Company NameBwfc2019 Limited
DirectorKenneth Anderson
Company StatusLiquidation
Company Number00043026
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameThe Bolton Wanderers Football & Athletic Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Kenneth Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr William Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Graham Ball
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme
10 Dalegarth Avenue
Bolton
Lancashire
BL1 5DW
Director NameGeorge Warburton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressFlat 3 Northgate
14-16 North Promenade
Lytham St Annes
Blackpool
FY8 2NG
Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 2001)
RoleCompany Director
Correspondence Address6 Oakley Park
Heaton
Bolton
Greater Manchester
BL1 5XL
Director NameMr Gordon Lewis Seymour
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Higher Bridge Street
Bolton
BL1 2HQ
Secretary NameMr Desmond McBain
NationalityBritish
StatusResigned
Appointed10 November 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Director NameBrian Scowcroft
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(91 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address1 Northwold Drive
Bolton
Lancashire
BL1 5BH
Director NameDr Edwin Davies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(97 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressMoorecroft Crossag Road
Ballasalla
IM9 3EF
Director NameDavid Francis Speakman
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySpain 29600
StatusResigned
Appointed06 October 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressStonyway Dalegarth Avenue
Bolton
Lancashire
BL1 5DW
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(98 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameMr Desmond McBain
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2011)
RoleSecretary
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameMr Leonard Entwistle
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSniddle Holme Farm
Pickup Bank
Darwen
Lancashire
BB3 3QQ
Director NameMr John Gordon Dalzell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(101 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed26 August 2003(101 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(103 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMiss Paula Marie Mulligan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(104 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameMiss Paula Marie Mulligan
NationalityBritish
StatusResigned
Appointed01 July 2006(104 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameAnthony Massey
NationalityBritish
StatusResigned
Appointed16 August 2012(110 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(110 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Richard Charles Gee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(111 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Anthony James Massey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(111 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Dean Holdsworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(114 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NamePatricia Ellen Anderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(115 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW

Contact

Websitepinkiesinternational
Email address[email protected]
Telephone07 865234567
Telephone regionMobile

Location

Registered Address29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

40k at £3Burnden Leisure LTD
96.97%
Ordinary
3.8k at £1Burnden Leisure LTD
3.03%
Ordinary Special

Financials

Year2014
Turnover£30,642,186
Gross Profit-£3,008,395
Net Worth-£178,884,954
Cash£15,271
Current Liabilities£48,791,264

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 November 2018 (5 years, 5 months ago)
Next Return Due24 November 2019 (overdue)

Charges

27 September 2018Delivered on: 2 October 2018
Persons entitled: Kenneth Anderson

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 18 September 2018
Persons entitled: Moonshift Investments Limited

Classification: A registered charge
Particulars: First legal mortgage over: (1) the freehold land on the north side of hall lane, lostock with title number MAN98363, (2) the freehold land being land and building on east side of lostock lane, lostock, bolton with title number MAN98364 and (3) the leasehold land being reebok stadium, burden way, BL6 6JW with title number GM737515. First fixed charge over all its rights in its intellectual property (as defined in the instrument).
Outstanding
10 March 2016Delivered on: 18 March 2016
Persons entitled: Blumarble Capital Limited (08289607)

Classification: A registered charge
Particulars: Means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest.
Outstanding
10 March 2016Delivered on: 18 March 2016
Persons entitled: Blumarble Capital Limited

Classification: A registered charge
Particulars: The freehold land being land on the north side of hall lane, lostock and registered at the land registry under title number MAN98363 and the freehold land being land and building on the east side of lostock lane, lostock, bolton and registered at the land registry under title number MAN98364 and the leasehold land being reebok stadium, burnden way, horwich, bolton (BL6 6JW) and registered at the land registry under title number GM737515 and the lease dated the 14TH july 2006 and made between (1) the borough council of bolton and (2) bolton wanderers football and athletic club limited.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Prescot Business Park Limited

