Company NameBatleys Properties Limited
Company StatusActive
Company Number00170410
CategoryPrivate Limited Company
Incorporation Date24 September 1920(103 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(84 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed28 January 2005(84 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed28 January 2005(84 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed26 July 2006(85 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed26 July 2006(85 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameHon Haider Zameer Choudrey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed08 March 2022(101 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed08 March 2022(101 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Lawrence Batley
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration11 years (resigned 23 August 2002)
RoleCompany Director
Correspondence AddressHeaton Park House Heaton Road
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr Bruce Firth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Rigton Green Bardsey
Leeds
West Yorkshire
LS17 9AR
Director NameJohn Peter Stevenson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCroft Farm Stonegate
Whixley
Yorkshire
YO5 8AS
Secretary NameJohn Peter Stevenson
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCroft Farm Stonegate
Whixley
Yorkshire
YO5 8AS
Director NameMr John Tobin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(72 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 25 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland House
High Hoyland Lane High Hoyland
Barnsley
South Yorkshire
S75 4AY
Secretary NameMr John Tobin
NationalityBritish
StatusResigned
Appointed02 November 1992(72 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 25 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland House
High Hoyland Lane High Hoyland
Barnsley
South Yorkshire
S75 4AY
Director NameLeonard William McCormick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(77 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2006)
RoleManaging Director
Correspondence AddressCliffordmoor Farmhouse
Clifford Boston Spa
Wetherby
Yorkshire
LS23 6HQ
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(84 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Arshad Mehmood Chaudhary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(85 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW

Contact

Websitebatleys.co.uk
Telephone01484 481150
Telephone regionHuddersfield

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51.6m at £1Batleys LTD
100.00%
Ordinary
2k at £1Batleys LTD
0.00%
Preference

Financials

Year2014
Turnover£6,335,000
Net Worth£91,334,000
Cash£56,000
Current Liabilities£1,392,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Charges

6 October 2014Delivered on: 20 October 2014
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Subjects at cambuslang investment park, clydesmill place, cambuslang; title number LAN107371.
Outstanding
7 October 2014Delivered on: 15 October 2014
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Subjects at cash & carry warehouse, cliftonhall road, newbridge, edinburgh.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: F/H euroway trading estate royalsdale way bradford t/no WYK622152 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects known as site 33, bridge of don industrial estate, scotstown road, bridge of don, aberdeen AB23 8HG being the subjects registered in the land register of scotland under title number ABN90005 together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 332 clepington road, dundee DD3 8RZ and 334 clepington road, dundee DD3 8RZ and being the subjects registered in the land register of scotland under title number ANG56915 together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustees

Classification: A registered charge
Particulars: All and whole the subjects known as batleys edinburgh, M8 estate, clifton hall road, newbridge, edinburgh, EH28 8TP being the land and buildings shown tinted pink on the plan annexed and subscribed as relative to the instrument, excluding that area shown tinted blue, and being part and portion of all and whole that area of ground lying generally to the south of the village of newbridge in the parish of kirkliston and for the purposes of registration of writs in the county of midlothian extending to three point four three nine hectares (3.439 hectares) or thereby (alternatively eight point four nine eight acres (8.498 acres) or thereby) and being the subjects more particularly described in, disponed by and delineated in red and shaded pink on the plan thereof annexed as relative to the disposition by west mercian property company limited in favour of batleys PLC dated twenty seventh february and recorded in the division of the general register of sasines applicable to the county of midlothian on fourth march all in the year nineteen hundred and eighty seven together, being the subjects currently undergoing registration in the land register of scotland under title number MID231708 together with the chargor's whole right title and interest present and future therein and thereto.
