Company NameDraftamber Limited
DirectorsConor Walls and Gemma Mary Walls
Company StatusActive
Company Number04574510
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameConor Walls
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFairyhill Fairyhill
Baily
County Dublin
Irish
Director NameMrs Gemma Mary Walls
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFairyhill Fairyhill
Baily
County Dublin
Irish
Secretary NameMr Leslie Hallsworth
NationalityBritish
StatusResigned
Appointed19 November 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Redhill Drive
Bredbury
Stockport
Cheshire
SK6 2HF
Director NameMr Leslie Hallsworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23 Redhill Drive
Bredbury
Stockport
Cheshire
SK6 2HF
Secretary NameAnthony Stephen Jakara
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2006)
RoleChartered Accountant
Correspondence Address27 Havisham Close
Bolton
Lancashire
BL6 4EN
Director NameMrs Samantha Doolan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b The Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 December 2006(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 16 August 2019)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered Address2nd Floor Houldsworth Mill Houldsworth Street
Reddish
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

1 at £1Gemma Walls
100.00%
Ordinary

Financials

Year2014
Net Worth£306,472
Cash£8,119
Current Liabilities£273,222

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

17 August 2004Delivered on: 25 August 2004
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 gidlow street, gorton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2004Delivered on: 14 July 2004
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 windsor road moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 2004Delivered on: 27 January 2004
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 gidlow street, gorton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 2003Delivered on: 23 October 2003
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 gidlow street gorton manchester greater manchester M18 8GE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2003Delivered on: 9 September 2003
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 gidlow street abbey hey gorton manchester M18 8GE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2003Delivered on: 9 September 2003
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 claymore street, abbey hey, gorton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2003Delivered on: 3 June 2003
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 lees street gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 May 2009Delivered on: 30 May 2009
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 May 2003Delivered on: 20 May 2003
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 35 constable street gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2007Delivered on: 3 July 2007
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 birchall green woodley stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 June 2007Delivered on: 26 June 2007
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 brigstock avenue manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 February 2007Delivered on: 28 February 2007
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 101 (to be k/a apartment 8) poplar court moss lane east hulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 February 2007Delivered on: 28 February 2007
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 306 (to be k/a apartment 30) poplar court moss lane east hulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 January 2005Delivered on: 11 January 2005
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 kingsley avenue moston manchester greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 January 2005Delivered on: 8 January 2005
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 bebbington street clayton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2004Delivered on: 24 November 2004
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 valley walk beswick manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2004Delivered on: 10 November 2004
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 kingsley avenue moston manchester greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 2004Delivered on: 24 September 2004
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 abbey hey lane, openshaw, manchester, greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 windsor road, harpurhey, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2003Delivered on: 3 April 2003
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 lees street gorton manchester greater manchester t/n LA222490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2015Delivered on: 21 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 gidlow street. Manchester. M18 9GE.
Outstanding
2 April 2015Delivered on: 20 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 gidlow street. Manchester. M18 8GE.
Outstanding
2 April 2015Delivered on: 20 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 50 claymore street. Manchester. M18 8SP.
Outstanding
2 April 2015Delivered on: 20 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 85 abbey hey lane. Abbey hey. Manchester. M11 1JW.
Outstanding
2 April 2015Delivered on: 20 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 gidlow street. Manchester. M18 8GE.
Outstanding
2 April 2015Delivered on: 20 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14 gidlow street. Manchester. M18 8GE.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 valley walk. Beswick. M11 3QB.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 48 windsor road. Harpurhey. M9 5BW.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 poplar court. Hulme. M16 7DH.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 poplar court. Hulme. M16 7DH.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 21 brigstock avenue. Gorton. M18 8BX.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 birchall green. Woodley. SK6 1RZ.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35 constable street. Abbey hey. M18 8GB.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 198 lees street. Abbey hey. Manchester. M18 8QN.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 16 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 196 lees street, abbey hey, manchester, M18 8QN.
Outstanding

