Company NameSt. Oswald's House Limited
DirectorPhilip Jay
Company StatusActive
Company Number01887298
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)
Previous NameWarrington Golf Works Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed19 January 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameAnan Kumar Dhir
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressThe Nook Balmoral Road
Grappenhall
Warrington
Cheshire
WA4 2EB
Director NameDr Kiran Dhir
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Balmoral Road
Grappenhall
Warrington
Cheshire
WA4 2EB
Secretary NameAnan Kumar Dhir
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressThe Nook Balmoral Road
Grappenhall
Warrington
Cheshire
WA4 2EB
Director NameMr Pranav Dhir
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Nook Balmoral Road
Grappenhall
Warrington
Cheshire
WA4 2EB
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed12 October 2005(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£277,100
Current Liabilities£1,359

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

28 February 2003Delivered on: 5 March 2003
Satisfied on: 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as st oswalds house golborne road wincwick cheshire t/n CH274765. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 July 1999Delivered on: 20 July 1999
Satisfied on: 14 July 2005
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
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 st oswalds house nursing home 12 goldbourn road winwick warrington cheshire t/n CH274765 assigns the benefit of all licences the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1999Delivered on: 20 July 1999
Satisfied on: 14 July 2005
Persons entitled: Credit Suisse First Boston

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. See the mortgage charge document for full details.
Fully Satisfied
7 July 1999Delivered on: 20 July 1999
Satisfied on: 14 July 2005
Persons entitled: Ucb Healthcare Finance No 1 Limited

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. See the mortgage charge document for full details.
Fully Satisfied
18 March 1996Delivered on: 26 March 1996
Satisfied on: 14 July 2005
Persons entitled: Ucb 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 oswald's house nursing home 12 goldbourne road winwick warrington t/n-CH274765 floating charge over all movable plant machinery implements utensils furniture ande equipment. See the mortgage charge document for full details.
Fully Satisfied
18 March 1996Delivered on: 26 March 1996
Satisfied on: 14 July 2005
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: The whole of the undertaking of the company and all its property and assets but with power reserved to the company to create or leave or outstanding any mortgage fixed or floating charge or other security of whatsoever kind over the whole or any part of the company's undertaking so as to rank in point or security in priority to the residual floating charge.
Fully Satisfied
10 April 1990Delivered on: 13 April 1990
Satisfied on: 5 January 2006
Persons entitled: Tsb 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: L/H premises summerville private nursing home, hill top road, grappenhall nr warrington cheshire title no ch 174445.
Fully Satisfied
6 March 1987Delivered on: 19 March 1987
Satisfied on: 5 January 2006
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former rectory at golborne road winwick near warrington.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
7 January 1987Delivered on: 13 January 1987
Satisfied on: 5 January 2006
Persons entitled: Tsb England & Wales PLC

