Company NameA. & J. Mucklow (Investments) Limited
Company StatusActive
Company Number01057385
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Secretary NameMrs Jadzia Zofia Duzniak
StatusCurrent
Appointed30 August 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Stephen Nicholas Murphy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOaktrees Wolverton Fields
Norton Lindsey
Warwick
CV35 8JN
Director NameMr Peter Mardon Petherbridge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 Kidderminster Road South
Hagley
Stourbridge
West Midlands
DY9 0JD
Director NameAllan John Mucklow
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Perruque
Rue De La Perruque
St Martin
Jersey
JE3 6BQ
Director NameMr Albert Jothan Mucklow
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlake Redlake Road
Pedmore
Stourbridge
West Midlands
DY9 0RZ
Director NameMr George Clive Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 2 Greenfinch Road
Wollescote
Stourbridge
West Midlands
DY9 7HY
Director NameMr Rupert Jeremy Mucklow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 02 July 2019)
RoleInvestment Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameDerick Bromley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address2 Lanes End Cottage
Farlow
Cleo Bury Mortimer
Shropshire
DY14 0RH
Secretary NameDerick Bromley
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address2 Lanes End Cottage
Farlow
Cleo Bury Mortimer
Shropshire
DY14 0RH
Director NameDavid Rampling
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(24 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 February 2011)
RoleLeasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodbourne
Augustus Road
Birmingham
West Midlands
B15 3PH
Secretary NameDavid Ian Wooldridge
NationalityBritish
StatusResigned
Appointed11 June 2002(30 years after company formation)
Appointment Duration17 years, 2 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr David Justin Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(31 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2018)
RoleInvestment Surveyor
Country of ResidenceEngland
Correspondence Address60 Whitehall Road
Halesowen
West Midlands
B63 3JS
Director NameMr Jesse Sebastian John Stokes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(33 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2012)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Milverton Crescent
Leamington Spa
Warwickshire
CV32 5NG
Director NameMr David Ian Wooldridge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2007(35 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Mark Thomas Vernon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Whitehall Road
Halesowen
West Midlands
B63 3JS

Contact

Websitemucklow.com
Telephone0121 5501841
Telephone regionBirmingham

Location

Registered Address1 Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1A & J Mucklow Group PLC
99.00%
Ordinary
1 at £1A & J Mucklow (Nominees) LTD
1.00%
Ordinary

Financials

Year2014
Turnover£18,394,070
Gross Profit£17,388,381
Net Worth£222,120,608
Cash£6,465,439
Current Liabilities£33,775,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

30 June 1988Delivered on: 18 July 1988
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Derby trading estate stones road derby .
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aston church trading est. Aston church road, saltley, b'ham.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 29 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Enterprise trading est. Pedmore road, bicerley hill, W. mids.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 24 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Duddeston mill, trading est. Duddeston mill, b'ham.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 24 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wulfrum trading est. Stafford road, wolverhampton W. mids.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stechford trading est. Lyndon road, stechford, b'ham.
Fully Satisfied
19 February 2007Delivered on: 27 February 2007
Satisfied on: 3 July 2019
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: The f/h property at 202/208 high street harborne birmingham,. 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.
Fully Satisfied
19 February 2007Delivered on: 27 February 2007
Satisfied on: 3 July 2019
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: F/H apex house wainwright road worcester. 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.
Fully Satisfied
27 January 2005Delivered on: 29 January 2005
Satisfied on: 3 July 2019
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: The f/h land at rocky lane & land on west side of chester street, aston, birmingham t/no WM657843 & WM672401. 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.
Fully Satisfied
27 January 2005Delivered on: 29 January 2005
Satisfied on: 20 February 2015
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: The f/h land lying to the west of black country new road wednesbury t/no WM702423. 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.
Fully Satisfied
6 August 2003Delivered on: 7 August 2003
Satisfied on: 3 July 2019
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: The freehold property at wedenesbury one black country new road wednesbury. 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.
Fully Satisfied
23 April 2001Delivered on: 2 May 2001
Satisfied on: 25 June 2019
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: Property k/a century house apex 6 wainwright road warndon worcester. 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.
Fully Satisfied
19 February 2001Delivered on: 20 February 2001
Satisfied on: 21 June 2019
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: Land at princess elizabeth way tewkesbury road and brook road cheltenham t/no: GR151467. 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.
Fully Satisfied
4 December 2000Delivered on: 8 December 2000
Satisfied on: 21 June 2019
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: Property k/a york building and wellington building dukes green avenue feltham. 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.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 24 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kelvin way, trading est. Kelvin way, W. bromwich, W. mids.
Fully Satisfied
4 December 2000Delivered on: 8 December 2000
Satisfied on: 3 July 2019
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: The property known as 64-67 high street stourbridge west midlands. 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.
Fully Satisfied
4 December 2000Delivered on: 8 December 2000
Satisfied on: 21 June 2019
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: The property known as forge trading estate mucklow hill halesowen west midlands. 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.
Fully Satisfied
22 August 2000Delivered on: 30 August 2000
Satisfied on: 21 June 2019
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: Property k/a land to the east of hazelwell road stirchley birmingham. 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.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 16 September 2000
Persons entitled: Midland 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: Unit 6 waterglade industrial esate western avenue west thurrock essex. 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.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 27 August 1999
Persons entitled: Midland 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: Bonella works tewkesbury road cheltenham. 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.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bloomfield park trading estate bloomfield road tipton. 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.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 21 June 2019
Persons entitled: Midland 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: Sunlink one station road sunbury on thames surrey. 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.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 21 June 2019
Persons entitled: Midland 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: Wates way industrial estate wates way mitcham surrey. 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.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 21 June 2019
Persons entitled: Midland 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: Aston fields trading estate aston road bromsgrove. 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.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 21 June 2019
Persons entitled: Midland 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: Tipton trading estate bloomfield road tipton. 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.
Fully Satisfied
5 December 1979Delivered on: 5 December 1979
Satisfied on: 1 November 2000
Persons entitled: Pearl Assurance Company Limited

