Salford
Manchester
M7 4ET
Director Name | Mrs Roselyne Steinberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 36 Waterpark Road Salford M7 4ET |
Secretary Name | Mrs Roselyne Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2002(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 36 Waterpark Road Salford M7 4ET |
Director Name | Mrs Jacqueline Lebrecht |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Russell Gardens London NW11 9NL |
Director Name | Mr Malcolm Lebrecht |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Russell Gardens London NW11 9NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 39 Whittaker Lane Prestwich Manchester M25 1HA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
1 at £1 | Mr Malcolm Lebrecht & Israel Steinberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £791,512 |
Cash | £71,127 |
Current Liabilities | £379,757 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
21 January 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 6 August 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 28 thorne street, farnworth, bolton, BL4 7LQ. Outstanding |
6 August 2021 | Delivered 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 2020 | Delivered 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 2015 | Delivered 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 2003 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 |
4 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Registration of charge 044046460051, created on 12 March 2020 (8 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
30 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 March 2015 | Registration of charge 044046460050, created on 20 February 2015 (32 pages) |
11 March 2015 | Registration of charge 044046460047, created on 20 February 2015 (32 pages) |
11 March 2015 | Registration of charge 044046460047, created on 20 February 2015 (32 pages) |
11 March 2015 | Registration of charge 044046460048, created on 20 February 2015 (32 pages) |
11 March 2015 | Registration of charge 044046460048, created on 20 February 2015 (32 pages) |
11 March 2015 | Registration of charge 044046460050, created on 20 February 2015 (32 pages) |
11 March 2015 | Registration of charge 044046460049, created on 20 February 2015 (32 pages) |
11 March 2015 | Registration of charge 044046460049, created on 20 February 2015 (32 pages) |
2 December 2014 | Registration of charge 044046460045, created on 17 November 2014 (33 pages) |
2 December 2014 | Registration of charge 044046460046, created on 17 November 2014 (33 pages) |
2 December 2014 | Registration of charge 044046460046, created on 17 November 2014 (33 pages) |
2 December 2014 | Registration of charge 044046460045, created on 17 November 2014 (33 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 37 (10 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 37 (10 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 35 (10 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 35 (10 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
22 April 2008 | Return made up to 27/03/08; no change of members (8 pages) |
22 April 2008 | Return made up to 27/03/08; no change of members (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Return made up to 27/03/07; full list of members
|
2 May 2007 | Return made up to 27/03/07; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
16 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
11 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Return made up to 27/03/04; full list of members (8 pages) |
25 November 2004 | Return made up to 27/03/04; full list of members (8 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 14 castlefield avenue salford 7 manchester lancashire M7 4GQ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 14 castlefield avenue salford 7 manchester lancashire M7 4GQ (1 page) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 83 singleton rd manchester M7 4LX (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 83 singleton rd manchester M7 4LX (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
27 March 2002 | Incorporation (9 pages) |
27 March 2002 | Incorporation (9 pages) |