200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary Name | Joanne Tracey Grieves |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Secretary Name | Ian Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Quantity Surveyor |
Correspondence Address | 78 Highfield Road Prestwich Manchester M25 3AS |
Secretary Name | Warren Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Height Barn Bank Hey Bottom Lane Ripponden West Yorkshire HX6 4HJ |
Director Name | Warren Christopher Hill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | Height Barn Bank Hey Bottom Lane Ripponden West Yorkshire HX6 4HJ |
Secretary Name | Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 24 November 2005) |
Role | Accountant |
Correspondence Address | 6 Clayton Avenue Rawtenstall Lancashire BB4 6EW |
Director Name | James Ivan Duggan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadowcroft Lane Through The Arch Bramford Rochdale Lancashire OL11 5HN |
Secretary Name | Debra Jayne Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Tree Tops Low Crompton Road Royton Oldham Lancashire OL2 6YP |
Secretary Name | Joanne Tracey Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 1 Beaumonds Bury Road, Bamford Rochdale Lancashire OL11 4AU |
Secretary Name | Jacqueline Colette Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 5 Regal Fold Wardle Rochdale Lancashire OL12 9DD |
Director Name | Miss Chelsea Elizabeth Grieves |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark Court 132 Manchester Road Rochdale Lancashire OL11 4JQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.hallmarkltd.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Christopher David Grieves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,164,321 |
Cash | £45,639 |
Current Liabilities | £2,208,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
27 July 2020 | Delivered on: 29 July 2020 Satisfied on: 11 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land adjoining townhead offices, john street, rochdale OL16 1LB registered under title number MAN246600. Fully Satisfied |
---|---|
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 15 April 2020 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: The property k/a land at wardsend road north, wadsley bridge, sheffield. 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 |
22 October 2002 | Delivered on: 25 October 2002 Satisfied on: 20 July 2010 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: The cattle market 331 prescot road liverpool. 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 |
12 September 2014 | Delivered on: 24 September 2014 Satisfied on: 29 October 2014 Persons entitled: Kathleen Margaret Cheetham Classification: A registered charge Particulars: 211 spotland road rochdale t/no GM224872. Fully Satisfied |
23 October 2002 | Delivered on: 24 October 2002 Satisfied on: 15 April 2020 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: Land at the rear of 628 bury road,rochdale; t/no gm 911513. 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 |
29 August 2012 | Delivered on: 12 September 2012 Satisfied on: 26 June 2013 Persons entitled: Susan Hampson, Beryl Morris and Salley Toomey Classification: Legal charge Secured details: £30,000.00 and all other 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: All that land lying to the south west of spotland road, rochdale, land and buildings on the south side of spotland road and on the west side of primrose street, rochdale, 72 primrose street, 74 primrose street, 76 primrose street and 78 primrose street, rochdale under t/no's LA334545, GM234909, LA93665, LA174855, GM126914 and GM81649. Fully Satisfied |
31 May 2012 | Delivered on: 2 June 2012 Satisfied on: 19 June 2013 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £400,000.00 and all monies due or to become due from the borrower to the chargee. Particulars: Land adjoining 61 clay lane rochdale now k/a graystones 59 clay lane rochdale t/no MAN176595. Fully Satisfied |
3 May 2012 | Delivered on: 22 May 2012 Satisfied on: 2 June 2012 Persons entitled: Christopher David Grieves & Joanne Tracie Grieves, Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining 61 clay lane rochdale, now k/a graystones, 59 clay lane, rochdales t/no MAN176595. Fully Satisfied |
6 January 2012 | Delivered on: 10 January 2012 Satisfied on: 22 May 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land adjoining 61 clay lane, rochdale, t/no: MAN176595. Fully Satisfied |
20 October 2011 | Delivered on: 25 October 2011 Satisfied on: 21 June 2012 Persons entitled: Third Property Company Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a plot 1 (number 4) norden road rochdale and f/h reversions in plots 2,3 and 4 t/no's GM818319 and MAN152835. Fully Satisfied |
6 May 2011 | Delivered on: 12 May 2011 Satisfied on: 22 May 2012 Persons entitled: The Co-Operative 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: F/H 61 clay lane rochdale t/no GM268365. Fully Satisfied |
18 October 2002 | Delivered on: 22 October 2002 Satisfied on: 16 July 2013 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: 83 yorkshire street rochdale. 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 |
1 March 2011 | Delivered on: 4 March 2011 Satisfied on: 21 June 2012 Persons entitled: Third Property Company Limited Classification: Legal charge Secured details: £100,000 due or to become due to the creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property comprising number 4 norden road, rochdale and number 6/8 norden road, rochdale registered as 4 norden road, rochdale under t/no GM818319 and as 6/8 norden road, rochdale under t/no MAN152835. Fully Satisfied |
