Company NameNew Charter Housing Trust Limited
Company StatusConverted / Closed
Company Number03807262
CategoryConverted / Closed
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date26 January 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Hamilton Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(9 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 26 January 2018)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Mark Ian Dunford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 26 January 2018)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMs Fay Lila Selvan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration4 years (closed 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Gerald Patrick Cooney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(15 years after company formation)
Appointment Duration3 years, 6 months (closed 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Kieran Quinn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Droylsden Road
Manchester
M34 5ZT
Director NameMs Terri Lorraine Farrow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(15 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 26 January 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Madan Lal Jassi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Secretary NameMrs Laura Douthwaite
StatusClosed
Appointed01 April 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2018)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMs Bridget Stephanie Driscoll
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Michael Stewart Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2018)
RoleExternal Affairs Advisor & Business Journalist
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Timothy Shaun Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(17 years, 9 months after company formation)
Appointment Duration10 months (closed 26 January 2018)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMrs Gillian Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(18 years after company formation)
Appointment Duration6 months, 1 week (closed 26 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameVictoria Louise Aykroyd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleLawyer
Correspondence Address141 Milcote Road
Smethwick
West Midlands
B67 5BJ
Secretary NameVictoria Louise Aykroyd
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleLawyer
Correspondence Address141 Milcote Road
Smethwick
West Midlands
B67 5BJ
Director NameMr Gerald Patrick Cooney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Parvet Avenue
Droylsden
Manchester
Greater Manchester
M43 7SB
Director NameMr Graham Reynard Aitken
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Westminster Close
Sale
Cheshire
M33 5WZ
Director NameMrs Helen France
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2001)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameDavid Raymond Evans
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2004)
RoleRetired
Correspondence Address64 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9DU
Director NameElisa Ferrall
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2001)
RoleAccountant
Correspondence Address34 Dixon Road
Denton
Manchester
Lancashire
M34 7RQ
Director NameJulie Hardman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address32a Gorse Hall Road
Dukinfield
Cheshire
SK16 5HF
Secretary NameMr Daniel Oliver McLoughlin
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cedar Close
Glossop
Derbyshire
SK13 7BP
Director NameJed John Hassid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 2002)
RoleConsultant
Correspondence Address91 Bourne Street
Wilmslow
Cheshire
SK9 5HA
Director NameElizabeth Marie Coase
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2003)
RoleTeacher
Correspondence Address48 Mereside
Stalybridge
Cheshire
SK15 1JF
Director NameMr Adrian Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 2002)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address25 Nottingham Drive
Hartshead
Ashton Under Lyne
Tameside
OL6 8UF
Director NameMr Hamid Ghafoor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Gerald Patrick Cooney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 May 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameJames Thomas Burns
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury
Cottage Drive West
Heswall
Wirrall
CH60 8NU
Wales
Director NameMrs Ann Marie Djordjevic
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2016)
RoleDirector Of Corporate & Property Services
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMaria Louise Bailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 October 2014)
RoleCommunity Engagement Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMalcolm Clive Burbridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 2015)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Adam Reginald Jacobs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2017)
RoleCharity Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Secretary NameMartin Paul Frost
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameJed John Hassid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT

Contact

Websitenewcharter.co.uk

Location

Registered AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£102,492,000
Net Worth£165,093,000
Cash£25,102,000
Current Liabilities£14,263,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

27 March 2000Delivered on: 11 April 2000
Persons entitled: New Charter Housing (North) Limited and New Charter Housing (South) Limited

Classification: Floating charge between (1) the company and (2) new charter housing (north) limited and new charter housing (south) limited (the group creditors)
Secured details: All monies due or to become due from the company to the group creditors under or pursuant to the principal agreement and the floating charge.
Particulars: Floating charge over all undertaking property rights benefits and assets present and future.
Outstanding
27 March 2000Delivered on: 11 April 2000
Persons entitled: Prudential Trustee Company Limitedas Security Trustee for and on Behalf of the Beneficiaries

Classification: Floating charge
Secured details: The aggregate of the designated debt which means all monies and liabilities due or to become due from new charter housing trust limited, new charter housing (south) limited and new charter housing (north) limited (the borrowers) to the chargee in respect of the facility liabilities (as defined) and subject to clauses 2.2 and 2.3 of the security trust deed, the additional liabilities (as defined) and all indemnifications and reimbursements obligations of the borrowers under any of the relevant documents (as defined) and all other amounts payable by any borrower under the relevant documents.
Particulars: By way of floating charge the whole of the company's undertaking and assets present and future.
Outstanding