Outstanding
6 May 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole those subjects at cambuslang investment park, clydesmill place, cambuslang, glasgow and being the subject registered in the land register of scotland under title number LAN107371 together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects known as 30 mcdonald place, edinburgh EH7 4NH being the subjects registered in the land register of scotland under title number MID171716 together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: (First) all and whole the subjects known as and forming 29 kilbirnie street, glasgow G5 8JB and being the subjects registered in the land register of scotland under title number GLA44464 and (second) all and whole the subjects lying to the rear of 53 and 55 kilbirnie street, glasgow G5 8JD and being the subjects registered in the land register of scotland under title number GLA181145 together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
6 May 2022Delivered on: 10 May 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: The land known as acton depot, bestway acton, 11 chandos road, acton, london NW10 6NF (land registry title numbers NGL187626, MX441711 (part)). For further details, please refer to the charge instrument.
Outstanding
29 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at cambuslang investment park, clydesmill place, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN107371.
Outstanding
29 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects being a warehouse on the east side of colquhoun street, stirling, FK7 7PX being the subjects registered in the land register of scotland under title number STG11850.
Outstanding
29 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 30 mcdonald place, edinburgh, being the subjects registered in the land register of scotland under title number MID171716.
Outstanding
29 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole (one) the subjects know as and comprising 29 kilbirnie street, glasgow, G5 8JB being the subjects registered in the land register of scotland under title number GLA44464 and (two) the subjects lying to the rear of 53 and 55 kilbirnie street, glasgow, G5 8JD being the subjects registered in the land register of scotland under title number GLA181145.
Outstanding
29 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between grampian regional council and edwards (aberdeen) limited recorded grs (aberdeen) on 4 may 1976 in respect of subjects being site 33 bridge of don industrial estate, scotstown road, bridge of don, aberdeen, AB23 8HG which said tenant’s interest is now registered in the land register of scotland under title number ABN90005.
Outstanding
29 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at 332 and 334 clepington road, dundee being the subjects registered in the land register of scotland under title number ANG56915.
Outstanding
4 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at 332 and 334 clepington road, dundee being the subjects registered in the land register of scotland under title number ANG56915.
Outstanding
5 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between grampian regional council and edwards (aberdeen) limited recorded grs (aberdeen) on 4 may 1976 in respect of subjects being site 33 bridge of don industrial estate, scotstown road, bridge of don, aberdeen, AB23 8HG which said tenant’s interest is now registered in the land register of scotland under title number ABN90005.
Outstanding
4 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole (one) the subjects know as and comprising 29 kilbirnie street, glasgow, G5 8JB being the subjects registered in the land register of scotland under title number GLA44464 and (two) the subjects lying to the rear of 53 and 55 kilbirnie street, glasgow, G5 8JD being the subjects registered in the land register of scotland under title number GLA181145.
Outstanding
5 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 30 mcdonald place, edinburgh, being the subjects registered in the land register of scotland under title number MID171716.
Outstanding
4 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects being a warehouse on the east side of colquhoun street, stirling, FK7 7PX being the subjects registered in the land register of scotland under title number STG11850.
Outstanding
5 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at cambuslang investment park, clydesmill place, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN107371.
Outstanding
5 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole (one) the subjects know as and comprising 29 kilbirnie street, glasgow, G5 8JB being the subjects registered in the land register of scotland under title number GLA44464 and (two) the subjects lying to the rear of 53 and 55 kilbirnie street, glasgow, G5 8JD being the subjects registered in the land register of scotland under title number GLA181145.
Outstanding
6 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 30 mcdonald place, edinburgh, being the subjects registered in the land register of scotland under title number MID171716.
Outstanding
5 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at 332 and 334 clepington road, dundee being the subjects registered in the land register of scotland under title number ANG56915.
Outstanding
6 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at cambuslang investment park, clydesmill place, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN107371.
Outstanding
5 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects being a warehouse on the east side of colquhoun street, stirling, FK7 7PX being the subjects registered in the land register of scotland under title number STG11850.