11 February 2011 | Delivered on: 2 March 2011 Satisfied on: 19 October 2011 Persons entitled: Beryl Morris, Susan Hampson and Sally Toomey Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at aspinall street, heywood, greater manchester. Fully Satisfied |
11 November 2010 | Delivered on: 20 November 2010 Satisfied on: 21 June 2012 Persons entitled: Third Property Company Limited Classification: Legal charge Secured details: £200,000 and all other 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: F/H property comprising number 4 norden road rochdale t/no GM818319 and number 6 norden road rochdale t/no MAN152835. Fully Satisfied |
9 July 2010 | Delivered on: 21 July 2010 Satisfied on: 10 April 2020 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £375,000 and all other 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: All that f/h property k/a greenway, bagslate moor road, rochdale t/no GM273874. Fully Satisfied |
16 October 2002 | Delivered on: 21 October 2002 Satisfied on: 10 April 2020 Persons entitled: Hsbc 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: The botanic house hotel,botanic rd,wavertree,liverpool L7 5PX. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 May 2010 | Delivered on: 12 June 2010 Satisfied on: 21 July 2010 Persons entitled: Christopher David Grieves Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £425,000.00 and all other monies due or to become due from the creditors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 18 moorland avenue (plot 2 moorlad gardens) norden rochdale t/n's GM273874 and MAN148885. Fully Satisfied |
22 March 2010 | Delivered on: 26 March 2010 Satisfied on: 16 February 2011 Persons entitled: Harpshaw Limited Classification: Legal charge Secured details: £52320.00 due or to become due from the company to the chargee. Particulars: Land to the south of falstaffstreet liverpool merseyside t/no MS277832. Fully Satisfied |
16 November 2009 | Delivered on: 1 December 2009 Satisfied on: 24 June 2011 Persons entitled: Third Property Company Limited Classification: Legal charge Secured details: £500,000.00 and all other 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: All that f/h land and property comprising number 4 norden road, rochdale t/n GM818319 and part of 6/8 norden road, rochdale formerly part of t/n GM941063. Fully Satisfied |
16 November 2009 | Delivered on: 28 November 2009 Satisfied on: 10 April 2020 Persons entitled: Third Property Company Limited Classification: Legal charge Secured details: £260,000.00 and all other 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: All that f/h land and property k/a greenway norden road rochdale and part of 16 moorland avenue rochdale, t/no.GM273874 and MAN148885. Fully Satisfied |
10 September 2007 | Delivered on: 27 September 2007 Satisfied on: 15 April 2020 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: Land and buildings on the north west side of bowerfield lane heaton norris 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 |
14 September 2007 | Delivered on: 26 September 2007 Satisfied on: 15 April 2020 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: 333-335 manchester road, rochdale and land and buildings on the south east side of manchester road. 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 |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 10 April 2020 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £171,700.00 due or to become due from the company to. Particulars: F/H property k/a 119 yorkshire street rochdale lancashire t/no GM528644. Fully Satisfied |
14 May 2007 | Delivered on: 1 June 2007 Satisfied on: 19 August 2020 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: The property k/a 559 bury road, bamford, rochdale. 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 |
1 April 2007 | Delivered on: 12 April 2007 Satisfied on: 30 April 2020 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: Land and buildings on the west side of charles street littleborough. 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 |
5 July 2002 | Delivered on: 6 July 2002 Satisfied on: 2 April 2013 Persons entitled: Hsbc 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: The durning arms wavertree road liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 March 2007 | Delivered on: 6 March 2007 Satisfied on: 19 August 2020 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: Land and buildings on the south west side of bridgefield street rochdale greater 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. Fully Satisfied |
31 January 2007 | Delivered on: 1 February 2007 Satisfied on: 21 January 2011 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: Land lying to the north of rouse street rochdale, land on the east side of 68 rouse street rochdale & land to the west of 66 rouse street rochdale. 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 |
26 January 2007 | Delivered on: 30 January 2007 Satisfied on: 19 August 2020 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: 129, 129A and 131 yorkshire street, rochdale. 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 |
3 January 2007 | Delivered on: 6 January 2007 Satisfied on: 30 April 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities(UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks bonds warrants or securities. See the mortgage charge document for full details. Fully Satisfied |
1 August 2006 | Delivered on: 11 August 2006 Satisfied on: 7 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of eccles new road salford 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. Fully Satisfied |
20 April 2006 | Delivered on: 26 April 2006 Satisfied on: 14 April 2020 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: 4 victoria avenue, blackley, 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. Fully Satisfied |
