Company NameClutton (Agricultural) Limited
DirectorsRichard Eddie Clutton and Thomas Samuel Clutton
Company StatusActive
Company Number02546637
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Eddie Clutton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMr Thomas Samuel Clutton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameCharles Clutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Director NameMr Thomas Eddie Clutton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressTyddyn Daniel
Marchwiel
Wrexham
Clwyd
LL13 0SR
Wales
Director NameMrs Ina Clutton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyddyn Daniel Yard Bedwell Road
Cross Lanes
Wrexham
Clwyd
LL13 0TS
Wales
Secretary NameMrs Ina Clutton
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyddyn Daniel Yard Bedwell Road
Cross Lanes
Wrexham
Clwyd
LL13 0TS
Wales

Contact

Telephone01978 661871
Telephone regionWrexham

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

200 at £1Executors Of Thomass Eddie Clutton
25.00%
Ordinary
200 at £1Ina Clutton
25.00%
Ordinary
200 at £1Richard Eddie Clutton
25.00%
Ordinary
200 at £1Sam Clutton
25.00%
Ordinary

Financials

Year2014
Turnover£679,146
Gross Profit£76,121
Net Worth£1,224,355
Current Liabilities£471,787

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

9 June 1999Delivered on: 29 June 1999
Satisfied on: 20 July 2010
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: Freehold land and buildings k/a park house and albion house bridge street chester cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 1996Delivered on: 19 December 1996
Satisfied on: 20 July 2010
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: All that property under t/n's CH119155, CH121602 and CH154681 situate at denna hall denhall lane burton south wirral cheshire the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 December 1996Delivered on: 19 December 1996
Satisfied on: 20 July 2010
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: School house cross lanes marchwiel wrexham the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
23 December 1994Delivered on: 30 December 1994
Satisfied on: 20 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 2010Delivered on: 18 August 2010
Satisfied on: 4 May 2013
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 104 westminster road, hoole, chester, cheshire t/no CH442191 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 August 2010Delivered on: 18 August 2010
Satisfied on: 4 May 2013
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 51 tomkinson street, chester, cheshire t/no CH442981 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 1994Delivered on: 30 December 1994
Satisfied on: 20 July 2010
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 and buildings situate and k/a park house lower bridge street chester cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 August 2010Delivered on: 18 August 2010
Satisfied on: 4 May 2013
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 faulkner street, hoole, chester, cheshire t/no CH356026 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 49 milebarn road, acton, wrexham t/n wa 532932 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 heatherbrow prenton t/no MS244779; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 philip street hoole chester t/no CH442989; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 faulkner street hoole chester t/no CH356026; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 railway road brinscall lancashire t/no LA648748; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-2 smiths cottages ness south wirral t/no CH210733; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old police station the cross holt wrexham t/no WA602161; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 December 1994Delivered on: 30 December 1994
Satisfied on: 20 July 2010
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 and buildings situate and k/a albion house lower bridge street chaester cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 alexandra street shotton flintshire t/no WA640637; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 high street connahs quay flintshire t/no WA690970; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 westminster road hoole chester t/no CH442191; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 edward street dunkinfield manchester t/no GM630376; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cartref cross lanes wrexham t/no WA619075; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 brynglas gungrog welshpool t/no WA871558; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 1 rose cottage marchweil wrexham t/n WA669530 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 trenleigh gardens trench shropshire t/no SL108487; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 booth street warrington t/no CH425595; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 51 tomkin street hoole chester t/n CH442981 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
15 December 1993Delivered on: 23 December 1993
Satisfied on: 4 February 1995
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: (Including trade fixtures). 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
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 high street gresford wrexham t/no WA811326; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 16 bryn y pys court, overton, wrexham t/n CYM86765 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 kennedy close chester t/no CH456652; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 44 ringway, moss nook, manchester t/no GM799214 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 whitegste road wrexham t/no CYM52556 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: Hafon deg, mold, flintshire t/no WA437646 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 60 victoria road, wrexham t/no WA872992 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church view garage marchwiel wrexham t/no WA686773; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 new cottages hatton warrington t/no CH355612; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 faulkner street hoole chester t/no CH356127 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
15 December 1993Delivered on: 18 December 1993
Satisfied on: 4 February 1995
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: L/H property k/a park house and albion house, the talbot, lower bridge street, chester.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 kent road chester t/no CH351401 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 23 January 2009
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 heyhouses court lytham lancashire t/no LA577042 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
3 November 2008Delivered on: 15 November 2008
Satisfied on: 20 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 May 2007Delivered on: 2 May 2007
Satisfied on: 20 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
20 June 2005Delivered on: 2 July 2005
Satisfied on: 20 July 2010
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: 4 high street, gresford, wrexham t/no WA811326. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2005Delivered on: 22 June 2005
Satisfied on: 20 July 2010
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: 11 whitegate road wrexham t/n CYM52556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2005Delivered on: 22 June 2005
Satisfied on: 20 July 2010
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: 49 mile barn road borras wrexham t/n WA532932. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2005Delivered on: 22 June 2005
Satisfied on: 20 July 2010
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: 60 victoria road wrexham t/n WA872992. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 2003Delivered on: 21 January 2003
Satisfied on: 20 July 2010
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: Garage and premises situate to the rear of 1 bannister drive cheadle road cheadle hulme stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2000Delivered on: 23 August 2000
Satisfied on: 15 January 2009
Persons entitled:
Muriel Noele Speed
Edward Speed