Filing History

26 January 2018Resolutions
  • RES13 ‐ Convert to rs 30/08/2017
(1 page)
26 January 2018Forms b and z convert to rs (2 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
9 August 2017Appointment of Mrs Gillian Brown as a director on 19 July 2017 (2 pages)
9 August 2017Appointment of Mrs Gillian Brown as a director on 19 July 2017 (2 pages)
18 July 2017Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017 (1 page)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017 (1 page)
4 April 2017Appointment of Mr Timothy Shaun Ryan as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Timothy Shaun Ryan as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Adam Reginald Jacobs as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Adam Reginald Jacobs as a director on 31 March 2017 (1 page)
31 January 2017Director's details changed for Mr Adam Reginald Jacobs on 16 December 2016 (2 pages)
31 January 2017Director's details changed for Mr Adam Reginald Jacobs on 16 December 2016 (2 pages)
14 December 2016Appointment of Mr Michael Stewart Taylor as a director on 23 November 2016 (2 pages)
14 December 2016Appointment of Mr Michael Stewart Taylor as a director on 23 November 2016 (2 pages)
21 November 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
21 November 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
14 September 2016Termination of appointment of Ann Marie Djordjevic as a director on 31 August 2016 (1 page)
14 September 2016Termination of appointment of Ann Marie Djordjevic as a director on 31 August 2016 (1 page)
14 September 2016Appointment of Ms Bridget Stephanie Driscoll as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Ms Bridget Stephanie Driscoll as a director on 1 September 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
3 June 2016Termination of appointment of Ashwin Kumar as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Ashwin Kumar as a director on 31 May 2016 (1 page)
6 April 2016Appointment of Mr Madan Lal Jassi as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Madan Lal Jassi as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Geoff Loughlin as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Geoff Loughlin as a director on 31 March 2016 (1 page)
28 November 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
24 July 2015Appointment of Ms Terri Lorraine Farrow as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Ms Terri Lorraine Farrow as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Ms Terri Lorraine Farrow as a director on 1 July 2015 (3 pages)
21 July 2015Appointment of Mr Ashwin Kumar as a director on 27 May 2015 (2 pages)
21 July 2015Appointment of Mr Ashwin Kumar as a director on 27 May 2015 (2 pages)
16 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
16 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
16 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
1 July 2015Termination of appointment of Malcolm Clive Burbridge as a director on 27 May 2015 (1 page)
1 July 2015Termination of appointment of Malcolm Clive Burbridge as a director on 27 May 2015 (1 page)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2015Director's details changed for Ms Fay Lila Selvan on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Ms Fay Lila Selvan on 20 April 2015 (2 pages)
26 January 2015Appointment of Councillor Kieran Quinn as a director on 25 November 2014 (3 pages)
26 January 2015Appointment of Councillor Kieran Quinn as a director on 25 November 2014 (3 pages)
16 December 2014Appointment of Mr Gerald Patrick Cooney as a director on 7 July 2014 (3 pages)
16 December 2014Appointment of Mr Gerald Patrick Cooney as a director on 7 July 2014 (3 pages)
16 December 2014Appointment of Mr Gerald Patrick Cooney as a director on 7 July 2014 (3 pages)
8 December 2014Termination of appointment of Ashwin Kumar as a director on 1 September 2014 (1 page)
8 December 2014Termination of appointment of Ashwin Kumar as a director on 1 September 2014 (1 page)
8 December 2014Termination of appointment of Ashwin Kumar as a director on 1 September 2014 (1 page)
1 December 2014Group of companies' accounts made up to 31 March 2014 (75 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (75 pages)
20 November 2014Appointment of Geoff Loughlin as a director on 1 October 2014 (3 pages)
20 November 2014Appointment of Geoff Loughlin as a director on 1 October 2014 (3 pages)
20 November 2014Appointment of Geoff Loughlin as a director on 1 October 2014 (3 pages)
6 November 2014Termination of appointment of Joan Ryan as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Maria Louise Bailey as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Maria Louise Bailey as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Maria Louise Bailey as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Joan Ryan as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Joan Ryan as a director on 1 October 2014 (1 page)
7 September 2014Appointment of Mr Ashwin Kumar as a director on 1 September 2014 (3 pages)
7 September 2014Appointment of Mr Ashwin Kumar as a director on 1 September 2014 (3 pages)
7 September 2014Appointment of Mr Ashwin Kumar as a director on 1 September 2014 (3 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
7 May 2014Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Ann Marie Djordjevic on 7 May 2014 (2 pages)
10 January 2014Appointment of Fay Lila Selvan as a director (3 pages)
10 January 2014Appointment of Fay Lila Selvan as a director (3 pages)
11 December 2013Appointment of Mark Ian Dunford as a director (3 pages)
11 December 2013Appointment of Mark Ian Dunford as a director (3 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (63 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (63 pages)
1 October 2013Termination of appointment of Jed Hassid as a director (1 page)
1 October 2013Termination of appointment of Hamid Ghafoor as a director (1 page)
1 October 2013Termination of appointment of Hamid Ghafoor as a director (1 page)