Filing History

3 January 2024Confirmation statement made on 28 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 October 2022Cessation of Samantha Doolan as a person with significant control on 1 October 2022 (1 page)
12 October 2022Termination of appointment of Samantha Doolan as a director on 1 October 2022 (1 page)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2019Registered office address changed from 12 Broadstone Road Stockport SK5 7AE England to 2nd Floor Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 6 December 2019 (1 page)
29 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 August 2019Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 16 August 2019 (1 page)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
8 July 2019Director's details changed for Gemma Mary Walls on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Conor Walls on 8 July 2019 (2 pages)
8 July 2019Change of details for Mr Conor Walls as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Gemma Mary Walls on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Conor Walls on 8 July 2019 (2 pages)
8 July 2019Change of details for Mrs Gemma Walls as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mrs Samantha Doolan on 8 July 2019 (2 pages)
2 January 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
17 August 2016Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12 Broadstone Road Stockport SK5 7AE on 17 August 2016 (1 page)
17 August 2016Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12 Broadstone Road Stockport SK5 7AE on 17 August 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Director's details changed for Miss Samantha Hallsworth on 2 June 2016 (2 pages)
12 July 2016Director's details changed for Miss Samantha Hallsworth on 2 June 2016 (2 pages)
7 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(5 pages)
7 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 May 2015Satisfaction of charge 7 in full (2 pages)
7 May 2015Satisfaction of charge 2 in full (2 pages)
7 May 2015Satisfaction of charge 7 in full (2 pages)
7 May 2015Satisfaction of charge 8 in full (2 pages)
7 May 2015Satisfaction of charge 9 in full (2 pages)
7 May 2015Satisfaction of charge 5 in full (2 pages)
7 May 2015Satisfaction of charge 15 in full (2 pages)
7 May 2015Satisfaction of charge 12 in full (2 pages)
7 May 2015Satisfaction of charge 5 in full (2 pages)
7 May 2015Satisfaction of charge 4 in full (2 pages)
7 May 2015Satisfaction of charge 11 in full (2 pages)
7 May 2015Satisfaction of charge 8 in full (2 pages)
7 May 2015Satisfaction of charge 18 in full (2 pages)
7 May 2015Satisfaction of charge 9 in full (2 pages)
7 May 2015Satisfaction of charge 1 in full (2 pages)
7 May 2015Satisfaction of charge 6 in full (2 pages)
7 May 2015Satisfaction of charge 20 in full (1 page)
7 May 2015Satisfaction of charge 12 in full (2 pages)
7 May 2015Satisfaction of charge 14 in full (2 pages)
7 May 2015Satisfaction of charge 10 in full (2 pages)
7 May 2015Satisfaction of charge 11 in full (2 pages)
7 May 2015Satisfaction of charge 3 in full (2 pages)
7 May 2015Satisfaction of charge 3 in full (2 pages)
7 May 2015Satisfaction of charge 20 in full (1 page)
7 May 2015Satisfaction of charge 14 in full (2 pages)
7 May 2015Satisfaction of charge 16 in full (2 pages)
7 May 2015Satisfaction of charge 1 in full (2 pages)
7 May 2015Satisfaction of charge 13 in full (2 pages)
7 May 2015Satisfaction of charge 19 in full (2 pages)
7 May 2015Satisfaction of charge 13 in full (2 pages)
7 May 2015Satisfaction of charge 17 in full (2 pages)
7 May 2015Satisfaction of charge 10 in full (2 pages)
7 May 2015Satisfaction of charge 16 in full (2 pages)
7 May 2015Satisfaction of charge 15 in full (2 pages)
7 May 2015Satisfaction of charge 2 in full (2 pages)
7 May 2015Satisfaction of charge 19 in full (2 pages)
7 May 2015Satisfaction of charge 17 in full (2 pages)
7 May 2015Satisfaction of charge 18 in full (2 pages)
7 May 2015Satisfaction of charge 6 in full (2 pages)
7 May 2015Satisfaction of charge 4 in full (2 pages)
21 April 2015Registration of charge 045745100036, created on 2 April 2015 (38 pages)
21 April 2015Registration of charge 045745100036, created on 2 April 2015 (38 pages)
21 April 2015Registration of charge 045745100036, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100032, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100035, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100034, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100033, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100031, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100033, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100035, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100035, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100034, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100032, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100032, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100034, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100031, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100031, created on 2 April 2015 (38 pages)
20 April 2015Registration of charge 045745100033, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100025, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100026, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100030, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100023, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100030, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100029, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100027, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100025, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100029, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100027, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100024, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100024, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100028, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100023, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100028, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100023, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100026, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100026, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100028, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100027, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100025, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100030, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100029, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 045745100024, created on 2 April 2015 (38 pages)
16 April 2015Registration of charge 045745100021, created on 2 April 2015 (38 pages)
16 April 2015Registration of charge 045745100021, created on 2 April 2015 (38 pages)
16 April 2015Registration of charge 045745100021, created on 2 April 2015 (38 pages)
4 April 2015Registration of charge 045745100022, created on 31 March 2015 (44 pages)
4 April 2015Registration of charge 045745100022, created on 31 March 2015 (44 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 January 2014All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
23 January 2014All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
16 November 2011Termination of appointment of Leslie Hallsworth as a director (1 page)
16 November 2011Termination of appointment of Leslie Hallsworth as a director (1 page)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Appointment of Ms Samantha Hallsworth as a director (2 pages)
23 March 2011Appointment of Ms Samantha Hallsworth as a director (2 pages)
23 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 December 2009Director's details changed for Conor Walls on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Gemma Mary Walls on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Leslie Hallsworth on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Leslie Hallsworth on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gemma Mary Walls on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Conor Walls on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Castletons Company Secretaries Ltd on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Castletons Company Secretaries Ltd on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Conor Walls on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gemma Mary Walls on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Castletons Company Secretaries Ltd on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Leslie Hallsworth on 8 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
5 January 2009Return made up to 28/10/08; full list of members (4 pages)
5 January 2009Return made up to 28/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2008Return made up to 28/10/07; no change of members (7 pages)
12 August 2008Return made up to 28/10/07; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
13 December 2006Registered office changed on 13/12/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
13 December 2006New secretary appointed (2 pages)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 November 2005Return made up to 28/10/05; full list of members (7 pages)
17 November 2005Return made up to 28/10/05; full list of members (7 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 28/10/04; full list of members (7 pages)
29 November 2004Return made up to 28/10/04; full list of members (7 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
20 November 2003Return made up to 28/10/03; full list of members (7 pages)
20 November 2003Return made up to 28/10/03; full list of members (7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 January 2003Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
28 October 2002Incorporation (17 pages)
28 October 2002Incorporation (17 pages)