Classification: Mortgage
Secured details: £26,424 from the company to the chargee.
Particulars: Property k/a 15 kennedy close chester cheshire CH2 2PL.
Fully Satisfied
21 January 1991Delivered on: 28 January 1991
Satisfied on: 4 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 2010Delivered on: 17 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2010Delivered on: 17 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at plough lane, christleton, chester t/no: CH415897; land at 10 river lane, saltney t/no: WA916750; and 3, 4, 5, 6, 7, 8, 9, 10 and 11 church view court, marchwiel t/no: WA686773 (for details of further property charged, please refer to form MGO1) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

6 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022Micro company accounts made up to 31 December 2018 (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Micro company accounts made up to 31 December 2019 (3 pages)
4 October 2022Micro company accounts made up to 31 December 2020 (3 pages)
4 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2022Micro company accounts made up to 31 December 2017 (3 pages)
28 September 2022Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 September 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 September 2022Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 May 2022Registered office address changed from Tyddyn Daniel Yard Bedwell Road Cross Lanes Wrexham Clwyd LL13 0TS to 5 Brayford Square London E1 0SG on 13 May 2022 (1 page)
13 May 2022Termination of appointment of Ina Clutton as a secretary on 2 May 2022 (1 page)
13 May 2022Termination of appointment of Ina Clutton as a director on 2 May 2022 (1 page)
13 May 2022Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 May 2022Director's details changed for Mr Thomas Samuel Clutton on 13 May 2022 (2 pages)
9 November 2021Notice of ceasing to act as receiver or manager (4 pages)
22 April 2021Receiver's abstract of receipts and payments to 29 March 2021 (4 pages)
22 October 2020Receiver's abstract of receipts and payments to 29 September 2020 (5 pages)
14 October 2019Appointment of receiver or manager (4 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Micro company accounts made up to 31 December 2016 (3 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Total exemption full accounts made up to 31 December 2015 (32 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 800
(4 pages)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 800
(4 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Director's details changed for Mr Thomas Samuel Clutton on 31 December 2013 (2 pages)
17 September 2015Director's details changed for Mrs Ina Clutton on 17 September 2015 (2 pages)
17 September 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 800
(4 pages)
17 September 2015Secretary's details changed for Mrs Ina Clutton on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Mrs Ina Clutton on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mrs Ina Clutton on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Thomas Samuel Clutton on 31 December 2013 (2 pages)
17 September 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 800
(4 pages)
17 September 2015Director's details changed for Mr Richard Eddie Clutton on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Richard Eddie Clutton on 17 September 2015 (2 pages)
12 September 2015Compulsory strike-off action has been suspended (1 page)
12 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 April 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 January 2015Compulsory strike-off action has been suspended (1 page)
22 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Secretary's details changed for Mrs Ina Clutton on 31 March 2014 (1 page)
25 June 2014Registered office address changed from Tyddyn Daniel Marchwiel Wrexham LL13 0TS on 25 June 2014 (1 page)
25 June 2014Secretary's details changed for Mrs Ina Clutton on 31 March 2014 (1 page)
25 June 2014Director's details changed for Mr Richard Eddie Clutton on 31 March 2014 (2 pages)
25 June 2014Director's details changed for Mrs Ina Clutton on 31 March 2014 (2 pages)
25 June 2014Registered office address changed from Tyddyn Daniel Marchwiel Wrexham LL13 0TS on 25 June 2014 (1 page)
25 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 800
(6 pages)
25 June 2014Director's details changed for Mr Richard Eddie Clutton on 31 March 2014 (2 pages)
25 June 2014Director's details changed for Mrs Ina Clutton on 31 March 2014 (2 pages)
25 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 800