Outstanding
6 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between grampian regional council and edwards (aberdeen) limited recorded grs (aberdeen) on 4 may 1976 in respect of subjects being site 33 bridge of don industrial estate, scotstown road, bridge of don, aberdeen, AB23 8HG which said tenant’s interest is now registered in the land register of scotland under title number ABN90005.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being cambuslang investment park, clydesmill place, cambuslang, glasgow and title no. LAN107371.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being 29 kilbirnie street, glasgow, G5 8JB and title no. GLA44464, and (two) the subjects lying to the rear of 53 and 55 kilbirnie street, glasgow, G5 8JD and title no. GLA181145.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being a warehouse on the east side of colquhoun street, stirling, FK7 7PX and title no. STG11850.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being 332 and 334 clepington road, dundee and title no. ANG56915.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being 30 mcdonald place, edinburgh and title no. MID171716.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being 33 bridge of don industrial estate, scotstown road, bridge of don, aberdeen, AB23 8HG and title no. ABN90005.
Outstanding
25 September 2017Delivered on: 29 September 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being euroway trading estate, roysdale way, bradford and title no. WYK622152; talbot road, off stephenson road, segenworth south, fareham, depot, southampton and title no. HP565459; plot 5200 gielgud way, cross point retail park, anstey, depot, coventry and title no. WK346469; drum industrial estate, birtley, chester-le-street, newcastle and title no. DU86737; frankland road, blagrove ind est, swindon and title no. WT189661; venture park industrial estate, windy arbour road, whiston, liverpool and title no. MS259956; concorde way, preston farm ind est, stockton-on-tees, cleveland and title no. CE102957; park house lane, bawtry road, tinsley, sheffield and title no. SYK372074; firth way, blenheim ind est, camberley rd, bulwell, depot, nottingham and title no. NT332019; courteney road, gillingham depot, gillingham and title no. K808416; ohio avenue, salford enterprise zone, depot, salford and title no. GM374370; kenrick way, sandwell, west bromwich, depot, birmingham and title no. WM405390; skelton grange road, stourton, depot, leeds and title no. WYK716106; longwood drive, forest farm, depot, cardiff and title no. WA857057; walton summit road, unit 70, walton summit estate, depot, preston and title no. LA803107; chappel drive, docking hill and title nos. SYK365978, SYK40605, SYK173976, SYK365977; 11 chandos road, acton and title no. NGL187626; gascoigne wharf, barking and title no. EGL385670 and EGL8881; hollingbury trading estate, brighton and title no. ESX233154; 7 to 12 dixon road, bristol and title nos. AV138192 and BL131642; brindley road, cardiff and title nos. WA897505, WA441053, WA899565; 1 & 2 broad lane trading estate, coventry and title no. WM501464; beddington farm road, croydon and title no. SGL500521; the depot at ardra road, meridian way, edmonton, being that part of the property edged in a broken red line in the transfer of part between bestway (holdings) limited and bestway wholesale limited dated on or about the date of this deed and title no. AGL329119; matford park, exeter and title no. DN432859; the depot at 260, cambridge heath road, hackney and title nos. LN143727, 389749, EGL213469, 272420, LN8829; the depot at 241 loughborough road, leicester and title no. LT12353; st mildred's road, lewisham and title no. TGL57858; 2 abbey road, park royal, london and title no. NGL491913; 356/366 dallow road, luton and title no. BD17468; hill close, northampton and title no. NN13405; shrewsbury avenue, peterborough and title no. CB69838; burrington way, plymouth and title no. DN442758; spilsby road, romford and title nos. EGL177033 and EGL142945; brent road, southall and title no. NGL398983; and 10 camffrwd way, swansea and title no. WA974022.
Outstanding
1 October 2014Delivered on: 28 July 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 28 July 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings lying to the north east of abbey road london t/no.NGL491913 for futher details of property charged please refer to the instrument.
Outstanding
6 October 2014Delivered on: 4 July 2016
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Subjects at kilbirnie street, glasgow; title numbers GLA44464 and GLA181145.
Outstanding
6 October 2014Delivered on: 4 July 2016
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Subjects at scotstown road, bridge of don, aberdeen; title number ABN90005.
Outstanding
6 October 2014Delivered on: 4 July 2016
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Subjects at cash & carry warehouse lawgrove place inveralmond industrial estate perth title number PTH38490.
Outstanding
16 October 2014Delivered on: 4 July 2016
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Subjects at 30 mcdonald place edinburgh.