5 October 2005 | Delivered on: 8 October 2005 Satisfied on: 15 April 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £720,000.00 due or to become due from the company to. Particulars: Brch view birch road wardle rochdale greater manchester. See the mortgage charge document for full details. Fully Satisfied |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 11 October 2011 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: Th land fronting attercliffe road and colwall street, sheffield, t/no SYK3124, SYK288097, SYK490256, YWE71712, SWK497724 and SYK297806. 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 |
16 December 2004 | Delivered on: 6 January 2005 Satisfied on: 19 August 2020 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: Land at broad lane/bailey lane sheffield. 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 |
22 December 2004 | Delivered on: 31 December 2004 Satisfied on: 15 April 2020 Persons entitled: Linfood Properties Limited Classification: Legal charge 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 f/h property known as land on the north west side of castleton road rochdale greater manchester. Fully Satisfied |
3 July 2002 | Delivered on: 5 July 2002 Satisfied on: 20 April 2011 Persons entitled: Hsbc 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: Land on north west side of rochdale road,manchester; t/no gm 895097. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 November 2004 | Delivered on: 9 December 2004 Satisfied on: 7 May 2011 Persons entitled: Barclays 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 |
26 November 2004 | Delivered on: 7 December 2004 Satisfied on: 15 April 2020 Persons entitled: Barclays 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: F/H property k/a 3 meadowcroft lane rochdale and land at the back of 628 bury road rochdale t/nos GM901442 and GM911513. Fully Satisfied |
18 August 2004 | Delivered on: 19 August 2004 Satisfied on: 14 April 2020 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: 18-20 walmersley road, bury t/no GM940497. 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 |
25 June 2004 | Delivered on: 6 July 2004 Satisfied on: 14 April 2020 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £36,000.00 due or to become due from the company to the chargee. Particulars: 26 walmersley road bury BL9 6DP. Fully Satisfied |
15 April 2004 | Delivered on: 6 May 2004 Satisfied on: 18 March 2015 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £73,800.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 555A bury road, bamford, rochdale. Fully Satisfied |
28 April 2004 | Delivered on: 1 May 2004 Satisfied on: 14 April 2020 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £30,300.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 22 walmersley road, bury, lancashire, BL9 6DP. Fully Satisfied |
15 April 2004 | Delivered on: 1 May 2004 Satisfied on: 15 April 2020 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £73,800.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 24 walmersley road, bury, lancashire, BL9 6DP,. Fully Satisfied |
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 15 April 2020 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: By way of legal mortgage land at broad lane and springfield mill, rochdale t/n's GM255749, GM271355 and GM939943. 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 |
16 January 2004 | Delivered on: 28 January 2004 Satisfied on: 14 April 2020 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: Land forming part of stone estate, ripponden, sowerby bridge, halifax, west yorkshire. 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 |
6 October 2003 | Delivered on: 14 October 2003 Satisfied on: 14 April 2020 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: By way of legal mortgage:- land forming the site of the former brunswick hotel,19 moorgate, bury, 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. Fully Satisfied |
24 May 2002 | Delivered on: 30 May 2002 Satisfied on: 30 April 2020 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 |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 2 April 2013 Persons entitled: Hsbc 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: The f/h property k/a land and buildings at wellington road north stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 August 2003 | Delivered on: 22 August 2003 Satisfied on: 14 April 2020 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: 91 & 93 great clowes street greater manchester t/n LA207646. 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 |
15 August 2003 | Delivered on: 22 August 2003 Satisfied on: 14 April 2020 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: 85 & 87 great clowes street greater manchester t/n LA89761. 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 |
6 June 2003 | Delivered on: 12 June 2003 Satisfied on: 15 April 2020 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: By way of legal mortgage land and buildings on the south side of badger lane rochdale and land at the back of 245 broad lane rochdale t/n GM255749 and t/n GM271355. 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 |
2 April 2003 | Delivered on: 17 April 2003 Satisfied on: 19 August 2020 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: The property k/a fairfield, bury, greater 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. Fully Satisfied |
14 March 2003 | Delivered on: 20 March 2003 Satisfied on: 15 July 2008 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: Land and building om the north and south side of slack street rochdale. 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 |