1 October 2013Termination of appointment of Jed Hassid as a director (1 page)
1 October 2013Termination of appointment of Hamid Ghafoor as a director (1 page)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Termination of appointment of Hamid Ghafoor as a director (1 page)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with agm, other company business 27/08/2013
(1 page)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with agm, other company business 27/08/2013
(1 page)
6 September 2013Memorandum and Articles of Association (21 pages)
6 September 2013Memorandum and Articles of Association (21 pages)
17 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
17 July 2013Termination of appointment of Gerald Cooney as a director (1 page)
17 July 2013Termination of appointment of Gerald Cooney as a director (1 page)
17 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
17 July 2013Annual return made up to 9 July 2013 no member list (6 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (54 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (54 pages)
27 July 2012Director's details changed for George Elizabeth Parker on 2 July 2012 (2 pages)
27 July 2012Director's details changed for George Elizabeth Parker on 2 July 2012 (2 pages)
27 July 2012Annual return made up to 9 July 2012 no member list (7 pages)
27 July 2012Annual return made up to 9 July 2012 no member list (7 pages)
27 July 2012Annual return made up to 9 July 2012 no member list (7 pages)
27 July 2012Director's details changed for George Elizabeth Parker on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Maria Louise Bailey on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Reginald Jacobs on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Maria Louise Bailey on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Ian Hamilton Munro on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Malcolm Clive Burbridge on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Ann Marie Djordjevic on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Ann Marie Djordjevic on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Reginald Jacobs on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Ian Hamilton Munro on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Gerald Patrick Cooney on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Malcolm Clive Burbridge on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Maria Louise Bailey on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Gerald Patrick Cooney on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Ann Marie Djordjevic on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Hamid Ghafoor on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Malcolm Clive Burbridge on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Hamid Ghafoor on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Hamid Ghafoor on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Gerald Patrick Cooney on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Reginald Jacobs on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Ian Hamilton Munro on 2 July 2012 (2 pages)
10 October 2011Termination of appointment of Aslam Khan as a director (2 pages)
10 October 2011Appointment of George Elizabeth Parker as a director (3 pages)
10 October 2011Appointment of George Elizabeth Parker as a director (3 pages)
10 October 2011Termination of appointment of Aslam Khan as a director (2 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (49 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (49 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (11 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (11 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (11 pages)
6 April 2011Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ann Marie Whittam on 6 April 2011 (2 pages)
23 March 2011Appointment of Jed John Hassid as a director (3 pages)
23 March 2011Appointment of Jed John Hassid as a director (3 pages)
29 September 2010Termination of appointment of James Burns as a director (1 page)
29 September 2010Termination of appointment of Joseph Smith as a director (1 page)
29 September 2010Termination of appointment of James Burns as a director (1 page)
29 September 2010Termination of appointment of Joseph Smith as a director (1 page)
21 September 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
23 July 2010Director's details changed for Malcolm Clive Burbridge on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Joseph James Philip Smith on 9 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 no member list (12 pages)
23 July 2010Director's details changed for Joseph James Philip Smith on 9 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 no member list (12 pages)
23 July 2010Annual return made up to 9 July 2010 no member list (12 pages)
23 July 2010Director's details changed for Joseph James Philip Smith on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Malcolm Clive Burbridge on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Malcolm Clive Burbridge on 9 July 2010 (2 pages)
8 January 2010Termination of appointment of Daniel Mcloughlin as a secretary (2 pages)
8 January 2010Appointment of Martin Paul Frost as a secretary (3 pages)
8 January 2010Termination of appointment of Daniel Mcloughlin as a secretary (2 pages)
8 January 2010Appointment of Martin Paul Frost as a secretary (3 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (52 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (52 pages)
24 July 2009Annual return made up to 09/07/09 (5 pages)
24 July 2009Annual return made up to 09/07/09 (5 pages)
15 October 2008Director appointed maria louise bailey (2 pages)
15 October 2008Director appointed maria louise bailey (2 pages)
15 October 2008Director appointed ian hamilton munro (2 pages)
15 October 2008Director appointed ian hamilton munro (2 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
9 October 2008Director appointed joan ryan (2 pages)
9 October 2008Director appointed adam reginald jacobs (1 page)
