Trafford Park
Manchester
M17 1QS
Director Name | Mr Gareth Mark Russell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Daniel Jonathan Kershaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Secretary Name | Mr Lee David Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Paul Joseph Foley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 18 July 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Andrew Christopher Logan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Richard Ian Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wood Lane Timperley Cheshire WA15 7PS |
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Secretary Name | Andrew Scott Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2008) |
Role | Builder |
Correspondence Address | 12 Taunton Avenue Rochdale Lancashire OL11 5LD |
Director Name | Charles Victor Henwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | russellhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8684310 |
Telephone region | Manchester |
Registered Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £330,012 |
Cash | £84,979 |
Current Liabilities | £1,752,962 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
12 September 2011 | Delivered on: 16 September 2011 Satisfied on: 24 November 2015 Persons entitled: The Co-Operative 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: F/H property k/a land on the west side of station road rhosneigr isle of anglesey t/no CYM77709. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
---|---|
19 August 2011 | Delivered on: 26 August 2011 Satisfied on: 28 October 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property units 1-9 platt lane hindley wigan t/no. GM590434 by way of fixed charge all its rights, title and interest in the insurances. Fully Satisfied |
27 August 2010 | Delivered on: 10 September 2010 Satisfied on: 18 August 2011 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: Prospect industrial estate platt lane hindley wigan t/no GM590434 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 24 November 2015 Persons entitled: Alliance & Leicester 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 land and buildings at jersey way middlewich cheshire and f/h land and buildings at 3 holmes chapel road middlewich cheshire t/no CH575333 together with all buildings fixtures and fixed plant machinery on such property see image for full details. Fully Satisfied |
16 February 2007 | Delivered on: 22 February 2007 Satisfied on: 8 August 2011 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: F/H land on the north-east side of chorley new road, horwich. 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 January 2007 | Delivered on: 31 January 2007 Satisfied on: 8 August 2011 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 running horses ph aspull wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 September 2006 | Delivered on: 26 September 2006 Satisfied on: 8 August 2011 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: All those properties k/a bryn bay view and cosnesie house station road rhosneist anglesey. 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 April 2005 | Delivered on: 12 May 2005 Satisfied on: 8 August 2011 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: F/H property k/a land at white hart hotel high street cheadle cheshire. 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 March 2012 | Delivered on: 14 March 2012 Satisfied on: 24 November 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land to the ne of new king street middlewich t/no. CH162053 and land adjoining 1A holmes chapel road middlewich t/no. CH575333 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
26 September 2011 | Delivered on: 28 September 2011 Satisfied on: 24 November 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a f/h land on the north west side of holmes chapel road, middlewich, cheshire t/no CH424559 together with all buildings, fixtures and fixed plant and machinery, see image for full details. Fully Satisfied |
12 September 2011 | Delivered on: 16 September 2011 Satisfied on: 4 June 2014 Persons entitled: The Co-Operative 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 April 2005 | Delivered on: 5 May 2005 Satisfied on: 18 August 2011 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 2023 | Delivered on: 10 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
8 March 2023 | Delivered on: 10 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as land on the east side of new warrington road, northwich registered at the land registry with title number CH415233. Outstanding |
8 March 2023 | Delivered on: 9 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as land on the east side of new warrington road, northwich registered at the land registry with title number CH415233. Outstanding |
11 December 2015 | Delivered on: 11 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Saltersford farm, macclesfield road, holmes chapel, crewe CW4 8AL also known as saltersford farm, macclesfield road, homes chapel, crewe CW4 8AL, land on the west side of saltersford farm, macclesfield road, holmes chapel and land at saltersford farm, macclesfield road, holmes chapel, crewe (title numbers: CH625243, CH203258, CH145278 - freehold). Outstanding |
17 November 2015 | Delivered on: 17 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2023 | Appointment of Mr Andrew Christopher Logan as a director on 23 November 2023 (2 pages) |
---|---|
23 November 2023 | Termination of appointment of Charles Victor Henwood as a director on 23 November 2023 (1 page) |
10 November 2023 | Satisfaction of charge 050756450014 in full (1 page) |
9 November 2023 | Satisfaction of charge 050756450013 in full (1 page) |
11 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
23 March 2023 | Full accounts made up to 30 June 2022 (29 pages) |
10 March 2023 | Registration of charge 050756450018, created on 8 March 2023 (27 pages) |
