Company NameSurgery Developments Limited
Company StatusActive
Company Number03902791
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(18 years, 4 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMrs Jayne Marie Cottam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(18 years, 4 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Robert James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSarah Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Owen Roach
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(23 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSian Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(23 years, 10 months after company formation)
Appointment Duration6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed10 May 2018(18 years, 4 months after company formation)
Appointment Duration6 years
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Paul Ronald Coleman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Notton Farm House
16 Notton Lacock
Chippenham
Wiltshire
SN15 2NF
Director NameMr Sean O'Connor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, Lons Court
Bath Road
Bitton
South Gloucestershire
BS30 6HX
Director NameMr Barrie David Sheaff
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSurgery Development  Consultant
Country of ResidenceEngland
Correspondence Address4 Burderop Close
Trowbridge
Wiltshire
BA14 0UL
Secretary NameMr Barrie David Sheaff
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSurgery Development  Consultant
Country of ResidenceEngland
Correspondence Address4 Burderop Close
Trowbridge
Wiltshire
BA14 0UL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Patrick William Lowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Simon Paul Gould
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameClaire Rick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMiss Belinda Sarah Hepburn Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Simon John Oborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr James Dunmore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered Address3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Barrie David Sheaff
33.33%
Ordinary
1 at £1Paul Ronald Coleman
33.33%
Ordinary
1 at £1Sean O'connor
33.33%
Ordinary

Financials

Year2014
Net Worth£38,385
Cash£26,074
Current Liabilities£402,788

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

27 February 2020Delivered on: 2 March 2020
Persons entitled: Nhs Commissioning Board (Known as Nhs England)

Classification: A registered charge
Particulars: All that freehold land and premises known as barn close surgery (as the same is in the process of being registered at the land registry).
Outstanding
17 February 2020Delivered on: 26 February 2020
Persons entitled: Revelan Group LTD

Classification: A registered charge
Particulars: Land known as stourbridge rolling mills, canal street, stourbridge and units 9 and 10 stourbridge rolling mills, bradley road, stourbridge.
Outstanding
17 February 2020Delivered on: 20 February 2020
Persons entitled: Revelan Group LTD

Classification: A registered charge
Particulars: All that property more particularly described in a transfer deed dated 17 february 2020 between (1) goldlatch limited and bronzesky limited (as transferors) and (2) the chargor (as transferee) consisting of (I) the freehold land known as stourbridge rolling mills, canal street, stourbridge (being all of the land registered at the land registry with title number WM122664) and (ii) the freehold land known as units 9 and 10, stourbridge rolling mills, bradley road, stourbridge (being part of the land registered at the land registry with title number WM900595).
Outstanding
15 February 2010Delivered on: 17 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of currie avenue swindon t/no WT279378 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2009Delivered on: 20 June 2009
Persons entitled: West Register (Investments) Limited

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: Land on the south side of okus road, swindon t/no WT254488 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property.
Outstanding
12 June 2009Delivered on: 20 June 2009
Persons entitled: West Register (Investments) Limited

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: Land on the east side of taunton road, bridgwater somerset t/no ST235657 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property.
Outstanding
16 October 2008Delivered on: 17 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 October 2006Delivered on: 7 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at okus road swindon part t/n wt 228922. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2022Delivered on: 19 April 2022
Persons entitled: Prime Infrastructure Management Services 2 Limited

Classification: A registered charge
Particulars: All the freehold property at royal surrey county hospital as is shown edged red on the plan attached to the deed and forms part of the land registered at hm land registry with title absolute under title number SY413356.
Outstanding
6 October 2020Delivered on: 3 November 2020
Persons entitled: GB Partnerships (Stourport) Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south east side of dunley road, stourport-on-severn, worcestershire (formerly part of the land registered under title number WR106067) and which is more particularly described in a transfer deed dated 14 may 2020 between (1) the developer and (2) the chargor.
Outstanding
9 September 2020Delivered on: 18 September 2020
Persons entitled: Nhs Commissioning Board

Classification: A registered charge
Particulars: The freehold property shown edged in red on the plan attached to the instrument and known as the parkway strip, oxford road, beaconsfield, buckinghamshire and registered at the land registry at the date of the instrument (with other land) under title number BM20732 (but for the avoidance of doubt excluding all that land coloured blue on plan 1A). For more details please refer to the instrument.
Outstanding
9 September 2020Delivered on: 16 September 2020
Persons entitled: Nhs Commissioning Board

Classification: A registered charge
Particulars: The freehold property shown edged in red on the plan attached to the instrument and known as the parkway strip, oxford road, beaconsfield, buckinghamshire and registered at the land registry at the date of the instrument (with other land) under title number BM20732. For more details please refer to the instrument.
Outstanding
14 May 2020Delivered on: 22 May 2020
Persons entitled: Nhs Commissioning Board (Known as Nhs England)

