Company NameSupermarket Income Investments UK (No32) Limited
DirectorJonathan Austen
Company StatusActive
Company Number02536407
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)
Previous NamesForceload Limited and Brookhouse Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(31 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed21 September 2021(31 years after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1997)
RoleChartered Accountant
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Secretary NameMr Paul Richard Turner
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Director NameMr Alan David Rowles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1999)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Rise
Bowdon
Altrincham
Cheshire
WA14 3HL
Director NameMalcolm Howard Kershaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 2002)
RoleLand And Construction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinghill Cottage
Binghill Road
Milltimber
Aberdeenshire
AB13 0JL
Scotland
Secretary NameMr Graham Battersby
NationalityBritish
StatusResigned
Appointed02 September 1996(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2001)
RoleFiance Director
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Secretary NameMr Peter Chape
NationalityBritish
StatusResigned
Appointed13 March 2003(12 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(14 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(22 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 September 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMs Emma Hindle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(27 years after company formation)
Appointment Duration4 years (resigned 21 September 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH

Contact

Websitebrookhousegroup.co.uk

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Brookhouse Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,000,000
Net Worth£11,922,000
Current Liabilities£41,585,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

9 February 2011Delivered 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 2011Delivered 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 2005Delivered 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 1999Delivered 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 2021Delivered 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 2016Delivered 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 2011Delivered 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 2011Delivered 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 1999Delivered 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 1999Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