14 March 2003 | Delivered on: 19 March 2003 Satisfied on: 19 August 2020 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: Land formerly the site of the former bridge inn georges rd,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 |
26 February 2003 | Delivered on: 27 February 2003 Satisfied on: 21 January 2011 Persons entitled: Hsbc 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 |
13 November 2002 | Delivered on: 3 December 2002 Satisfied on: 14 April 2020 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: The property k/a 135/139 kensington, liverpool. 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 |
24 May 2002 | Delivered on: 28 May 2002 Satisfied on: 14 April 2020 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: 3 meadowcroft lane rochdale lancs. 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 |
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The bridge inn, georges road, stockport registered under title number GM880218. Outstanding |
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Green dragon, dragon lane, whiston, prescot L35 2UF registered under title number MS421982. Outstanding |
20 July 2020 | Delivered on: 22 July 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings on the south side of spotland road and on the west side of primrose street, rochdale, land lying to the south west of spotland road, rochdale and land on the south side of 211 spotland road, rochdale registered at hm land registry with title numbers GM234909, LA334545 and MAN224872. Outstanding |
16 July 2020 | Delivered on: 22 July 2020 Persons entitled: Kathleen Margaret Cheetham Classification: A registered charge Particulars: Land abutting primrose street, rochdale OL12 6AW registered at hm land registry with title numbers GM81649, GM126914, LA174855 and LA93665. Outstanding |
7 May 2020 | Delivered on: 19 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land at peakway house quest park moss hall road bury BL9 7JX (title number MAN180492). Outstanding |
7 May 2020 | Delivered on: 19 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Jericho service station rochdale old road bury BL9 7RZ. Outstanding |
7 May 2020 | Delivered on: 19 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the north side of john street bury (title number GM656770, GM672613 and GM659447). Outstanding |
7 May 2020 | Delivered on: 19 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 129, 129A and 131 yorkshire street rochdale OL16 1DS (title number LA55088). Outstanding |
7 May 2020 | Delivered on: 19 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 559 bury road rochdale OL11 4DQ (title number LA224786). Outstanding |
3 May 2019 | Delivered on: 15 May 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Sunbank, shawclough road, rochdale, OL12 6LN. Outstanding |
29 April 2019 | Delivered on: 29 April 2019 Persons entitled: Third Property Company Limited Classification: A registered charge Particulars: Land lying to the south west of spotland road, rochdale, land and buildings on the south side of spotland road and the west side of primrose street, rochdale, 72 primrose street, rochdale, 74 primrose street, rochdale, 76 primrose street, rochdale, 78 primrose street, rochdale. Outstanding |
18 April 2019 | Delivered on: 29 April 2019 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Acting as Trustees of the Guardian Pension Scheme Classification: A registered charge Particulars: Townhead car park, john street, rochdale, OL16 1LB. Outstanding |
17 April 2019 | Delivered on: 26 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Peakway house, quest park, moss hall road, bury, BL9 7JZ. Outstanding |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Green dragon p h dragon lane whiston PRESCOTL35 2UF registered at the land registry under title number MS421982. Outstanding |
6 July 2018 | Delivered on: 23 July 2018 Persons entitled: Third Property Company Limited Classification: A registered charge Particulars: Honresfeld, halifax road, littleborough OL15 0JF. Outstanding |
20 June 2018 | Delivered on: 2 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings on the south west of spotland road, rochdale known as units 1, 2 and 3 coldwall industrial estate, rochdale OL12 7BD registered at the land registry under title number GM950585. Outstanding |
1 June 2018 | Delivered on: 20 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the north east side of john street, bury known as paradise mill car park, john street, bury BL9 0NH registered at the land registry under title numbers GM656770, GM659447 and GM672613. Outstanding |
8 June 2018 | Delivered on: 8 June 2018 Persons entitled: Christopher David Grieves and Joanne Tracie Grieves and Mjf Ssas Trustees Limited as Trustees of the Guardian Pension Scheme Classification: A registered charge Particulars: The land lying to the south west of spotland road rochdale, land and buildings on the south side of sportland road and the west side of primrose street, rochdale - 72 primrose street, rochdale, 74 primrose street, rochdale, 76 primrose street, rochdale and 78 primrose street, rochdale registered at the land registry under title numbers LA334545, GM234909, LA93665, LA174855, GM126914 and GM81649. Outstanding |
31 May 2017 | Delivered on: 9 June 2017 Persons entitled: Third Property Company Limited Classification: A registered charge Particulars: Freehold land on the north east side of john street bury - title number GM656770. Leasehold land lying to the north east of john street bury and the site of 7-27 (odd) john street bury - title number GM659447 and. Leasehold land lying to the north east of john street bury - title number GM672613. Outstanding |
