (title number LA294054); the freehold land at lower woodhill road, bury (title number la 238967); the leasehold property known as lester house, bury BL9 0AJ and described at the land registry as 22-40 (even) market street and 19 and 21 broad street bury (title number gm 533776); the leasehold property known as cowm top business park, rochdale OL11 2PU and described at the land registry as land lying to the south west side of cowm top lane, rochdale (title number man 44482); the freehold property known as eton business park, bury M26 2XS and described at the land registry as land lying to the north east of eton hill road, radcliffe, manchester and land on the south east side of bury road, radcliffe manchester (title numbers gm 601610 and man 172503); and the leasehold property known as phoenix business park, speke L24 9HL and describe at the land registry as land on the south side of goodlass road, liverpool (title number ms 330686).
Outstanding
17 January 2017Delivered on: 19 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Phoenix park, goodlass road, speke, L24 9HL and registered at the land regsitry under title number MS330686.
Outstanding
2 October 2014Delivered on: 8 October 2014
Persons entitled: Mjf Ssas Trustees Limited, Philip Neville Rubens and Alan Pearlman

Classification: A registered charge
Particulars: The freehold land and buildings on the south east side of hazelbottom road, hendham vale, (GM178061). The freehold land known as the old mill industrial estate, school lane, bamber bridge, (LA552080). The freehold land known as units 1 to 5, grosvenor business park, horsfield way, bredbury, stockport, SK6 2SU, (GM626825). The freehold land known as irwell works, lower woodhill road, bury, BL8 1AA, (LA294054). The freehold land known as land at lower woodhill road, bury, (LA238967). The leasehold land known as land at radcliffe road, bury, (GM586579). The freehold land known as land lying to the west of warth road, bury, (GM600491). The freehold land known as land lying to the north west of warth road, bury, (GM600493). The freehold land known as warth industrial park, warth road, bury, BL9 9NB, (GM971604). All that leasehold land lying to the south west of cowm top lane, rochdale, greater manchester, (MAN44482). All that leasehold land being the whole of the land on the south west side of cowm top lane, rochdale, (MAN180411). The freehold land lying to the north east side of eton hill road, radcliffe, (GM601610). The freehold land on the south east side of bury road, radcliffe, manchester, (MAN172503). All that leasehold land known as lester house, 22-40 (even) market street and 19 and 21 broad street, bury, BL9 0DA, (GM533776). The freehold land known as unit 1A, helmfield business park, makerfield way, ince, (GM371421). The freehold land known as land on the south west side of helmfield road, ince, (GM595638).
Outstanding
2 October 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that leasehold land lying to the south west of cowm top lane, rochdale, greater manchester registered with title absolute under title number MAN44482.. All that leasehold land being the whole of the land on the south west side of cowm top lane, rochdale registered with title absolute under title number MAN180411.. The freehold land lying to the north east side of eton hill road, radcliffe, manchester registered with title absolute under title number GM601610 and the freehold land to the south east side of bury road, radcliffe, manchester registered with title absolute under title number MAN172503.. All that leasehold land known as lester house, 22-40 (even) market street, bury BL9 0DA registered with title absolute under title number GM533776.
Outstanding
9 July 2014Delivered on: 9 July 2014
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: A registered charge
Particulars: The leasehold land being part of warth mills radcliffe road bury registered with good leasehold title under title number GM586579. The freehold land lying to the west of warth road bury registered with title absolute under title number GM600491. The freehold land lying to the north west of warth road bury registered with title absolute under title number GM600493. The freehold land known as warth park radcliffe road bury BL9 9NB registered with title absolute under title number GM971604. The freehold land and buildings on the south east side of hazelbottom road hendham vale registered with title absolute under title number GM178061. The freehold land and buildings on the north east side of lower woodhill road bury registered with title absolute under title number LA238967. The freehold land being units 1 to 5 grosvenor business park horsfield way bredbury stockport SK6 2SU registered with title absolute under title number GM626825. The freehold land known as the old mill industrial estate school lane bamber bridge registered with title absolute under title number LA552080. The freehold land being warehouse makerfield way ince wigan WN2 2PR registered with title absolute under title number GM371421. The freehold land being land on the south west side of henfield road ince in makerfield registered with title absolute under title number GM595638.