Outstanding
6 October 2014Delivered on: 4 July 2016
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Subjects at colquhoun street stirling title number STG11850.
Outstanding
6 October 2014Delivered on: 4 July 2016
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Subjects at 332 and 334 clepington road, dundee; title number ANG56915.
Outstanding
6 April 2011Delivered on: 20 April 2011
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 25 march 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects on the east side of clydesmill place cambuslang investment park cambuslang t/no. LAN107371.
Fully Satisfied
6 April 2011Delivered on: 20 April 2011
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 25 march 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area of ground lying generally to the south of the village of newbridge in the parish of kirkliston in the county of west lothian see image for full details.
Fully Satisfied
25 March 2011Delivered on: 2 April 2011
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Courtney road gillingham kent t/no K808416 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 March 2011Delivered on: 25 March 2011
Satisfied on: 21 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 April 2005Delivered on: 28 April 2005
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 5200 gielgud way anstey coventry t/n WK346469 land on the east side of ohio avenue salford manchester t/n GM374370 land to the west side of fallows way whiston knowsley merseyside for details of further properties charged please refer to form 395. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
20 March 2023Full accounts made up to 30 June 2022 (38 pages)
8 December 2022Solvency Statement dated 06/12/22 (2 pages)
8 December 2022Statement of capital on 8 December 2022
  • GBP 2,001
(5 pages)
8 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £426,831,409 06/12/2022
  • RES13 ‐ Remove auth capital 06/12/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2022Statement by Directors (2 pages)
6 December 2022Statement of capital following an allotment of shares on 6 December 2022
  • GBP 478,436,409
(3 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 June 2022Satisfaction of charge 001704100037 in full (4 pages)
8 June 2022Satisfaction of charge 001704100028 in full (4 pages)
8 June 2022Satisfaction of charge 001704100031 in full (4 pages)
8 June 2022Satisfaction of charge 001704100038 in full (4 pages)
8 June 2022Satisfaction of charge 001704100020 in full (4 pages)
8 June 2022Satisfaction of charge 001704100039 in full (4 pages)
8 June 2022Satisfaction of charge 001704100032 in full (4 pages)
8 June 2022Satisfaction of charge 001704100040 in full (4 pages)
8 June 2022Satisfaction of charge 001704100042 in full (4 pages)
8 June 2022Satisfaction of charge 001704100026 in full (4 pages)
8 June 2022Satisfaction of charge 001704100033 in full (4 pages)
8 June 2022Satisfaction of charge 001704100030 in full (4 pages)
8 June 2022Satisfaction of charge 001704100018 in full (4 pages)
8 June 2022Satisfaction of charge 001704100034 in full (4 pages)
8 June 2022Satisfaction of charge 001704100019 in full (4 pages)
8 June 2022Satisfaction of charge 001704100022 in full (4 pages)
8 June 2022Satisfaction of charge 001704100024 in full (4 pages)
8 June 2022Satisfaction of charge 001704100041 in full (4 pages)
8 June 2022Satisfaction of charge 001704100025 in full (4 pages)
8 June 2022Satisfaction of charge 001704100035 in full (4 pages)
8 June 2022Satisfaction of charge 001704100021 in full (4 pages)
8 June 2022Satisfaction of charge 001704100027 in full (4 pages)
8 June 2022Satisfaction of charge 001704100036 in full (4 pages)
8 June 2022Satisfaction of charge 001704100029 in full (4 pages)
8 June 2022Satisfaction of charge 001704100023 in full (4 pages)
18 May 2022Registration of charge 001704100047, created on 6 May 2022 (20 pages)
18 May 2022Registration of charge 001704100046, created on 11 May 2022 (16 pages)
18 May 2022Registration of charge 001704100050, created on 11 May 2022 (16 pages)
18 May 2022Registration of charge 001704100045, created on 11 May 2022 (16 pages)
18 May 2022Registration of charge 001704100049, created on 11 May 2022 (16 pages)
18 May 2022Registration of charge 001704100044, created on 11 May 2022 (17 pages)
18 May 2022Registration of charge 001704100048, created on 11 May 2022 (18 pages)
10 May 2022Registration of charge 001704100043, created on 6 May 2022 (55 pages)
4 April 2022Full accounts made up to 30 June 2021 (36 pages)
11 March 2022Appointment of Mr Haider Zameer Choudrey as a director on 8 March 2022 (2 pages)
