Company NameBluethorn Developments Limited
DirectorsJames Stanley Caldwell and Mark James Caldwell
Company StatusActive
Company Number05602205
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJames Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Mark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr Mark James Caldwell
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Paul Anthony Stewart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Peel Avenue
Bowdon
Altrincham
WA14 2UG

Contact

Telephone01625 582548
Telephone regionMacclesfield

Location

Registered AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Bluemantle Developments LTD
60.00%
Ordinary A
40 at £1Bluemantle Developments LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth£1,762,660
Cash£24,533
Current Liabilities£345,700

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

27 July 2007Delivered on: 2 August 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and building on the south west side of southmoor road, wythenshawe, manchester, greater manchester t/no. GM43104 and all buildings, fixtur. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 24 May 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee)

Classification: Second legal mortgage
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a land and buildings on the south west side of southmoor road baguley manchester greater manchester t/n LA86902 and LA7635 and each and all of them and any part or parts thereof and all buildings structures and fixtures (including trade fixtures fixed plant and machinery) now or thereafter to be erected thereon or to form part thereof. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 24 May 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee)

Classification: First legal mortgage
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a land and buildings on the south west side of southmoor road baguley greater manchester t/n LA86902 and LA7635 and each and all of them and any part or parts thereof and all buildings structures and fixtures (including trade fixtures fixed plant and machinery) now or thereafter to be erected thereon or to form part thereof. See the mortgage charge document for full details.
Fully Satisfied
6 February 2007Delivered on: 16 February 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land on coldfield drive plot 31 roundhorn industrial estate manchester t/no LA121498 and all buildings structures and fixtures. A fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants relating thereto and the benefit of all rights and claims. By way of floating charge all movable plant machinery implements building materials and undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
6 February 2007Delivered on: 16 February 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at coldfield drive plot 31 roundhorn industrial estate manchester t/no LA121498 and all buildings structures and fixtures. A fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants relating thereto and the benefit of all rights and claims. By way of floating charge all movable plant machinery implements building materials and undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
22 June 2006Delivered on: 5 July 2006
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a lunar building, dallimore road, roundthorn industrial estate, manchester t/no. GM668598 and the proceeds of any sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 June 2006Delivered on: 5 July 2006
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a lunar building, dallimore road, roundthorn industrial estate, manchester t/no. GM668598 and the proceeds of any sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 February 2006Delivered on: 23 February 2006
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a international house roundthorn industrial estate wythenshawe t/no MAN29138 and all buildings,structures and fixtures (including trade,fixtures,fixed plant and machinery). See the mortgage charge document for full details.
Fully Satisfied
11 July 2008Delivered on: 23 July 2008
Satisfied on: 21 August 2013
Persons entitled: Alpha Investments (North West) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H habitat building wythenshawe manchester GM43104; l/h international house roundthorn industrial estate ledson road wythenshawe manchester t/no MAN29138; l/h plot 14 roundthorn industrial estate ledson road wythenshawe manchester t/nos LA7635 and LA86902 (for further details of properties charged please refer to form 395) all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 July 2008Delivered on: 23 July 2008
Satisfied on: 21 August 2013
Persons entitled: Foden Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H habitat building wythenshawe manchester GM43104; l/h international house roundthorn industrial estate ledson road wythenshawe manchester t/no MAN29138; l/h plot 14 roundthorn industrial estate ledson road wythenshawe manchester t/nos LA7635 and LA86902 (for further details of properties charged please refer to form 395) all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 November 2007Delivered on: 24 November 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of plot 28 roundthorn industrial estate, ledson road, wythenshawe, manchester, greater manchester t/n LA61653 and all buildings, fixtures, fixed plant and machinery thereon, floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 November 2007Delivered on: 24 November 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H part of plot 28 roundthorn industrial estate, ledson road, wythenshawe, manchester t/n LA61653 and all buildings, fixtures, fixed plant and machinery thereon, floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
27 July 2007Delivered on: 2 August 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or the borrowers to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and buildings on the south west side of southmoor road, wythenshawe, manchester, greater manchester t/no. GM43104 and all buildings, fixtu. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 February 2006Delivered on: 23 February 2006
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the borrowers to the finance party,or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a international house roundthorn industrial estate wythenshawe t/no MAN29138 and each and all of them and any part or parts thereof and all buildings,structures and fixtures (including trade fixtures,fixed plant and machinery). See the mortgage charge document for full details.
Fully Satisfied
25 June 2015Delivered on: 26 June 2015
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 29 June 2015
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: Charges by way of legal mortgage freehold title of land at wincham lane, wincham cheshire, title numbers CH432119, CH244016 and CH246023; freehold title of metropolitan house, station road, cheadle hulme, cheadle stockport SK8 7AZ, title number GM387726; leasehold title of gen-probe house (formerly heron house), unit 3 the oakes business park, title number GM722527; leasehold title of 30 philips park road, beswick, manchester M11 3FX, title number GM175094; freehold title of land north west of thorp street, macclesfield, title number CH125082; freehold title of union mill and bengal mill upper helena street manchester, title number GM201817; leasehold title of plot 11B roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214751; leasehold title of plot 12 gateway building, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214755; leasehold title of plot 14 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214764; leasehold title of plot 28A roundthorn industrial estate, ledson road, wythenshawe, manchester, title number MAN214767; leasehold title of plot 31 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214771; leasehold title of plot 37 stratus house, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214772; leasehold title of plot 52 roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214774; freehold title of land on east side of redhouse lane, disley, stockport, title number CH435382. Charges by way of fixed charge all other properties which in the future becomes vested in it together with any other rights, title or interest of it in the properties wherever situated. “For more details please refer to the instrument.”.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 August 2013Delivered on: 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that l/h properties k/a plot 11B roundthorn industrial estate dallimoor road wythenshawe manchester, plot 12 gateway building roundthorn industrial estate southmoor road wythenshawe, plot 14 roundthorn industrial estate wythenshawe manchester for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