Classification: A registered charge
Particulars: The 5805500 ordinary shares of £1.00 each fully paid in and comprising the entire issued share capital of the borrower beneficially owned by and registered in the name of the shareholder.
Outstanding
31 July 2015Delivered on: 31 July 2015
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
24 December 2014Delivered on: 7 January 2015
Persons entitled: William Brett Warburton

Classification: A registered charge
Particulars: F/H land on the north side of hall lane lostock t/no MAN98363 and f/h land and buildings on the east side of lostock lane lostock bolton t/no MAN98364.
Outstanding
27 April 2010Delivered on: 8 May 2010
Persons entitled: Barclays Bank PLC

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
27 October 2009Delivered on: 11 November 2009
Persons entitled: Moonshift Investments Limited

Classification: Deed of assignment
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 premier league payments and all right title and interest in the premier league payments see image for full details.
Outstanding
27 October 2009Delivered on: 11 November 2009
Persons entitled: Moonshift 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: Fixed and floating charge over l/h land lying to the south west of mansell way horwich t/n GM737515, f/h land on the north side of hall lane lostock t/n MAN98363, f/h land and building on the east side of lostock lane lostock bolton t/n MAN98364, rents insurance, see image for full details.
Outstanding
16 February 2006Delivered on: 28 February 2006
Persons entitled: Moonshift 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: Land and buildings on the north side of euxton lane euxton chorley t/no LA789078.
Outstanding
4 July 2014Delivered on: 10 July 2014
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
18 October 2013Delivered on: 18 October 2013
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 September 2012Delivered on: 6 October 2012
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to the premier league payments see image for full details.
Fully Satisfied
15 August 2008Delivered on: 27 August 2008
Satisfied on: 10 September 2009
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company or burnden leisure PLC to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the premier league payments. See image for full details.
Fully Satisfied
5 October 2007Delivered on: 19 October 2007
Satisfied on: 10 September 2009
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company or the borrower to the chargee.
Particulars: All right title and interest in and to the premier league payments. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 5 September 2007
Satisfied on: 31 October 2009
Persons entitled: Alliand and Leicester PLC

Classification: Deed of assignment of rental income
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: The assigned rights by way of security. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 5 September 2007
Satisfied on: 31 October 2009
Persons entitled: Alliance and Leicester PLC

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: F/H property k/a land and buildings on the north side of euxton lane chorley t/n LA789078 all benefits claims and returns of premiums. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 5 September 2007
Satisfied on: 31 October 2009
Persons entitled: Alliance and Leicester PLC

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 property k/a land lying to the south west of mansell way horwich t/n GM737515 all benefits claims and returns of premiums. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 5 September 2007
Satisfied on: 31 October 2009
Persons entitled: Alliance and Leicester PLC

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 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
9 January 2007Delivered on: 12 January 2007
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative Bank P.L.C

Classification: Assignment of rental income
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: All right title and interest in and to all rental income. See the mortgage charge document for full details.
Fully Satisfied
4 October 2006Delivered on: 10 October 2006
Satisfied on: 5 September 2007
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company or the borrower to the chargee.
Particulars: All its right title and interest in and to the premier league payments meaning all amounts (including vat). See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 13 October 2005
Satisfied on: 5 September 2007
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of payments
Secured details: All monies due or to become due from the company or burnden leisure PLC to the chargee.
Particulars: With full title guarantee all right title and interest in the premier league payments,. See the mortgage charge document for full details.
Fully Satisfied
6 January 2005Delivered on: 11 January 2005
Satisfied on: 10 September 2009
Persons entitled: Co

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in the deposit being the sum of £230,000 deposited in the account numbered 70780800-53 (sort code 08-90-00), the right to payment or repayment thereof, all certificates of deposit, deposit receipts and other instruments or securities relating thereto. See the mortgage charge document for full details.
Fully Satisfied
10 November 2004Delivered on: 17 November 2004
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future rights title benefit interest in the assigned documents being the building contract dated on or around the date of the assignment between styles and wood limited and the company the benefit of all present and future licenses permits consents and authorisations and the right to recover all compensation. See the mortgage charge document for full details.
Fully Satisfied
5 October 2004Delivered on: 23 October 2004
Satisfied on: 10 September 2009
Persons entitled: Singer & Friedlander Limited

