Company NameWillington Hall Hotel Company Limited
Company StatusActive
Company Number01332117
CategoryPrivate Limited Company
Incorporation Date29 September 1977(46 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Diana Mary Begbie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleHotelier, Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Stuart David Begbie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleHotelier-Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameMrs Diana Mary Begbie
NationalityBritish
StatusCurrent
Appointed02 July 1999(21 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleHotelier, Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMiss Moira Ellaline Louise Begbie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(30 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Ross Kearsley Pigot
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 1999)
RoleDirector - Hotelier
Correspondence AddressWillington Hall Hotel Ltd
Willington
Tarporley
Cheshire
CW6 0NB
Director NameCharles Richard Tomkinson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressWillington Hall Hotel Ltd
Willington
Tarporley
Cheshire
CM6 0NB
Secretary NameMrs Felicity Margaret Louise Pigot
NationalityBritish
StatusResigned
Appointed16 May 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressWillington Hall Hotel Ltd
Willington
Tarporley
Cheshire
CW6 0NB
Director NameMr Simon Edward Begbie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(30 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 May 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMrs Alexandra Mary Sussams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(30 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 October 2019)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF

Contact

Websitewillingtonhall.co.uk
Email address[email protected]
Telephone01829 752321
Telephone regionTarporley

Location

Registered Address3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Planedirect LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£854,360
Cash£27,168
Current Liabilities£301,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