9 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
5 May 2023Change of details for Supermarket Income Investments Uk (Midco7) Limited as a person with significant control on 5 May 2023 (2 pages)
5 May 2023Termination of appointment of Jtc (Uk) Limited as a secretary on 5 May 2023 (1 page)
5 May 2023Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (2 pages)
5 May 2023Registered 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 2023Full accounts made up to 30 June 2022 (20 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
4 January 2023Notification of Supermarket Income Investments Uk (Midco7) Limited as a person with significant control on 14 December 2022 (2 pages)
4 January 2023Cessation of Supermarket Income Investments (Midco4) Uk Limited as a person with significant control on 14 December 2022 (1 page)
17 August 2022Memorandum and Articles of Association (35 pages)
17 August 2022Resolutions
  • RES13 ‐ S.239 of companies act 2006 12/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 June 2022Solvency Statement dated 08/06/22 (1 page)
17 June 2022Statement of capital on 17 June 2022
  • GBP 4
(5 pages)
17 June 2022Statement by Directors (1 page)
17 June 2022Resolutions
  • RES13 ‐ Cancelling share premium account 08/06/2022
(4 pages)
16 June 2022Statement of capital following an allotment of shares on 8 June 2022
  • GBP 4
(3 pages)
9 March 2022Accounts for a small company made up to 21 September 2021 (23 pages)
18 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
7 December 2021Registration of charge 025364070013, created on 2 December 2021 (10 pages)
22 November 2021Solvency Statement dated 15/11/21 (1 page)
22 November 2021Second filing of a statement of capital following an allotment of shares on 15 November 2021
  • GBP 3
(4 pages)
22 November 2021Statement of capital on 22 November 2021
  • GBP 2
(3 pages)
22 November 2021Statement by Directors (1 page)
22 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 15/11/2021
(2 pages)
19 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/21
(4 pages)
20 October 2021Cancellation of shares. Statement of capital on 21 September 2021
  • GBP 2.00
(4 pages)
20 October 2021Memorandum and Articles of Association (11 pages)
20 October 2021Resolutions
  • RES13 ‐ Change of name 21/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 October 2021Cancellation of shares. Statement of capital on 21 September 2021
  • GBP 2
(4 pages)
11 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 9,500,002
(3 pages)
6 October 2021Satisfaction of charge 025364070012 in full (1 page)
5 October 2021Current accounting period shortened from 21 September 2022 to 30 June 2022 (1 page)
4 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 8,720,002
(3 pages)
4 October 2021Termination of appointment of Michael Edward Nuttall as a director on 21 September 2021 (1 page)
4 October 2021Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 2
(4 pages)
4 October 2021Registered 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 2021Appointment of Jtc (Uk) Limited as a secretary on 21 September 2021 (2 pages)
4 October 2021Termination of appointment of Heath David Broadbent as a director on 21 September 2021 (1 page)
4 October 2021Termination of appointment of Peter Chape as a secretary on 21 September 2021 (1 page)
4 October 2021Cessation of Brookhouse Group Limited as a person with significant control on 21 September 2021 (1 page)
4 October 2021Termination of appointment of Emma Hindle as a director on 21 September 2021 (1 page)
4 October 2021Notification of Supermarket Income Investments (Midco4) Uk Limited as a person with significant control on 21 September 2021 (2 pages)
4 October 2021Termination of appointment of Andrew Jeremy Gardner as a director on 21 September 2021 (1 page)
4 October 2021Appointment of Mr Jonathan Austen as a director on 21 September 2021 (2 pages)
4 October 2021Previous accounting period shortened from 24 September 2021 to 21 September 2021 (1 page)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
(3 pages)
23 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 8,500,002
(3 pages)
23 September 2021Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 2
(4 pages)
21 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 8,500,002
(3 pages)
21 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2021Solvency Statement dated 20/09/21 (1 page)
21 September 2021Statement by Directors (1 page)
21 September 2021Statement by Directors (1 page)
21 September 2021Statement of capital on 21 September 2021
  • GBP 2
(3 pages)
21 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 September 2021Solvency Statement dated 20/09/21 (1 page)
21 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2021Statement of capital on 21 September 2021
  • GBP 2
(3 pages)
20 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2021Statement by Directors (1 page)
20 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2021Statement of capital on 20 September 2021
  • GBP 2
(3 pages)
20 September 2021Solvency Statement dated 20/09/21 (1 page)
20 September 2021Statement by Directors (1 page)
20 September 2021Statement of capital on 20 September 2021
  • GBP 2
(3 pages)
20 September 2021Solvency Statement dated 20/09/21 (1 page)
3 September 2021Satisfaction of charge 11 in full (1 page)
31 August 2021Satisfaction of charge 8 in full (1 page)
31 August 2021Satisfaction of charge 6 in full (1 page)
19 July 2021Satisfaction of charge 7 in full (1 page)
19 July 2021Satisfaction of charge 10 in full (1 page)
19 July 2021Satisfaction of charge 9 in full (1 page)
22 June 2021Accounts for a small company made up to 24 September 2020 (21 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (21 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 24 September 2018 (20 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (19 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
5 June 2017Full accounts made up to 24 September 2016 (22 pages)
5 June 2017Full accounts made up to 24 September 2016 (22 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (24 pages)
21 June 2016Full accounts made up to 24 September 2015 (24 pages)
18 February 2016Registration of charge 025364070012, created on 15 February 2016 (31 pages)