11 March 2022Appointment of Mr Naser Janjua Khan as a director on 8 March 2022 (2 pages)
27 January 2022Statement of company's objects (2 pages)
3 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
29 June 2021Full accounts made up to 30 June 2020 (37 pages)
30 April 2021Cessation of Bestway Uk Holdco Limited as a person with significant control on 26 April 2021 (1 page)
30 April 2021Notification of Bestway Wholesale Holdings Limited as a person with significant control on 26 April 2021 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (24 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (23 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (24 pages)
4 December 2017Registration of charge 001704100037, created on 29 November 2017 (18 pages)
4 December 2017Registration of charge 001704100040, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100038, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100042, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100041, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100039, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100039, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100040, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100038, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100042, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100041, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 001704100037, created on 29 November 2017 (18 pages)
13 October 2017Registration of charge 001704100033, created on 5 October 2017 (11 pages)
13 October 2017Registration of charge 001704100035, created on 5 October 2017 (11 pages)
13 October 2017Registration of charge 001704100034, created on 4 October 2017 (11 pages)
13 October 2017Registration of charge 001704100033, created on 5 October 2017 (11 pages)
13 October 2017Registration of charge 001704100035, created on 5 October 2017 (11 pages)
13 October 2017Registration of charge 001704100032, created on 4 October 2017 (11 pages)
13 October 2017Registration of charge 001704100034, created on 4 October 2017 (11 pages)
13 October 2017Registration of charge 001704100036, created on 4 October 2017 (10 pages)
13 October 2017Registration of charge 001704100031, created on 5 October 2017 (11 pages)
13 October 2017Registration of charge 001704100036, created on 4 October 2017 (10 pages)
13 October 2017Registration of charge 001704100031, created on 5 October 2017 (11 pages)
13 October 2017Registration of charge 001704100032, created on 4 October 2017 (11 pages)
11 October 2017Registration of charge 001704100028, created on 5 October 2017 (10 pages)
11 October 2017Registration of charge 001704100026, created on 5 October 2017 (11 pages)
11 October 2017Registration of charge 001704100029, created on 6 October 2017 (11 pages)
11 October 2017Registration of charge 001704100030, created on 5 October 2017 (11 pages)
11 October 2017Registration of charge 001704100027, created on 6 October 2017 (11 pages)
11 October 2017Registration of charge 001704100025, created on 6 October 2017 (11 pages)
11 October 2017Registration of charge 001704100027, created on 6 October 2017 (11 pages)
11 October 2017Registration of charge 001704100025, created on 6 October 2017 (11 pages)
11 October 2017Registration of charge 001704100030, created on 5 October 2017 (11 pages)
11 October 2017Registration of charge 001704100026, created on 5 October 2017 (11 pages)
11 October 2017Registration of charge 001704100029, created on 6 October 2017 (11 pages)
11 October 2017Registration of charge 001704100028, created on 5 October 2017 (10 pages)
8 October 2017Satisfaction of charge 001704100017 in full (1 page)
8 October 2017Satisfaction of charge 001704100015 in full (1 page)
8 October 2017Satisfaction of charge 001704100014 in full (1 page)
8 October 2017Satisfaction of charge 001704100016 in full (1 page)
8 October 2017Satisfaction of charge 001704100016 in full (1 page)
8 October 2017Satisfaction of charge 001704100014 in full (1 page)
8 October 2017Satisfaction of charge 001704100017 in full (1 page)
8 October 2017Satisfaction of charge 001704100015 in full (1 page)
6 October 2017Satisfaction of charge 001704100010 in full (1 page)
6 October 2017Satisfaction of charge 001704100012 in full (1 page)
6 October 2017Satisfaction of charge 001704100011 in full (1 page)
6 October 2017Satisfaction of charge 001704100010 in full (1 page)
6 October 2017Satisfaction of charge 001704100012 in full (1 page)
6 October 2017Satisfaction of charge 001704100007 in full (1 page)
6 October 2017Satisfaction of charge 001704100008 in full (1 page)
6 October 2017Satisfaction of charge 001704100007 in full (1 page)
6 October 2017Satisfaction of charge 001704100008 in full (1 page)