(6 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 May 2013Satisfaction of charge 51 in full (4 pages)
4 May 2013Part of the property or undertaking has been released from charge 48 (5 pages)
4 May 2013Satisfaction of charge 51 in full (4 pages)
4 May 2013Part of the property or undertaking has been released from charge 48 (5 pages)
4 May 2013Satisfaction of charge 50 in full (4 pages)
4 May 2013Satisfaction of charge 49 in full (4 pages)
4 May 2013Satisfaction of charge 49 in full (4 pages)
4 May 2013Satisfaction of charge 50 in full (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
2 November 2010Accounts for a small company made up to 31 December 2009 (10 pages)
2 November 2010Accounts for a small company made up to 31 December 2009 (10 pages)
20 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (5 pages)
20 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 800
(4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 800
(4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 800
(4 pages)
4 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
23 July 2010Termination of appointment of Charles Clutton as a director (2 pages)
23 July 2010Termination of appointment of Charles Clutton as a director (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Accounts for a small company made up to 31 December 2008 (11 pages)
6 February 2010Accounts for a small company made up to 31 December 2008 (11 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase shares by the company 08/01/2010
(3 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase shares by the company 08/01/2010
(3 pages)
19 October 2009Accounts for a small company made up to 31 December 2007 (12 pages)
19 October 2009Accounts for a small company made up to 31 December 2007 (12 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 19 (2 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 19 (2 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
1 May 2008Return made up to 31/03/08; full list of members (5 pages)
1 May 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Director's change of particulars / charles clutton / 01/03/2008 (1 page)
2 April 2008Director's change of particulars / charles clutton / 01/03/2008 (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
13 February 2006Return made up to 31/03/05; full list of members (3 pages)
13 February 2006Return made up to 31/03/05; full list of members (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
9 June 2004Return made up to 31/03/04; full list of members (9 pages)
9 June 2004Return made up to 31/03/04; full list of members (9 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (9 pages)
23 April 2003Return made up to 31/03/03; full list of members (9 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 31/03/00; full list of members (8 pages)
12 May 2000Return made up to 31/03/00; full list of members (8 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
1 May 1999Return made up to 31/03/99; full list of members (7 pages)
1 May 1999Return made up to 31/03/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
16 April 1998Return made up to 31/03/98; full list of members (7 pages)
16 April 1998Return made up to 31/03/98; full list of members (7 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 April 1995Return made up to 31/03/95; full list of members (8 pages)
5 April 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
18 August 1994Memorandum and Articles of Association (10 pages)
18 August 1994Memorandum and Articles of Association (10 pages)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
6 April 1994Return made up to 31/03/94; full list of members (7 pages)
6 April 1994Return made up to 31/03/94; full list of members (7 pages)
5 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1992Return made up to 31/03/92; no change of members (6 pages)
3 April 1992Return made up to 31/03/92; no change of members (6 pages)
29 January 1992Return made up to 08/10/91; full list of members (5 pages)
29 January 1992Return made up to 08/10/91; full list of members (5 pages)
29 January 1992Ad 04/07/91--------- £ si 900@1 (2 pages)
29 January 1992Ad 04/07/91--------- £ si 900@1 (2 pages)
23 October 1991Ad 30/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1991Ad 30/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1990Company name changed\certificate issued on 18/10/90 (2 pages)
18 October 1990Company name changed\certificate issued on 18/10/90 (2 pages)
17 October 1990Memorandum and Articles of Association (10 pages)
17 October 1990Memorandum and Articles of Association (10 pages)
8 October 1990Incorporation (13 pages)
8 October 1990Incorporation (13 pages)