6 February 2017 | Delivered on: 17 February 2017 Persons entitled: Nicholas Paul Crewe (T/a Nicholas Paul Crewe Fze) Classification: A registered charge Particulars: Freehold land known as dews garage and associated sites northgate halifax more particularly described in the instrument. Outstanding |
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 1-5, heritage park, chichester street, rochdale, OL16 2AU. Outstanding |
27 May 2016 | Delivered on: 16 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. 61 yorkshire street, rochdale OL16 1BZ registered at h m land registry under title number GM154069.. 2. commercial site rochdale road (car park & hoarding) registered at h m land registry under title numbers MAN83744 - GM895097 and GM667698.. 3. commercial site - royle barn road castleton rochdale OL11 3DT registered at h m land registry under title number LA272599. Outstanding |
27 February 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 555A bury road bamford rochdale lancashire. Outstanding |
3 November 2014 | Delivered on: 14 November 2014 Persons entitled: Kathleen Maragret Cheetham Classification: A registered charge Particulars: 211 spotland road, rochdale t/no MAN224872. Outstanding |
18 March 2014 | Delivered on: 27 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The l/h property known as 9-19 (odd) ravenhead business park, ravenhead road, st. Helens and land on south west side of ravenhead road, st. Helens (now known as units 1, 2, 3, 4, 5 and 6 ravenhead business park aforesaid). Notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 5 July 2013 Persons entitled: Mjf Ssas Trustees Limited as Trustee of the Guardian Pension Scheme Joanne Tracie Grieves as Trustee of the Guardian Pension Scheme Christopher David Grieves as Trustee of the Guardian Pension Scheme Classification: A registered charge Particulars: 5 butts avenue and 13, 15 and 17 the butts, rochdale t/no MAN74429. Notification of addition to or amendment of charge. Outstanding |
21 June 2013 | Delivered on: 3 July 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 83 yorkshire street, rochdale t/no:GM119147. Notification of addition to or amendment of charge. Outstanding |
7 June 2013 | Delivered on: 19 June 2013 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited as Trustees of the Guardian Pension Scheme Classification: A registered charge Particulars: All that land lying to the south west of spotland road, rochdale, land and buildings on the south side of spotland road and on the west side of primrose street, rochdale, 72 primrose street, 74 primrose street, 76 primrose street and 78 primrose street, rochdale under t/no's LA334545, GM234909, LA93665, LA174855, GM126914 and GM81649.. Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 25 May 2013 Persons entitled: Third Property Company Limited Classification: A registered charge Particulars: Land lying to the south west of burtonhead road and south east of ravenhead road st helens. Notification of addition to or amendment of charge. Outstanding |
26 September 2011 | Delivered on: 7 October 2011 Persons entitled: The Co-Operative 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: L/H land to the south of falstaff street liverpool (known as 383 stanley road liverpool). Outstanding |
22 August 2011 | Delivered on: 6 September 2011 Persons entitled: Christopher David Grieves and Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £76,000.00 and all other 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: All that on the north west of rochdale road manchester t/no. GM895097 and MAN83744. Outstanding |
8 August 2011 | Delivered on: 19 August 2011 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the west side of units 1 & 2 quest park, moss hall road, heywood t/no MAN137583 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
25 March 2011 | Delivered on: 5 April 2011 Persons entitled: The Co-Operative 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: Norden lodge 55 clay lane rochdale. Outstanding |
24 March 2011 | Delivered on: 6 April 2011 Persons entitled: Christopher David Grieves and Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £60,000 due or to become due from the company to the chargee. Particulars: All that on the north west side of rochdale road, manchester t/no GM895097 and MAN83744. Outstanding |
7 January 2011 | Delivered on: 15 January 2011 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £65,000 due or to become due from the company to the chargee. Particulars: North west side of rochadel road manchester t/nos GM895097 and MAN83744. Outstanding |
10 December 2010 | Delivered on: 16 December 2010 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £240,771.00 due or to become due from the company to the chargee. Particulars: Land at the back of 611 bury raod 613 bury road and 615 bury road rochdale t/nos MAN20942 MAN10129 and MAN3626. Outstanding |
30 November 2010 | Delivered on: 3 December 2010 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 land to the north of rouse street rochdale t/n's f/h GM937293, l/h LA153800 and MAN25554 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 |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £171,700.00 due or to become due from the company to. Particulars: F/H property k/a 18 harrow avenue rochdale lancashire t/no GM927711. Outstanding |
27 June 2003 | Delivered on: 8 July 2003 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: The property known as 18 harrow avenue bamford rochdale lancashire OL11 4DS. Outstanding |
