Company NameSmart-Storage Limited
Company StatusActive
Company Number05147638
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Russell Stevens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 21 Sidegate
Haddington
EH41 4BZ
Scotland
Director NameMr Neil Robin Crombie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceInited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMr Bryan William Lee
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 June 2018(14 years after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Jonathan William Wyles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Candy Park
New Chester Road
Brombrough
Wirral
CH62 3PE
Wales
Director NameMr John Anthony Harrington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Candy Park
New Chester Road
Brombrough
Wirral
CH62 3PE
Wales
Secretary NameMr Jonathan William Wyles
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gayton Avenue
Heswall
Wirral
CH60 8PY
Wales
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 March 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Candy Park
New Chester Road
Brombrough
Wirral
CH62 3PE
Wales
Director NameMark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House
Malvern Road
Cheltenham
GL50 2JJ
Wales
Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Secretary NameMr Michael Philip Wilson
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMr Rod Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years after company formation)
Appointment Duration8 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Derby Road
Bootle
Merseyside
L20 1BP
Director NameMr Carl Anthony Lavin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(6 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 01 April 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Candy Park
New Chester Road
Brombrough
Wirral
CH62 3PE
Wales
Director NameMr Timothy Daniel Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Secretary NameKatherine Ann Lodge
StatusResigned
Appointed20 September 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2020)
RoleCompany Director
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBridges Ventures Limited (Corporation)
StatusResigned
Appointed11 July 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2014)
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameBridges Ventures Llp (Corporation)
StatusResigned
Appointed01 May 2014(9 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 May 2014)
Correspondence Address1 Craven Hill
London
W2 3EN

Contact

Websitewww.smart-storage.co.uk
Telephone0800 4589876
Telephone regionFreephone

Location

Registered Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,114,342
Cash£344,513
Current Liabilities£2,499,781

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 June 2023 (11 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month from now)

Charges

1 October 2007Delivered on: 16 October 2007
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 west of hardy street warrington and l/h land on the north west of lythgoes lane warrington. 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
16 May 2007Delivered on: 1 June 2007
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 and l/h land on the west side of cromwell street widnes cheshire t/no's CH443250 and CH446190. 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
16 May 2007Delivered on: 1 June 2007
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 and buildings on the west side of nelson street widnes and f/h land and buildings on the south side of hutchinson street widnes t/no's CH442997 and CH128282. 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
16 May 2007Delivered on: 31 May 2007
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: L/H property k/a 100-106 derby road bootle merseyside t/no MS523982. 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
16 May 2007Delivered on: 31 May 2007
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: L/H property k/a unit 1 candy park new chester road bromborough wirral t/no MS502556. 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
17 October 2006Delivered on: 26 October 2006
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.
Outstanding
22 March 2018Delivered on: 27 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 100-106 derby road, bootle, L20 1BP registered in the land registry under title number MS523982. For more details please refer to the instrument.
Outstanding
9 October 2015Delivered on: 22 October 2015
Persons entitled: Seneca Secured Lending Limited

Classification: A registered charge
Particulars: All right, title and interest from time to time in the following: by way of legal mortgage land and building to the west side of cromwell street (title number CH443250) and all land described in schedule 1 of the guarantee and debenture and all other land now vested in the company; and by way of fixed charge all other land now vested in the company (to the extent not effectively charged above) and all land acquired by the company after the date of the guarantee and debenture; and by way of fixed charge the intellectual property as defined in the guarantee and debenture.
Outstanding
14 May 2014Delivered on: 22 May 2014
Persons entitled: Seneca Capital No. 1 LP (LP015297)

Classification: A registered charge
Particulars: All right, title and interest from time to time in the following:. By way of legal mortgage all land described in schedule 2 of the guarantee and debenture and all other land now vested in the company; and. By way of fixed charged all other land now vested in the company (to the extent not effectively charged above) and all land acquired by the company after the date of the guarantee and debenture; and. By way of fixed charge all intellectual property as defined in the guarantee and debenture.
Outstanding
1 May 2014Delivered on: 12 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H land at unit 14, candy park, new chester road, wirral t/no MS542040. Notification of addition to or amendment of charge.
Outstanding
19 January 2011Delivered on: 26 January 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: Unit 1 candy park new chester road bromborough wirral t/nos. MS238460 and MS279962 by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
11 September 2008Delivered on: 16 September 2008
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: Venture house lund street preston 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.
Outstanding
5 June 2007Delivered on: 15 June 2007
Satisfied on: 10 June 2014
Persons entitled: Bridges Community Ventures Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 March 2006Delivered on: 22 March 2006
Satisfied on: 10 June 2014
Persons entitled: Bridges Community Ventures Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 June 2005Delivered on: 29 June 2005
Satisfied on: 26 July 2007
Persons entitled: Merseyside Investment (Small Firms) Fund No. 3

