Company NameWellbase Estates Ltd
DirectorsIsrael Steinberg and Roselyne Steinberg
Company StatusActive
Company Number04377997
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameIsrael Steinberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleProperty Investment/Management
Country of ResidenceUnited Kingdom
Correspondence Address39 Whittaker Lane
Prestwich
Manchester
M25 1HA
Director NameMrs Roselyne Steinberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Whittaker Lane
Prestwich
Manchester
M25 1HA
Secretary NameMrs Roselyne Steinberg
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Whittaker Lane
Prestwich
Manchester
M25 1HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.wellbase.co.uk

Location

Registered Address39 Whittaker Lane 39 Whittaker Lane
Prestwich
Manchester
M25 1HA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roselyne Steinberg & Israel Steinberg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,195,713
Cash£70,987
Current Liabilities£244,198

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

3 February 2005Delivered on: 16 February 2005
Satisfied on: 23 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: 91 ivinson road darwen 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
9 September 2004Delivered on: 28 September 2004
Satisfied on: 20 May 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: 44 station road huncoat 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
17 June 2004Delivered on: 26 June 2004
Satisfied on: 20 May 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: 38 garden street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2004Delivered on: 23 April 2004
Satisfied on: 23 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: 30 henry street colne 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
13 January 2004Delivered on: 17 January 2004
Satisfied on: 23 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: The freehold property known as 5 fielding street rishton. 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 January 2004Delivered on: 10 January 2004
Satisfied on: 20 May 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: The property being 7 pine street darwen 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
15 December 2003Delivered on: 20 December 2003
Satisfied on: 20 May 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: 41 hermitage street rishton. 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 2006Delivered on: 25 March 2006
Satisfied on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 ada street nelson. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 September 2003Delivered on: 10 September 2003
Satisfied on: 20 May 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: 25 grimshaw street church accrington hyndburn t/n LA762965. 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 2005Delivered on: 18 October 2005
Satisfied on: 20 May 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: 77 cavendish street, darwen, 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
7 September 2005Delivered on: 9 September 2005
Satisfied on: 20 May 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: 5 hood street accrington 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
2 May 2005Delivered on: 14 May 2005
Satisfied on: 20 May 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: 25 clarnece street darwen 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
16 March 2005Delivered on: 30 March 2005
Satisfied on: 23 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: 32 ada street, nelson, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2003Delivered on: 3 July 2003
Satisfied on: 20 May 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: 46 station road huncoat hyndburn t/n LA929588. 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
30 January 2023Delivered on: 31 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 50 bispham avenue, bolton, BL2 6JU being all of the land and buildings in title MAN9309 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument.
Outstanding
21 December 2021Delivered on: 22 December 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1) 7 pine street, darwen, lancashire, BB3 2DB, being all of the land and buildings in title LA778817. Freehold property known as 2) 108 sudell road, darwen, lancashire, BB3 3JA, being all of the land and buildings in title LA672755, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as: (1) 25 clarence street, darwen, lancashire, BB3 1HQ,. (2) 41 hermitage street, rishton, blackburn, BB1 4ND (3) 5 hood street, accrington, lancashire, BB5 1BW (4) 44 station road, accrington, lancashire, BB5 6LS (5) 39 whittaker lane, prestwich, manchester, M25 1HA (6) 4 lincoln place, haslingden, rossendale, lancashire, BB4 5DS (7) freehold property known as 19 sudellside street, darwen, lancashire, BB3 3DL (8) freehold property known as 108 sudell road, darwen, lancashire, BB3 3JA (9) leasehold property known as 59 clarence street, darwen, lancashire, BB3 1HQ (10) freehold property known as 23 brow edge, rossendale, lancashire, BB4 7TT (11) leasehold property known as 38 garden street, accrington business centre, accrington, lancashire, BB5 1DB (12) freehold property known as 7 pine street, darwen, lancashire, BB3 2DB, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 August 2019Delivered on: 13 August 2019
Persons entitled: Cynergy Bank

Classification: A registered charge
Particulars: 25-27 brackley street. Farnworth. Bolton. BL4 9DS.
