Company NameThornley Groves Limited
Company StatusActive
Company Number02674298
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(21 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(21 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Jason Watkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(31 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMrs Sara Dawn Groves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat
43 Canute Place
Knutsford
Cheshire
WA16 6BQ
Director NameMr Michael Steven Thornley Groves
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Secretary NameMrs Sara Dawn Groves
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 The Merridale
Hale
Altrincham
Cheshire
WA15 0LJ
Director NameMr Glyn John Reacroft
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 18 June 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Normans Place
Altrincham
Cheshire
WA14 2AB
Secretary NameMr Glyn John Reacroft
NationalityBritish
StatusResigned
Appointed01 September 2002(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameJason Watkins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(17 years, 12 months after company formation)
Appointment Duration11 years (resigned 19 December 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address100 School Road
Sale
Cheshire
M33 7XB
Secretary NameMichael Steven Thornley Groves
NationalityBritish
StatusResigned
Appointed09 December 2009(17 years, 12 months after company formation)
Appointment Duration11 years (resigned 19 December 2020)
RoleCompany Director
Correspondence Address16 - 18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Secretary NameMr Michael Steven Thornley Groves
StatusResigned
Appointed09 December 2009(17 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 September 2013)
RoleCompany Director
Correspondence Address16 - 18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Secretary NameVernon David Powell
NationalityBritish
StatusResigned
Appointed11 September 2013(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2020(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 Southlands Grove
Bingley
BD16 1EF
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2008(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2009)
Correspondence AddressThe Cottage Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.thornleygroves.co.uk

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£780,578
Cash£88,246
Current Liabilities£603,434

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

11 September 2013Delivered on: 17 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Domain name “thornleygroves.co.UK”. Please see instrument for further details.
Outstanding
22 July 2022Delivered on: 26 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 October 2021Delivered on: 21 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: 123REG (via CLOUD10.it) with domain name thornleygroves.co.UK.. Please see instrument for further details.
Outstanding
21 January 2021Delivered on: 29 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property – domains. Chargor: thornley groves limited. Registrar: 123REG (via CLOUD10.it). Domain name: thornleygroves.co.UK. Renewal date: 7 july 2021.
Outstanding
29 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 27 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 4 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
24 June 2011Delivered on: 25 June 2011
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 school road sale t/no GM886594.
Fully Satisfied
24 June 2011Delivered on: 25 June 2011
Satisfied on: 14 September 2013
Persons entitled: Michael Steven Thornley Groves

Classification: Mortgage 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 see image for full details.
Fully Satisfied
12 April 2001Delivered on: 18 April 2001
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 16 & 18 lloyd street altrincham cheshire title number GM833157.
Fully Satisfied
10 March 2001Delivered on: 22 March 2001
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 1999Delivered on: 21 June 1999
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or thornley groves (sale) limited to the chargee on any account whatsoever.
Particulars: 49A borough road altrincham greater manchester t/n-GM262501.
Fully Satisfied
13 March 1998Delivered on: 26 March 1998
Satisfied on: 22 June 2013
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Borough road altrincham cheshire WA15 9RA.
Fully Satisfied
11 March 1998Delivered on: 19 March 1998
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied

