Company NamePristine Properties Ltd
DirectorsIsrael Steinberg and Roselyne Steinberg
Company StatusActive
Company Number03916016
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Israel Steinberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(4 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Waterpark Road
Salford
Manchester
M7 4ET
Director NameMrs Roselyne Steinberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(4 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Waterpark Road
Salford
M7 4ET
Secretary NameMrs Roselyne Steinberg
NationalityBritish
StatusCurrent
Appointed01 February 2000(4 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Waterpark Road
Salford
M7 4ET
Director NameMrs Ruth Steinberg
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanley Road
Salford
M7 4RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 7720135
Telephone regionManchester

Location

Registered Address39 Whittaker Lane, Prestwich
Manchester
Lancs
M25 1HA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

8 at £1Trustee Of David Steinberg
14.81%
Ordinary
8 at £1Trustee Of Mark Steinberg
14.81%
Ordinary
8 at £1Trustee Of Miriam Steinberg
14.81%
Ordinary
8 at £1Trustee Of Phillip Steinberg
14.81%
Ordinary
8 at £1Trustee Of Rachel Steinberg
14.81%
Ordinary
8 at £1Trustee Of Stuart Steinberg
14.81%
Ordinary
6 at £1Mrs Roselyne Steinberg & Mr Israel Steinberg
11.11%
Ordinary

Financials

Year2014
Net Worth£510,647
Cash£36,772
Current Liabilities£100,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Charges