Outstanding
7 August 2019Delivered on: 12 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 25-27 brackley street. Farnworth. Bolton. BL4 9DS.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 410 blackburn road, darwen, BB3 0AG.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 3 walter street, huncoat, accrington, BB5 6NE.
Outstanding
24 April 2019Delivered on: 3 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 49 percy street, rochdale, OL16 5LF.
Outstanding
24 April 2019Delivered on: 2 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 61 percy street, rochdale, OL16 5LF.
Outstanding
24 April 2019Delivered on: 2 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 24 dale street, bacup, OL13 8AP.
Outstanding
24 April 2019Delivered on: 2 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 55 lancaster drive, clayton le moors, accrington, BB5 5RD.
Outstanding
24 April 2019Delivered on: 1 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 71 hyndburn road, church, accrington, BB5 4AA.
Outstanding
24 April 2019Delivered on: 1 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 16 walton street, accrington, BB5 5DS.
Outstanding
24 April 2019Delivered on: 1 May 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 26 heywood street, great harwood, blackburn, BB6 7DU.
Outstanding
24 April 2019Delivered on: 30 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 47 bradford street, accrington, BB5 6TB.
Outstanding
24 April 2019Delivered on: 30 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 2 orange street, accrington, BB5 5AQ.
Outstanding
24 April 2019Delivered on: 30 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 9 walter street, huncoat, accrington, BB5 6NE.
Outstanding
24 April 2019Delivered on: 29 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 44 moss street, great harwood, blackburn, BB6 7EY.
Outstanding
24 April 2019Delivered on: 26 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 9 alder grove, accrington, BB5 6TX.
Outstanding
24 April 2019Delivered on: 25 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All assets of the company both fixed and floating and as more particularly described at clause 3 of the debenture.
Outstanding
24 April 2019Delivered on: 25 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 45 albert street, oswaldtwistle, accrington, BB5 3NB.
Outstanding
19 April 2017Delivered on: 5 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 hodgson street oswaldtwistle lancashire.
Outstanding
23 May 2016Delivered on: 4 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 20 hall ith wood lane bolton t/n GM777843. L/h 13 mansion street south accrington t/n LA763321.
Outstanding
23 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 46 station road accrington t/no. LA929588.
Outstanding
23 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 77 cavendish street darwen blackburn lancashire t/no.LA441169.
Outstanding
23 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 25 grimshaw street church blackburn lancashire t/no.LA762965.
Outstanding
23 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 27 plantation street bacup lancashire t/no.LA796937.
Outstanding
11 February 2011Delivered on: 2 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 73 stanley street, accrington, lancashire t/n LA599713 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
11 February 2011Delivered on: 2 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 15 gerrard street kearsley bolton lancashire t/n GM261517 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
23 June 2010Delivered on: 30 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 10 hallfold whitworth rochdale lancs t/no LA901564 and LA900592 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 April 2010Delivered on: 24 April 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 k/a 64 springfield road droylsden manchester lancashire t/n GM785953 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 April 2010Delivered on: 24 April 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 k/a 5 abbey road droylsden manchester lancashire t/n GM463070 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 April 2010Delivered on: 24 April 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: L/H property k/a 53 norden road rochdale lancashire t/n LA334055 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
11 June 2009Delivered on: 26 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 3 walter street huncoat accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 May 2009Delivered on: 19 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 410 blackburn road, darwen and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
27 April 2009Delivered on: 8 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 61 percy street, rochdale and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
27 April 2009Delivered on: 1 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 49 percy street, rochdale and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
27 April 2009Delivered on: 1 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 24 dale street, bacup and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Svenska Handelsbanken (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 walton street accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Svenska Handelsbanken (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 55 lancaster drive accrington clayton le moorsand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 47 bradford street alcringtonand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 heywood street great harwood and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 71 hyndburn road church accringtonand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
14 October 2008Delivered on: 21 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 alder grove, accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
10 September 2008Delivered on: 19 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 walter street huncoat accrington; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding
12 August 2008Delivered on: 19 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 orange street accrington see image for full details.
