Company NamePochin Land & Development Limited
DirectorsJames William Pochin Nicholson and Robert Kenneth Heywood Nicholson
Company StatusLiquidation
Company Number05300153
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Robert Kenneth Heywood Nicholson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Nigel Keith Rawlings
StatusCurrent
Appointed31 August 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Robert Marshall Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Barn
Wellbank Lane Over Peover
Knutsford
Cheshire
WA16 8UW
Secretary NameGillian Louise Davies
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Lindfield Estate
Wilmslow
Cheshire
SK9 5EX
Director NameMr Philip Julian Conn
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2008)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address5 North Woodley
Radcliffe
Manchester
Lancashire
M26 1JB
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed15 March 2005(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed26 July 2005(7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressC/O Pochin's Plc
Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Brian Thornley Reay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMrs Jean Shaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed03 December 2013(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Daniel Manus Adamson
StatusResigned
Appointed11 July 2016(11 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pochins.plc.uk/
Telephone01606 833333
Telephone regionNorthwich

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£481,250
Gross Profit£334,614
Net Worth£224,422
Current Liabilities£1,337,956

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 November 2018 (5 years, 4 months ago)
Next Return Due14 December 2019 (overdue)

Charges

22 August 2014Delivered on: 28 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 117 claughton road birkenhead t/no MS327245.
Outstanding
19 August 2014Delivered on: 22 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the south of holmes chapel road middlewich t/no.CH319319 and CH612129.
Outstanding
31 May 2012Delivered on: 9 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south of holmes chapel road middlewich t/no CH319319 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
31 May 2012Delivered on: 9 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the north side of cledford land middlewich t/no CH454459 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
31 May 2012Delivered on: 9 June 2012
Persons entitled:
Bank Leumi (UK) PLC
National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broolhouse farm holmes chapel road middlewich t/no CH199752 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
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 63429241 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
Outstanding
21 February 2011Delivered on: 3 March 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2019Delivered on: 15 July 2019
Persons entitled:
Bank Leumi (UK) PLC
National Westminster Bank PLC
James William Pochin Nicholson
Robert Kenneth Heywood Nicholson

Classification: A registered charge
Particulars: Europa house, crewe business park, electra way, crewe, cheshire east CW1 6GZ (having land registry title number CH329710).
Outstanding
11 March 2019Delivered on: 12 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Europa house, electra way, crewe business park, crewe, CW1 6GZ. Registered at the land registry with title number CH329710.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of cledford lane, middlewich being part of the land registered at the land registry with title number CH454459 as shown edged blue and numbered 28 and 30 on the plan attached to the instrument and numbered 1 along with the land edged and coloured red on the plan attached to the instrument and numbered 2.
Outstanding
12 January 2017Delivered on: 12 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 March 2005Delivered on: 30 March 2005
Satisfied on: 25 February 2011
Persons entitled: Pochins PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as globe house situate at 14-16 catherine street birkenhead t/n MS399451, including goodwill insurance,. See the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 26 March 2005
Satisfied on: 25 February 2011
Persons entitled: Pochins Lpc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

