52 Lime Street
London
EC3M 7AF
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2021(31 years after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Paul Richard Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Secretary Name | Mr Paul Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Director Name | Mr Alan David Rowles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 1999) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Rise Bowdon Altrincham Cheshire WA14 3HL |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 2002) |
Role | Land And Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Secretary Name | Mr Graham Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2001) |
Role | Fiance Director |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Secretary Name | Mr Peter Chape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Andrew Jeremy Gardner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 September 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ms Emma Hindle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(27 years after company formation) |
Appointment Duration | 4 years (resigned 21 September 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Website | brookhousegroup.co.uk |
---|
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Brookhouse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000,000 |
Net Worth | £11,922,000 |
Current Liabilities | £41,585,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
9 February 2011 | Delivered on: 18 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement (units - possession) Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fir priority security interest. As a continuing security for the payment performance and discharge of the secured obligations the debtor (so that the security trustee shall have a first priority security interest in the collateral pursuant to the law) see image for full details. Outstanding |
---|---|
9 February 2011 | Delivered on: 18 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cable retail park kemble street prescot merseyside t/nos MS410059 MS566905 MS566957 full title guarantee by first fixed charge all interst and estate in any freehold leasehold or commonhold property the proceeds of sale of the secured property and all licences to enter on or use any secured property see image for full details. Outstanding |
2 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Royal Bank of Scotland PLC (Secured Party) Classification: Security agreement 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: All the right, title and interest in and to the security assets being the units and related rights. See the mortgage charge document for full details. Outstanding |
22 November 1999 | Delivered on: 2 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of kemble street prescot merseyside t/n MS410059 the proceeds of any insurance plant machinery fixtures and fittings furnituree furnishings tools and equipment. Outstanding |
2 December 2021 | Delivered on: 7 December 2021 Persons entitled: Wells Fargo Bank, National Association (As Security Agent) Classification: A registered charge Particulars: Land and buildings known as tesco store and petrol filing station at steley way, prescot, merseyside and registered at hm land registry under title numbers MS410059, MS566905, MS566957, MS583307 and land transferred out of title number MS477832 pursuant to a transfer of part dated 15 september 2021 which will be allocated a new title on completion of registration of such transfer at hm land registry (such registration still pending). Outstanding |
15 February 2016 | Delivered on: 18 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: Land on the south side of kemble street, prescot registered at the land registry with title number MS410059. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
11 March 2011 | Delivered on: 23 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the property on the south side of kemble street prescot t/no. MS392945 by first fixed charge all interst and estate in any freehold leasehold or commonhold property the proceeds of sale of the secured property and all licences to enter on or use any secured property see image for full details. Outstanding |
24 February 2011 | Delivered on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Amendment to a security interest agreement (securities-possession) Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the securities and the related rights see image for full details. Outstanding |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the company's interest in an agreement for lease dated 3/12/98 please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 16 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the company's interest in a building contract in respect of works to prescot retail park prescot merseyside dated 21ST october 1999 please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
23 November 1990 | Delivered on: 30 November 1990 Satisfied on: 22 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from brookhouse builders limited to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a unit 1 langworthy enterprise park salford greater manchester title no:- gm 417294. fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
23 November 1990 | Delivered on: 30 November 1990 Satisfied on: 22 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the brookhouse builders limited to the chargee on any account whatsoever. Particulars: F/H land and premises at dane road sale trafford greater manchester title nos:- gm 43829 and gm 466801. (please see form 395 for full details). Fully Satisfied |
