First Floor - Npl Group
Glasgow
G2 5QD
Scotland
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Eric Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | fureys.com |
---|---|
Telephone | 0845 2301645 |
Telephone region | Unknown |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Brownfield Land Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Current Liabilities | £510,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
21 July 2009 | Delivered on: 25 July 2009 Satisfied on: 18 November 2014 Persons entitled: 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: F/H property k/a land at handforth brook farm gorstage road gorstage northwich t/no CH504774 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
14 July 2009 | Delivered on: 24 July 2009 Satisfied on: 30 September 2015 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 July 2009 | Delivered on: 10 July 2009 Satisfied on: 18 November 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H fureys landfil site beswicks road northwick t/n CH505638 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 July 2009 | Delivered on: 10 July 2009 Satisfied on: 18 November 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of cookes lane rudheath norhtwich t/n CH508551 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 June 2004 | Delivered on: 18 June 2004 Satisfied on: 18 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
5 April 2020 | Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
29 October 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
11 October 2019 | Secretary's details changed for Ms Michelle Lappin on 11 October 2019 (1 page) |
11 October 2019 | Change of details for Mr Robert Mcfarlane as a person with significant control on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Ms Michelle Lappin on 11 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
1 November 2018 | Termination of appointment of Eric Taylor as a director on 13 October 2017 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 March 2018 | Cessation of Eric Raymond Taylor as a person with significant control on 1 September 2016 (1 page) |
2 March 2018 | Cessation of Michelle Mcfarlane as a person with significant control on 1 September 2016 (1 page) |
2 March 2018 | Notification of Robert Mcfarlane as a person with significant control on 1 September 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 September 2015 | Satisfaction of charge 4 in full (4 pages) |
30 September 2015 | Satisfaction of charge 4 in full (4 pages) |
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 November 2014 | Satisfaction of charge 2 in full (4 pages) |
18 November 2014 | Satisfaction of charge 1 in full (4 pages) |
18 November 2014 | Satisfaction of charge 3 in full (4 pages) |
18 November 2014 | Satisfaction of charge 5 in full (4 pages) |
18 November 2014 | Satisfaction of charge 2 in full (4 pages) |
18 November 2014 | Satisfaction of charge 1 in full (4 pages) |
18 November 2014 | Satisfaction of charge 3 in full (4 pages) |
18 November 2014 | Satisfaction of charge 5 in full (4 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 October 2013 | Secretary's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages) |
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 October 2013 | Director's details changed for Eric Taylor on 14 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages) |
8 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 October 2013 | Director's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Eric Taylor on 14 July 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
27 July 2004 | Memorandum and Articles of Association (12 pages) |
27 July 2004 | Memorandum and Articles of Association (12 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (5 pages) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
28 August 2003 | Return made up to 15/07/03; full list of members (5 pages) |
28 August 2003 | Return made up to 15/07/03; full list of members (5 pages) |
20 June 2003 | Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2003 | Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 June 2003 | Company name changed inhoco 2691 LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed inhoco 2691 LIMITED\certificate issued on 03/06/03 (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (20 pages) |
15 July 2002 | Incorporation (20 pages) |