Filing History

7 December 2023Director's details changed for Mr Robert James Hamilton on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr Jason Watkin on 7 December 2023 (2 pages)
20 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 October 2023Registration of charge 026742980021, created on 10 October 2023 (78 pages)
11 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
27 September 2023Registration of charge 026742980020, created on 25 September 2023 (81 pages)
2 August 2023Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023 (1 page)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
10 May 2023Registration of charge 026742980019, created on 5 May 2023 (79 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 July 2022Registration of charge 026742980018, created on 22 July 2022 (74 pages)
8 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
25 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
21 October 2021Registration of charge 026742980017, created on 14 October 2021 (73 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
8 October 2021Change of details for Thornley Groves Estate Agency Ltd as a person with significant control on 6 April 2016 (2 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
22 March 2021Appointment of Mr Martin Paul Elliott as a director on 19 December 2020 (2 pages)
22 March 2021Registered office address changed from 16-18 Lloyd Street Altrincham Cheshire WA14 2DE to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 22 March 2021 (1 page)
9 February 2021Appointment of Mr Jason Watkin as a director on 9 February 2021 (2 pages)
29 January 2021Registration of charge 026742980016, created on 21 January 2021 (24 pages)
27 January 2021Registration of charge 026742980015, created on 21 January 2021 (27 pages)
25 January 2021Termination of appointment of Jason Watkins as a director on 19 December 2020 (1 page)
25 January 2021Termination of appointment of Michael Steven Thornley Groves as a secretary on 19 December 2020 (1 page)
22 January 2021Termination of appointment of Michael Steven Thornley Groves as a director on 19 December 2020 (1 page)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2021Memorandum and Articles of Association (9 pages)
5 January 2021Satisfaction of charge 026742980011 in full (1 page)
5 January 2021Satisfaction of charge 026742980012 in full (1 page)
4 January 2021Satisfaction of charge 026742980013 in full (1 page)
4 January 2021Satisfaction of charge 026742980014 in full (1 page)
4 January 2021Satisfaction of charge 026742980010 in full (1 page)
10 November 2020Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
20 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
10 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
10 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
10 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
2 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
2 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
2 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
10 April 2017Registration of charge 026742980014, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge 026742980014, created on 29 March 2017 (70 pages)
3 April 2017Satisfaction of charge 026742980009 in full (4 pages)
3 April 2017Satisfaction of charge 026742980009 in full (4 pages)
27 March 2017Satisfaction of charge 026742980008 in full (4 pages)
27 March 2017Satisfaction of charge 026742980008 in full (4 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 October 2016Registration of charge 026742980013, created on 14 October 2016 (24 pages)
20 October 2016Registration of charge 026742980013, created on 14 October 2016 (24 pages)
18 October 2016Registration of charge 026742980012, created on 14 October 2016 (67 pages)
18 October 2016Registration of charge 026742980012, created on 14 October 2016 (67 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (23 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (23 pages)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2014 (28 pages)
5 May 2016Full accounts made up to 31 December 2014 (28 pages)
27 January 2016Registration of charge 026742980011, created on 22 January 2016 (67 pages)
27 January 2016Registration of charge 026742980011, created on 22 January 2016 (67 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 76
(7 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 76
(7 pages)
5 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
5 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 76
(8 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 76
(8 pages)
22 August 2014Full accounts made up to 31 December 2013 (19 pages)
22 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Registration of charge 026742980010, created on 31 July 2014 (57 pages)
4 August 2014Registration of charge 026742980010, created on 31 July 2014 (57 pages)
11 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
11 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
10 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
10 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
10 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
10 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
31 January 2014Director's details changed for Mr Michael Steven Thornley Groves on 12 September 2013 (2 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 76
(8 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 76
(8 pages)
31 January 2014Director's details changed for Mr Michael Steven Thornley Groves on 12 September 2013 (2 pages)
21 October 2013Appointment of Mr Vernon David Powell as a director (3 pages)
21 October 2013Appointment of Mr Vernon David Powell as a director (3 pages)
21 October 2013Appointment of Vernon David Powell as a secretary (3 pages)
21 October 2013Appointment of Vernon David Powell as a secretary (3 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 11/09/2013
(10 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 11/09/2013
(10 pages)
17 September 2013Appointment of Mr Robert Hamilton as a director (3 pages)
17 September 2013Termination of appointment of Michael Groves as a secretary (2 pages)
17 September 2013Registration of charge 026742980009 (12 pages)
17 September 2013Appointment of Stuart Macpherson Pender as a director (3 pages)
17 September 2013Termination of appointment of Michael Groves as a secretary (2 pages)
17 September 2013Appointment of Stuart Macpherson Pender as a director (3 pages)
17 September 2013Registration of charge 026742980008 (12 pages)
17 September 2013Appointment of Mr Robert Hamilton as a director (3 pages)
17 September 2013Registration of charge 026742980008 (12 pages)
17 September 2013Registration of charge 026742980009 (12 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Director's details changed for |Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages)
10 January 2012Director's details changed for |Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 January 2012Secretary's details changed for Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages)
9 January 2012Secretary's details changed for Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 December 2010Secretary's details changed for Michael Steven Thornley Groves on 20 December 2010 (2 pages)
20 December 2010Secretary's details changed for Michael Steven Thornley Groves on 20 December 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 January 2010Appointment of Mr Michael Steven Thornley Groves as a secretary (1 page)
25 January 2010Appointment of Mr Michael Steven Thornley Groves as a secretary (1 page)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 December 2009Termination of appointment of Downs Nominees Limited as a secretary (2 pages)
11 December 2009Termination of appointment of Downs Nominees Limited as a secretary (2 pages)
11 December 2009Appointment of Jason Watkins as a director (3 pages)
11 December 2009Appointment of Michael Steven Thornley Groves as a secretary (3 pages)
11 December 2009Appointment of Michael Steven Thornley Groves as a secretary (3 pages)
11 December 2009Appointment of Jason Watkins as a director (3 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
23 June 2008Appointment terminated director and secretary glyn reacroft (1 page)
23 June 2008Appointment terminated director and secretary glyn reacroft (1 page)
23 June 2008Secretary appointed downs nominees LIMITED (2 pages)
23 June 2008Appointment terminated director sara groves (1 page)
23 June 2008Appointment terminated director sara groves (1 page)
23 June 2008Secretary appointed downs nominees LIMITED (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 January 2007Return made up to 19/12/06; full list of members (3 pages)
8 January 2007Return made up to 19/12/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
15 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 February 2002Registered office changed on 25/02/02 from: 16-18 lloyd street altrincham cheshire WA14 2DE (1 page)
25 February 2002Registered office changed on 25/02/02 from: 16-18 lloyd street altrincham cheshire WA14 2DE (1 page)
23 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(8 pages)
23 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(8 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
16 January 2001Return made up to 19/12/00; change of members (8 pages)
16 January 2001Return made up to 19/12/00; change of members (8 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
18 January 2000£ ic 100/76 22/12/99 £ sr 24@1=24 (1 page)
18 January 2000£ ic 100/76 22/12/99 £ sr 24@1=24 (1 page)
17 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 January 2000S-div 23/12/99 (1 page)
17 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
17 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
17 January 2000S-div 23/12/99 (1 page)
17 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
7 April 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 March 1997Return made up to 19/12/96; full list of members (6 pages)
13 March 1997Return made up to 19/12/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 February 1996Return made up to 19/12/95; full list of members (6 pages)
16 February 1996Return made up to 19/12/95; full list of members (6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 March 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 April 1993Memorandum and Articles of Association (6 pages)
30 April 1993Memorandum and Articles of Association (6 pages)
19 December 1991Incorporation (14 pages)
19 December 1991Incorporation (14 pages)