Classification: Deed of confirmation in respect of a debenture dated 22 september 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 October 2004Delivered on: 19 October 2004
Satisfied on: 5 September 2007
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of payments
Secured details: All monies due or to become due from the company or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the premier league payments. See the mortgage charge document for full details.
Fully Satisfied
5 October 2004Delivered on: 16 October 2004
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other sums in respect of the occupational leases and the proceeds of insurance. See the mortgage charge document for full details.
Fully Satisfied
17 February 2004Delivered on: 27 February 2004
Satisfied on: 10 September 2009
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title, benefit and interest of the assignor whatsoever arising out of, in, to or under a building contract dated 2 october 2002.
Fully Satisfied
22 September 2003Delivered on: 13 October 2003
Satisfied on: 5 September 2007
Persons entitled: Singer & Friedlander Limited

Classification: Assignment
Secured details: All monies due or to become due from the company or the borrower to the chargee.
Particulars: All its right title and interest in and to the premier league payments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2023Liquidators' statement of receipts and payments to 26 January 2023 (26 pages)
26 March 2022Liquidators' statement of receipts and payments to 26 January 2022 (27 pages)
14 July 2021Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021 (2 pages)
30 March 2021Liquidators' statement of receipts and payments to 26 January 2021 (18 pages)
24 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-31
(3 pages)
24 April 2020Change of name notice (1 page)
13 February 2020Appointment of a voluntary liquidator (4 pages)
27 January 2020Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
3 December 2019Administrator's progress report (31 pages)
8 August 2019Result of meeting of creditors (5 pages)
22 July 2019Statement of administrator's proposal (39 pages)
11 June 2019Registered office address changed from University of Bolton Burnden Way Lostock Bolton BL6 6JW England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 11 June 2019 (2 pages)
10 June 2019Appointment of an administrator (3 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
2 October 2018Registration of charge 000430260061, created on 27 September 2018 (28 pages)
24 September 2018Satisfaction of charge 000430260058 in full (1 page)
24 September 2018Satisfaction of charge 000430260059 in full (1 page)
18 September 2018Registration of charge 000430260060, created on 7 September 2018 (47 pages)
1 August 2018Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Burnden Way Lostock Bolton BL6 6JW on 1 August 2018 (1 page)
29 March 2018Full accounts made up to 30 June 2017 (40 pages)
29 November 2017Confirmation statement made on 10 November 2017 with no updates (2 pages)
29 November 2017Confirmation statement made on 10 November 2017 with no updates (2 pages)
13 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
13 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
8 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
8 September 2017Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
25 July 2017Full accounts made up to 30 June 2016 (29 pages)
25 July 2017Full accounts made up to 30 June 2016 (29 pages)
9 February 2017Full accounts made up to 30 June 2015 (27 pages)
9 February 2017Full accounts made up to 30 June 2015 (27 pages)
6 January 2017Appointment of Patricia Ellen Anderson as a director on 22 December 2016 (3 pages)
6 January 2017Appointment of Patricia Ellen Anderson as a director on 22 December 2016 (3 pages)
28 December 2016Confirmation statement made on 10 November 2016 with updates (28 pages)
28 December 2016Confirmation statement made on 10 November 2016 with updates (28 pages)
8 August 2016Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages)
8 August 2016Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
28 April 2016Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page)
22 March 2016Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages)
22 March 2016Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page)
22 March 2016Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages)
22 March 2016Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page)
22 March 2016Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages)
18 March 2016Registration of charge 000430260058, created on 10 March 2016 (30 pages)
18 March 2016Registration of charge 000430260059, created on 10 March 2016 (18 pages)
18 March 2016Registration of charge 000430260058, created on 10 March 2016 (30 pages)
18 March 2016Registration of charge 000430260059, created on 10 March 2016 (18 pages)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