6 October 2017Satisfaction of charge 001704100009 in full (1 page)
6 October 2017Satisfaction of charge 001704100013 in full (1 page)
6 October 2017Satisfaction of charge 001704100013 in full (1 page)
6 October 2017Satisfaction of charge 001704100009 in full (1 page)
6 October 2017Satisfaction of charge 001704100011 in full (1 page)
3 October 2017Registration of charge 001704100019, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100019, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100022, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100023, created on 25 September 2017 (17 pages)
3 October 2017Registration of charge 001704100020, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100021, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100020, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100024, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100022, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100024, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100021, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 001704100023, created on 25 September 2017 (17 pages)
29 September 2017Registration of charge 001704100018, created on 25 September 2017 (186 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 February 2017Full accounts made up to 30 June 2016 (23 pages)
1 February 2017Full accounts made up to 30 June 2016 (23 pages)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 July 2016Registration of acquisition 001704100016, acquired on 22 December 2015 (16 pages)
28 July 2016Registration of acquisition 001704100017, acquired on 22 December 2015 (21 pages)
28 July 2016Registration of acquisition 001704100016, acquired on 22 December 2015 (16 pages)
28 July 2016Registration of acquisition 001704100017, acquired on 22 December 2015 (21 pages)
4 July 2016Registration of acquisition 001704100010, acquired on 24 March 2016 (20 pages)
4 July 2016Registration of acquisition 001704100012, acquired on 28 June 2016 (20 pages)
4 July 2016Registration of acquisition 001704100014, acquired on 27 April 2016 (20 pages)
4 July 2016Registration of acquisition 001704100012, acquired on 28 June 2016 (20 pages)
4 July 2016Registration of acquisition 001704100011, acquired on 24 March 2016 (20 pages)
4 July 2016Registration of acquisition 001704100013, acquired on 13 June 2016 (20 pages)
4 July 2016Registration of acquisition 001704100013, acquired on 13 June 2016 (20 pages)
4 July 2016Registration of acquisition 001704100014, acquired on 27 April 2016 (20 pages)
4 July 2016Registration of acquisition 001704100010, acquired on 24 March 2016 (20 pages)
4 July 2016Registration of acquisition 001704100011, acquired on 24 March 2016 (20 pages)
4 July 2016Registration of acquisition 001704100015, acquired on 25 March 2016 (20 pages)
4 July 2016Registration of acquisition 001704100015, acquired on 25 March 2016 (20 pages)
15 March 2016Full accounts made up to 30 June 2015 (17 pages)
15 March 2016Full accounts made up to 30 June 2015 (17 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 51,605,000
(6 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 51,605,000
(6 pages)
27 March 2015Full accounts made up to 30 June 2014 (17 pages)
27 March 2015Full accounts made up to 30 June 2014 (17 pages)
21 October 2014Satisfaction of charge 2 in full (4 pages)
21 October 2014Satisfaction of charge 2 in full (4 pages)
20 October 2014Registration of charge 001704100009, created on 6 October 2014 (18 pages)
20 October 2014Registration of charge 001704100009, created on 6 October 2014 (18 pages)
20 October 2014Registration of charge 001704100009, created on 6 October 2014 (18 pages)
17 October 2014Memorandum and Articles of Association (7 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Memorandum and Articles of Association (7 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Resolutions
  • RES13 ‐ Approval of certain documents 29/09/2014
(2 pages)
15 October 2014Registration of charge 001704100008, created on 7 October 2014 (18 pages)
15 October 2014Registration of charge 001704100008, created on 7 October 2014 (18 pages)
15 October 2014Registration of charge 001704100008, created on 7 October 2014 (18 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
8 October 2014Satisfaction of charge 4 in full (4 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
8 October 2014Satisfaction of charge 4 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Registration of charge 001704100007, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 001704100007, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 001704100007, created on 1 October 2014 (21 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 51,605,000
