Company NameEvenway Estates Ltd
DirectorsRoselyne Steinberg and Israel Steinberg
Company StatusActive
Company Number05309316
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Roselyne Steinberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Waterpark Road
Salford
M7 4ET
Secretary NameMrs Roselyne Steinberg
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Waterpark Road
Salford
M7 4ET
Director NameMr Israel Steinberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Waterpark Road
Salford
Manchester
M7 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7720135
Telephone regionManchester

Location

Registered Address39 Whittaker Lane Whittaker Lane
Prestwich
Manchester
M25 1HA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Israel Steinberg & Roselyne Steinberg
100.00%
Ordinary

Financials

Year2014
Net Worth£549,503
Current Liabilities£187,790

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

27 April 2009Delivered on: 2 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 155 burnley road rossendale and 2/2A hollin grove rossendale, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
9 June 2023Delivered on: 12 June 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 1A sultan street, accrington BB5 6EL, being all of the land and buildings in title LAN38408. Leasehold property known as 66 argyle street, darwen, lancashire, BB3 1EY, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 June 2021Delivered on: 7 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 16 st james street, farnworth, bolton, BL4 9SJ registered at H.M. land registry with title number LA219697.
Outstanding
23 June 2021Delivered on: 23 June 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: 16 jackson street, bolton, BL4 8DH.
Outstanding
30 September 2020Delivered on: 2 October 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 117 peel street, farnworth, bolton, BL4 8AE.
Outstanding
4 September 2020Delivered on: 7 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Properties known as 1) 41 marion street, bolton, BL3 2PN 2) 22 westminster street, farnworth, bolton, BL4 7DA 3) 34 tern avenue, farnworth, bolton, BL4 0QR 4) 1 elm street, farnworth, bolton, BL4 7RQ 5) 5 thorpe street, farnworth, bolton, BL4 8LQ 6) 45 medway drive, kearsley, bolton, BL4 8PJ 7) 5 abbey road, droylsden, manchester, M43 7RJ 8) 64 springfield road, droylsden, manchester, M43 7RH including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 October 2017Delivered on: 7 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 wesley street oswaldtwistle accrington.
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 52 gillibrand street darwen lancs. 98 whalley road clayton le moors lancs. 66 argyle street darwen lancs. 133 plantation street accrington lancs. 28 willow street darwen lancs.
Outstanding
17 February 2015Delivered on: 7 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 42 preston street darwen lancashire leasehold title no LA575719.
Outstanding
17 February 2015Delivered on: 7 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 26 turkey street accrington lancashire title no LA808843.
Outstanding
27 February 2013Delivered on: 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 66 lodge street accrington t/no LA911438 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
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 29 hawarden street bolton lans t/no LA114056 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 broad o th lane bolton t/no GM835993 and GM830026 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
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 21 primrose street astley bridge, bolton, lancs t/no GM309897 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
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 54 bold street accrington lancs t/no LA652189 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 danvers street rishton blackburn lancashire t/no LA636656 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 hargreaves drive rossendale lancashire t/no LA543118 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 79 whalley road clayton-le-moors lancashire t/no LA677268 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 56 bold street accrington lancashire t/n LA901359 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 heathfield road bacup lancashire t/n LA565007 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 41 turks road radcliffe lancashire t/n GM544245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 51 barnes street church lancashire t/n LA922107 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 culceth lane, manchester, t/no: man 177691 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 23 gerrard street, bolton, lancashire, t/no: MAN178020 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31 worsley road farnworth bolton lancashire t/no GM694306 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1A sultan street accrington lancashire t/no LAN38408 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2011Delivered on: 16 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 26 victoria street failsworth manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2011Delivered on: 16 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 31 eastwood road moston manchester t/no. LA163248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2011Delivered on: 16 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 12 bridgefield street hapton burnley lancashire t/no. LA458398 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 February 2011Delivered on: 8 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 35 heaton street salford manchester lancashire t/no GM158894; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 39 heaton street salford lancashire t/no GM492687; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 3 coopers street bacup lancashire t/no LA899385; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
28 March 2010Delivered on: 16 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 41 dale street bacup lancashire, t/n LAN97528, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2010Delivered on: 13 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 43 dale street bacup lancashire t/no LA426767 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 August 2007Delivered on: 17 August 2007
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 plantation road accrington,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 April 2007Delivered on: 25 April 2007
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 sydney street platt bridge. See the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 11 July 2006
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 gillibrand street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 April 2006Delivered on: 4 May 2006
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 whalley road accrington and 2 railway view accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 January 2006Delivered on: 18 January 2006
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 willow street darwen lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 January 2006Delivered on: 18 January 2006
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 preston street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 September 2005Delivered on: 7 October 2005
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 argyle street, darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 June 2011Delivered on: 24 June 2011
Satisfied on: 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 50 church street little lever, bolton, lancashire t/no LA355722 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 September 2005Delivered on: 29 September 2005
Satisfied on: 29 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 turkey street, accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