10 March 2023 | Registration of charge 050756450017, created on 8 March 2023 (35 pages) |
9 March 2023 | Registration of charge 050756450016, created on 8 March 2023 (31 pages) |
22 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 30 June 2021 (30 pages) |
22 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 30 June 2020 (30 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
10 March 2020 | Accounts for a small company made up to 30 June 2019 (23 pages) |
5 February 2020 | Satisfaction of charge 050756450015 in full (1 page) |
2 August 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
29 May 2019 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
27 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
12 November 2018 | Auditor's resignation (1 page) |
20 August 2018 | Notification of Wbho Uk Limited as a person with significant control on 18 July 2018 (4 pages) |
9 August 2018 | Change of share class name or designation (2 pages) |
8 August 2018 | Resolutions
|
3 August 2018 | Appointment of Paul Foley as a director on 18 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of David Russell as a director on 18 July 2018 (1 page) |
3 August 2018 | Appointment of Charles Victor Henwood as a director on 18 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
27 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
27 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
8 September 2016 | Registered office address changed from Alliance House Clarence Avenue 13 Westpoint Enterprise Park Trafford Park Manchester Greatermanchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Alliance House Clarence Avenue 13 Westpoint Enterprise Park Trafford Park Manchester Greatermanchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016 (1 page) |
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
11 December 2015 | Registration of charge 050756450015, created on 11 December 2015 (31 pages) |
11 December 2015 | Registration of charge 050756450015, created on 11 December 2015 (31 pages) |
24 November 2015 | Satisfaction of charge 12 in full (2 pages) |
24 November 2015 | Satisfaction of charge 11 in full (1 page) |
24 November 2015 | Satisfaction of charge 6 in full (2 pages) |
24 November 2015 | Satisfaction of charge 9 in full (2 pages) |
24 November 2015 | Satisfaction of charge 11 in full (1 page) |
24 November 2015 | Satisfaction of charge 9 in full (2 pages) |
24 November 2015 | Satisfaction of charge 6 in full (2 pages) |
24 November 2015 | Satisfaction of charge 12 in full (2 pages) |
17 November 2015 | Registration of charge 050756450014, created on 17 November 2015 (35 pages) |
17 November 2015 | Registration of charge 050756450014, created on 17 November 2015 (35 pages) |
28 October 2015 | Satisfaction of charge 8 in full (1 page) |
28 October 2015 | Satisfaction of charge 8 in full (1 page) |
30 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
30 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Mr Andrew Scott Russell on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Andrew Scott Russell on 27 March 2015 (2 pages) |
9 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
4 June 2014 | Satisfaction of charge 10 in full (4 pages) |
4 June 2014 | Satisfaction of charge 10 in full (4 pages) |
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 February 2014 | Registration of charge 050756450013 (33 pages) |
21 February 2014 | Registration of charge 050756450013 (33 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 February 2012 | Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (4 pages) |
15 February 2012 | Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr David Russell on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Daniel Kershaw on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Daniel Kershaw on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr David Russell on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (4 pages) |
15 February 2012 | Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (4 pages) |
15 February 2012 | Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (4 pages) |
26 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
9 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 April 2010 | Director's details changed for Daniel Kershaw on 16 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Daniel Kershaw on 16 March 2010 (2 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 May 2009 | Director's change of particulars / andrew russell / 27/03/2009 (1 page) |
9 May 2009 | Director's change of particulars / andrew russell / 27/03/2009 (1 page) |
9 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / andrew russell / 31/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / andrew russell / 31/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / gareth russell / 01/03/2009 (1 page) |
9 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / gareth russell / 01/03/2009 (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
24 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
24 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
21 October 2008 | Appointment terminated secretary andrew russell (1 page) |
21 October 2008 | Appointment terminated secretary andrew russell (1 page) |
21 October 2008 | Secretary appointed lee downs (1 page) |
21 October 2008 | Secretary appointed lee downs (1 page) |
9 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
9 July 2007 | Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2007 | Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
13 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
22 February 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 16/03/05; full list of members
|
21 June 2005 | Return made up to 16/03/05; full list of members
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (16 pages) |
16 March 2004 | Incorporation (16 pages) |