9 October 2008Director appointed malcolm clive burbridge (2 pages)
9 October 2008Director appointed adam reginald jacobs (1 page)
9 October 2008Director appointed joan ryan (2 pages)
9 October 2008Director appointed malcolm clive burbridge (2 pages)
6 October 2008Appointment terminated director martin wareing (1 page)
6 October 2008Appointment terminated director john tow (1 page)
6 October 2008Appointment terminated director julie hardman (1 page)
6 October 2008Appointment terminated director jed hassid (1 page)
6 October 2008Appointment terminated director john tow (1 page)
6 October 2008Appointment terminated director abdul quayum (1 page)
6 October 2008Appointment terminated director abdul quayum (1 page)
6 October 2008Appointment terminated director desmond jeffery (1 page)
6 October 2008Appointment terminated director julie hardman (1 page)
6 October 2008Appointment terminated director martin wareing (1 page)
6 October 2008Appointment terminated director jed hassid (1 page)
6 October 2008Appointment terminated director desmond jeffery (1 page)
25 September 2008Group of companies' accounts made up to 31 March 2008 (50 pages)
25 September 2008Group of companies' accounts made up to 31 March 2008 (50 pages)
22 July 2008Annual return made up to 09/07/08 (6 pages)
22 July 2008Annual return made up to 09/07/08 (6 pages)
21 July 2008Director's change of particulars / james burns / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / martin wareing / 26/11/2007 (1 page)
21 July 2008Director's change of particulars / martin wareing / 26/11/2007 (1 page)
21 July 2008Director's change of particulars / james burns / 21/07/2008 (1 page)
4 October 2007Group of companies' accounts made up to 31 March 2007 (52 pages)
4 October 2007Group of companies' accounts made up to 31 March 2007 (52 pages)
17 July 2007Annual return made up to 09/07/07 (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Annual return made up to 09/07/07 (3 pages)
17 July 2007Director's particulars changed (1 page)
22 December 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
22 December 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
19 July 2006Annual return made up to 09/07/06 (3 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Annual return made up to 09/07/06 (3 pages)
19 July 2006Director's particulars changed (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
1 November 2005Group of companies' accounts made up to 31 March 2005 (51 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (51 pages)
11 October 2005Memorandum and Articles of Association (29 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2005Memorandum and Articles of Association (29 pages)
20 July 2005Annual return made up to 09/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Annual return made up to 09/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
21 October 2004Memorandum and Articles of Association (29 pages)
21 October 2004Memorandum and Articles of Association (29 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2004Director's particulars changed (1 page)
14 October 2004Group of companies' accounts made up to 31 March 2004 (47 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (47 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
14 July 2004Annual return made up to 09/07/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Annual return made up to 09/07/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: frederick house, dukinfield road, hyde, cheshire SK14 4QD (1 page)
18 March 2004Registered office changed on 18/03/04 from: frederick house, dukinfield road, hyde, cheshire SK14 4QD (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
25 September 2003Group of companies' accounts made up to 31 March 2003 (79 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (79 pages)
22 July 2003Annual return made up to 09/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Annual return made up to 09/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
1 March 2003Group of companies' accounts made up to 31 March 2002 (43 pages)
1 March 2003Group of companies' accounts made up to 31 March 2002 (43 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Memorandum and Articles of Association (29 pages)
11 December 2002Memorandum and Articles of Association (29 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Annual return made up to 09/07/02 (6 pages)
9 August 2002Annual return made up to 09/07/02 (6 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (35 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (35 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
20 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: frederick house, dukinfield road, hyde, cheshire SK14 4PL (1 page)
15 June 2001Registered office changed on 15/06/01 from: frederick house, dukinfield road, hyde, cheshire SK14 4PL (1 page)
19 January 2001Accounts for a dormant company made up to 25 March 2000 (7 pages)
19 January 2001Accounts for a dormant company made up to 25 March 2000 (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
27 November 2000Memorandum and Articles of Association (29 pages)
27 November 2000Memorandum and Articles of Association (29 pages)
28 September 2000Registered office changed on 28/09/00 from: council offices, wellington road, ashton under lyne, tameside OL6 6DL (1 page)
28 September 2000Registered office changed on 28/09/00 from: council offices, wellington road, ashton under lyne, tameside OL6 6DL (1 page)
8 August 2000Annual return made up to 09/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Annual return made up to 09/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
6 April 2000Hc 3(3)(c) (1 page)
6 April 2000Hc 3(3)(c) (1 page)
5 April 2000Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
5 April 2000Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
21 March 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
21 March 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (3 pages)
9 July 1999Incorporation (30 pages)
9 July 1999Incorporation (30 pages)