23 November 1990 | Delivered on: 30 November 1990 Satisfied on: 22 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from brookhouse builders limited to the chargee on any account whatsoever. Particulars: F/H and l/h land and buildings to south of atlantic street altrincham trafford greater manchester title nos:- gm 501256 and gm 501257. fixed charge the plant machinery fixtures and fittings furnitures equipment implements and utensils. Fully Satisfied |
9 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
5 May 2023 | Change of details for Supermarket Income Investments Uk (Midco7) Limited as a person with significant control on 5 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Jtc (Uk) Limited as a secretary on 5 May 2023 (1 page) |
5 May 2023 | Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (2 pages) |
5 May 2023 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 1 King William Street London EC4N 7AF on 5 May 2023 (1 page) |
8 April 2023 | Full accounts made up to 30 June 2022 (20 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
4 January 2023 | Notification of Supermarket Income Investments Uk (Midco7) Limited as a person with significant control on 14 December 2022 (2 pages) |
4 January 2023 | Cessation of Supermarket Income Investments (Midco4) Uk Limited as a person with significant control on 14 December 2022 (1 page) |
17 August 2022 | Memorandum and Articles of Association (35 pages) |
17 August 2022 | Resolutions
|
17 June 2022 | Solvency Statement dated 08/06/22 (1 page) |
17 June 2022 | Statement of capital on 17 June 2022
|
17 June 2022 | Statement by Directors (1 page) |
17 June 2022 | Resolutions
|
16 June 2022 | Statement of capital following an allotment of shares on 8 June 2022
|
9 March 2022 | Accounts for a small company made up to 21 September 2021 (23 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
7 December 2021 | Registration of charge 025364070013, created on 2 December 2021 (10 pages) |
22 November 2021 | Solvency Statement dated 15/11/21 (1 page) |
22 November 2021 | Second filing of a statement of capital following an allotment of shares on 15 November 2021
|
22 November 2021 | Statement of capital on 22 November 2021
|
22 November 2021 | Statement by Directors (1 page) |
22 November 2021 | Resolutions
|
19 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
20 October 2021 | Cancellation of shares. Statement of capital on 21 September 2021
|
20 October 2021 | Memorandum and Articles of Association (11 pages) |
20 October 2021 | Resolutions
|
11 October 2021 | Cancellation of shares. Statement of capital on 21 September 2021
|
11 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
6 October 2021 | Satisfaction of charge 025364070012 in full (1 page) |
5 October 2021 | Current accounting period shortened from 21 September 2022 to 30 June 2022 (1 page) |
4 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
4 October 2021 | Termination of appointment of Michael Edward Nuttall as a director on 21 September 2021 (1 page) |
4 October 2021 | Cancellation of shares. Statement of capital on 20 September 2021
|
4 October 2021 | Registered office address changed from Prospect House 168-170 Washway Road Sale Cheshire M33 6RH to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 4 October 2021 (1 page) |
4 October 2021 | Appointment of Jtc (Uk) Limited as a secretary on 21 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Heath David Broadbent as a director on 21 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Peter Chape as a secretary on 21 September 2021 (1 page) |
4 October 2021 | Cessation of Brookhouse Group Limited as a person with significant control on 21 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Emma Hindle as a director on 21 September 2021 (1 page) |
4 October 2021 | Notification of Supermarket Income Investments (Midco4) Uk Limited as a person with significant control on 21 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Andrew Jeremy Gardner as a director on 21 September 2021 (1 page) |
4 October 2021 | Appointment of Mr Jonathan Austen as a director on 21 September 2021 (2 pages) |
4 October 2021 | Previous accounting period shortened from 24 September 2021 to 21 September 2021 (1 page) |
29 September 2021 | Resolutions
|
23 September 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
23 September 2021 | Cancellation of shares. Statement of capital on 20 September 2021
|
21 September 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
21 September 2021 | Resolutions
|
21 September 2021 | Solvency Statement dated 20/09/21 (1 page) |
21 September 2021 | Statement by Directors (1 page) |
21 September 2021 | Statement by Directors (1 page) |
21 September 2021 | Statement of capital on 21 September 2021
|
21 September 2021 | Resolutions
|
21 September 2021 | Solvency Statement dated 20/09/21 (1 page) |
21 September 2021 | Resolutions
|
21 September 2021 | Statement of capital on 21 September 2021
|
20 September 2021 | Resolutions
|
20 September 2021 | Statement by Directors (1 page) |
20 September 2021 | Resolutions
|
20 September 2021 | Statement of capital on 20 September 2021
|
20 September 2021 | Solvency Statement dated 20/09/21 (1 page) |
20 September 2021 | Statement by Directors (1 page) |
20 September 2021 | Statement of capital on 20 September 2021
|
20 September 2021 | Solvency Statement dated 20/09/21 (1 page) |
3 September 2021 | Satisfaction of charge 11 in full (1 page) |
31 August 2021 | Satisfaction of charge 8 in full (1 page) |
31 August 2021 | Satisfaction of charge 6 in full (1 page) |
19 July 2021 | Satisfaction of charge 7 in full (1 page) |
19 July 2021 | Satisfaction of charge 10 in full (1 page) |