27 April 2023 | Delivered on: 28 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that land as registered at hm land registry with title number GM848032 known as land and buildings on the south side of porritt street with a fixed charge over all plant and machinery, fixtures and fittings and other chattels, now or in the future in, on or about the property and includes all parts thereof. Outstanding |
12 April 2022 | Delivered on: 12 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land on the west side spodden street, rochdale, OL12 6AW and registered at the land registry under title number MAN262050. Outstanding |
18 March 2022 | Delivered on: 28 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as unit 2 smallbridge business park, riverside drive, rochdale, OL16 2SH and registered at the land registry under title number GM715934. Outstanding |
21 February 2022 | Delivered on: 22 February 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as the former dews motor company site, northgate, halifax, HX1 1XJ and registered at hm land registry under title numbers WYK767647, WYK771761, WYK378828, WYK391779, WYK335738 and WYK344643. Outstanding |
22 July 2021 | Delivered on: 22 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Coldwall industrial estate, spotland road, rochdale OL12 7BD registered under title numbers GM234909, LA334545, MAN223872, GM950585, GM81649, GM126914, LA174855 and LA93665. Outstanding |
29 January 2021 | Delivered on: 5 February 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the north west side of livsey street, rochdale and land on the south west side of todd street, rochdale registered at hm land registry under title numbers GM967406 and GM823508 respectively.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
28 August 2020 | Delivered on: 28 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Legal mortgage over the land known as sun bank, shawclough road, rochdale (OL12 6LN) - land registry title number GM386681. Outstanding |
23 July 2020 | Delivered on: 5 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land adjoining townhead offices, john street, rochdale OL16 1LB registered under title number MAN246600. Outstanding |
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the south side of broad lane, sheffield registered under title number SYK495916. Outstanding |
2 February 2011 | Delivered on: 10 February 2011 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: Land on the south east side of great george street rochdale (back drake street) land to the rear of 86-88 drake street rochdale and 90 drake street rochdale and land to the rear of 90-92 drake street rochdale. Part Satisfied |
9 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
28 April 2023 | Registration of charge 041531080108, created on 27 April 2023 (17 pages) |
3 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
20 January 2023 | Change of details for Mr Christopher David Grieves as a person with significant control on 20 January 2023 (2 pages) |
20 January 2023 | Director's details changed for Mr Christopher David Grieves on 20 January 2023 (2 pages) |
12 April 2022 | Registration of charge 041531080107, created on 12 April 2022 (16 pages) |
28 March 2022 | Registration of charge 041531080106, created on 18 March 2022 (15 pages) |
25 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
7 March 2022 | Satisfaction of charge 041531080079 in full (1 page) |
22 February 2022 | Registration of charge 041531080105, created on 21 February 2022 (15 pages) |
17 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 August 2021 | Satisfaction of charge 041531080075 in full (1 page) |
16 August 2021 | Satisfaction of charge 041531080095 in full (1 page) |
16 August 2021 | Satisfaction of charge 041531080096 in full (1 page) |
28 July 2021 | Satisfaction of charge 041531080083 in full (1 page) |
22 July 2021 | Registration of charge 041531080104, created on 22 July 2021 (15 pages) |
16 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
5 February 2021 | Registration of charge 041531080103, created on 29 January 2021 (16 pages) |
1 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
28 August 2020 | Registration of charge 041531080102, created on 28 August 2020 (16 pages) |
28 August 2020 | Satisfaction of charge 041531080089 in full (1 page) |
19 August 2020 | Satisfaction of charge 12 in full (2 pages) |
19 August 2020 | Satisfaction of charge 041531080087 in full (1 page) |
19 August 2020 | Satisfaction of charge 37 in full (2 pages) |
19 August 2020 | Satisfaction of charge 041531080086 in full (1 page) |
19 August 2020 | Satisfaction of charge 041531080082 in full (1 page) |
19 August 2020 | Satisfaction of charge 31 in full (2 pages) |
19 August 2020 | Satisfaction of charge 041531080085 in full (1 page) |
19 August 2020 | Satisfaction of charge 41 in full (2 pages) |
19 August 2020 | Satisfaction of charge 39 in full (2 pages) |
19 August 2020 | Satisfaction of charge 14 in full (2 pages) |
11 August 2020 | Satisfaction of charge 041531080099 in full (1 page) |
5 August 2020 | Registration of charge 041531080101, created on 23 July 2020 (18 pages) |
29 July 2020 | Registration of charge 041531080099, created on 27 July 2020 (18 pages) |
29 July 2020 | Registration of charge 041531080098, created on 23 July 2020 (18 pages) |
29 July 2020 | Registration of charge 041531080097, created on 23 July 2020 (18 pages) |
29 July 2020 | Registration of charge 041531080100, created on 23 July 2020 (18 pages) |
22 July 2020 | Registration of charge 041531080096, created on 20 July 2020 (11 pages) |
22 July 2020 | Registration of charge 041531080095, created on 16 July 2020 (6 pages) |
19 May 2020 | Registration of charge 041531080093, created on 7 May 2020 (16 pages) |
19 May 2020 | Registration of charge 041531080091, created on 7 May 2020 (16 pages) |