Outstanding
5 August 2008Delivered on: 13 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 albert street oswaldtwistle accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
16 July 2008Delivered on: 22 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44 moss street great harwood blackburn lancs; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding
16 June 2008Delivered on: 20 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 plantation street bacup; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
14 February 2008Delivered on: 22 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 brow edge rossendale assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
24 July 2007Delivered on: 7 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 sudell road darwen lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 July 2007Delivered on: 21 July 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 clarence street, darwen, lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 July 2007Delivered on: 12 July 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 sudellside street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 October 2006Delivered on: 26 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 lincoln place haslingden rossendale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 June 2006Delivered on: 5 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 whalley road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 June 2006Delivered on: 5 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91-93 whalley road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 June 2006Delivered on: 5 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 whalley road accinrgton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 June 2006Delivered on: 5 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 whalley road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 April 2006Delivered on: 25 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 grimshaw street church. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 April 2006Delivered on: 25 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 station road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 April 2006Delivered on: 25 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 cavendish street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 garden street accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 station road huncoat accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 whittaker lane prestwich manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 hermitage street rishton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 clarence street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 pine street darwem. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 hood street accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 December 2023Registration of charge 043779970083, created on 13 December 2023 (5 pages)
31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
10 March 2023Notification of Roselyne Steinberg as a person with significant control on 1 January 2017 (2 pages)
23 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
1 February 2023Satisfaction of charge 043779970060 in full (1 page)
1 February 2023Satisfaction of charge 043779970061 in full (1 page)
1 February 2023Satisfaction of charge 043779970059 in full (1 page)
1 February 2023Satisfaction of charge 50 in full (2 pages)
1 February 2023Satisfaction of charge 043779970056 in full (1 page)
1 February 2023Satisfaction of charge 043779970058 in full (1 page)
1 February 2023Satisfaction of charge 54 in full (2 pages)
1 February 2023Satisfaction of charge 55 in full (2 pages)
1 February 2023Satisfaction of charge 53 in full (2 pages)
1 February 2023Satisfaction of charge 043779970057 in full (1 page)
31 January 2023Registration of charge 043779970082, created on 30 January 2023 (6 pages)
5 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
22 December 2022Previous accounting period extended from 25 March 2022 to 6 April 2022 (1 page)
5 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
22 March 2022Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
21 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
21 February 2022Second filing of Confirmation Statement dated 26 March 2021 (3 pages)
18 February 2022Second filing of Confirmation Statement dated 22 February 2021 (3 pages)
18 February 2022Second filing of a statement of capital following an allotment of shares on 9 February 2021
  • GBP 100
(4 pages)
24 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
22 December 2021Registration of charge 043779970081, created on 21 December 2021 (7 pages)
5 May 2021Registered office address changed from 25-27 Brackley Street Farnworth Bolton BL4 9DS England to P.O.B 181 Salford Manchester M7 4ZT on 5 May 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.02.2022.