4 March 2016Satisfaction of charge 40 in full (1 page)
4 March 2016Satisfaction of charge 40 in full (1 page)
26 February 2016Satisfaction of charge 24 in full (4 pages)
26 February 2016Satisfaction of charge 24 in full (4 pages)
18 February 2016Satisfaction of charge 000430260056 in full (1 page)
18 February 2016Satisfaction of charge 000430260056 in full (1 page)
5 February 2016Registration of charge 000430260057, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 000430260057, created on 29 January 2016 (6 pages)
26 November 2015Satisfaction of charge 000430260054 in full (1 page)
26 November 2015Satisfaction of charge 52 in full (1 page)
26 November 2015Satisfaction of charge 000430260053 in full (1 page)
26 November 2015Satisfaction of charge 52 in full (1 page)
26 November 2015Satisfaction of charge 000430260053 in full (1 page)
26 November 2015Satisfaction of charge 000430260054 in full (1 page)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 123,750
(6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 123,750
(6 pages)
31 July 2015Registration of charge 000430260056, created on 31 July 2015 (17 pages)
31 July 2015Registration of charge 000430260056, created on 31 July 2015 (17 pages)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
7 January 2015Registration of charge 000430260055, created on 24 December 2014 (19 pages)
7 January 2015Registration of charge 000430260055, created on 24 December 2014 (19 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 123,750
(7 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 123,750
(7 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for William Brett Warburton on 1 July 2014 (2 pages)
17 July 2014Director's details changed for William Brett Warburton on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for William Brett Warburton on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
10 July 2014Registration of charge 000430260054 (50 pages)
10 July 2014Registration of charge 000430260054 (50 pages)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page)
25 March 2014Full accounts made up to 30 June 2013 (23 pages)
25 March 2014Full accounts made up to 30 June 2013 (23 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 123,750
(8 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 123,750
(8 pages)
23 October 2013Director's details changed for William Brett Warburton on 20 October 2013 (2 pages)
23 October 2013Director's details changed for William Brett Warburton on 20 October 2013 (2 pages)
18 October 2013Registration of charge 000430260053 (19 pages)
18 October 2013Registration of charge 000430260053 (19 pages)
15 February 2013Termination of appointment of Gordon Seymour as a director (2 pages)
15 February 2013Termination of appointment of Gordon Seymour as a director (2 pages)
15 February 2013Appointment of Mr Anthony James Massey as a director (3 pages)
15 February 2013Appointment of Richard Charles Gee as a director (3 pages)
15 February 2013Appointment of Richard Charles Gee as a director (3 pages)
15 February 2013Appointment of Mr Anthony James Massey as a director (3 pages)
19 November 2012Full accounts made up to 30 June 2012 (21 pages)
19 November 2012Full accounts made up to 30 June 2012 (21 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 52 (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 52 (9 pages)
11 September 2012Appointment of Bradley Cooper as a director (3 pages)
11 September 2012Appointment of Bradley Cooper as a director (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Appointment of Anthony Massey as a secretary (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Appointment of Anthony Massey as a secretary (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
17 July 2012Termination of appointment of Allan Duckworth as a director (2 pages)
17 July 2012Termination of appointment of Allan Duckworth as a director (2 pages)
23 December 2011Termination of appointment of Edwin Davies as a director (1 page)
23 December 2011Termination of appointment of Edwin Davies as a director (1 page)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (11 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (11 pages)
21 October 2011Full accounts made up to 30 June 2011 (21 pages)
21 October 2011Full accounts made up to 30 June 2011 (21 pages)
19 October 2011Termination of appointment of Desmond Mcbain as a director (1 page)
19 October 2011Termination of appointment of Desmond Mcbain as a director (1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (12 pages)
11 November 2010Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (2 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (12 pages)
11 November 2010Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (2 pages)
5 November 2010Full accounts made up to 30 June 2010 (21 pages)