19 May 2020 | Registration of charge 041531080094, created on 7 May 2020 (16 pages) |
19 May 2020 | Registration of charge 041531080090, created on 7 May 2020 (16 pages) |
19 May 2020 | Registration of charge 041531080092, created on 7 May 2020 (16 pages) |
30 April 2020 | Satisfaction of charge 40 in full (2 pages) |
30 April 2020 | Satisfaction of charge 36 in full (1 page) |
30 April 2020 | All of the property or undertaking has been released from charge 36 (1 page) |
30 April 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 April 2020 | Satisfaction of charge 2 in full (1 page) |
15 April 2020 | Satisfaction of charge 45 in full (2 pages) |
15 April 2020 | Satisfaction of charge 23 in full (1 page) |
15 April 2020 | Satisfaction of charge 54 in full (1 page) |
15 April 2020 | Satisfaction of charge 44 in full (2 pages) |
15 April 2020 | Satisfaction of charge 7 in full (2 pages) |
15 April 2020 | Satisfaction of charge 30 in full (1 page) |
15 April 2020 | Satisfaction of charge 33 in full (1 page) |
15 April 2020 | Satisfaction of charge 22 in full (2 pages) |
15 April 2020 | Satisfaction of charge 58 in full (1 page) |
15 April 2020 | Satisfaction of charge 28 in full (1 page) |
15 April 2020 | Satisfaction of charge 041531080081 in full (1 page) |
15 April 2020 | Satisfaction of charge 9 in full (2 pages) |
15 April 2020 | Satisfaction of charge 15 in full (2 pages) |
14 April 2020 | Satisfaction of charge 10 in full (2 pages) |
14 April 2020 | Satisfaction of charge 26 in full (1 page) |
14 April 2020 | Satisfaction of charge 17 in full (2 pages) |
14 April 2020 | Satisfaction of charge 34 in full (2 pages) |
14 April 2020 | Satisfaction of charge 18 in full (2 pages) |
14 April 2020 | Satisfaction of charge 1 in full (2 pages) |
14 April 2020 | Satisfaction of charge 24 in full (1 page) |
14 April 2020 | Satisfaction of charge 21 in full (2 pages) |
14 April 2020 | Satisfaction of charge 20 in full (2 pages) |
14 April 2020 | Satisfaction of charge 27 in full (2 pages) |
10 April 2020 | Satisfaction of charge 43 in full (1 page) |
10 April 2020 | Satisfaction of charge 59 in full (1 page) |
10 April 2020 | Satisfaction of charge 50 in full (1 page) |
10 April 2020 | Satisfaction of charge 041531080072 in full (1 page) |
10 April 2020 | Satisfaction of charge 041531080070 in full (1 page) |
10 April 2020 | Satisfaction of charge 5 in full (2 pages) |
10 April 2020 | Satisfaction of charge 041531080080 in full (1 page) |
10 April 2020 | Satisfaction of charge 041531080077 in full (1 page) |
10 April 2020 | Satisfaction of charge 62 in full (1 page) |
10 April 2020 | Satisfaction of charge 041531080071 in full (1 page) |
10 April 2020 | Satisfaction of charge 63 in full (1 page) |
10 April 2020 | Satisfaction of charge 53 in full (1 page) |
10 April 2020 | Satisfaction of charge 61 in full (2 pages) |
10 April 2020 | Satisfaction of charge 46 in full (1 page) |
9 April 2020 | Satisfaction of charge 041531080069 in full (1 page) |
9 April 2020 | Satisfaction of charge 041531080088 in full (1 page) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
23 December 2019 | Change of name notice (2 pages) |
23 December 2019 | Resolutions
|
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
15 May 2019 | Registration of charge 041531080089, created on 3 May 2019 (6 pages) |
29 April 2019 | Registration of charge 041531080087, created on 18 April 2019 (11 pages) |
29 April 2019 | Registration of charge 041531080088, created on 29 April 2019 (11 pages) |
26 April 2019 | Registration of charge 041531080086, created on 17 April 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
1 February 2019 | Satisfaction of charge 55 in full (1 page) |
23 January 2019 | Part of the property or undertaking has been released from charge 041531080077 (1 page) |
5 November 2018 | Registration of charge 041531080085, created on 30 October 2018 (7 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
23 July 2018 | Registration of charge 041531080084, created on 6 July 2018 (7 pages) |
2 July 2018 | Registration of charge 041531080083, created on 20 June 2018 (39 pages) |
20 June 2018 | Registration of charge 041531080082, created on 1 June 2018 (7 pages) |
8 June 2018 | Registration of charge 041531080081, created on 8 June 2018 (13 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Registration of charge 041531080080, created on 31 May 2017 (8 pages) |
9 June 2017 | Registration of charge 041531080080, created on 31 May 2017 (8 pages) |
7 June 2017 | Satisfaction of charge 35 in full (2 pages) |
7 June 2017 | Satisfaction of charge 35 in full (2 pages) |
17 February 2017 | Registration of charge 041531080079, created on 6 February 2017 (12 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 November 2016 | Registration of charge 041531080078, created on 17 November 2016 (39 pages) |
23 November 2016 | Registration of charge 041531080078, created on 17 November 2016 (39 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 June 2016 | Registration of charge 041531080077, created on 27 May 2016 (40 pages) |
16 June 2016 | Registration of charge 041531080077, created on 27 May 2016 (40 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 March 2015 | Satisfaction of charge 25 in full (4 pages) |
18 March 2015 | Satisfaction of charge 25 in full (4 pages) |
5 March 2015 | Registration of charge 041531080076, created on 27 February 2015 (32 pages) |
5 March 2015 | Registration of charge 041531080076, created on 27 February 2015 (32 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 November 2014 | Registration of charge 041531080075, created on 3 November 2014 (8 pages) |
14 November 2014 | Registration of charge 041531080075, created on 3 November 2014 (8 pages) |