8 January 2007Delivered on: 12 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 bank street platt bridge wigan. Cash securities letters of credit and other assets in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) and held under the provisions of the trust deed and other property referred to in the trust deed.
Outstanding
6 October 2006Delivered on: 13 October 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 station road, huncoat, accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 June 2006Delivered on: 5 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 birch street bacup. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 March 2006Delivered on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 taylor street nelson lancashire. 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
14 February 2005Delivered on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 cavendish street, darwen. 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
30 June 2023Delivered on: 7 July 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (1) 3 leinster street, farnworth, bolton, BL4 9HS. (2) 2 william street, bacup, OL13 9TD. (3) 17 oak street, burnley, BB12 6RG. (4) 130 new line street, bacup, OL13 9RN. (5) 149 cross lane, radcliffe, manchester, M26 2RJ. (6) 24 victoria street, church, accrington, BB5 4LB. (7) 90 eldon street, bolton, BL2 2HU. (8) 2 wood edge close, bolton, BL3 2PD. (9) 46 clement street, accrington, BB5 2HR. (10) 47 spencer street, accrington, BB5 6SY. (11) 112 bold street, accrington, BB5 6SW. (12) 8 wesley street, oswaldtwistle, accrington, BB5 0ES. (13) 18 within grove, accrington, BB5 6HX. (14) 5 ruskin avenue, oswaldtwistle, accrington, BB5 4QY.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Properties known as 13 birch street, bacup, lancashire, OL13 8BQ, being all of the land and buildings in title LA734814. Freehold property known as, 26 bank street, wigan, WN2 5BW, being all of the land and buildings in title MAN54711. Freehold property known as 30 portland street, darwen, BB3 2JJ, being all of the land and buildings in title LA449517. For further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 February 2020Delivered on: 13 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as (1) 3 stansfield street, darwen, lancashire, BB3 2NR. Leasehold property knonw as (2) 281 bolton road, worsley, manchester, M28 3FE. Freehold property known as (3) 30 portland street, darwen, lancashire, BB3 2JJ. Freehold property known as (4) 26 bank street, platt bridge, wigan, lancashire, WN2 5BW. Leasehold property known as (5) 180 water street, accrington, lancashire, BB5 6QU. Leasehold properties known as: (6) 9 station road, accrington, lancashire, BB5 6NG (7) 49 oswald street, accrington, BB5 6SJ (8) 13 birch street, bacup, lancashire, OL13 8BQ (9) 65 bridgewater street, hindley, wigan, lancashire, WN2 4BA, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 October 2004Delivered on: 3 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 bold street accrington. 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
19 November 2018Delivered on: 29 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 24 victoria street church accrington t/no LA622414.
Outstanding
13 March 2015Delivered on: 31 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 ruskin avenue oswaldtwistle lancashire f/h t/no.LA770480.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 18 within grove accrington lancs f/h t/no.LA462055.
Outstanding
25 March 2014Delivered on: 8 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 8 wesley street accrington title no LA625394.
Outstanding
25 March 2014Delivered on: 8 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 46 clement street accrington leashold LA825570.
Outstanding
19 November 2013Delivered on: 3 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 35 shillingford road bolton t/no GM866056. Notification of addition to or amendment of charge.
Outstanding
28 January 2013Delivered on: 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 mersey view weston point runcorn cheshire t/n CH206285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 January 2013Delivered on: 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 20 cawdor street runcorn lancs t/n CH152576 and CH335998 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 January 2013Delivered on: 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 clarks terrace weston point runcorn cheshre t/n CH264440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 January 2013Delivered on: 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka 20 south road runcorn cheshire t/n CH248716 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 February 2002Delivered on: 22 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 67 market street droylesden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2013Delivered on: 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 212 & 212A warrington road widnes cheshire t/n CH366578 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 January 2013Delivered on: 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 131 & 131A whalley road clayton-le-moors blackburn lancs t/n LA926758 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 August 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 128 demesne drive stalybridge t/no. GM677202 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 47 spencer street accrington lancashire t/no LA573967 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 112 bold street accrington lancashire t/no LA713989 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 90 eldon street bolton lancashire t/no GM26078 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as or being 3 leinster street farnworth lancashire BL4 9HS title nio. LA364079 (bolton) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 65 bridgewater street hindley lancashire t/no MAN87523 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 149 cross lane radcliffe bank lancashire t/no GM544445 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 atkins street, colne, lancashire t/no LA557668 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 130 new lane, bacup, lancashire t/no LA512507 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 2 williams street, bacup, lancashire t/no LA437294 and LA768707 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 17 oak street, burnley, lancashire t/no LAN54071 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 February 2008Delivered on: 20 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 ruskin avenue oswaldtwistle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 December 2007Delivered on: 21 December 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281 bolton road walkden worsley,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 March 2007Delivered on: 28 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 rusland drive, bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 March 2007Delivered on: 20 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 180 water street, accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 March 2007Delivered on: 20 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 30 portland street, darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 March 2007Delivered on: 20 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 3 stansfield street, parwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 March 2007Delivered on: 20 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 49 oswald street, accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 September 2000Delivered on: 13 September 2000
Satisfied on: 21 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 2000Delivered on: 6 September 2000
Satisfied on: 8 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 6 hulme hall crescent cheadle hulme cheadle stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
13 February 2020Registration of charge 039160160040, created on 12 February 2020 (7 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 11 May 2019 with updates (6 pages)
14 January 2019Satisfaction of charge 22 in full (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registration of charge 039160160039, created on 19 November 2018 (40 pages)
13 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 54
(6 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 54
(6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 54
(6 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 54
(6 pages)
31 March 2015Registration of charge 039160160038, created on 13 March 2015 (32 pages)
31 March 2015Registration of charge 039160160037, created on 27 March 2015 (32 pages)
31 March 2015Registration of charge 039160160037, created on 27 March 2015 (32 pages)
31 March 2015Registration of charge 039160160038, created on 13 March 2015 (32 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Registration of charge 039160160036 (33 pages)
8 April 2014Registration of charge 039160160036 (33 pages)
8 April 2014Registration of charge 039160160035 (33 pages)
8 April 2014Registration of charge 039160160035 (33 pages)
6 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 54
(6 pages)
6 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 54
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Registration of charge 039160160034 (33 pages)
3 December 2013Registration of charge 039160160034 (33 pages)
4 June 2013Termination of appointment of Ruth Steinberg as a director (1 page)
4 June 2013Termination of appointment of Ruth Steinberg as a director (1 page)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 28 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 32 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 29 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 33 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 33 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 31 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 28 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 32 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 29 (10 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 31 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
9 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
24 March 2010Director's details changed for Ruth Steinberg on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Ruth Steinberg on 24 March 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Director's change of particulars / israel steinberg / 01/02/2007 (1 page)
1 April 2009Director and secretary's change of particulars / roselyne steinberg / 01/02/2007 (1 page)
1 April 2009Return made up to 16/03/09; full list of members (7 pages)
1 April 2009Director and secretary's change of particulars / roselyne steinberg / 01/02/2007 (1 page)
1 April 2009Director's change of particulars / israel steinberg / 01/02/2007 (1 page)
1 April 2009Return made up to 16/03/09; full list of members (7 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 28/01/08; full list of members (9 pages)
19 May 2008Return made up to 28/01/08; full list of members (9 pages)
17 April 2008Director appointed ruth steinberg (2 pages)
17 April 2008Director appointed ruth steinberg (2 pages)
15 April 2008Capitals not rolled up (2 pages)
15 April 2008Capitals not rolled up (2 pages)
5 March 2008Memorandum and Articles of Association (3 pages)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2008Memorandum and Articles of Association (3 pages)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 28/01/07; full list of members (2 pages)
19 April 2007Return made up to 28/01/07; full list of members (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
8 June 2006Registered office changed on 08/06/06 from: 83 singleton road salford lancashire M7 4LX (1 page)
8 June 2006Registered office changed on 08/06/06 from: 83 singleton road salford lancashire M7 4LX (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 28/01/06; full list of members (3 pages)
31 January 2006Return made up to 28/01/06; full list of members (3 pages)
11 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 28/01/05; full list of members (7 pages)
24 January 2005Return made up to 28/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
6 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
20 January 2003Return made up to 28/01/03; full list of members (7 pages)
20 January 2003Return made up to 28/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Return made up to 28/01/01; full list of members (6 pages)
28 March 2001Return made up to 28/01/01; full list of members (6 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
10 February 2000Registered office changed on 10/02/00 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
28 January 2000Incorporation (12 pages)
28 January 2000Incorporation (12 pages)