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 land being part of warth mills radcliffe road bury t/no GM586579, the f/h land lying to the west of warth road bury t/no GM600491 and the f/h land lying to the north west of warth road bury t/no GM600493 (for full list of properties please see form MG01) all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
10 September 2012Delivered on: 29 September 2012
Persons entitled: Hh Acquistion Limited

Classification: Debenture
Secured details: All monies up to a maximum of £8,744,222.27 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details.
Outstanding
8 September 2006Delivered on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
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: First fixed charge the deposit and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
Outstanding
8 September 2006Delivered on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Security assignment of rental income
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: All its right, title and interest in all rental income received, due and payable to the company in respect of the l/h property k/a units 4 & 5 bridle way, bootle, merseyside and land and buildings on the south side of bridle road, bootle, merseyside t/nos. MS339690 and MS278223. See the mortgage charge document for full details.
Outstanding
8 September 2006Delivered on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: L/H property k/a units 4 & 5 bridle way, bootle and land and buildings on the south side of bridle road, bootle t/nos. MS339690 and MS278223. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 August 2023Registration of charge 037740690052, created on 14 August 2023 (7 pages)
17 August 2023Registration of charge 037740690050, created on 14 August 2023 (8 pages)
17 August 2023Registration of charge 037740690047, created on 14 August 2023 (8 pages)
17 August 2023Registration of charge 037740690049, created on 14 August 2023 (8 pages)
17 August 2023Registration of charge 037740690051, created on 14 August 2023 (8 pages)
17 August 2023Registration of charge 037740690048, created on 14 August 2023 (8 pages)
26 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
2 June 2023Satisfaction of charge 39 in full (1 page)
11 April 2023Accounts for a small company made up to 31 May 2022 (12 pages)
21 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 31 May 2021 (13 pages)
21 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
1 December 2020Accounts for a small company made up to 31 May 2020 (12 pages)
9 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (10 pages)
26 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 3,000,100.00
(4 pages)
26 October 2019Memorandum and Articles of Association (3 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 October 2019Registration of charge 037740690046, created on 21 October 2019 (41 pages)
23 October 2019Satisfaction of charge 037740690042 in full (1 page)
23 October 2019Satisfaction of charge 40 in full (1 page)
23 October 2019Satisfaction of charge 037740690043 in full (1 page)
23 October 2019Satisfaction of charge 037740690045 in full (1 page)
23 October 2019Satisfaction of charge 41 in full (2 pages)
12 September 2019Satisfaction of charge 33 in full (2 pages)
12 September 2019Satisfaction of charge 32 in full (2 pages)
12 September 2019Satisfaction of charge 34 in full (1 page)
28 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Mark Jonathan Clynes as a director on 29 May 2019 (1 page)
11 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
25 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
9 November 2017Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page)
9 November 2017Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
7 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
19 January 2017Registration of charge 037740690045, created on 17 January 2017 (15 pages)
19 January 2017Registration of charge 037740690045, created on 17 January 2017 (15 pages)
14 September 2016Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
23 December 2015Registered office address changed from Hamilton House Warth Industrial Park Warth Road, Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Lester House 19-21 Broad Street Bury Lancashire BL9 0DA England to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Hamilton House Warth Industrial Park Warth Road, Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Lester House 19-21 Broad Street Bury Lancashire BL9 0DA England to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Lester House 19-21 Broad Street Bury Lancashire BL9 0DA England to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Lester House 19-21 Broad Street Bury Lancashire BL9 0DA England to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
8 October 2014Registration of charge 037740690044, created on 2 October 2014 (35 pages)
8 October 2014Registration of charge 037740690044, created on 2 October 2014 (35 pages)
8 October 2014Registration of charge 037740690044, created on 2 October 2014 (35 pages)
7 October 2014Registration of charge 037740690043, created on 2 October 2014 (19 pages)
7 October 2014Registration of charge 037740690043, created on 2 October 2014 (19 pages)
7 October 2014Registration of charge 037740690043, created on 2 October 2014 (19 pages)
9 July 2014Registration of charge 037740690042 (16 pages)
9 July 2014Registration of charge 037740690042 (16 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 December 2013Satisfaction of charge 38 in full (6 pages)
4 December 2013Satisfaction of charge 36 in full (6 pages)
4 December 2013Satisfaction of charge 36 in full (6 pages)
4 December 2013Satisfaction of charge 37 in full (6 pages)
4 December 2013Satisfaction of charge 37 in full (6 pages)