14 November 2014 | Registration of charge 041531080075, created on 3 November 2014 (8 pages) |
29 October 2014 | Satisfaction of charge 041531080074 in full (4 pages) |
29 October 2014 | Satisfaction of charge 041531080074 in full (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 October 2014 | Termination of appointment of Chelsea Elizabeth Grieves as a director on 20 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Chelsea Elizabeth Grieves as a director on 20 October 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Registration of charge 041531080074, created on 12 September 2014 (8 pages) |
24 September 2014 | Registration of charge 041531080074, created on 12 September 2014 (8 pages) |
27 March 2014 | Registration of charge 041531080073 (33 pages) |
27 March 2014 | Registration of charge 041531080073 (33 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Satisfaction of charge 6 in full (4 pages) |
16 July 2013 | Satisfaction of charge 6 in full (4 pages) |
5 July 2013 | Registration of charge 041531080072 (14 pages) |
5 July 2013 | Registration of charge 041531080072 (14 pages) |
3 July 2013 | Registration of charge 041531080071 (12 pages) |
3 July 2013 | Registration of charge 041531080071 (12 pages) |
26 June 2013 | Satisfaction of charge 68 in full (4 pages) |
26 June 2013 | Satisfaction of charge 68 in full (4 pages) |
19 June 2013 | Satisfaction of charge 67 in full (4 pages) |
19 June 2013 | Satisfaction of charge 67 in full (4 pages) |
19 June 2013 | Registration of charge 041531080070 (13 pages) |
19 June 2013 | Registration of charge 041531080070 (13 pages) |
25 May 2013 | Registration of charge 041531080069 (13 pages) |
25 May 2013 | Registration of charge 041531080069 (13 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 63 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 63 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 61 (7 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 61 (7 pages) |
22 July 2011 | Appointment of Miss Chelsea Elizabeth Grieves as a director (2 pages) |
22 July 2011 | Appointment of Miss Chelsea Elizabeth Grieves as a director (2 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 55 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 55 (3 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
9 February 2011 | Secretary's details changed for Joanne Tracey Grieves on 2 February 2011 (1 page) |
9 February 2011 | Secretary's details changed for Joanne Tracey Grieves on 2 February 2011 (1 page) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Secretary's details changed for Joanne Tracey Grieves on 2 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Christopher David Grieves on 2 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Christopher David Grieves on 2 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Christopher David Grieves on 2 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
19 July 2010 | Termination of appointment of James Duggan as a director (1 page) |
19 July 2010 | Termination of appointment of James Duggan as a director (1 page) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for James Ivan Duggan on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Christopher David Grieves on 3 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Christopher David Grieves on 3 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Joanne Tracey Grieves on 3 October 2009 (1 page) |
16 February 2010 | Director's details changed for Mr Christopher David Grieves on 3 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Joanne Tracey Grieves on 3 October 2009 (1 page) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for James Ivan Duggan on 2 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Joanne Tracey Grieves on 3 October 2009 (1 page) |
16 February 2010 | Director's details changed for James Ivan Duggan on 2 October 2009 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 February 2009 | Secretary's change of particulars / joanne grieves / 20/12/2007 (1 page) |
3 February 2009 | Secretary's change of particulars / joanne grieves / 20/12/2007 (1 page) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
31 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | £ ic 1000/500 03/11/05 £ sr 500@1=500 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | £ ic 1000/500 03/11/05 £ sr 500@1=500 (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members
|
1 March 2005 | Return made up to 02/02/05; full list of members
|
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members
|
6 February 2004 | Return made up to 02/02/04; full list of members
|
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Return made up to 02/02/03; full list of members
|
22 October 2003 | Return made up to 02/02/03; full list of members
|
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
15 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Return made up to 02/02/02; full list of members (6 pages) |
31 July 2002 | Return made up to 02/02/02; full list of members (6 pages) |
29 July 2002 | Ad 18/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2002 | Ad 18/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: davies wallis foyster harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: davies wallis foyster harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: davies wallis foyter harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: davies wallis foyter harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Company name changed mountain mist LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed mountain mist LIMITED\certificate issued on 29/01/02 (2 pages) |
2 February 2001 | Incorporation (15 pages) |
2 February 2001 | Incorporation (15 pages) |