Classification: Debenture
Secured details: £70,000 due or to become due from the company to.
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

Filing History

23 February 2024Second filing of the annual return made up to 8 June 2014 (19 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 October 2020 (8 pages)
4 March 2021Appointment of Mr Bryan William Lee as a director on 1 March 2021 (2 pages)
15 February 2021Termination of appointment of Katherine Ann Lodge as a secretary on 2 November 2020 (1 page)
7 August 2020Accounts for a small company made up to 31 October 2019 (9 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 January 2020Resolutions
  • RES13 ‐ A busdiness transfer agreement (the "bt") between the company and kangaroo self storage LIMITED for the transfere by the company to kssl of all trade, assets and liabilities, for a purchase price equal to the book value of the assets and loan agreement and the transfer by the company of the assets pursuant to the bta to kssl, being a company connected with certain directors, be approved 20/12/2019
(1 page)
14 November 2019Appointment of Katherine Ann Lodge as a secretary on 20 September 2019 (2 pages)
2 August 2019Accounts for a small company made up to 31 October 2018 (12 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
24 October 2018Appointment of Mr Neil Robin Crombie as a director on 1 May 2018 (2 pages)
17 October 2018Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
20 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
20 June 2018Appointment of Mbm Secretarial Services Limited as a secretary on 20 June 2018 (2 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2018Memorandum and Articles of Association (25 pages)
28 March 2018Satisfaction of charge 7 in full (2 pages)
28 March 2018Satisfaction of charge 051476380015 in full (1 page)
28 March 2018Termination of appointment of Michael Philip Wilson as a director on 22 March 2018 (1 page)
28 March 2018Satisfaction of charge 051476380012 in full (1 page)
28 March 2018Satisfaction of charge 5 in full (2 pages)
28 March 2018Satisfaction of charge 11 in full (2 pages)
28 March 2018Satisfaction of charge 9 in full (2 pages)
28 March 2018Satisfaction of charge 3 in full (1 page)
28 March 2018Appointment of Mr Christopher John Russell Stevens as a director on 22 March 2018 (2 pages)
28 March 2018Satisfaction of charge 051476380013 in full (1 page)
28 March 2018Termination of appointment of Timothy Daniel Murphy as a director on 22 March 2018 (1 page)
28 March 2018Satisfaction of charge 10 in full (2 pages)
28 March 2018Satisfaction of charge 4 in full (2 pages)
28 March 2018Termination of appointment of Michael Philip Wilson as a secretary on 22 March 2018 (1 page)
28 March 2018Satisfaction of charge 6 in full (2 pages)
28 March 2018Satisfaction of charge 051476380014 in full (1 page)
27 March 2018Registration of charge 051476380016, created on 22 March 2018 (23 pages)
15 March 2018Full accounts made up to 30 November 2017 (23 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Registered office address changed from Unit 1 Candy Park New Chester Road Brombrough Wirral CH62 3PE to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Register inspection address has been changed from 100 Derby Road Bootle Merseyside L20 1BP United Kingdom to 41 Craven Road Broadheath Altrincham WA14 5HJ (1 page)
22 June 2017Registered office address changed from Unit 1 Candy Park New Chester Road Brombrough Wirral CH62 3PE to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from , Unit 1 Candy Park, New Chester Road, Brombrough, Wirral, CH62 3PE to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 June 2017 (1 page)
22 June 2017Register inspection address has been changed from 100 Derby Road Bootle Merseyside L20 1BP United Kingdom to 41 Craven Road Broadheath Altrincham WA14 5HJ (1 page)
17 June 2017Accounts for a small company made up to 30 November 2016 (10 pages)
17 June 2017Accounts for a small company made up to 30 November 2016 (10 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
24 May 2016Accounts for a small company made up to 30 November 2015 (10 pages)
24 May 2016Accounts for a small company made up to 30 November 2015 (10 pages)
18 December 2015Statement of capital on 18 December 2015
  • GBP 100
(4 pages)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2015Solvency Statement dated 26/11/15 (1 page)
18 December 2015Statement by Directors (1 page)
18 December 2015Solvency Statement dated 26/11/15 (1 page)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2015Statement by Directors (1 page)
18 December 2015Statement of capital on 18 December 2015
  • GBP 100
(4 pages)
22 October 2015Registration of charge 051476380015, created on 9 October 2015 (40 pages)
22 October 2015Registration of charge 051476380015, created on 9 October 2015 (40 pages)
6 August 2015Accounts for a small company made up to 30 November 2014 (11 pages)
6 August 2015Accounts for a small company made up to 30 November 2014 (11 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,129,887