21 September 2020Administrator's progress report (38 pages)
7 August 2020Notice of extension of period of Administration (3 pages)
6 March 2020Administrator's progress report (32 pages)
21 January 2020Statement of affairs with form AM02SOA (11 pages)
25 October 2019Notice of deemed approval of proposals (3 pages)
7 October 2019Statement of administrator's proposal (38 pages)
27 August 2019Registered office address changed from Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 August 2019 (2 pages)
22 August 2019Appointment of an administrator (3 pages)
15 July 2019Registration of charge 053001530013, created on 11 July 2019 (39 pages)
12 March 2019Registration of charge 053001530012, created on 11 March 2019 (8 pages)
22 January 2019Full accounts made up to 28 February 2018 (17 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 November 2018Registration of charge 053001530011, created on 1 November 2018 (10 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 28 February 2017 (16 pages)
5 December 2017Full accounts made up to 28 February 2017 (16 pages)
12 January 2017Registration of charge 053001530010, created on 12 January 2017 (28 pages)
12 January 2017Registration of charge 053001530010, created on 12 January 2017 (28 pages)
8 December 2016Full accounts made up to 29 February 2016 (16 pages)
8 December 2016Full accounts made up to 29 February 2016 (16 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 November 2016All of the property or undertaking has been released and no longer forms part of charge 053001530008 (5 pages)
12 November 2016All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
12 November 2016Satisfaction of charge 4 in full (4 pages)
12 November 2016Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages)
12 November 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages)
12 November 2016All of the property or undertaking has been released and no longer forms part of charge 053001530008 (5 pages)
12 November 2016All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
12 November 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages)
12 November 2016Satisfaction of charge 4 in full (4 pages)
12 November 2016All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
12 November 2016Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages)
12 November 2016All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
7 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
6 December 2015Full accounts made up to 28 February 2015 (15 pages)
6 December 2015Full accounts made up to 28 February 2015 (15 pages)
25 September 2015Part of the property or undertaking has been released from charge 6 (2 pages)
25 September 2015Part of the property or undertaking has been released from charge 6 (2 pages)
25 September 2015Part of the property or undertaking has been released from charge 3 (2 pages)
25 September 2015Part of the property or undertaking has been released from charge 3 (2 pages)
15 September 2015Company name changed middlewich eastern bypass LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
15 September 2015Company name changed middlewich eastern bypass LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
12 March 2015Full accounts made up to 31 May 2014 (15 pages)
12 March 2015Full accounts made up to 31 May 2014 (15 pages)
3 March 2015Company name changed pochin land & development LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
3 March 2015Company name changed pochin land & development LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Registered office address changed from C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Registered office address changed from C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 (1 page)
28 August 2014Registration of charge 053001530009, created on 22 August 2014 (9 pages)
28 August 2014Registration of charge 053001530009, created on 22 August 2014 (9 pages)
22 August 2014Registration of charge 053001530008, created on 19 August 2014 (9 pages)
22 August 2014Registration of charge 053001530008, created on 19 August 2014 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (15 pages)
6 March 2014Full accounts made up to 31 May 2013 (15 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
15 February 2013Full accounts made up to 31 May 2012 (15 pages)
15 February 2013Full accounts made up to 31 May 2012 (15 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2012Company name changed castlewood developments (birkenhead) LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
11 April 2012Company name changed castlewood developments (birkenhead) LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Change of name notice (2 pages)
2 March 2012Statement by directors (1 page)
2 March 2012Solvency statement dated 24/02/12 (1 page)
2 March 2012Statement of capital on 2 March 2012
  • GBP 1,000
(4 pages)
2 March 2012Statement of capital on 2 March 2012
  • GBP 1,000
(4 pages)
2 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2012Solvency statement dated 24/02/12 (1 page)
2 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2012Statement by directors (1 page)
2 March 2012Statement of capital on 2 March 2012
  • GBP 1,000
(4 pages)
13 February 2012Full accounts made up to 31 May 2011 (15 pages)
13 February 2012Full accounts made up to 31 May 2011 (15 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Memorandum and Articles of Association (29 pages)
7 March 2011Memorandum and Articles of Association (29 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages)
14 October 2010Full accounts made up to 31 May 2010 (15 pages)
14 October 2010Full accounts made up to 31 May 2010 (15 pages)
17 September 2010Termination of appointment of Jean Shaw as a director (2 pages)
17 September 2010Termination of appointment of Jean Shaw as a director (2 pages)
5 August 2010Full accounts made up to 31 May 2009 (15 pages)
5 August 2010Full accounts made up to 31 May 2009 (15 pages)
7 July 2010Termination of appointment of Robert Shaw as a director (2 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2010Appointment of Jean Shaw as a director (3 pages)
7 July 2010Particulars of variation of rights attached to shares (2 pages)
7 July 2010Change of share class name or designation (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2010Particulars of variation of rights attached to shares (2 pages)
7 July 2010Appointment of Jean Shaw as a director (3 pages)
7 July 2010Termination of appointment of Robert Shaw as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 15,781,315
(4 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 15,781,315
(4 pages)
7 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 July 2010Change of share class name or designation (2 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr Robert Marshall Shaw on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr Robert Marshall Shaw on 30 November 2009 (2 pages)
21 July 2009Director appointed robert kenneth heywood nicholson (2 pages)
21 July 2009Director appointed robert kenneth heywood nicholson (2 pages)
13 February 2009Director appointed brian thornley reay (2 pages)
13 February 2009Director appointed brian thornley reay (2 pages)
8 February 2009Appointment terminated director philip conn (1 page)
8 February 2009Appointment terminated director philip conn (1 page)
12 January 2009Full accounts made up to 31 May 2008 (26 pages)
12 January 2009Full accounts made up to 31 May 2008 (26 pages)
7 January 2009Appointment terminated director john woodcock (1 page)
7 January 2009Appointment terminated director john woodcock (1 page)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 May 2007 (12 pages)
17 January 2008Full accounts made up to 31 May 2007 (12 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
16 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
16 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(8 pages)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(8 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/06
(8 pages)
10 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/06
(8 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
30 March 2005Particulars of mortgage/charge (4 pages)
30 March 2005Particulars of mortgage/charge (4 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: heron house, albert square manchester lancashire M60 8GT (1 page)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005New director appointed (3 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2005Registered office changed on 21/03/05 from: heron house, albert square manchester lancashire M60 8GT (1 page)
21 March 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (3 pages)
21 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
30 November 2004Incorporation (16 pages)
30 November 2004Incorporation (16 pages)