4 December 2013Satisfaction of charge 38 in full (6 pages)
9 July 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
9 July 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
4 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 February 2013Previous accounting period extended from 29 May 2012 to 30 September 2012 (1 page)
20 February 2013Previous accounting period extended from 29 May 2012 to 30 September 2012 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a secretary (2 pages)
20 July 2012Appointment of Mr Stuart Adam Marks as a director (3 pages)
20 July 2012Appointment of Mr Stuart Adam Marks as a director (3 pages)
20 July 2012Termination of appointment of Mark Clynes as a director (2 pages)
20 July 2012Appointment of Mark Rubens as a director (3 pages)
20 July 2012Appointment of Mark Rubens as a director (3 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a director (2 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a secretary (2 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a director (2 pages)
20 July 2012Termination of appointment of Mark Clynes as a director (2 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (5 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (5 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
19 June 2012Accounts for a small company made up to 31 May 2011 (7 pages)
19 June 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 36 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 36 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
29 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
13 August 2008Accounts for a small company made up to 31 May 2007 (6 pages)
13 August 2008Accounts for a small company made up to 31 May 2007 (6 pages)
11 June 2008Return made up to 19/05/08; full list of members (4 pages)
11 June 2008Return made up to 19/05/08; full list of members (4 pages)
25 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
25 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
2 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
29 June 2007Registered office changed on 29/06/07 from: warth industrial park warth road bury lancashire BL9 9NB (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Return made up to 19/05/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: warth industrial park warth road bury lancashire BL9 9NB (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Return made up to 19/05/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 April 2007Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page)
1 April 2007Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page)
16 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
26 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
27 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Accounts for a small company made up to 31 May 2004 (5 pages)
24 November 2005Accounts for a small company made up to 31 May 2004 (5 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Declaration of assistance for shares acquisition (10 pages)
17 October 2005Declaration of assistance for shares acquisition (10 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2005Resolutions
  • RES13 ‐ Sale of property 23/09/05
(1 page)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2005Resolutions
  • RES13 ‐ Sale of property 23/09/05
(1 page)
26 August 2005Return made up to 19/05/05; full list of members (8 pages)
26 August 2005Return made up to 19/05/05; full list of members (8 pages)
11 May 2005Declaration of mortgage charge released/ceased (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of mortgage charge released/ceased (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(8 pages)
30 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(8 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
16 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
16 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Director resigned (1 page)
21 May 2003Return made up to 19/05/03; full list of members (8 pages)
21 May 2003Return made up to 19/05/03; full list of members (8 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
13 March 2003Registered office changed on 13/03/03 from: the chaytow group building morton street middleton, manchester lancashire M24 6AN (1 page)
13 March 2003Registered office changed on 13/03/03 from: the chaytow group building morton street middleton, manchester lancashire M24 6AN (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2002Particulars of mortgage/charge (5 pages)
10 June 2002Particulars of mortgage/charge (5 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Company name changed hamilton heath commercial limite d\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed hamilton heath commercial limite d\certificate issued on 12/03/01 (2 pages)
7 March 2001Amending 882R rec'd sept 99 at £ (2 pages)
7 March 2001Amending 882R rec'd sept 99 at £ (2 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
25 September 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page)
15 August 2000Registered office changed on 15/08/00 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page)
15 August 2000Secretary resigned (1 page)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Company name changed t j c properties LTD\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed t j c properties LTD\certificate issued on 08/06/00 (2 pages)
26 July 1999Company name changed braidwell properties LTD\certificate issued on 27/07/99 (2 pages)
26 July 1999Company name changed braidwell properties LTD\certificate issued on 27/07/99 (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 June 1999Registered office changed on 01/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 June 1999Secretary resigned (1 page)
19 May 1999Incorporation (15 pages)
19 May 1999Incorporation (15 pages)