5 November 2010Full accounts made up to 30 June 2010 (21 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 51 (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 51 (7 pages)
27 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
18 November 2009Director's details changed for William Brett Warburton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for William Brett Warburton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for William Brett Warburton on 1 October 2009 (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 50 (8 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 49 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 49 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 50 (8 pages)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Mr Gordon Lewis Seymour on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Edwin Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gordon Lewis Seymour on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Edwin Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gordon Lewis Seymour on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Allan Duckworth on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Edwin Davies on 1 October 2009 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
29 October 2009Full accounts made up to 30 June 2009 (22 pages)
29 October 2009Full accounts made up to 30 June 2009 (22 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
22 June 2009Appointment terminated director george warburton (1 page)
22 June 2009Appointment terminated director george warburton (1 page)
14 January 2009Full accounts made up to 30 June 2008 (22 pages)
14 January 2009Full accounts made up to 30 June 2008 (22 pages)
10 November 2008Return made up to 10/11/08; full list of members (6 pages)
10 November 2008Return made up to 10/11/08; full list of members (6 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 48 (6 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 48 (6 pages)
3 January 2008Full accounts made up to 1 July 2007 (22 pages)
3 January 2008Full accounts made up to 1 July 2007 (22 pages)
3 January 2008Full accounts made up to 1 July 2007 (22 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 10/11/07; full list of members (3 pages)
23 November 2007Return made up to 10/11/07; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Particulars of mortgage/charge (9 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (9 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Full accounts made up to 2 July 2006 (22 pages)
4 May 2007Full accounts made up to 2 July 2006 (22 pages)
4 May 2007Full accounts made up to 2 July 2006 (22 pages)
12 January 2007Particulars of mortgage/charge (11 pages)
12 January 2007Particulars of mortgage/charge (11 pages)
12 December 2006Return made up to 10/11/06; full list of members (3 pages)
12 December 2006Return made up to 10/11/06; full list of members (3 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
28 February 2006Particulars of mortgage/charge (5 pages)
28 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Full accounts made up to 3 July 2005 (20 pages)
1 February 2006Full accounts made up to 3 July 2005 (20 pages)
1 February 2006Full accounts made up to 3 July 2005 (20 pages)
24 January 2006Return made up to 10/11/05; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 10/11/05; full list of members (3 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
20 December 2004Return made up to 10/11/04; full list of members (9 pages)
20 December 2004Return made up to 10/11/04; full list of members (9 pages)
14 December 2004Full accounts made up to 30 June 2004 (20 pages)
14 December 2004Full accounts made up to 30 June 2004 (20 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Full accounts made up to 30 June 2003 (21 pages)
31 March 2004Full accounts made up to 30 June 2003 (21 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Return made up to 10/11/03; full list of members (10 pages)
27 November 2003Return made up to 10/11/03; full list of members (10 pages)
13 October 2003Particulars of mortgage/charge (5 pages)
13 October 2003Particulars of mortgage/charge (7 pages)
13 October 2003Particulars of mortgage/charge (7 pages)
13 October 2003Particulars of mortgage/charge (5 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
8 May 2003Full accounts made up to 30 June 2002 (20 pages)
8 May 2003Full accounts made up to 30 June 2002 (20 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
12 December 2002Return made up to 10/11/02; full list of members (9 pages)
12 December 2002Return made up to 10/11/02; full list of members (9 pages)
21 November 2002Particulars of mortgage/charge (6 pages)
21 November 2002Particulars of mortgage/charge (6 pages)
21 November 2002Particulars of mortgage/charge (8 pages)
21 November 2002Particulars of mortgage/charge (8 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Full accounts made up to 30 June 2001 (19 pages)