(6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 51,605,000
(6 pages)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
28 March 2014Full accounts made up to 30 June 2013 (16 pages)
28 March 2014Full accounts made up to 30 June 2013 (16 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 51,605,000
(7 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 51,605,000
(7 pages)
15 January 2013Full accounts made up to 30 June 2012 (16 pages)
15 January 2013Full accounts made up to 30 June 2012 (16 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
20 April 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
20 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
20 April 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 March 2011Full accounts made up to 30 June 2010 (16 pages)
18 March 2011Full accounts made up to 30 June 2010 (16 pages)
2 August 2010Secretary's details changed for Mr Dawood Pervez on 31 July 2010 (1 page)
2 August 2010Director's details changed for Sir Mohammed Anwar Pervez on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mohammed Younus Sheikh on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Zameer Mohammed Choudrey on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Mr Dawood Pervez on 31 July 2010 (1 page)
2 August 2010Director's details changed for Mr Rizwan Pervez on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Rizwan Pervez on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Zameer Mohammed Choudrey on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Dawood Pervez on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Dawood Pervez on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Mohammed Younus Sheikh on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Sir Mohammed Anwar Pervez on 31 July 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
24 April 2009Full accounts made up to 30 June 2008 (16 pages)
24 April 2009Full accounts made up to 30 June 2008 (16 pages)
1 August 2008Return made up to 31/07/08; full list of members (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 31/07/08; full list of members (5 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Registered office changed on 01/08/2008 from 2 abbey road london NW10 7BW (1 page)
1 August 2008Registered office changed on 01/08/2008 from 2 abbey road london NW10 7BW (1 page)
1 August 2008Location of register of members (1 page)
31 July 2008Director and secretary's change of particulars / dawood pervez / 31/07/2008 (1 page)
31 July 2008Director and secretary's change of particulars / dawood pervez / 31/07/2008 (1 page)
26 June 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
26 June 2008Director's change of particulars / arshad chaudhary / 26/06/2008 (1 page)
26 June 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
26 June 2008Director's change of particulars / arshad chaudhary / 26/06/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2007Return made up to 31/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2007Return made up to 31/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 May 2007Full accounts made up to 30 June 2006 (15 pages)
11 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
22 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
13 April 2006Full accounts made up to 30 June 2005 (13 pages)
13 April 2006Full accounts made up to 30 June 2005 (13 pages)
1 September 2005Return made up to 31/07/05; full list of members (9 pages)
1 September 2005Return made up to 31/07/05; full list of members (9 pages)
8 June 2005Memorandum and Articles of Association (25 pages)
8 June 2005Memorandum and Articles of Association (25 pages)
10 May 2005Declaration of assistance for shares acquisition (10 pages)
10 May 2005Declaration of assistance for shares acquisition (10 pages)
28 April 2005Particulars of mortgage/charge (6 pages)
28 April 2005Particulars of mortgage/charge (6 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES13 ‐ Article 104(6) suspend 13/04/05
(1 page)
27 April 2005Resolutions
  • RES13 ‐ Article 104(6) suspend 13/04/05
(1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: lawrence batley house skelton grange road stourton leeds west yorkshire LS10 1RZ (1 page)
22 February 2005Registered office changed on 22/02/05 from: lawrence batley house skelton grange road stourton leeds west yorkshire LS10 1RZ (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
15 February 2005Full accounts made up to 1 May 2004 (13 pages)
15 February 2005Full accounts made up to 1 May 2004 (13 pages)