Classification: Trust deed.
Secured details: Debenture stock of a & j mucklow group limited. Amounting to £5,000,000.
Particulars: Shenstone trading estate, mucklow hill. Halesowen. Primrose hill trading estate, halesowen rd, cradley rd, netherton, dudley. Forge trading estate mucklow hill, halesowen all in west midlands.
Fully Satisfied
23 March 1999Delivered on: 24 March 1999
Satisfied on: 23 November 2000
Persons entitled: Midland 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: Queenswood office park (3, 4 and 5) newport pagnell road northampton. 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.
Fully Satisfied
1 May 1997Delivered on: 2 May 1997
Satisfied on: 1 November 2000
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and substitution
Secured details: All of the principal or interest on or in respect of the stock created or any other money intended to be secured by a trust deed dated 5TH december 1997 due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a 64-67 high street stourbridge west midlands t/n WM408281 and f/h land and buildings k/a york building and wellington building dukes green avenue feltham t/n AGL36483 together with all buildings erections fixtures and all fixed plant and machinery and the benefit of all leases tenancies rights licences covenants conditions and other incidents of tenure.
Fully Satisfied
2 December 1994Delivered on: 20 December 1994
Satisfied on: 1 November 2000
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: Any sum on account of principal or interest on or in respect of the £5,000,000 13 1/4 per cent. First mortgage debenture stock 2000/05 of a & j mucklow group PLC or of any other moneys intended to be secured by these presents (as defined in the form 395).
Particulars: F/H land & buildings on the north west side of greenlands drive redditch hereford & worcester t/no HW69409 with buildings erections all plant fixed machinery & other fixtures the benefit of all leases tenancies rights licences. See the mortgage charge document for full details.
Fully Satisfied
19 September 1992Delivered on: 23 September 1992
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at royal oak trading estate daventry.
Fully Satisfied
15 April 1992Delivered on: 30 April 1992
Satisfied on: 1 November 2000
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: First supplemental trust deed
Secured details: £5,000,000 13 1/4% first mortgage debenture stock 2000/05 supplemental to a trust deed dated 05/12/79 and deeds supplemental thereto.
Particulars: F/H forge trading estate title no.WM312753 being land and buildings to the north west of mucklow hill,halesowen,west midlands see form 395 for details.
Fully Satisfied
24 January 1990Delivered on: 25 January 1990
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of lyndon road, stechford birmingham t/n wm 212506.
Fully Satisfied
24 January 1990Delivered on: 25 January 1990
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stechford trading estate lyndon road stechford birmingham t/n wm 275602.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 21 June 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Andrews trading estate great bass st birmingham.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 29 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal oak trading estate prospect way daventry.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 23 November 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aston fields trading estate sugarbrook road bromsgrove hereford & worcester.
Fully Satisfied
16 October 1979Delivered on: 19 October 1979
Satisfied on: 1 November 2000
Persons entitled: Pearl Assurance Company Limited.