(4 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/02/2022
(4 pages)
10 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/22
(4 pages)
13 July 2020Registered office address changed from 39 Whittaker Lane Prestwich Manchester M25 1HA to 25-27 Brackley Street Farnworth Bolton BL4 9DS on 13 July 2020 (1 page)
21 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2020Registration of charge 043779970080, created on 15 January 2020 (8 pages)
27 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
13 August 2019Registration of charge 043779970079, created on 7 August 2019 (7 pages)
12 August 2019Registration of charge 043779970078, created on 7 August 2019 (7 pages)
30 July 2019Satisfaction of charge 51 in full (2 pages)
30 July 2019Satisfaction of charge 52 in full (2 pages)
3 May 2019Registration of charge 043779970076, created on 24 April 2019 (7 pages)
3 May 2019Registration of charge 043779970077, created on 24 April 2019 (7 pages)
3 May 2019Registration of charge 043779970075, created on 24 April 2019 (7 pages)
2 May 2019Registration of charge 043779970074, created on 24 April 2019 (7 pages)
2 May 2019Registration of charge 043779970072, created on 24 April 2019 (7 pages)
2 May 2019Registration of charge 043779970073, created on 24 April 2019 (6 pages)
1 May 2019Registration of charge 043779970070, created on 24 April 2019 (7 pages)
1 May 2019Registration of charge 043779970069, created on 24 April 2019 (7 pages)
1 May 2019Registration of charge 043779970071, created on 24 April 2019 (7 pages)
30 April 2019Registration of charge 043779970068, created on 24 April 2019 (7 pages)
30 April 2019Registration of charge 043779970066, created on 24 April 2019 (7 pages)
30 April 2019Registration of charge 043779970067, created on 24 April 2019 (7 pages)
29 April 2019Registration of charge 043779970065, created on 24 April 2019 (7 pages)
26 April 2019Registration of charge 043779970064, created on 24 April 2019 (7 pages)
25 April 2019Registration of charge 043779970063, created on 24 April 2019 (40 pages)
25 April 2019Registration of charge 043779970062, created on 24 April 2019 (7 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
5 May 2017Registration of charge 043779970061, created on 19 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
5 May 2017Registration of charge 043779970061, created on 19 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
21 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 June 2016Registration of charge 043779970060, created on 23 May 2016 (42 pages)
4 June 2016Registration of charge 043779970060, created on 23 May 2016 (42 pages)
5 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
11 March 2015Registration of charge 043779970057, created on 23 February 2015 (32 pages)
11 March 2015Registration of charge 043779970059, created on 23 February 2015 (32 pages)
11 March 2015Registration of charge 043779970057, created on 23 February 2015 (32 pages)
11 March 2015Registration of charge 043779970056, created on 23 February 2015 (32 pages)
11 March 2015Registration of charge 043779970058, created on 23 February 2015 (32 pages)
11 March 2015Registration of charge 043779970056, created on 23 February 2015 (32 pages)
11 March 2015Registration of charge 043779970059, created on 23 February 2015 (32 pages)
11 March 2015Registration of charge 043779970058, created on 23 February 2015 (32 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 55 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 54 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 55 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 54 (10 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 53 (12 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 53 (12 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 50 (10 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 51 (10 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 50 (10 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 52 (10 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 51 (10 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 52 (10 pages)
19 March 2010Director's details changed for Israel Steinberg on 19 February 2010 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Israel Steinberg on 19 February 2010 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mrs Roselyne Steinberg on 19 February 2010 (2 pages)
19 March 2010Director's details changed for Mrs Roselyne Steinberg on 19 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 49 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 49 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 48 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 48 (7 pages)
12 May 2009Return made up to 20/02/09; full list of members (4 pages)
12 May 2009Return made up to 20/02/09; full list of members (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 46 (12 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 45 (8 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 46 (12 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 45 (8 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 40 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 40 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 39 (7 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 39 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 July 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 April 2008Return made up to 20/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 April 2008Return made up to 20/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
29 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 20/02/07; full list of members (7 pages)
26 March 2007Return made up to 20/02/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 20/02/06; full list of members (2 pages)
16 March 2006Return made up to 20/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 20/02/04; full list of members (7 pages)
26 April 2004Return made up to 20/02/04; full list of members (7 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
7 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 October 2003Registered office changed on 07/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
7 October 2003Registered office changed on 07/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
7 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
20 February 2002Incorporation (9 pages)
20 February 2002Incorporation (9 pages)