Company NameBerrymount Estates Limited
DirectorsDaniel Stuart Anders and Robert Stephen Anders
Company StatusActive
Company Number04069631
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDaniel Stuart Anders
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(6 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindle House 14 A Tan House Lane
Parbold
Lancashire
WN8 7HG
Director NameMr Robert Stephen Anders
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(6 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
Higher Lane Dalton
Wigan
Lancashire
WN8 7RP
Secretary NameDaniel Stuart Anders
NationalityBritish
StatusCurrent
Appointed18 September 2000(6 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Higher Lane
Dalton
WN8 7RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.7k at £1Daniel Stuart Anders
98.86%
Ordinary B
50 at £1Daniel Stuart Anders
0.57%
Ordinary
50 at £1Robert Stephen Anders
0.57%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 2 derwent street hartlepool. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 51 angus street hartlepool. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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 hawthorne terrace west cornforth. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 10 dale street chilton. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 10 gray street hartlepool. 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
9 March 2007Delivered on: 13 March 2007
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 to the south of coppull lane wigan.
Outstanding
12 May 2005Delivered on: 17 May 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 2005Delivered on: 2 April 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: The property being land to rear of 679/697 back st helens road south bolton,. 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 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 63 rodney street hartlepool. 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 January 2005Delivered on: 1 February 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: 42 cedar grove,shildon,co durham. 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
21 December 2004Delivered on: 22 December 2004
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: 2 regent street, eldon lane, bishop auckland. 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
21 December 2004Delivered on: 22 December 2004
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: 44 deckham terrace gateshead. 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
21 December 2004Delivered on: 22 December 2004
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: 3 beech terrace, eldon lane, bishop auckland. 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
21 December 2004Delivered on: 22 December 2004
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: 1 beech terrace, eldon lane, bishop auckland. 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
21 December 2004Delivered on: 22 December 2004
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: 3 regents street eldon lane bishop auckland. 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 May 2004Delivered on: 18 May 2004
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: 24 grundy street goldborne. 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
18 June 2001Delivered on: 21 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 thornton st,hartlepool TS26 9ET. 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 June 2001Delivered on: 19 June 2001
Persons entitled: Yorkshire 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: 30 outram street middlesbrough TS1 4EL. 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 June 2001Delivered on: 19 June 2001
Persons entitled: Yorkshire 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: 36 walliker street kingston upon hull HU3 6BE. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 12 hurworth street hartlepool. 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 June 2001Delivered on: 19 June 2001
Persons entitled: Yorkshire 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: 2 park avenue kingston upon hull HU3 6AJ. 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 June 2001Delivered on: 19 June 2001
Persons entitled: Yorkshire 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: 79 union street middlesbrough TS1 4EB. 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 June 2001Delivered on: 19 June 2001
Persons entitled: Yorkshire 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: 72 caroline street hetton le hole tyne & wear. 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
8 June 2001Delivered on: 13 June 2001
Persons entitled: Yorkshire 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: 2 regent street eldon lane bishop auckland. 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
8 June 2001Delivered on: 13 June 2001
Persons entitled: Yorkshire 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: 1 beech terrace eldon lane bishop auckland DL14 8SS. 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
8 June 2001Delivered on: 13 June 2001
Persons entitled: Yorkshire 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: 3 beech terrace eldon lane bishop auckland. 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
8 June 2001Delivered on: 13 June 2001
Persons entitled: Yorkshire 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: 3 regent street eldon lane bishop auckland. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 3 walter street shildon DL4 2JZ. 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
20 May 2001Delivered on: 9 June 2001
Persons entitled: Yorkshire 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: 89 union street middlesbrough TS1 4ED. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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 tower street hendon sunderland. 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
4 June 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 3,3A,4,4A,5,5A,6,6A dinsdale street south ryhope sunderland tyne and wear. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 15 belk street hartlepool. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 2 howlish view coundon bishop auckland. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 104 gladstone street blyth. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 21A monkseaton terrace ashington. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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 clowes terrace catchgate annfield plain stanley. 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
30 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire 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: 44 deckham terrace gateshead. 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
30 March 2001Delivered on: 10 April 2001
Satisfied on: 31 January 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
28 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
17 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8,800
(6 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8,800
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8,800
(6 pages)
24 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8,800
(6 pages)
1 October 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 1 October 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,800
(6 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,800
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
25 January 2012Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
20 October 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 8,800
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 8,800
(3 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 12 July 2010 (1 page)
12 July 2010Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 12 July 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Return made up to 12/09/08; full list of members (5 pages)
6 April 2009Return made up to 12/09/08; full list of members (5 pages)
9 January 2009Registered office changed on 09/01/2009 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page)
9 January 2009Registered office changed on 09/01/2009 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 October 2007Return made up to 12/09/07; full list of members (3 pages)
17 October 2007Return made up to 12/09/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page)
21 December 2006Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page)
6 October 2006Return made up to 12/09/06; full list of members (3 pages)
6 October 2006Return made up to 12/09/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 October 2005Ad 10/04/05--------- £ si 1@1=1 (1 page)
7 October 2005Ad 10/04/05--------- £ si 1@1=1 (1 page)
13 September 2005Return made up to 12/09/05; full list of members (3 pages)
13 September 2005Return made up to 12/09/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page)
5 August 2005Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Nc inc already adjusted 18/03/05 (1 page)
1 April 2005Nc inc already adjusted 18/03/05 (1 page)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Return made up to 12/09/04; full list of members (7 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Return made up to 12/09/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
5 September 2003Return made up to 12/09/03; full list of members (7 pages)
5 September 2003Return made up to 12/09/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 April 2003Registered office changed on 16/04/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
16 April 2003Registered office changed on 16/04/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
17 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 October 2002Return made up to 12/09/02; full list of members (7 pages)
8 October 2002Return made up to 12/09/02; full list of members (7 pages)
1 October 2001Return made up to 12/09/01; full list of members (6 pages)
1 October 2001Return made up to 12/09/01; full list of members (6 pages)
7 September 2001Ad 18/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2001Ad 18/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 September 2000Registered office changed on 20/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 September 2000Incorporation (18 pages)
12 September 2000Incorporation (18 pages)