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shenstone trading estate, mucklow hill, halesowen. Primrose hill trading estate, halesowen rd, cradley rd, netherton, dudley. Forge trading estate mucklow hill, halesowen all in west midlands.
Fully Satisfied
30 September 2021Delivered on: 14 October 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land at xpanse 120, seven stars road, oldbury with title numbers WM97222, WR23047, WR19478 and MM102354, as more particularly described in the schedule of the instrument.
Outstanding
30 September 2021Delivered on: 11 October 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land at unit 1 velocity, 42 old forge drive, redditch with title number WR180464, as more particularly described in the schedule of the instrument.
Outstanding
11 March 2021Delivered on: 16 March 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: One wednesbury, black country new road, wednesbury, WS10 7NZ with title numbers WM670962 and WM702423 as more particularly described in the instrument.
Outstanding
3 April 2020Delivered on: 8 April 2020
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Property known as land and buildings on the south east side of high street and vivian road, harborne, birmingham registered at land registry with freehold title absolute under title number WM356346.
Outstanding
27 November 2019Delivered on: 3 December 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land known as site 3 shire park industrial estate, warndon with title registration number HW83085. Land and buildings on the west side of tachbrook park drive, warwick with title registration number WK363754. Land and buildings known as kings hill business park, darlaston road, wednesbury and land on the north east side of darlaston road, wednesbury with title registration numbers WM957006 and WM580514. For details of further charged properties, please see the schedule of the charging document.
Outstanding
19 June 2018Delivered on: 26 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land known as milton point garamond drive wymbush milton keynes MK8 8DF with title number BM308529 and other property as more particularly described in part 1 of schedule 2 of the instrument.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: 1. land known as milton point garamonde drive wymbush milton keynes MK8 8DF (title number BM308529). 2. land and buildings known as site D1, flagstaff 42, resolution road, ashby-de-la-zouch, leicestershire (title number LT309832). 3. land known as unit h, redfern park way, tyseley, birmingham (title number WM621060). 4. land and buildings known as wyko group building, amber way, halesowen B62 8WG (title number WM634328). 5. land and buildings known as unit f tiber way meridian business park leicester (title number LT309347). 6. land and factory premises on the south side of torrington avenue, tile hill, coventry (title number WK19919). 7. land and buildings known as compton court, binley business park, harry weston road, coventry CV3 2SU (title number WM724675). 8. land and buildings known vantage 1, vantage point, aston circus, birmingham B65 sfg (title number WM658447). 9. land known as unit 17, shannon way, tewkesbury (title number GR171892). 10. land known as 1 ridgeway, quinton business park, quinton, birmingham B32 1AF (in respect of the main title) (title number WM844546). 11. land on the north side of 1 ridgeway, quinton business park, quinton, birmingham B32 1AF (in respect of the supplemental title) (title number MM66144). 12. land and buildings on the northeast side of prospect road, halesowen (title WM316008).
Outstanding
19 July 2013Delivered on: 20 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a site 3, shire business park, wainwright road t/no HW83085. Notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 20 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a coleshill trade park station road coleshill t/no WK325808 fixed charge all licences and the benefit of all other agreements relating to land the benefit of any rental deposit all plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details.
Outstanding
3 October 2012Delivered on: 6 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a costco site on the south side of torrington avenue, tile hill, coventry west midlands t/no WK19919 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 October 2012Delivered on: 6 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a building one, quinton business park, birmingham t/no WM844546 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 October 2012Delivered on: 6 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a milton point garamonde drive wymbush, milton keynes t/no BM308529 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 October 2012Delivered on: 6 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:A.& J. mucklow (investments) limited proceeds account and numbered 01496903 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a neo park, wharfdale road, birmingham t/no WM912458 and property k/a land on the west side of tachbrook park drive, warwick t/no WK363754. By way of fixed charge all licences, the proceeds of sale, the benefit of any rental deposit, all plant and machinery. By way of floating charge all moveable plant, machinery, implements, utensils furniture and equipment see image for full details.
Outstanding
13 November 2009Delivered on: 17 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: Compton fields crompton way west sussex,t/no.WSX111781:kings hill darlston road wednesbury west midlands,t/no.WM957006 and t/no.580514: Mucklow office park mucklow hill halesowen west midlands,t/no.WM6921442 and dukes gate acton lane chiswick london,t/no.NGL439105 see image for full details.
Outstanding
10 September 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a middlemarch coventry siskin parkway east coventry west midlands t/no WK393770 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2009Delivered on: 4 September 2009
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: F/H property k/a land at site k/a wednesbury one t/no WM702423 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 March 2009Delivered on: 12 March 2009
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: Coleshill trade park and coleshill industrial estate t/no WK325808 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 February 2009Delivered on: 11 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a roman park roman way coleshill, west midlands t/no WK355714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block k, stratton bushes park, biggleswade, bedfordshire t/no.BD195618 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H knightsbridge park warndon worcester t/no WR40337 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units g & j redfern park tyseley birmingham west midlands t/nos WM685015 and WM643404 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H concorde house, trinity park, nec birmingham, west midlands together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 May 2008Delivered on: 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 131 high street, digbeth, birmingham, west midlands t/no WM62362 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 May 2008Delivered on: 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as star gate cuckoo road nechells birmingham t/nos. WM554634 & WM874589 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H oak tree court binley business park coventry t/no WM676402; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 April 2008Delivered on: 26 April 2008
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: F/H halesowen steel works mucklow hill halesowen 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 April 2008Delivered on: 9 April 2008
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: F/H enterprise trading estate pedmore road brierley hill 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 March 2008Delivered on: 14 March 2008
Persons entitled: Advantage West Midlands