19 July 2021 | Satisfaction of charge 9 in full (1 page) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (21 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (21 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 24 September 2018 (20 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (19 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
5 June 2017 | Full accounts made up to 24 September 2016 (22 pages) |
5 June 2017 | Full accounts made up to 24 September 2016 (22 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (24 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (24 pages) |
18 February 2016 | Registration of charge 025364070012, created on 15 February 2016 (31 pages) |
18 February 2016 | Registration of charge 025364070012, created on 15 February 2016 (31 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (22 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (22 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 May 2014 | Full accounts made up to 24 September 2013 (23 pages) |
30 May 2014 | Full accounts made up to 24 September 2013 (23 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
25 June 2013 | Full accounts made up to 24 September 2012 (23 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (23 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
26 June 2012 | Full accounts made up to 24 September 2011 (27 pages) |
26 June 2012 | Full accounts made up to 24 September 2011 (27 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (18 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (18 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (18 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (18 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 5 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 5 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 5 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr John Hindle on 5 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 5 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 5 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr John Hindle on 5 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 5 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr John Hindle on 5 January 2010 (2 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (20 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (20 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (18 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (18 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (18 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (18 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (16 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (16 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
27 January 2005 | Return made up to 05/01/05; full list of members
|
27 January 2005 | Return made up to 05/01/05; full list of members
|
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 24 September 2003 (17 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (17 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members
|
17 January 2004 | Return made up to 05/01/04; full list of members
|
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Full accounts made up to 24 September 2002 (17 pages) |
4 June 2003 | Full accounts made up to 24 September 2002 (17 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 24 September 2001 (14 pages) |
28 January 2002 | Full accounts made up to 24 September 2001 (14 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
8 January 2001 | Return made up to 05/01/01; full list of members
|
8 January 2001 | Return made up to 05/01/01; full list of members
|
29 December 2000 | Full accounts made up to 24 September 2000 (13 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (13 pages) |
5 March 2000 | Return made up to 05/01/00; full list of members
|
5 March 2000 | Return made up to 05/01/00; full list of members
|
22 February 2000 | Full accounts made up to 24 September 1999 (11 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (11 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Full accounts made up to 24 September 1998 (6 pages) |
12 February 1999 | Full accounts made up to 24 September 1998 (6 pages) |
30 December 1998 | Return made up to 05/01/99; no change of members (4 pages) |
30 December 1998 | Return made up to 05/01/99; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (6 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (6 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 24 September 1996 (6 pages) |
21 May 1997 | Accounts for a dormant company made up to 24 September 1996 (6 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
5 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
5 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 January 1997 | Director resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Full accounts made up to 24 September 1995 (6 pages) |
15 July 1996 | Full accounts made up to 24 September 1995 (6 pages) |
24 January 1996 | Return made up to 17/01/96; no change of members (6 pages) |
24 January 1996 | Return made up to 17/01/96; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 January 1994 | Full accounts made up to 24 September 1993 (9 pages) |
14 January 1994 | Full accounts made up to 24 September 1993 (9 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (8 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (8 pages) |
19 December 1991 | Full accounts made up to 24 September 1991 (9 pages) |
19 December 1991 | Full accounts made up to 24 September 1991 (9 pages) |
13 November 1990 | Memorandum and Articles of Association (8 pages) |
13 November 1990 | Memorandum and Articles of Association (8 pages) |
2 November 1990 | Company name changed forceload LIMITED\certificate issued on 05/11/90 (2 pages) |
2 November 1990 | Company name changed forceload LIMITED\certificate issued on 05/11/90 (2 pages) |