(5 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,129,887
(5 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,129,887
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,129,887
(6 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,129,887
(6 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,129,887
(6 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,129,887
  • ANNOTATION Clarification a second AR01 was registered on the 23/02/2024 and 29/02/2024.
(6 pages)
10 June 2014Satisfaction of charge 8 in full (11 pages)
10 June 2014Satisfaction of charge 8 in full (11 pages)
10 June 2014Satisfaction of charge 2 in full (11 pages)
10 June 2014Satisfaction of charge 2 in full (11 pages)
23 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 4,129,887
(7 pages)
23 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 4,129,887
(7 pages)
23 May 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(29 pages)
23 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 4,129,887
(7 pages)
23 May 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(29 pages)
22 May 2014Registration of charge 051476380014 (37 pages)
22 May 2014Appointment of Mr Timothy Daniel Murphy as a director (2 pages)
22 May 2014Termination of appointment of Bridges Ventures Llp as a director (1 page)
22 May 2014Termination of appointment of Bridges Ventures Llp as a director (1 page)
22 May 2014Registration of charge 051476380014 (37 pages)
22 May 2014Appointment of Mr Timothy Daniel Murphy as a director (2 pages)
12 May 2014Registration of charge 051476380013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
12 May 2014Accounts for a small company made up to 30 November 2013 (8 pages)
12 May 2014Accounts for a small company made up to 30 November 2013 (8 pages)
12 May 2014Registration of charge 051476380013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
1 May 2014Termination of appointment of Bridges Ventures Limited as a director (1 page)
1 May 2014Termination of appointment of Bridges Ventures Limited as a director (1 page)
1 May 2014Appointment of Bridges Ventures Llp as a director (2 pages)
1 May 2014Appointment of Bridges Ventures Llp as a director (2 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
29 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
18 July 2013Registration of charge 051476380012 (10 pages)
18 July 2013Registration of charge 051476380012 (10 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
14 May 2013Termination of appointment of Jonathan Wyles as a director (1 page)
14 May 2013Termination of appointment of Jonathan Wyles as a director (1 page)
3 July 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
3 July 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 30 November 2010 (17 pages)
28 July 2011Full accounts made up to 30 November 2010 (17 pages)
19 July 2011Memorandum and Articles of Association (25 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2011Memorandum and Articles of Association (25 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2011Appointment of Bridges Ventures Limited as a director (2 pages)
12 July 2011Termination of appointment of John Harrington as a director (1 page)
12 July 2011Termination of appointment of John Harrington as a director (1 page)
12 July 2011Appointment of Bridges Ventures Limited as a director (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
11 May 2011Termination of appointment of Carl Lavin as a director (1 page)
11 May 2011Termination of appointment of Carl Lavin as a director (1 page)
28 March 2011Appointment of Mr Carl Lavin as a director (2 pages)
28 March 2011Appointment of Mr Carl Lavin as a director (2 pages)
23 March 2011Termination of appointment of Rod Edge as a director (1 page)
23 March 2011Termination of appointment of Carolyn Maddox as a director (1 page)
23 March 2011Termination of appointment of Rod Edge as a director (1 page)
23 March 2011Termination of appointment of Carolyn Maddox as a director (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 September 2010Appointment of Mr Rod Edge as a director (2 pages)
23 September 2010Appointment of Mr Rod Edge as a director (2 pages)
17 August 2010Full accounts made up to 30 November 2009 (17 pages)
17 August 2010Full accounts made up to 30 November 2009 (17 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
17 June 2010Secretary's details changed for Michael Philip Wilson on 8 June 2010 (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Michael Philip Wilson on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Philip Wilson on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John Anthony Harrington on 8 June 2010 (2 pages)
17 June 2010Secretary's details changed for Michael Philip Wilson on 8 June 2010 (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Jonathan William Wyles on 8 June 2010 (2 pages)
17 June 2010Director's details changed for John Anthony Harrington on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Philip Wilson on 8 June 2010 (2 pages)