Classification: Legal charge
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: F/H property situated at the southwest of the black country spine road black country new road hollyhead road roundabout wednesbury.
Outstanding
20 February 2008Delivered on: 21 February 2008
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: F/H property k/a land and buildings lying to the south east of pershore road birmingham west midlands t/no WK181379 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 October 2007Delivered on: 19 October 2007
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: F/H land and buildings lying to the south east of pershore road birmingham west midlands t/n WK181379. 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.
Outstanding
19 February 2007Delivered on: 27 February 2007
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: The f/h property at triton park brownsover road rugby,. 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.
Outstanding

Filing History

14 October 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 51,650,400
(3 pages)
7 October 2020Full accounts made up to 31 March 2020 (27 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
8 April 2020Registration of charge 010573850066, created on 3 April 2020 (11 pages)
3 December 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
3 December 2019Registration of charge 010573850065, created on 27 November 2019 (10 pages)
29 October 2019Full accounts made up to 27 June 2019 (25 pages)
30 September 2019Change of details for A & J Mucklow Group Plc as a person with significant control on 27 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 September 2019Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Mrs Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page)
17 July 2019Satisfaction of charge 53 in full (2 pages)
3 July 2019Satisfaction of charge 42 in full (2 pages)
3 July 2019Satisfaction of charge 33 in full (2 pages)
3 July 2019Satisfaction of charge 36 in full (2 pages)
3 July 2019Satisfaction of charge 38 in full (2 pages)
3 July 2019Satisfaction of charge 37 in full (2 pages)
3 July 2019Satisfaction of charge 55 in full (2 pages)
3 July 2019Satisfaction of charge 61 in full (2 pages)
3 July 2019Satisfaction of charge 56 in full (2 pages)
3 July 2019Satisfaction of charge 43 in full (2 pages)
3 July 2019Satisfaction of charge 010573850062 in full (1 page)
3 July 2019Satisfaction of charge 35 in full (2 pages)
3 July 2019Satisfaction of charge 40 in full (2 pages)
3 July 2019Satisfaction of charge 29 in full (2 pages)
3 July 2019Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page)
28 June 2019Appointment of Mr Andrew Marc Jones as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages)
28 June 2019Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 28 June 2019 (1 page)
28 June 2019Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages)
26 June 2019Satisfaction of charge 39 in full (2 pages)
25 June 2019Satisfaction of charge 32 in full (2 pages)
21 June 2019Satisfaction of charge 9 in full (1 page)
21 June 2019Satisfaction of charge 22 in full (2 pages)
21 June 2019Satisfaction of charge 52 in full (2 pages)
21 June 2019Satisfaction of charge 4 in full (1 page)
21 June 2019Satisfaction of charge 16 in full (1 page)
21 June 2019Satisfaction of charge 13 in full (1 page)
21 June 2019Satisfaction of charge 20 in full (2 pages)
21 June 2019Satisfaction of charge 8 in full (1 page)
21 June 2019Satisfaction of charge 41 in full (1 page)
21 June 2019Satisfaction of charge 21 in full (2 pages)
21 June 2019Satisfaction of charge 27 in full (2 pages)
21 June 2019Satisfaction of charge 24 in full (2 pages)
21 June 2019Satisfaction of charge 14 in full (1 page)
21 June 2019Satisfaction of charge 28 in full (2 pages)
21 June 2019Satisfaction of charge 23 in full (2 pages)
21 June 2019Satisfaction of charge 31 in full (2 pages)
21 June 2019Satisfaction of charge 30 in full (2 pages)
21 June 2019Satisfaction of charge 12 in full (1 page)
11 June 2019Resolutions
  • RES13 ‐ Re-remove director 20/05/2019
(1 page)
4 June 2019Termination of appointment of Mark Thomas Vernon as a director on 20 May 2019 (1 page)
7 January 2019Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page)
21 November 2018Full accounts made up to 30 June 2018 (32 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 June 2018Registration of charge 010573850064, created on 19 June 2018 (103 pages)
12 October 2017Full accounts made up to 30 June 2017 (32 pages)
12 October 2017Full accounts made up to 30 June 2017 (32 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 December 2016Full accounts made up to 30 June 2016 (32 pages)
31 December 2016Full accounts made up to 30 June 2016 (32 pages)