23 September 2019Delivered on: 23 September 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the chargor and all the chargor's intellectual property.
Outstanding
3 November 2017Delivered on: 10 November 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: All that freehold property situate and known as willington hall hotel, willington, tarporley CW6 0NB as the same is contained in title number CH246513 registered at hm land registry.
Outstanding
3 November 2017Delivered on: 8 November 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
28 November 2008Delivered on: 29 November 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willington hall hotel willington lane tarporley chester cheshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
2 July 1999Delivered on: 14 July 1999
Satisfied on: 18 December 2008
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: Property k/a willington hall willington near tarporley cheshire t/n CH246513. 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
2 July 1999Delivered on: 14 July 1999
Satisfied on: 18 December 2008
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1985Delivered on: 21 June 1985
Satisfied on: 13 December 2001
Persons entitled: National Westminster 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: Willington hall hotel. Willington tarporley cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1978Delivered on: 26 April 1978
Satisfied on: 16 September 2000
Persons entitled: National Westminster 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: Leasehold property willington hall kelsall, cheshire. Together with the goodwill ant the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Simon Edward Begbie as a director on 16 May 2020 (1 page)
26 November 2019Termination of appointment of Alexandra Mary Sussams as a director on 28 October 2019 (1 page)
23 September 2019Registration of charge 013321170008, created on 23 September 2019 (51 pages)
9 August 2019Satisfaction of charge 013321170006 in full (1 page)
9 August 2019Satisfaction of charge 013321170007 in full (1 page)
23 July 2019Current accounting period extended from 30 October 2019 to 31 December 2019 (1 page)
26 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
11 October 2018Total exemption full accounts made up to 30 October 2017 (11 pages)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
19 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 June 2018Change of details for Planedirect Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Registration of charge 013321170007, created on 3 November 2017 (10 pages)
10 November 2017Registration of charge 013321170007, created on 3 November 2017 (10 pages)
8 November 2017Registration of charge 013321170006, created on 3 November 2017 (17 pages)
8 November 2017Registration of charge 013321170006, created on 3 November 2017 (17 pages)
4 July 2017Registered office address changed from 2nd Floor Great Portland Street London W1W 5PF England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 4 July 2017 (1 page)
4 July 2017Director's details changed for Mrs Moira Ellaline Louise Begbie on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mrs Diana Mary Begbie on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 2nd Floor Great Portland Street London W1W 5PF on 4 July 2017 (1 page)
4 July 2017Director's details changed for Mr Simon Edward Begbie on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 2nd Floor Great Portland Street London W1W 5PF on 4 July 2017 (1 page)
4 July 2017Director's details changed for Mrs Moira Ellaline Louise Begbie on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Stuart David Begbie on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Simon Edward Begbie on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Stuart David Begbie on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 2nd Floor Great Portland Street London W1W 5PF England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 4 July 2017 (1 page)
4 July 2017Director's details changed for Mrs Diana Mary Begbie on 4 July 2017 (2 pages)
4 July 2017Secretary's details changed for Mrs Diana Mary Begbie on 4 July 2017 (1 page)
4 July 2017Secretary's details changed for Mrs Diana Mary Begbie on 4 July 2017 (1 page)
7 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(8 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(8 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(8 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(8 pages)
1 May 2015Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 1 May 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Stuart David Begbie on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Diana Mary Begbie on 16 May 2013 (2 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Simon Edward Begbie on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Diana Mary Begbie on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Stuart David Begbie on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2011 (2 pages)
30 May 2013Secretary's details changed for Mrs Diana Mary Begbie on 16 May 2013 (1 page)
30 May 2013Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2011 (2 pages)
30 May 2013Director's details changed for Mr Simon Edward Begbie on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mrs Diana Mary Begbie on 16 May 2013 (1 page)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2010 (2 pages)
13 July 2010Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2010 (2 pages)
13 July 2010Director's details changed for Mrs Moira Ellaline Louise Begbie on 16 May 2010 (2 pages)
13 July 2010Director's details changed for Mr Simon Edward Begbie on 16 May 2010 (2 pages)
13 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mr Simon Edward Begbie on 16 May 2010 (2 pages)
13 July 2010Director's details changed for Mrs Alexandra Mary Sussams on 16 May 2010 (2 pages)
25 February 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 25 February 2010 (1 page)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
12 June 2009Return made up to 16/05/09; full list of members (4 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 October 2008Registered office changed on 10/10/2008 from c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page)
10 October 2008Registered office changed on 10/10/2008 from c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 June 2008Director's change of particulars / moira begbie / 16/05/2008 (1 page)
30 June 2008Director and secretary's change of particulars / diana begbie / 16/05/2008 (2 pages)
30 June 2008Return made up to 16/05/08; full list of members (4 pages)
30 June 2008Director's change of particulars / alexandra sussams / 16/05/2008 (1 page)
30 June 2008Return made up to 16/05/08; full list of members (4 pages)
30 June 2008Director's change of particulars / simon begbie / 16/05/2008 (2 pages)
30 June 2008Director's change of particulars / stuart begbie / 16/05/2008 (2 pages)
30 June 2008Director's change of particulars / alexandra sussams / 16/05/2008 (1 page)
30 June 2008Director's change of particulars / moira begbie / 16/05/2008 (1 page)
30 June 2008Director's change of particulars / stuart begbie / 16/05/2008 (2 pages)
30 June 2008Director and secretary's change of particulars / diana begbie / 16/05/2008 (2 pages)
30 June 2008Director's change of particulars / simon begbie / 16/05/2008 (2 pages)
3 June 2008Director appointed alexandra mary sussams (2 pages)
3 June 2008Director appointed simon edward begbie (2 pages)
3 June 2008Director appointed moira ellaline louise begbie (2 pages)
3 June 2008Director appointed simon edward begbie (2 pages)
3 June 2008Director appointed moira ellaline louise begbie (2 pages)
3 June 2008Director appointed alexandra mary sussams (2 pages)
21 September 2007Return made up to 16/05/07; full list of members (7 pages)
21 September 2007Return made up to 16/05/07; full list of members (7 pages)
22 July 2007Registered office changed on 22/07/07 from: fifth floor oleans house edmund street liverpool L3 9NG (1 page)
22 July 2007Registered office changed on 22/07/07 from: fifth floor oleans house edmund street liverpool L3 9NG (1 page)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 April 2007Registered office changed on 19/04/07 from: 5/7 james street liverpool merseyside L2 7XB (1 page)
19 April 2007Registered office changed on 19/04/07 from: 5/7 james street liverpool merseyside L2 7XB (1 page)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
9 June 2005Return made up to 16/05/05; full list of members (7 pages)
9 June 2005Return made up to 16/05/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 October 2003 (12 pages)
6 September 2004Full accounts made up to 31 October 2003 (12 pages)
24 June 2004Return made up to 16/05/04; full list of members (7 pages)
24 June 2004Return made up to 16/05/04; full list of members (7 pages)
20 August 2003Full accounts made up to 31 October 2002 (10 pages)
20 August 2003Full accounts made up to 31 October 2002 (10 pages)
8 June 2003Return made up to 16/05/03; full list of members (7 pages)
8 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Return made up to 16/05/01; full list of members (6 pages)
20 June 2001Return made up to 16/05/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 October 2000 (9 pages)
30 April 2001Full accounts made up to 31 October 1999 (8 pages)
30 April 2001Full accounts made up to 31 October 1999 (8 pages)
30 April 2001Full accounts made up to 31 October 2000 (9 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Return made up to 16/05/00; full list of members (6 pages)
13 July 2000Return made up to 16/05/00; full list of members (6 pages)
21 February 2000Registered office changed on 21/02/00 from: willington hall willington tarporley cheshire CW6 0NB (1 page)
21 February 2000Registered office changed on 21/02/00 from: willington hall willington tarporley cheshire CW6 0NB (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Registered office changed on 14/07/99 from: 68 high street tarporley cheshire CW6 0AT (1 page)
14 July 1999Registered office changed on 14/07/99 from: 68 high street tarporley cheshire CW6 0AT (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 1999Declaration of assistance for shares acquisition (4 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1999Declaration of assistance for shares acquisition (4 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 May 1998Return made up to 16/05/98; no change of members (4 pages)
27 May 1998Return made up to 16/05/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 May 1997Return made up to 16/05/97; full list of members (6 pages)
27 May 1997Return made up to 16/05/97; full list of members (6 pages)
12 June 1996Registered office changed on 12/06/96 from: 68 high street tarporley cheshire CW6 0AT (1 page)
12 June 1996Registered office changed on 12/06/96 from: 68 high street tarporley cheshire CW6 0AT (1 page)
12 June 1996Return made up to 16/05/96; no change of members (4 pages)
12 June 1996Return made up to 16/05/96; no change of members (4 pages)
30 April 1996Registered office changed on 30/04/96 from: 71 wheelock street middlewich cheshire CW10 9AE (1 page)
30 April 1996Registered office changed on 30/04/96 from: 71 wheelock street middlewich cheshire CW10 9AE (1 page)
1 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 May 1995Return made up to 16/05/95; no change of members (4 pages)
23 May 1995Return made up to 16/05/95; no change of members (4 pages)
29 September 1977Incorporation (28 pages)