Classification: Mortgage 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
19 January 2006Delivered on: 21 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the west side of golborne road, crewe t/no CH274765. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 January 2006Delivered on: 21 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
7 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
13 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
16 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 December 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,100
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,100
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,100
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,100
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,100
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,100
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,100
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Return made up to 01/12/08; full list of members (3 pages)
23 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 136-144 golders green road london NW11 8HB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 136-144 golders green road london NW11 8HB (1 page)
28 September 2007Accounts for a small company made up to 30 September 2006 (9 pages)
28 September 2007Accounts for a small company made up to 30 September 2006 (9 pages)
21 December 2006Return made up to 01/12/06; full list of members (2 pages)
21 December 2006Return made up to 01/12/06; full list of members (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
14 February 2006New director appointed (8 pages)
14 February 2006New director appointed (8 pages)
14 February 2006New secretary appointed (9 pages)
14 February 2006New secretary appointed (9 pages)
13 February 2006Declaration of assistance for shares acquisition (4 pages)
13 February 2006Declaration of assistance for shares acquisition (4 pages)
13 February 2006Declaration of assistance for shares acquisition (7 pages)
13 February 2006Declaration of assistance for shares acquisition (4 pages)
13 February 2006Declaration of assistance for shares acquisition (5 pages)
13 February 2006Declaration of assistance for shares acquisition (7 pages)
13 February 2006Declaration of assistance for shares acquisition (5 pages)
13 February 2006Declaration of assistance for shares acquisition (4 pages)
31 January 2006Registered office changed on 31/01/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 2006Registered office changed on 31/01/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2006Particulars of mortgage/charge (4 pages)
21 January 2006Particulars of mortgage/charge (4 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Return made up to 01/12/05; full list of members (8 pages)
16 December 2005Return made up to 01/12/05; full list of members (8 pages)
2 December 2005Auditor's resignation (1 page)
2 December 2005Auditor's resignation (1 page)
17 November 2005Accounts for a small company made up to 31 May 2005 (9 pages)
17 November 2005Accounts for a small company made up to 31 May 2005 (9 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: 12 golbourne road winwick warrington cheshire WA2 8SZ (1 page)
26 October 2005Registered office changed on 26/10/05 from: 12 golbourne road winwick warrington cheshire WA2 8SZ (1 page)
26 October 2005New secretary appointed;new director appointed (7 pages)
26 October 2005New director appointed (8 pages)
26 October 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New director appointed (8 pages)
26 October 2005New director appointed (9 pages)
26 October 2005New director appointed (9 pages)
26 October 2005New secretary appointed;new director appointed (7 pages)
26 October 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
26 October 2005New director appointed (8 pages)
26 October 2005New director appointed (8 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
23 August 2004Accounts for a small company made up to 31 May 2004 (9 pages)
23 August 2004Accounts for a small company made up to 31 May 2004 (9 pages)
17 March 2004Accounts for a small company made up to 31 May 2003 (9 pages)
17 March 2004Accounts for a small company made up to 31 May 2003 (9 pages)
20 November 2003Return made up to 01/12/03; full list of members (7 pages)
20 November 2003Return made up to 01/12/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
23 December 2002Return made up to 01/12/02; full list of members (7 pages)
23 December 2002Return made up to 01/12/02; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 November 2000Return made up to 01/12/00; full list of members (6 pages)
29 November 2000Return made up to 01/12/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 December 1999Return made up to 01/12/99; full list of members (6 pages)
6 December 1999Return made up to 01/12/99; full list of members (6 pages)
20 July 1999Particulars of mortgage/charge (6 pages)
20 July 1999Particulars of mortgage/charge (2 pages)
20 July 1999Particulars of mortgage/charge (5 pages)
20 July 1999Particulars of mortgage/charge (2 pages)
20 July 1999Particulars of mortgage/charge (6 pages)
20 July 1999Particulars of mortgage/charge (5 pages)
31 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 December 1998Return made up to 01/12/98; no change of members (4 pages)
17 December 1998Return made up to 01/12/98; no change of members (4 pages)
19 December 1997Return made up to 01/12/97; full list of members (6 pages)
19 December 1997Return made up to 01/12/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 January 1997Return made up to 01/12/96; no change of members (4 pages)
8 January 1997Return made up to 01/12/96; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
5 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
(4 pages)
5 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
(4 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 April 1990Particulars of mortgage/charge (3 pages)
13 April 1990Particulars of mortgage/charge (3 pages)
28 November 1989Compulsory strike-off action has been discontinued (1 page)
28 November 1989Compulsory strike-off action has been discontinued (1 page)
30 June 1988Wd 23/05/88 ad 10/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1988Wd 23/05/88 ad 10/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1987Particulars of mortgage/charge (3 pages)
13 January 1987Particulars of mortgage/charge (3 pages)
10 November 1986Company name changed warrington golf works LIMITED\certificate issued on 10/11/86 (2 pages)
10 November 1986Company name changed warrington golf works LIMITED\certificate issued on 10/11/86 (2 pages)
14 October 1986Return made up to 15/08/86; full list of members (4 pages)
14 October 1986Return made up to 15/08/86; full list of members (4 pages)
18 February 1985Incorporation (20 pages)
18 February 1985Incorporation (20 pages)