10 March 2024Registered office address changed from P O Box 181 PO Box 181 Salford M7 4ZT England to 39 Whittaker Lane Whittaker Lane Prestwich Manchester M25 1HA on 10 March 2024 (1 page)
26 January 2024Registration of charge 053093160044, created on 25 January 2024 (5 pages)
4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 June 2023Satisfaction of charge 20 in full (2 pages)
29 June 2023Satisfaction of charge 31 in full (2 pages)
29 June 2023Satisfaction of charge 053093160038 in full (1 page)
29 June 2023Satisfaction of charge 15 in full (2 pages)
29 June 2023Satisfaction of charge 34 in full (2 pages)
29 June 2023Satisfaction of charge 30 in full (2 pages)
29 June 2023Satisfaction of charge 053093160035 in full (1 page)
29 June 2023Satisfaction of charge 26 in full (2 pages)
29 June 2023Satisfaction of charge 12 in full (2 pages)
29 June 2023Satisfaction of charge 27 in full (2 pages)
29 June 2023Satisfaction of charge 11 in full (2 pages)
29 June 2023Satisfaction of charge 21 in full (2 pages)
29 June 2023Satisfaction of charge 23 in full (2 pages)
29 June 2023Satisfaction of charge 053093160037 in full (1 page)
29 June 2023Satisfaction of charge 17 in full (2 pages)
29 June 2023Satisfaction of charge 28 in full (2 pages)
29 June 2023Satisfaction of charge 29 in full (2 pages)
29 June 2023Satisfaction of charge 24 in full (2 pages)
29 June 2023Satisfaction of charge 19 in full (2 pages)
29 June 2023Satisfaction of charge 33 in full (2 pages)
29 June 2023Satisfaction of charge 10 in full (2 pages)
29 June 2023Satisfaction of charge 16 in full (2 pages)
29 June 2023Satisfaction of charge 053093160036 in full (1 page)
12 June 2023Registration of charge 053093160043, created on 9 June 2023 (8 pages)
18 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
17 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Registration of charge 053093160042, created on 30 June 2021 (4 pages)
23 June 2021Registration of charge 053093160041, created on 23 June 2021 (6 pages)
15 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
30 January 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
2 October 2020Registration of charge 053093160040, created on 30 September 2020 (4 pages)
29 September 2020Satisfaction of charge 4 in full (2 pages)
29 September 2020Satisfaction of charge 5 in full (2 pages)
29 September 2020Satisfaction of charge 3 in full (2 pages)
29 September 2020Satisfaction of charge 2 in full (2 pages)
29 September 2020Satisfaction of charge 6 in full (2 pages)
29 September 2020Satisfaction of charge 8 in full (2 pages)
29 September 2020Satisfaction of charge 1 in full (2 pages)
29 September 2020Satisfaction of charge 7 in full (1 page)
7 September 2020Registration of charge 053093160039, created on 4 September 2020 (6 pages)
29 January 2020Registered office address changed from PO Box PO Box 181 7 PO Box 181 Salford Lancs M7 4ZT England to P O Box 181 PO Box 181 Salford M7 4ZT on 29 January 2020 (1 page)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
12 December 2019Registered office address changed from 39 Whittaker Lane, Prestwich Manchester Lancs M25 1HA to PO Box PO Box 181 7 PO Box 181 Salford Lancs M7 4ZT on 12 December 2019 (1 page)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Satisfaction of charge 25 in full (2 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
7 November 2017Registration of charge 053093160038, created on 30 October 2017 (40 pages)
7 November 2017Registration of charge 053093160038, created on 30 October 2017 (40 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Registration of charge 053093160037, created on 19 August 2016 (40 pages)
24 August 2016Registration of charge 053093160037, created on 19 August 2016 (40 pages)
3 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(5 pages)
3 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
7 March 2015Registration of charge 053093160035, created on 17 February 2015 (33 pages)
7 March 2015Registration of charge 053093160035, created on 17 February 2015 (33 pages)
7 March 2015Registration of charge 053093160036, created on 17 February 2015 (32 pages)
7 March 2015Registration of charge 053093160036, created on 17 February 2015 (32 pages)
3 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
3 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
3 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 34 (10 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 34 (10 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 31 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 33 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 32 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 32 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 31 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 33 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
6 January 2011Amended accounts made up to 31 March 2010 (4 pages)
6 January 2011Amended accounts made up to 31 March 2010 (4 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
10 December 2009Director's details changed for Roselyne Steinberg on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Roselyne Steinberg on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
8 June 2006Registered office changed on 08/06/06 from: 83 singleton road salford M7 4LX (1 page)
8 June 2006Registered office changed on 08/06/06 from: 83 singleton road salford M7 4LX (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
19 December 2005Return made up to 09/12/05; full list of members (2 pages)
19 December 2005Return made up to 09/12/05; full list of members (2 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
26 August 2005Resolutions
  • RES13 ‐ Issue of shares 07/02/05
(1 page)
26 August 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2005Resolutions
  • RES13 ‐ Issue of shares 07/02/05
(1 page)
26 August 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 December 2004Incorporation (12 pages)
9 December 2004Incorporation (12 pages)