London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | Mrs Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 30 August 2019(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Stephen Nicholas Murphy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oaktrees Wolverton Fields Norton Lindsey Warwick CV35 8JN |
Director Name | Mr Peter Mardon Petherbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Kidderminster Road South Hagley Stourbridge West Midlands DY9 0JD |
Director Name | Allan John Mucklow |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Perruque Rue De La Perruque St Martin Jersey JE3 6BQ |
Director Name | Mr Albert Jothan Mucklow |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlake Redlake Road Pedmore Stourbridge West Midlands DY9 0RZ |
Director Name | Mr George Clive Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 2 Greenfinch Road Wollescote Stourbridge West Midlands DY9 7HY |
Director Name | Mr Rupert Jeremy Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 02 July 2019) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Derick Bromley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Secretary Name | Derick Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Director Name | David Rampling |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 February 2011) |
Role | Leasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodbourne Augustus Road Birmingham West Midlands B15 3PH |
Secretary Name | David Ian Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(30 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr David Justin Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2018) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 60 Whitehall Road Halesowen West Midlands B63 3JS |
Director Name | Mr Jesse Sebastian John Stokes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2012) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milverton Crescent Leamington Spa Warwickshire CV32 5NG |
Director Name | Mr David Ian Wooldridge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2007(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Mark Thomas Vernon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Whitehall Road Halesowen West Midlands B63 3JS |
Website | mucklow.com |
---|---|
Telephone | 0121 5501841 |
Telephone region | Birmingham |
Registered Address | 1 Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | A & J Mucklow Group PLC 99.00% Ordinary |
---|---|
1 at £1 | A & J Mucklow (Nominees) LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,394,070 |
Gross Profit | £17,388,381 |
Net Worth | £222,120,608 |
Cash | £6,465,439 |
Current Liabilities | £33,775,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 June 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1988 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1979 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1979 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
14 October 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
---|---|
7 October 2020 | Full accounts made up to 31 March 2020 (27 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
8 April 2020 | Registration of charge 010573850066, created on 3 April 2020 (11 pages) |
3 December 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
3 December 2019 | Registration of charge 010573850065, created on 27 November 2019 (10 pages) |
29 October 2019 | Full accounts made up to 27 June 2019 (25 pages) |
30 September 2019 | Change of details for A & J Mucklow Group Plc as a person with significant control on 27 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
4 September 2019 | Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mrs Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page) |
17 July 2019 | Satisfaction of charge 53 in full (2 pages) |
3 July 2019 | Satisfaction of charge 42 in full (2 pages) |
3 July 2019 | Satisfaction of charge 33 in full (2 pages) |
3 July 2019 | Satisfaction of charge 36 in full (2 pages) |
3 July 2019 | Satisfaction of charge 38 in full (2 pages) |
3 July 2019 | Satisfaction of charge 37 in full (2 pages) |
3 July 2019 | Satisfaction of charge 55 in full (2 pages) |
3 July 2019 | Satisfaction of charge 61 in full (2 pages) |
3 July 2019 | Satisfaction of charge 56 in full (2 pages) |
3 July 2019 | Satisfaction of charge 43 in full (2 pages) |
3 July 2019 | Satisfaction of charge 010573850062 in full (1 page) |
3 July 2019 | Satisfaction of charge 35 in full (2 pages) |
3 July 2019 | Satisfaction of charge 40 in full (2 pages) |
3 July 2019 | Satisfaction of charge 29 in full (2 pages) |
3 July 2019 | Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page) |
28 June 2019 | Appointment of Mr Andrew Marc Jones as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages) |
28 June 2019 | Registered 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 2019 | Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages) |
26 June 2019 | Satisfaction of charge 39 in full (2 pages) |
25 June 2019 | Satisfaction of charge 32 in full (2 pages) |
21 June 2019 | Satisfaction of charge 9 in full (1 page) |
21 June 2019 | Satisfaction of charge 22 in full (2 pages) |
21 June 2019 | Satisfaction of charge 52 in full (2 pages) |
21 June 2019 | Satisfaction of charge 4 in full (1 page) |
