Company NameReddington Holdings Limited
Company StatusActive
Company Number05289055
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(2 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(4 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameDavid Alan Day
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(5 days after company formation)
Appointment Duration2 years (resigned 14 December 2006)
RoleCompany Director
Correspondence Address9 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DS
Director NameGerrard John White
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(5 days after company formation)
Appointment Duration2 years (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressLee Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HN
Wales
Secretary NameDavid Alan Day
NationalityBritish
StatusResigned
Appointed22 November 2004(5 days after company formation)
Appointment Duration2 years (resigned 14 December 2006)
RoleCompany Director
Correspondence Address9 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DS
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameLinmy Directors Limited (Corporation)
Date of BirthAugust 1999 (Born 24 years ago)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence AddressPhoenix House
45 Cross Street
Manchester
Lancashire
M2 4JF
Secretary NameLinmy Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence AddressPhoenix House
45 Cross Street
Manchester
Lancashire
M2 4JF

Contact

Websiteliverpoolwaters.com
Email address[email protected]
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3m at £1Peel Land & Property Investments (Cl) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,127,219
Current Liabilities£6,708,418

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

10 August 2012Delivered on: 22 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed being supplemental to a deed of charge over shares dated 30 march 2011
Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the ordinary shares held by the chargor, dividends, interest and other sums, see image for full details.
Outstanding
10 August 2012Delivered on: 22 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed being supplemental to a deed of charge over shares dated 30 march 2011
Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the ordinary shares held by the chargor, dividends, interest and other sums, see image for full details.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Deed of charge over shares
Secured details: All monies due or to become due from any group member to the chargee or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares (in reddington developments limited), the certificates or other documents of title and all right title and interest to and in the distributions. See image for full details.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Deed of charge over shares
Secured details: All monies due or to become due from any group member to the chargee or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares (in reddington finance limited), the certificates or other documents of title and all right title and interest to and in the distributions. See image for full details.
Outstanding
22 December 2010Delivered on: 31 December 2010
Satisfied on: 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all securities and investments (including all income, rights and cash on deposit derived from them)- which are held in the name of or to the bank or any nominees of the bank, in respect of which the title documents or certificates are deposited with or held to the order of the bank or any nominee of the bank, which are named in any schedule given to the bank by the company.
Fully Satisfied
22 December 2010Delivered on: 31 December 2010
Satisfied on: 1 April 2011
Persons entitled: The Royal Bank of Scotland 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
3 December 2004Delivered on: 20 December 2004
Satisfied on: 31 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite debenture
Secured details: All monies due or to become due by each corporate obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 ordinary shares of £1.00 each in reddington developments limited (no. 5155016) and representing 100% of the issued share capital of reddington developments limited; 2 ordinary shares of £1.00 each in reddington finance limited (no. 4748064) and representing 100% of the issued share capital of reddington finance limited;. 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

19 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
8 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
1 December 2020Change of details for Peel L&P Investments (Cl) Limited as a person with significant control on 2 November 2020 (2 pages)
20 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
6 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
19 March 2020Memorandum and Articles of Association (16 pages)
16 January 2020Change of details for Peel Land and Property Investments (Cl) Limited as a person with significant control on 16 January 2020 (2 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
11 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
11 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
11 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
10 July 2018Satisfaction of charge 7 in full (4 pages)
10 July 2018Satisfaction of charge 6 in full (4 pages)
10 July 2018Satisfaction of charge 4 in full (4 pages)
10 July 2018Satisfaction of charge 5 in full (4 pages)
9 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 March 2018Solvency Statement dated 08/03/18 (3 pages)
9 March 2018Statement of capital on 9 March 2018
  • GBP 1
(3 pages)
9 March 2018Statement by Directors (3 pages)
7 March 2018Termination of appointment of Paul Philip Wainscott as a director on 6 March 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000,004
(9 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000,004
(9 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
12 December 2014Full accounts made up to 31 March 2014 (15 pages)
12 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000,004
(9 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000,004
(9 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000,004
(9 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000,004
(9 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 3,000,004.00
(4 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 3,000,004.00
(4 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2011Resolutions
  • RES13 ‐ Debenture 21/12/2010
(2 pages)
21 January 2011Resolutions
  • RES13 ‐ Debenture 21/12/2010
(2 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
11 February 2009Director appointed steven underwood (1 page)
11 February 2009Director appointed neil lees (1 page)
11 February 2009Director appointed steven underwood (1 page)
11 February 2009Director appointed neil lees (1 page)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 November 2008Return made up to 17/11/08; full list of members (4 pages)
26 November 2008Return made up to 17/11/08; full list of members (4 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
29 March 2008Full accounts made up to 31 March 2007 (14 pages)
29 March 2008Full accounts made up to 31 March 2007 (14 pages)
27 December 2007Return made up to 17/11/07; full list of members (2 pages)
27 December 2007Return made up to 17/11/07; full list of members (2 pages)
13 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
13 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
2 February 2007Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
2 February 2007Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 January 2007Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP (1 page)
27 January 2007Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP (1 page)
27 January 2007New director appointed (10 pages)
27 January 2007New director appointed (10 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
5 January 2007New director appointed (9 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (9 pages)
5 January 2007Secretary resigned;director resigned (1 page)
15 December 2006Ad 29/11/04--------- £ si 2@1 (2 pages)
15 December 2006Return made up to 17/11/06; full list of members; amend (7 pages)
15 December 2006Ad 29/11/04--------- £ si 2@1 (2 pages)
15 December 2006Return made up to 17/11/06; full list of members; amend (7 pages)
22 November 2006Return made up to 17/11/06; full list of members (3 pages)
22 November 2006Return made up to 17/11/06; full list of members (3 pages)
12 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
12 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
27 March 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
27 March 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
11 January 2006Return made up to 17/11/05; full list of members (3 pages)
11 January 2006Return made up to 17/11/05; full list of members (3 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004Incorporation (20 pages)
17 November 2004Incorporation (20 pages)