23 December 2016Registration of charge 010573850063, created on 20 December 2016 (51 pages)
23 December 2016Registration of charge 010573850063, created on 20 December 2016 (51 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
20 November 2015Full accounts made up to 30 June 2015 (24 pages)
20 November 2015Full accounts made up to 30 June 2015 (24 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
24 April 2015Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page)
24 April 2015Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages)
24 April 2015Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages)
24 April 2015Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page)
20 February 2015Satisfaction of charge 34 in full (4 pages)
20 February 2015Satisfaction of charge 34 in full (4 pages)
26 January 2015Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages)
29 October 2014Full accounts made up to 30 June 2014 (24 pages)
29 October 2014Full accounts made up to 30 June 2014 (24 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(7 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(7 pages)
18 July 2014Appointment of Mr Mark Thomas Vernon as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Mark Thomas Vernon as a director on 18 July 2014 (2 pages)
16 October 2013Full accounts made up to 30 June 2013 (21 pages)
16 October 2013Full accounts made up to 30 June 2013 (21 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
20 July 2013Registration of charge 010573850062 (25 pages)
20 July 2013Registration of charge 010573850062 (25 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 61 (11 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 61 (11 pages)
13 November 2012Full accounts made up to 30 June 2012 (21 pages)
13 November 2012Full accounts made up to 30 June 2012 (21 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 60 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 60 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 57 (7 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 59 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 57 (7 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 59 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 58 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 58 (10 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
14 March 2012Termination of appointment of Jesse Stokes as a director (1 page)
14 March 2012Termination of appointment of Jesse Stokes as a director (1 page)
6 December 2011Full accounts made up to 30 June 2011 (22 pages)
6 December 2011Full accounts made up to 30 June 2011 (22 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 November 2011Statement of company's objects (2 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 56 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 56 (7 pages)
25 February 2011Termination of appointment of David Rampling as a director (1 page)
25 February 2011Termination of appointment of David Rampling as a director (1 page)
8 December 2010Full accounts made up to 30 June 2010 (22 pages)
8 December 2010Full accounts made up to 30 June 2010 (22 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
24 August 2010Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 55 (7 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 55 (7 pages)
16 November 2009Resolutions
  • RES13 ‐ Composite guarantee 09/11/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Composite guarantee 09/11/2009
(1 page)
29 October 2009Memorandum and Articles of Association (34 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(3 pages)
29 October 2009Memorandum and Articles of Association (34 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(3 pages)
23 October 2009Full accounts made up to 30 June 2009 (24 pages)
23 October 2009Full accounts made up to 30 June 2009 (24 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 54 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 54 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
13 April 2009Full accounts made up to 30 June 2008 (21 pages)
13 April 2009Full accounts made up to 30 June 2008 (21 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 52 (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 52 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 51 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 51 (4 pages)
7 October 2008Return made up to 29/09/08; full list of members (5 pages)
7 October 2008Return made up to 29/09/08; full list of members (5 pages)
1 September 2008Director's change of particulars / david parker / 26/08/2008 (1 page)
1 September 2008Director's change of particulars / david parker / 26/08/2008 (1 page)