21 June 2019 | Satisfaction of charge 16 in full (1 page) |
21 June 2019 | Satisfaction of charge 13 in full (1 page) |
21 June 2019 | Satisfaction of charge 20 in full (2 pages) |
21 June 2019 | Satisfaction of charge 8 in full (1 page) |
21 June 2019 | Satisfaction of charge 41 in full (1 page) |
21 June 2019 | Satisfaction of charge 21 in full (2 pages) |
21 June 2019 | Satisfaction of charge 27 in full (2 pages) |
21 June 2019 | Satisfaction of charge 24 in full (2 pages) |
21 June 2019 | Satisfaction of charge 14 in full (1 page) |
21 June 2019 | Satisfaction of charge 28 in full (2 pages) |
21 June 2019 | Satisfaction of charge 23 in full (2 pages) |
21 June 2019 | Satisfaction of charge 31 in full (2 pages) |
21 June 2019 | Satisfaction of charge 30 in full (2 pages) |
21 June 2019 | Satisfaction of charge 12 in full (1 page) |
11 June 2019 | Resolutions
|
4 June 2019 | Termination of appointment of Mark Thomas Vernon as a director on 20 May 2019 (1 page) |
7 January 2019 | Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page) |
21 November 2018 | Full accounts made up to 30 June 2018 (32 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
26 June 2018 | Registration of charge 010573850064, created on 19 June 2018 (103 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (32 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (32 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 December 2016 | Full accounts made up to 30 June 2016 (32 pages) |
31 December 2016 | Full accounts made up to 30 June 2016 (32 pages) |
23 December 2016 | Registration of charge 010573850063, created on 20 December 2016 (51 pages) |
23 December 2016 | Registration of charge 010573850063, created on 20 December 2016 (51 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
20 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
20 February 2015 | Satisfaction of charge 34 in full (4 pages) |
20 February 2015 | Satisfaction of charge 34 in full (4 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (24 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (24 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 July 2014 | Appointment of Mr Mark Thomas Vernon as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Mark Thomas Vernon as a director on 18 July 2014 (2 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (21 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (21 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 July 2013 | Registration of charge 010573850062 (25 pages) |
20 July 2013 | Registration of charge 010573850062 (25 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 61 (11 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 61 (11 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 60 (10 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 60 (10 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 59 (10 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 59 (10 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Termination of appointment of Jesse Stokes as a director (1 page) |
14 March 2012 | Termination of appointment of Jesse Stokes as a director (1 page) |
6 December 2011 | Full accounts made up to 30 June 2011 (22 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (22 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
20 April 2011 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
25 February 2011 | Termination of appointment of David Rampling as a director (1 page) |
25 February 2011 | Termination of appointment of David Rampling as a director (1 page) |
8 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (34 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (34 pages) |
29 October 2009 | Resolutions
|
23 October 2009 | Full accounts made up to 30 June 2009 (24 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (24 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 52 (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 52 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 50 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 50 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 49 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: haden cross, halesowen road, cradley heath,warley west midlands B64 7JB (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: haden cross, halesowen road, cradley heath,warley west midlands B64 7JB (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
21 October 1999 | Return made up to 29/09/99; full list of members
|
21 October 1999 | Return made up to 29/09/99; full list of members
|
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
29 October 1997 | Return made up to 29/09/97; full list of members
|
29 October 1997 | Return made up to 29/09/97; full list of members
|
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
5 September 1991 | New director appointed (2 pages) |
5 September 1991 | New director appointed (2 pages) |
31 October 1987 | New director appointed (2 pages) |
31 October 1987 | New director appointed (2 pages) |
18 September 1976 | Memorandum and Articles of Association (13 pages) |
18 September 1976 | Memorandum and Articles of Association (13 pages) |
8 June 1972 | Certificate of incorporation (1 page) |
8 June 1972 | Certificate of incorporation (1 page) |