15 February 2005Full accounts made up to 1 May 2004 (13 pages)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 February 2004Full accounts made up to 3 May 2003 (12 pages)
26 February 2004Full accounts made up to 3 May 2003 (12 pages)
26 February 2004Full accounts made up to 3 May 2003 (12 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 December 2002Full accounts made up to 27 April 2002 (14 pages)
13 December 2002Full accounts made up to 27 April 2002 (14 pages)
18 September 2002Registered office changed on 18/09/02 from: 977 leeds road huddersfield. West yorks HD2 1UN (1 page)
18 September 2002Registered office changed on 18/09/02 from: 977 leeds road huddersfield. West yorks HD2 1UN (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
12 September 2002Return made up to 31/07/02; full list of members (8 pages)
12 September 2002Return made up to 31/07/02; full list of members (8 pages)
11 October 2001Full accounts made up to 28 April 2001 (15 pages)
11 October 2001Full accounts made up to 28 April 2001 (15 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
24 October 2000Full accounts made up to 29 April 2000 (15 pages)
24 October 2000Full accounts made up to 29 April 2000 (15 pages)
31 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
15 September 1999Full accounts made up to 1 May 1999 (15 pages)
15 September 1999Full accounts made up to 1 May 1999 (15 pages)
15 September 1999Full accounts made up to 1 May 1999 (15 pages)
18 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1999Memorandum and Articles of Association (45 pages)
2 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Memorandum and Articles of Association (45 pages)
1 October 1998Full accounts made up to 2 May 1998 (15 pages)
1 October 1998Full accounts made up to 2 May 1998 (15 pages)
1 October 1998Full accounts made up to 2 May 1998 (15 pages)
18 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
10 February 1998Full accounts made up to 3 May 1997 (14 pages)
10 February 1998Full accounts made up to 3 May 1997 (14 pages)
10 February 1998Full accounts made up to 3 May 1997 (14 pages)
28 August 1997Stpd sa 011096 (4 pages)
28 August 1997Stpd sa 011096 (4 pages)
19 August 1997Return made up to 31/07/97; no change of members (4 pages)
19 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 July 1997Statement of affairs (6 pages)
27 July 1997Ad 01/10/96--------- £ si 8450000@1=8450000 £ ic 43155000/51605000 (2 pages)
27 July 1997Ad 01/10/96--------- £ si 8450000@1=8450000 £ ic 43155000/51605000 (2 pages)
27 July 1997Statement of affairs (6 pages)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997£ nc 46005000/51605000 27/09/96 (1 page)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997£ nc 46005000/51605000 27/09/96 (1 page)
16 June 1997Memorandum and Articles of Association (52 pages)
16 June 1997Memorandum and Articles of Association (52 pages)
10 November 1996Statement of affairs (44 pages)
10 November 1996Ad 24/05/96--------- £ si 43135000@1 (3 pages)
10 November 1996Ad 24/05/96--------- £ si 43135000@1 (3 pages)
10 November 1996Statement of affairs (44 pages)
31 October 1996Ad 24/05/96--------- £ si 43135000@1 (2 pages)
31 October 1996Ad 24/05/96--------- £ si 43135000@1 (2 pages)
27 September 1996Auditor's resignation (1 page)
27 September 1996Auditor's resignation (1 page)
12 September 1996Accounts for a dormant company made up to 27 April 1996 (9 pages)
12 September 1996Accounts for a dormant company made up to 27 April 1996 (9 pages)
6 September 1996Return made up to 31/07/96; full list of members (6 pages)
6 September 1996Return made up to 31/07/96; full list of members (6 pages)
10 June 1996Ad 24/05/96--------- £ si 43135000@1=43135000 £ ic 20000/43155000 (3 pages)
10 June 1996Ad 24/05/96--------- £ si 43135000@1=43135000 £ ic 20000/43155000 (3 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 June 1996Memorandum and Articles of Association (4 pages)
4 June 1996£ nc 20000/46005000 24/05/96 (1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 June 1996Memorandum and Articles of Association (4 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 June 1996£ nc 20000/46005000 24/05/96 (1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 April 1996Company name changed batleys wines LIMITED\certificate issued on 24/04/96 (2 pages)
23 April 1996Company name changed batleys wines LIMITED\certificate issued on 24/04/96 (2 pages)
26 September 1995Accounts for a dormant company made up to 29 April 1995 (9 pages)
26 September 1995Accounts for a dormant company made up to 29 April 1995 (9 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
24 September 1920Certificate of incorporation (1 page)
24 September 1920Certificate of incorporation (1 page)