4 August 2008Director's change of particulars / rupert mucklow / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / rupert mucklow / 04/08/2008 (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 50 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 49 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 50 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 49 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 41 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 41 (4 pages)
13 March 2008Full accounts made up to 30 June 2007 (22 pages)
13 March 2008Full accounts made up to 30 June 2007 (22 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Return made up to 29/09/07; full list of members (3 pages)
17 October 2007Return made up to 29/09/07; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (20 pages)
4 May 2007Full accounts made up to 30 June 2006 (20 pages)
27 February 2007Director resigned (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
18 October 2006Return made up to 29/09/06; full list of members (3 pages)
18 October 2006Return made up to 29/09/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: haden cross, halesowen road, cradley heath,warley west midlands B64 7JB (1 page)
12 June 2006Registered office changed on 12/06/06 from: haden cross, halesowen road, cradley heath,warley west midlands B64 7JB (1 page)
15 February 2006Full accounts made up to 30 June 2005 (18 pages)
15 February 2006Full accounts made up to 30 June 2005 (18 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 March 2005Full accounts made up to 30 June 2004 (18 pages)
14 March 2005Full accounts made up to 30 June 2004 (18 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
7 October 2004Return made up to 29/09/04; full list of members (3 pages)
7 October 2004Return made up to 29/09/04; full list of members (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
22 January 2004Full accounts made up to 30 June 2003 (18 pages)
22 January 2004Full accounts made up to 30 June 2003 (18 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
22 October 2003Return made up to 29/09/03; full list of members (9 pages)
22 October 2003Return made up to 29/09/03; full list of members (9 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
13 March 2003Full accounts made up to 30 June 2002 (18 pages)
13 March 2003Full accounts made up to 30 June 2002 (18 pages)
23 October 2002Return made up to 29/09/02; full list of members (9 pages)
23 October 2002Return made up to 29/09/02; full list of members (9 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
11 March 2002Full accounts made up to 30 June 2001 (16 pages)
11 March 2002Full accounts made up to 30 June 2001 (16 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
22 February 2001Full accounts made up to 30 June 2000 (17 pages)
22 February 2001Full accounts made up to 30 June 2000 (17 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Return made up to 29/09/00; full list of members (8 pages)
27 October 2000Return made up to 29/09/00; full list of members (8 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
13 December 1999Full accounts made up to 30 June 1999 (17 pages)
13 December 1999Full accounts made up to 30 June 1999 (17 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
23 September 1999Secretary's particulars changed;director's particulars changed (1 page)
23 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
12 January 1999Full accounts made up to 30 June 1998 (19 pages)
12 January 1999Full accounts made up to 30 June 1998 (19 pages)
27 October 1998Return made up to 29/09/98; full list of members (10 pages)
27 October 1998Return made up to 29/09/98; full list of members (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (18 pages)
24 April 1998Full accounts made up to 30 June 1997 (18 pages)
29 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
27 November 1996Return made up to 29/09/96; full list of members (9 pages)
27 November 1996Return made up to 29/09/96; full list of members (9 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
27 December 1995Full accounts made up to 30 June 1995 (17 pages)
27 December 1995Full accounts made up to 30 June 1995 (17 pages)
28 November 1995Return made up to 29/09/95; full list of members (12 pages)
28 November 1995Return made up to 29/09/95; full list of members (12 pages)
5 September 1991New director appointed (2 pages)
5 September 1991New director appointed (2 pages)
31 October 1987New director appointed (2 pages)
31 October 1987New director appointed (2 pages)
18 September 1976Memorandum and Articles of Association (13 pages)
18 September 1976Memorandum and Articles of Association (13 pages)
8 June 1972Certificate of incorporation (1 page)
8 June 1972Certificate of incorporation (1 page)