17 June 2010Secretary's details changed for Michael Philip Wilson on 8 June 2010 (1 page)
17 June 2010Director's details changed for Carolyn Lucy Maddox on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Carolyn Lucy Maddox on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Carolyn Lucy Maddox on 8 June 2010 (2 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Director's details changed for John Anthony Harrington on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Jonathan William Wyles on 8 June 2010 (2 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Director's details changed for Jonathan William Wyles on 8 June 2010 (2 pages)
9 June 2009Return made up to 08/06/09; full list of members (7 pages)
9 June 2009Return made up to 08/06/09; full list of members (7 pages)
8 June 2009Amending 288A for carolyn maddox (2 pages)
8 June 2009Amending 288A for carolyn maddox (2 pages)
18 May 2009Full accounts made up to 30 November 2008 (17 pages)
18 May 2009Full accounts made up to 30 November 2008 (17 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (6 pages)
12 June 2008Return made up to 08/06/08; full list of members (6 pages)
11 June 2008Director's change of particulars / john harrington / 16/01/2008 (1 page)
11 June 2008Director's change of particulars / john harrington / 16/01/2008 (1 page)
13 May 2008Full accounts made up to 30 November 2007 (16 pages)
13 May 2008Full accounts made up to 30 November 2007 (16 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
31 July 2007Declaration of assistance for shares acquisition (23 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
31 July 2007Declaration of assistance for shares acquisition (23 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Full accounts made up to 30 November 2006 (15 pages)
19 July 2007Full accounts made up to 30 November 2006 (15 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 08/06/07; full list of members (4 pages)
27 June 2007Return made up to 08/06/07; full list of members (4 pages)
27 June 2007Director's particulars changed (1 page)
17 June 2007Nc inc already adjusted 11/05/07 (1 page)
17 June 2007Ad 11/05/07-11/05/07 £ si 240037@1=240037 £ ic 658425/898462 (2 pages)
17 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2007Nc inc already adjusted 11/05/07 (1 page)
17 June 2007Ad 11/05/07-11/05/07 £ si 240037@1=240037 £ ic 658425/898462 (2 pages)
15 June 2007Particulars of mortgage/charge (12 pages)
15 June 2007Particulars of mortgage/charge (12 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
3 November 2006Ad 07/09/06--------- £ si 100000@1=100000 £ ic 558425/658425 (2 pages)
3 November 2006Ad 07/09/06--------- £ si 100000@1=100000 £ ic 558425/658425 (2 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
18 July 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 July 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2006Ad 31/05/06--------- £ si 150000@1=150000 £ ic 408425/558425 (2 pages)
11 July 2006Ad 31/05/06--------- £ si 150000@1=150000 £ ic 408425/558425 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 March 2006Particulars of mortgage/charge (12 pages)
22 March 2006Particulars of mortgage/charge (12 pages)
20 March 2006Declaration of assistance for shares acquisition (6 pages)
20 March 2006Ad 07/03/06--------- £ si 250000@1=250000 £ ic 158425/408425 (2 pages)
20 March 2006Nc inc already adjusted 07/03/06 (2 pages)
20 March 2006Nc inc already adjusted 07/03/06 (2 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
20 March 2006Ad 07/03/06--------- £ si 8425@1=8425 £ ic 150000/158425 (2 pages)
20 March 2006Ad 07/03/06--------- £ si 250000@1=250000 £ ic 158425/408425 (2 pages)
20 March 2006Ad 07/03/06--------- £ si 8425@1=8425 £ ic 150000/158425 (2 pages)
20 March 2006Declaration of assistance for shares acquisition (6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
8 March 2006Nc inc already adjusted 01/08/05 (2 pages)
8 March 2006Nc inc already adjusted 01/08/05 (2 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Ad 01/08/05--------- £ si 149996@1=149996 £ ic 4/150000 (2 pages)
8 March 2006Ad 01/08/05--------- £ si 149996@1=149996 £ ic 4/150000 (2 pages)
26 August 2005Return made up to 08/06/05; full list of members (7 pages)
26 August 2005Return made up to 08/06/05; full list of members (7 pages)
24 August 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 10 currer street bradford BD1 5BA (1 page)
24 August 2005Registered office changed on 24/08/05 from: 10 currer street bradford BD1 5BA (1 page)
24 August 2005Registered office changed on 24/08/05 from: 10 currer street, bradford, BD1 5BA (1 page)
24 August 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
14 July 2005Ad 08/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 July 2005Ad 08/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Ad 08/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2005Ad 08/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)