Company NameThe Aylesbury Brewery Company,Limited
Company StatusDissolved
Company Number00046374
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(117 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 12 August 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameAnthony Eric Wilkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameGordon William George Whitehead
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 March 1999)
RoleAccountant
Correspondence AddressRosedale
24 Jacks Lane
Marchington
Staffordshire
ST14 8LW
Director NameMr Nicholas James Wilford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressThe Virgate Church Street
Swepstone Coalville
Leicester
Leicestershire
LE6 7SA
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(97 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(97 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Peter Anthony Constantine
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(98 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RoleChartered Surveyor Estates Dir
Country of ResidenceWales
Correspondence Address83 South Rise
Cardiff
South Glamorgan
CF14 0RG
Wales
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(100 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(100 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(105 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(106 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(108 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(111 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

8 October 2014Delivered on: 15 October 2014
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties

Classification: A registered charge
Outstanding
3 November 2003Delivered on: 20 November 2003
Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")

Classification: Third supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property. See the mortgage charge document for full details.
Outstanding
22 April 2002Delivered on: 8 May 2002
Satisfied on: 14 January 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed.
Fully Satisfied
22 April 2002Delivered on: 8 May 2002
Satisfied on: 14 January 2004
Persons entitled: Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the f/h or l/h property comprising in the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge; and all estates or interests in such property and allbuildings, trade and other fixtures, fixed plant and machinery from time to time on such f/h or l/h property. See the mortgage charge document for full details.
Fully Satisfied
28 June 2000Delivered on: 15 July 2000
Satisfied on: 14 January 2004
Persons entitled: Bankers Trustee Company Limited (For Itself and on Behalf of the Pr Secured Parties) "the Security Trustee" (as Defined Therein)

Classification: Deed of charge
Secured details: All moneys due or to become due from the company, or any other charging company and/or guarantor to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the charge and/or any other transaction documents to which it is a party (all as defined therein).
Particulars: All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details.
Fully Satisfied
5 October 1999Delivered on: 21 October 1999
Satisfied on: 21 September 2000
Persons entitled: Morgan Stanley & Co International Limited as Agent and Trustee for the Transaction Parties (The"Security Trustee")

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985.
Particulars: By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 1931Delivered on: 28 July 1931
Satisfied on: 15 September 1994
Persons entitled: L.E. Walker, C.E.B. Bull, G.F. Parrott.

Classification: Conveyance supplemental to a trust deed dated 28TH june 1897.
Secured details: £50,000.
Particulars: Land with the premises known as "the red lion" twyford ,county of buckingham ,.
Fully Satisfied
23 April 1987Delivered on: 29 April 1987
Satisfied on: 15 September 1994
Persons entitled: The Scottish Life Assurance Company

Classification: Legal charge
Secured details: £1,165,000 & all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 117 the headrow and 72A and 74 upper basinghall street leeds west yorkshire.
Fully Satisfied
18 March 1959Delivered on: 23 March 1959
Satisfied on: 9 June 1990
Persons entitled:
W L B Walker
J O Jones
H D Sowerby