12 March 2002Full accounts made up to 30 June 2001 (19 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
7 December 2001Return made up to 10/11/01; full list of members (8 pages)
7 December 2001Return made up to 10/11/01; full list of members (8 pages)
21 August 2001Full accounts made up to 30 June 2000 (19 pages)
21 August 2001Full accounts made up to 30 June 2000 (19 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Full accounts made up to 30 June 1999 (20 pages)
9 June 2000Full accounts made up to 30 June 1999 (20 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
6 March 2000Particulars of mortgage/charge (7 pages)
6 March 2000Particulars of mortgage/charge (7 pages)
14 December 1999Return made up to 10/11/99; full list of members (9 pages)
14 December 1999Return made up to 10/11/99; full list of members (9 pages)
30 November 1999Particulars of mortgage/charge (6 pages)
30 November 1999Particulars of mortgage/charge (6 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Full accounts made up to 30 June 1998 (19 pages)
2 June 1999Full accounts made up to 30 June 1998 (19 pages)
1 June 1999Particulars of mortgage/charge (7 pages)
1 June 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
23 February 1999Memorandum and Articles of Association (30 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1999Memorandum and Articles of Association (30 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
28 January 1999Declaration of mortgage charge released/ceased (3 pages)
28 January 1999Declaration of mortgage charge released/ceased (3 pages)
28 January 1999Declaration of mortgage charge released/ceased (3 pages)
28 January 1999Declaration of mortgage charge released/ceased (3 pages)
28 January 1999Declaration of mortgage charge released/ceased (3 pages)
28 January 1999Declaration of mortgage charge released/ceased (3 pages)
10 December 1998Return made up to 10/11/98; no change of members (6 pages)
10 December 1998Return made up to 10/11/98; no change of members (6 pages)
26 September 1998Particulars of mortgage/charge (6 pages)
26 September 1998Particulars of mortgage/charge (6 pages)
31 January 1998Return made up to 10/11/97; change of members (12 pages)
31 January 1998Return made up to 10/11/97; change of members (12 pages)
12 December 1997Full accounts made up to 30 June 1997 (19 pages)
12 December 1997Full accounts made up to 30 June 1997 (19 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (6 pages)
23 October 1997Particulars of mortgage/charge (6 pages)
11 December 1996Return made up to 10/11/96; full list of members (28 pages)
11 December 1996Auditor's resignation (1 page)
11 December 1996Full accounts made up to 30 June 1996 (17 pages)
11 December 1996Auditor's resignation (1 page)
11 December 1996Return made up to 10/11/96; full list of members (28 pages)
11 December 1996Full accounts made up to 30 June 1996 (17 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
8 December 1995Return made up to 10/11/95; change of members (8 pages)
8 December 1995Full accounts made up to 30 June 1995 (17 pages)
8 December 1995Full accounts made up to 30 June 1995 (17 pages)
8 December 1995Return made up to 10/11/95; change of members (8 pages)
20 October 1995Particulars of mortgage/charge (14 pages)
20 October 1995Particulars of mortgage/charge (14 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Particulars of mortgage/charge (30 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Particulars of mortgage/charge (30 pages)
9 January 1995Return made up to 10/11/94; change of members (7 pages)
9 January 1995Return made up to 10/11/94; change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
14 March 1994Return made up to 10/11/93; full list of members (20 pages)
14 March 1994Return made up to 10/11/93; full list of members (20 pages)
14 February 1993Return made up to 10/11/92; change of members (7 pages)
14 February 1993Return made up to 10/11/92; change of members (7 pages)
21 January 1991Return made up to 12/11/90; full list of members (7 pages)
21 January 1991Return made up to 12/11/90; full list of members (7 pages)
22 March 1990Return made up to 10/11/89; full list of members (5 pages)
22 March 1990Return made up to 10/11/89; full list of members (5 pages)
31 January 1989Return made up to 11/11/88; full list of members (49 pages)
31 January 1989Return made up to 11/11/88; full list of members (49 pages)
24 December 1982Accounts made up to 30 June 1982 (11 pages)
24 December 1982Accounts made up to 30 June 1982 (11 pages)
4 December 1981Accounts made up to 30 June 1981 (11 pages)
4 December 1981Accounts made up to 30 June 1981 (11 pages)
27 March 1981Accounts made up to 30 June 1980 (11 pages)
27 March 1981Accounts made up to 30 June 1980 (11 pages)
1 March 1920Accounts made up to 28 February 2020 (3 pages)
1 March 1920Accounts made up to 28 February 1920 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)