Company NameGreatport Ltd
DirectorsIsrael Steinberg and Roselyne Steinberg
Company StatusActive
Company Number04404646
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Israel Steinberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleProperty Investment & Manageme
Country of ResidenceUnited Kingdom
Correspondence Address36 Waterpark Road
Salford
Manchester
M7 4ET
Director NameMrs Roselyne Steinberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address36 Waterpark Road
Salford
M7 4ET
Secretary NameMrs Roselyne Steinberg
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address36 Waterpark Road
Salford
M7 4ET
Director NameMrs Jacqueline Lebrecht
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Russell Gardens
London
NW11 9NL
Director NameMr Malcolm Lebrecht
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Russell Gardens
London
NW11 9NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

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

Shareholders

1 at £1Mr Malcolm Lebrecht & Israel Steinberg
100.00%
Ordinary

Financials

Year2014
Net Worth£791,512
Cash£71,127
Current Liabilities£379,757

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month from now)

Charges

21 January 2004Delivered on: 29 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 306 abbey hey lane gorton M18 8RP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 January 2004Delivered on: 17 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sydney street clayton le moors accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2003Delivered on: 6 September 2003
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: 6 milton street oswaldtwistle hyndburn title number LA829256. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2003Delivered on: 2 August 2003
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 16 mather street failsworth manchester M35 0UT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2023Delivered on: 27 June 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3B acre avenue, bacup, lancashire, OL13 0HN, being all of the land and buildings in title LA490789. Freehold property known as 29 glebe street, great harwood, blackburn, BB6 7AA, being all of the land and buildings in title LA790787, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 January 2022Delivered on: 28 January 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 74 worsley road, farnworth, bolton, BL4 9LT, being all of the land and buildings in title GM953272. Leasehold property known as 2A brookhouse avenue, farnworth, bolton, BL4 9LY, being all of the land and buildings in title GM953273. For further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 August 2021Delivered on: 6 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 28 thorne street, farnworth, bolton, BL4 7LQ.
Outstanding
6 August 2021Delivered on: 6 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 306 abbey hey lane, abbey hey, manchester M18 8RP.
Outstanding
12 March 2020Delivered on: 13 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Properties known as:-. (1) 17 tunnel street, darwen, lancashire, BB3 2HG. (2) 9 shepherd street, bacup, lancashire, OL13 8BH. (3) 21 preston street, darwen, lancashire, BB3 1EL. (4) 33 derby street, accrington business centre, lancashire, BB5 1BP. (5) 15 birch street, bacup, lancashire, OL13 8BQ. (6) 22 water street, accrington, lancashire, BB5 6PX. (7) 6 milton street, oswaldtwistle, accrington, lancashire, BB5 3LZ. (8) 4 washington street, accrington, lancashire, BB5 6PH. (9) 5A stamford arcade, ashton-under-lyne, lancashire, BB5 6PH. (10) 26 preston street, darwen, lancashire, BB3 1EL. (11) 306 abbey hey lane, abbey hey, manchester, M18 8RP. (12) 15 albert street, clayton le moors, accrington, lancashire, BB5 5HL. (13) 7 sydney street, clayton le moors, accrington, lancashire, BB5 5LR. (14) 28 thorne street, clayton le moors, farnworth, bolton, BL4 7LQ. (15) 3 monarch street, oswaldtwistle, accrington, lancashire, BB5 3NA. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 9 south street darwen lancashire title no – LA431058.
Outstanding
2 May 2003Delivered on: 16 May 2003
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 13 wallis street, newton heath, manchester, M40 1NU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 13 wallis street newton heath greater manchester title no - LA275053.
Outstanding
20 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 58 harwood street darwen lancashire title no – LA537593.
Outstanding
20 February 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 68 station road accrington lancashire title no – LA830661.
Outstanding
17 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Tsb PLC