16 August 2013Delivered on: 23 August 2013
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Particulars: All that l/h property k/a plot 11B roundthorn industrial estate dallimore road wythenshawe manchester, all that l/h property k/a plot 12 gateway building roundthorn industrial estate southmoor road wythenshawe manchester and all that l/h property k/a plot 14 roundthorn industrial estate southmoor road wythenshawe manchester see image for full details. Notification of addition to or amendment of charge.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H habitat building wythenshawe manchester t/no:LA43104 l/h international house roundthorn industrial estate ledson road wythenshaw manchester t/no:MAN29138 l/h plot 14 roundthorn industrial estate ledson road wythenshaw t/no:LA7635 and LA86902 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment see image for full details.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: First amendment and restatement deed
Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H habitat building wythenshawe manchester t/no:LA43104 l/h international house roundthorn industrial estate ledson road wythenshaw manchester t/no:MAN29138 l/h plot 14 roundthorn industrial estate ledson road wythenshaw t/no:LA7635 and LA86902 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment see image for full details.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: First amendment and restatement deed
Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Royal Bank of Scotland PLC (Aas Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as habitat building, wythenshawe, manchester t/no LA43104, l/h land known as international house, roundthorn industrial estate, ledson road, wythenshawe, manchester MAN29138, l/h land known as plot 14, roundthorn industrial estate, ledson road, wythenshawe, manchester t/no LA7635 and LA86902 for details of further property charged please refer to form 395 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That any authorisation of any matter that would, if not authorised, be a breach of section 175 of the companies act 2006. the amendments set out in resolution 1 be approved. 18/06/2015
(3 pages)
7 July 2015Resolutions
  • RES13 ‐ That any authorisation of any matter that would, if not authorised, be a breach of section 175 of the companies act 2006. the amendments set out in resolution 1 be approved. 18/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 June 2015Registration of charge 056022050025, created on 25 June 2015 (117 pages)
29 June 2015Registration of charge 056022050025, created on 25 June 2015 (117 pages)
26 June 2015Registration of charge 056022050026, created on 25 June 2015 (28 pages)
26 June 2015Registration of charge 056022050026, created on 25 June 2015 (28 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 December 2013Registration of charge 056022050024 (28 pages)
21 December 2013Registration of charge 056022050023 (30 pages)
21 December 2013Registration of charge 056022050024 (28 pages)
21 December 2013Registration of charge 056022050023 (30 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
3 September 2013Registration of charge 056022050022 (37 pages)
3 September 2013Registration of charge 056022050022 (37 pages)
23 August 2013Registration of charge 056022050021 (25 pages)
23 August 2013Registration of charge 056022050021 (25 pages)
21 August 2013Satisfaction of charge 16 in full (4 pages)
21 August 2013Satisfaction of charge 15 in full (4 pages)
21 August 2013Satisfaction of charge 16 in full (4 pages)
21 August 2013Satisfaction of charge 15 in full (4 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
17 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
17 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
28 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for James Stanley Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for James Stanley Caldwell on 14 May 2010 (2 pages)
20 May 2010Director's details changed for James Stanley Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for James Stanley Caldwell on 20 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Mark James Caldwell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Mark James Caldwell on 14 May 2010 (1 page)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 17 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 17 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 20 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 20 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
5 January 2010Resolutions
  • RES13 ‐ Sect 282, 283 and 175(5)(a) ca 2006 18/12/2009
(3 pages)
5 January 2010Resolutions
  • RES13 ‐ Sect 282, 283 and 175(5)(a) ca 2006 18/12/2009
(3 pages)
31 October 2009Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages)
31 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages)
31 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
10 December 2008Return made up to 25/10/08; full list of members (4 pages)
10 December 2008Return made up to 25/10/08; full list of members (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 16 (19 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 16 (19 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 15 (19 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 15 (19 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(3 pages)
8 May 2008Appointment terminated director paul stewart (1 page)
8 May 2008Appointment terminated director paul stewart (1 page)
13 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
27 December 2007Return made up to 25/10/07; full list of members (3 pages)
27 December 2007Return made up to 25/10/07; full list of members (3 pages)
24 November 2007Particulars of mortgage/charge (15 pages)
24 November 2007Particulars of mortgage/charge (15 pages)
24 November 2007Particulars of mortgage/charge (15 pages)
24 November 2007Particulars of mortgage/charge (15 pages)
2 August 2007Particulars of mortgage/charge (15 pages)
2 August 2007Particulars of mortgage/charge (15 pages)
2 August 2007Particulars of mortgage/charge (15 pages)
2 August 2007Particulars of mortgage/charge (15 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
16 February 2007Particulars of mortgage/charge (11 pages)
16 February 2007Particulars of mortgage/charge (11 pages)
16 February 2007Particulars of mortgage/charge (11 pages)
16 February 2007Particulars of mortgage/charge (11 pages)
15 December 2006Return made up to 25/10/06; full list of members (3 pages)
15 December 2006Return made up to 25/10/06; full list of members (3 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (11 pages)
23 February 2006Particulars of mortgage/charge (11 pages)
23 February 2006Particulars of mortgage/charge (11 pages)
23 February 2006Particulars of mortgage/charge (11 pages)
13 January 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
13 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 January 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
25 October 2005Incorporation (17 pages)
25 October 2005Incorporation (17 pages)