18 February 2016Registration of charge 025364070012, created on 15 February 2016 (31 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
17 May 2015Full accounts made up to 24 September 2014 (22 pages)
17 May 2015Full accounts made up to 24 September 2014 (22 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
30 May 2014Full accounts made up to 24 September 2013 (23 pages)
30 May 2014Full accounts made up to 24 September 2013 (23 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
25 June 2013Full accounts made up to 24 September 2012 (23 pages)
25 June 2013Full accounts made up to 24 September 2012 (23 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
26 June 2012Full accounts made up to 24 September 2011 (27 pages)
26 June 2012Full accounts made up to 24 September 2011 (27 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 June 2011Full accounts made up to 24 September 2010 (18 pages)
16 June 2011Full accounts made up to 24 September 2010 (18 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 June 2010Full accounts made up to 24 September 2009 (18 pages)
1 June 2010Full accounts made up to 24 September 2009 (18 pages)
11 January 2010Secretary's details changed for Mr Peter Chape on 5 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Peter Chape on 5 January 2010 (1 page)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 5 January 2010 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr John Hindle on 5 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Peter Chape on 5 January 2010 (1 page)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 5 January 2010 (2 pages)
11 January 2010Director's details changed for Mr John Hindle on 5 January 2010 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 5 January 2010 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr John Hindle on 5 January 2010 (2 pages)
12 June 2009Full accounts made up to 24 September 2008 (20 pages)
12 June 2009Full accounts made up to 24 September 2008 (20 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 05/01/09; full list of members (4 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 05/01/09; full list of members (4 pages)
7 July 2008Full accounts made up to 24 September 2007 (18 pages)
7 July 2008Full accounts made up to 24 September 2007 (18 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
9 January 2008Resolutions
  • RES13 ‐ Re dividend 20/12/07
(2 pages)
9 January 2008Resolutions
  • RES13 ‐ Re dividend 20/12/07
(2 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (18 pages)
27 July 2007Full accounts made up to 24 September 2006 (18 pages)
22 January 2007Return made up to 05/01/07; full list of members (3 pages)
22 January 2007Return made up to 05/01/07; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
18 January 2006Return made up to 05/01/06; full list of members (3 pages)
18 January 2006Return made up to 05/01/06; full list of members (3 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
1 August 2005Full accounts made up to 24 September 2004 (16 pages)
1 August 2005Full accounts made up to 24 September 2004 (16 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
27 January 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
27 January 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
14 April 2004Full accounts made up to 24 September 2003 (17 pages)
14 April 2004Full accounts made up to 24 September 2003 (17 pages)
17 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
17 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Full accounts made up to 24 September 2002 (17 pages)
4 June 2003Full accounts made up to 24 September 2002 (17 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
28 January 2002Full accounts made up to 24 September 2001 (14 pages)
28 January 2002Full accounts made up to 24 September 2001 (14 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
8 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Full accounts made up to 24 September 2000 (13 pages)
29 December 2000Full accounts made up to 24 September 2000 (13 pages)
5 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 24 September 1999 (11 pages)
22 February 2000Full accounts made up to 24 September 1999 (11 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
12 February 1999Full accounts made up to 24 September 1998 (6 pages)
12 February 1999Full accounts made up to 24 September 1998 (6 pages)
30 December 1998Return made up to 05/01/99; no change of members (4 pages)
30 December 1998Return made up to 05/01/99; no change of members (4 pages)
30 March 1998Full accounts made up to 24 September 1997 (6 pages)
30 March 1998Full accounts made up to 24 September 1997 (6 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
21 May 1997Accounts for a dormant company made up to 24 September 1996 (6 pages)
21 May 1997Accounts for a dormant company made up to 24 September 1996 (6 pages)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
5 February 1997Return made up to 05/01/97; full list of members (8 pages)
5 February 1997Return made up to 05/01/97; full list of members (8 pages)
27 January 1997Director resigned (1 page)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
27 January 1997Director resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996Full accounts made up to 24 September 1995 (6 pages)
15 July 1996Full accounts made up to 24 September 1995 (6 pages)
24 January 1996Return made up to 17/01/96; no change of members (6 pages)
24 January 1996Return made up to 17/01/96; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 January 1994Full accounts made up to 24 September 1993 (9 pages)
14 January 1994Full accounts made up to 24 September 1993 (9 pages)
10 January 1993Full accounts made up to 24 September 1992 (8 pages)
10 January 1993Full accounts made up to 24 September 1992 (8 pages)
19 December 1991Full accounts made up to 24 September 1991 (9 pages)
19 December 1991Full accounts made up to 24 September 1991 (9 pages)
13 November 1990Memorandum and Articles of Association (8 pages)
13 November 1990Memorandum and Articles of Association (8 pages)
2 November 1990Company name changed forceload LIMITED\certificate issued on 05/11/90 (2 pages)
2 November 1990Company name changed forceload LIMITED\certificate issued on 05/11/90 (2 pages)