Classification: Charge by way of substituted security
Secured details: £200,000 debenture stock secured by a trust deed dated 28 dec 1987.
Particulars: Land adjoining the "old swan inn" cheddington. Bucks.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (3 pages)
20 January 2020Solvency Statement dated 31/12/19 (1 page)
20 January 2020Statement of capital on 20 January 2020
  • GBP 1.00
(4 pages)
20 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2020Statement by Directors (1 page)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 23 April 2019 (1 page)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
6 December 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
18 April 2018Satisfaction of charge 000463740009 in full (1 page)
18 April 2018Satisfaction of charge 8 in full (2 pages)
28 December 2017Accounts for a dormant company made up to 19 August 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 19 August 2017 (4 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages)
1 September 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
1 September 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
1 September 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
1 September 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
1 September 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
1 September 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
1 September 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Notification of Heineken Uk Limited as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (4 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (4 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (4 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (4 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 662,400
(6 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 662,400
(6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
15 October 2014Registration of charge 000463740009, created on 8 October 2014 (228 pages)
15 October 2014Registration of charge 000463740009, created on 8 October 2014 (228 pages)
15 October 2014Registration of charge 000463740009, created on 8 October 2014 (228 pages)
9 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
9 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
9 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
9 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 662,400
(6 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 662,400
(6 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (4 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (4 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
18 January 2011Accounts for a dormant company made up to 21 August 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 21 August 2010 (4 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
29 August 2006Return made up to 17/08/06; full list of members (3 pages)
29 August 2006Return made up to 17/08/06; full list of members (3 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
20 September 2005Return made up to 17/08/05; full list of members (6 pages)
20 September 2005Return made up to 17/08/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
6 October 2004Return made up to 17/08/04; full list of members (6 pages)
6 October 2004Return made up to 17/08/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Particulars of mortgage/charge (49 pages)
20 November 2003Particulars of mortgage/charge (49 pages)
16 September 2003Return made up to 17/08/03; full list of members (6 pages)
16 September 2003Return made up to 17/08/03; full list of members (6 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
27 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of mortgage charge released/ceased (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of mortgage charge released/ceased (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street, burton upon trent, staffordshire, DE14 1BZ (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street, burton upon trent, staffordshire, DE14 1BZ (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
6 September 2002Return made up to 17/08/02; full list of members (6 pages)
6 September 2002Return made up to 17/08/02; full list of members (6 pages)
21 August 2002New director appointed (6 pages)
21 August 2002New director appointed (6 pages)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002Location of register of members (non legible) (1 page)
12 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
12 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
8 May 2002Particulars of mortgage/charge (56 pages)
8 May 2002Particulars of mortgage/charge (56 pages)
8 May 2002Particulars of mortgage/charge (63 pages)
8 May 2002Particulars of mortgage/charge (63 pages)
6 September 2001Return made up to 17/08/01; full list of members (7 pages)
6 September 2001Return made up to 17/08/01; full list of members (7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
7 July 2001Accounts for a dormant company made up to 19 August 2000 (5 pages)
7 July 2001Accounts for a dormant company made up to 19 August 2000 (5 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2000Return made up to 17/08/00; full list of members (8 pages)
19 September 2000Return made up to 17/08/00; full list of members (8 pages)
15 July 2000Particulars of mortgage/charge (38 pages)
15 July 2000Particulars of mortgage/charge (38 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
8 June 2000Accounts for a dormant company made up to 21 August 1999 (5 pages)
8 June 2000Accounts for a dormant company made up to 21 August 1999 (5 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1999Particulars of mortgage/charge (108 pages)
21 October 1999Particulars of mortgage/charge (108 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Return made up to 17/08/99; full list of members (7 pages)
15 September 1999Return made up to 17/08/99; full list of members (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
24 June 1999Accounts for a dormant company made up to 22 August 1998 (5 pages)
24 June 1999Accounts for a dormant company made up to 22 August 1998 (5 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
8 September 1998Return made up to 17/08/98; full list of members (8 pages)
8 September 1998Return made up to 17/08/98; full list of members (8 pages)
18 June 1998Accounts for a dormant company made up to 23 August 1997 (5 pages)
18 June 1998Accounts for a dormant company made up to 23 August 1997 (5 pages)
24 September 1997Return made up to 17/08/97; full list of members (8 pages)
24 September 1997Return made up to 17/08/97; full list of members (8 pages)
25 June 1997Accounts for a dormant company made up to 17 August 1996 (5 pages)
25 June 1997Accounts for a dormant company made up to 17 August 1996 (5 pages)
2 October 1996Return made up to 17/08/96; full list of members (9 pages)
2 October 1996Return made up to 17/08/96; full list of members (9 pages)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Full accounts made up to 19 August 1995 (6 pages)
11 June 1996Full accounts made up to 19 August 1995 (6 pages)
30 August 1995Return made up to 17/08/95; full list of members (14 pages)
30 August 1995Return made up to 17/08/95; full list of members (14 pages)
14 June 1995Director resigned;new director appointed (4 pages)
14 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (200 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (117 pages)
3 December 1973Memorandum and Articles of Association (43 pages)
3 December 1973Memorandum and Articles of Association (43 pages)