Classification: A registered charge
Particulars: The freehold property known as the land on the south east side of dunley road, stourport-on-severn, worcestershire, (formerly part of the land registered under title number WR106067).
Outstanding
9 March 2005Delivered on: 18 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of taunton road bridgwater (part t/n st 166565). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
7 November 2023Appointment of Sian Taylor as a director on 7 November 2023 (2 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (23 pages)
21 August 2023Appointment of Mr Owen Roach as a director on 21 August 2023 (2 pages)
1 August 2023Director's details changed for Assura Cs Limited on 3 July 2023 (1 page)
31 July 2023Director's details changed for Mrs Orla Marie Ball on 3 July 2023 (2 pages)
9 July 2023Change of details for Assura Investments Limited as a person with significant control on 3 July 2023 (2 pages)
2 July 2023Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 (1 page)
3 April 2023Termination of appointment of Patrick William Lowther as a director on 1 April 2023 (1 page)
10 March 2023Appointment of Sarah Taylor as a director on 10 March 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
19 December 2022Termination of appointment of Simon John Oborn as a director on 24 November 2022 (1 page)
18 October 2022Accounts for a small company made up to 31 March 2022 (23 pages)
24 May 2022Appointment of Mr Robert James as a director on 24 May 2022 (2 pages)
19 April 2022Registration of charge 039027910014, created on 31 March 2022 (27 pages)
4 April 2022Termination of appointment of James Dunmore as a director on 31 March 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
20 September 2021Full accounts made up to 31 March 2021 (21 pages)
9 August 2021Appointment of Mr James Dunmore as a director on 9 August 2021 (2 pages)
29 June 2021Termination of appointment of Simon Paul Gould as a director on 18 June 2021 (1 page)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 November 2020Registration of charge 039027910013, created on 6 October 2020 (27 pages)
19 October 2020Director's details changed for Mr Simon John Oborn on 16 October 2020 (2 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (20 pages)
18 September 2020Registration of charge 039027910012, created on 9 September 2020 (28 pages)
16 September 2020Registration of charge 039027910011, created on 9 September 2020 (28 pages)
4 August 2020Director's details changed for Ms Jayne Marie Cottam on 9 June 2020 (2 pages)
22 May 2020Registration of charge 039027910010, created on 14 May 2020 (26 pages)
2 March 2020Registration of charge 039027910009, created on 27 February 2020 (26 pages)
26 February 2020Registration of charge 039027910008, created on 17 February 2020 (26 pages)
20 February 2020Registration of charge 039027910007, created on 17 February 2020 (26 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (21 pages)
26 September 2019Appointment of Mr Simon Oborn as a director on 26 September 2019 (2 pages)
28 June 2019Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019 (1 page)
3 June 2019Termination of appointment of Claire Rick as a director on 18 April 2019 (1 page)
3 June 2019Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (1 page)
9 May 2019Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (2 pages)
9 May 2019Appointment of Claire Rick as a director on 18 April 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
9 November 2018Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018 (1 page)
1 June 2018Termination of appointment of Barrie David Sheaff as a director on 10 May 2018 (1 page)
1 June 2018Cessation of Barrie David Sheaff as a person with significant control on 10 May 2018 (1 page)
29 May 2018Appointment of Mr Paul Bryan Carroll as a director on 10 May 2018 (2 pages)
25 May 2018Cessation of Sean O'connor as a person with significant control on 10 May 2018 (1 page)
25 May 2018Appointment of Mrs Jayne Marie Cottam as a director on 10 May 2018 (2 pages)
25 May 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
25 May 2018Termination of appointment of Paul Ronald Coleman as a director on 10 May 2018 (1 page)
25 May 2018Registered office address changed from 4 Burderop Close Trowbridge Wiltshire BA14 0UL to The Brew House Greenalls Avenue Warrington WA4 6HL on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Barrie David Sheaff as a secretary on 10 May 2018 (1 page)
25 May 2018Cessation of Paul Ronald Coleman as a person with significant control on 10 May 2018 (1 page)
25 May 2018Satisfaction of charge 6 in full (2 pages)
25 May 2018Appointment of Simon Gould as a director on 10 May 2018 (2 pages)
25 May 2018Satisfaction of charge 2 in full (2 pages)
25 May 2018Appointment of Mr Patrick William Lowther as a director on 10 May 2018 (2 pages)
25 May 2018Termination of appointment of Sean O'connor as a director on 10 May 2018 (1 page)
25 May 2018Appointment of Mr Spencer Adrian Kenyon as a director on 10 May 2018 (2 pages)
25 May 2018Satisfaction of charge 1 in full (2 pages)
25 May 2018Notification of Assura Investments Limited as a person with significant control on 10 May 2018 (2 pages)
25 May 2018Satisfaction of charge 3 in full (1 page)
25 May 2018Appointment of Assura Cs Limited as a director on 10 May 2018 (2 pages)
25 May 2018Appointment of Orla Ball as a director on 10 May 2018 (2 pages)
20 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 March 2018Satisfaction of charge 5 in full (2 pages)
19 March 2018Satisfaction of charge 4 in full (2 pages)
19 February 2018All of the property or undertaking has been released from charge 6 (2 pages)
19 February 2018All of the property or undertaking has been released from charge 4 (2 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
18 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
22 March 2011Director's details changed for Mr Paul Ronald Coleman on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Paul Ronald Coleman on 1 March 2011 (2 pages)
22 March 2011Registered office address changed from Surgery Developments Ltd 49 High Street Corsham Wiltshire SN13 0EZ on 22 March 2011 (1 page)
22 March 2011Director's details changed for Mr Paul Ronald Coleman on 1 March 2011 (2 pages)
22 March 2011Registered office address changed from Surgery Developments Ltd 49 High Street Corsham Wiltshire SN13 0EZ on 22 March 2011 (1 page)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Sean O'connor on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Barrie David Sheaff on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Sean O'connor on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Barrie David Sheaff on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
13 September 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 January 2009Return made up to 05/01/09; full list of members (4 pages)
22 January 2009Return made up to 05/01/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
23 January 2006Return made up to 05/01/06; full list of members (7 pages)
23 January 2006Return made up to 05/01/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 05/01/05; full list of members (7 pages)
19 January 2005Return made up to 05/01/05; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
1 March 2004Registered office changed on 01/03/04 from: level two, the old malt house clarence street bath avon BA1 5NS (1 page)
1 March 2004Registered office changed on 01/03/04 from: level two, the old malt house clarence street bath avon BA1 5NS (1 page)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
15 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
27 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
5 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
5 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
20 April 2000Ad 09/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 April 2000Ad 09/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (12 pages)
5 January 2000Incorporation (12 pages)