Classification: A registered charge
Particulars: 105 whalley road clayton-le-moors blackburn accrington l/h t/no. LA650613.
Outstanding
17 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 126 sparth road clayton-lee-moors accrington l/h t/no. LA528518.
Outstanding
9 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 9 johnson street pendlebury manchester M27 8XN title no. GM333835 (salford) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 32 james street farnworth lancashire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13A hulton street failsworth lancashire t/no LA272650 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
26 May 2011Delivered on: 15 June 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 12 ingham street padiham burnley lancashire t/n LA470919 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
26 May 2011Delivered on: 15 June 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: F/H 7 ash street failsworth manchester t/n GM258424 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 January 2003Delivered on: 6 February 2003
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: 51 bold 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.
Outstanding
11 February 2011Delivered on: 2 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 new street haslingden lancashire t/n LA671495 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 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 12 cambridge street great harwood lancashire t/n LA839885 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
1 October 2010Delivered on: 21 October 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.
Particulars: F/H 29 glebe street, blackburn, lancashire, t/no: LA790787 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2010Delivered on: 12 October 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 3A acre avenue bacup lancashire and 3B acre avenue bacup lancashire t/no LA490789 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
7 October 2008Delivered on: 11 October 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: 21 preston 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 & 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
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: 33 derby 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
22 March 2006Delivered on: 12 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: 5A stamford arcade ashton under lyne 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
24 February 2006Delivered on: 28 February 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: 15 birch street bacup,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 February 2006Delivered on: 28 February 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: 15 albert street clayton le moors,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 October 2002Delivered on: 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 3 queen victoria street eccles salford manchester title number GM462585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 2006Delivered on: 28 February 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: 9 shepherd street bacup,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 July 2005Delivered on: 28 July 2005
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: 68 station road huncoat. 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
25 July 2005Delivered on: 28 July 2005
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: 58 harwood 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
25 July 2005Delivered on: 28 July 2005
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: 17 tunnel 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
25 July 2005Delivered on: 28 July 2005
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: 4 washington 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
25 July 2005Delivered on: 28 July 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 south 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
25 July 2005Delivered on: 28 July 2005
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: 3 queen victoria street eccles. 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
25 July 2005Delivered on: 28 July 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 wallis street newton heath. 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
25 July 2005Delivered on: 28 July 2005
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: 306 abbey hey lane gorton. 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
25 July 2005Delivered on: 28 July 2005
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: 7 sydney street clayton-le- mews. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 August 2002Delivered on: 22 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 31 gorton street, peel green, eccles, manchester, t/n gm 676704. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2005Delivered on: 28 July 2005
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: 6 milton street oswaldtwistle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 July 2005Delivered on: 28 July 2005
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: 22 water street accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 July 2005Delivered on: 28 July 2005
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: 26 preston 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
19 April 2005Delivered on: 29 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 2005Delivered on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 whalley road clayton le moors. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2004Delivered on: 26 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 sparth road clayton-le-moors blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2004Delivered on: 26 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 south 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.
Outstanding
20 May 2004Delivered on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 harwood street, accrington, darwen. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2004Delivered on: 2 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 17 tunnel street darwen. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 August 2002Delivered on: 15 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 4 washington street accrington lancashire t/n LA538442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2005Delivered on: 28 July 2005
Satisfied on: 4 January 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: 16 mather street failsworth. 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

Filing History

4 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 March 2020Registration of charge 044046460051, created on 12 March 2020 (8 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 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 31 March 2017 to 30 March 2017 (1 page)
2 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 March 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 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(7 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
11 March 2015Registration of charge 044046460050, created on 20 February 2015 (32 pages)
11 March 2015Registration of charge 044046460047, created on 20 February 2015 (32 pages)
11 March 2015Registration of charge 044046460047, created on 20 February 2015 (32 pages)
11 March 2015Registration of charge 044046460048, created on 20 February 2015 (32 pages)
11 March 2015Registration of charge 044046460048, created on 20 February 2015 (32 pages)
11 March 2015Registration of charge 044046460050, created on 20 February 2015 (32 pages)
11 March 2015Registration of charge 044046460049, created on 20 February 2015 (32 pages)
11 March 2015Registration of charge 044046460049, created on 20 February 2015 (32 pages)
2 December 2014Registration of charge 044046460045, created on 17 November 2014 (33 pages)
2 December 2014Registration of charge 044046460046, created on 17 November 2014 (33 pages)
2 December 2014Registration of charge 044046460046, created on 17 November 2014 (33 pages)
2 December 2014Registration of charge 044046460045, created on 17 November 2014 (33 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)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(7 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 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)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 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)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 42 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 43 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 42 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 43 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 37 (10 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 37 (10 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 35 (10 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 35 (10 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 27/03/09; full list of members (4 pages)
5 June 2009Return made up to 27/03/09; full list of members (4 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)
11 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
22 April 2008Return made up to 27/03/08; no change of members (8 pages)
22 April 2008Return made up to 27/03/08; no change of members (8 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 27/03/06; full list of members (8 pages)
16 May 2006Return made up to 27/03/06; full list of members (8 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 27/03/05; full list of members (8 pages)
11 May 2005Return made up to 27/03/05; full list of members (8 pages)
29 April 2005Particulars of mortgage/charge (4 pages)
29 April 2005Particulars of mortgage/charge (4 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Return made up to 27/03/04; full list of members (8 pages)
25 November 2004Return made up to 27/03/04; full list of members (8 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
7 October 2003Registered office changed on 07/10/03 from: 14 castlefield avenue salford 7 manchester lancashire M7 4GQ (1 page)
7 October 2003Registered office changed on 07/10/03 from: 14 castlefield avenue salford 7 manchester lancashire M7 4GQ (1 page)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 27/03/03; full list of members (8 pages)
24 April 2003Return made up to 27/03/03; full list of members (8 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Registered office changed on 05/02/03 from: 83 singleton rd manchester M7 4LX (1 page)
5 February 2003Registered office changed on 05/02/03 from: 83 singleton rd manchester M7 4LX (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
11 April 2002Registered office changed on 11/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
27 March 2002Incorporation (9 pages)
27 March 2002Incorporation (9 pages)