Company NameCastlegate 792 Limited
DirectorGold Round Limited
Company StatusLiquidation
Company Number02832192
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)
Previous NameIndependent Inspections Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGold Round Limited (Corporation)
StatusCurrent
Appointed18 April 2016(22 years, 9 months after company formation)
Appointment Duration8 years
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameRJP Secretaries Limited (Corporation)
StatusCurrent
Appointed18 April 2016(22 years, 9 months after company formation)
Appointment Duration8 years
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJohn Alfred Withey
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleInsurance Claims Assessor
Correspondence Address68 Honiley Drive
Sutton Coldfield
B73 6RW
Director NameMr Stephen Robert Wills
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleInsurance Claims Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelodge 141 Hardhorn Road
Poulton Le Fylde
Lancashire
FY6 8ES
Director NamePeter David Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleInsurance Claims Assessor
Correspondence Address21 Fleetwood Road
Poulton Le Fylde
Lancashire
FY6 7NU
Secretary NameDebbie Wills
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Whitecrest Avenue
Pheasants Wood
Thornton Cleveleys
Lancashire
FY5 2AQ
Secretary NameMr Niall Mackinlay Pollard
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 26 June 2009)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address57 Royton Drive
Whittle Le Woods
Preston
Lancashire
PR6 7HJ
Director NameKathleen Jean Willis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2003)
RolePersonnel
Correspondence Address5 The Orchard
Little Eccleston
Preston
Lancashire
PR3 0YX
Director NameMr Niall Mackinlay Pollard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(7 years after company formation)
Appointment Duration12 years, 7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameGordon Newton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address54 Teil Green
Fulwood
Preston
Lancashire
PR2 9PD
Director NameMark Andrew Knowles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address79 Park Road
Chorley
Lancashire
PR7 1QZ
Director NameSteven John Raines
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 May 2007)
RoleCompany Director
Correspondence Address2 Castle Walk
Penwortham
Preston
Lancashire
PR1 0BP
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameMr Steven James Watkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Crescent
Falmouth
Cornwall
TR11 2DL
Director NameMr Simon David Maude
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(15 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Main Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Director NameMr John Barrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(15 years, 12 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rockfield Close
Teignmouth
Devon
TQ14 8TS
Director NameMs Louise Dickinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Secretary NameMs Louise Dickinson
NationalityBritish
StatusResigned
Appointed29 June 2009(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Peter Francis Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Andrew Mark Lloyd Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(21 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(22 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Stuart Pace
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiigroup.co.uk
Telephone01772 707600
Telephone regionPreston

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Independent Inspections Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,087,000
Gross Profit£2,582,000
Net Worth£6,411,000
Cash£506,000
Current Liabilities£40,915,000

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 July 2022 (1 year, 10 months ago)
Next Return Due15 July 2023 (overdue)

Charges

3 June 2016Delivered on: 16 June 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 22 April 2016
Persons entitled: Fcap Six Limited

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 8 February 2011
Persons entitled: Andrew Lloyd-Jones

Classification: A composite guarantee and 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.
Outstanding
26 June 2009Delivered on: 2 July 2009
Persons entitled: Lloyds Tsb Development Capital Limited (Investor)

Classification: Composite guarantee and 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, plant & machinery see image for full details.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: Clydesdale Bank PLC (Trading Yorkshire Bank)

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.
Outstanding
31 October 2022Delivered on: 7 November 2022
Persons entitled: Fcap Six Limited

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 13 September 2016
Persons entitled: Blackstar 2016 Limited

Classification: A registered charge
Outstanding
18 July 2006Delivered on: 20 July 2006
Satisfied on: 9 July 2009
Persons entitled: Allied Irish Banks PLC in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee)

Classification: Accession deed
Secured details: All monies due or to become from any chargor to the finance parties 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
7 September 2004Delivered on: 21 September 2004
Satisfied on: 17 August 2006
Persons entitled: National Westminster 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: Block 6 fulwood park (G2) caxton road north preston employment area preston lancashire. 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
18 December 2002Delivered on: 2 January 2003
Satisfied on: 20 July 2006
Persons entitled: National Westminster 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
11 November 1998Delivered on: 24 November 1998
Satisfied on: 28 January 2003
Persons entitled: National Westminster 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: F/H 38, 44 & 46 avenham street preston lancashire-LA620828 & LA183448. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

7 December 2020Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2020Director's details changed for Gold Round Limited on 9 August 2019 (1 page)
30 June 2020Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages)
11 November 2019Full accounts made up to 30 April 2019 (27 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 August 2019Change of details for Independent Inspections Holdings Limited as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
17 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
28 March 2019Satisfaction of charge 7 in full (1 page)
1 November 2018Full accounts made up to 30 April 2018 (26 pages)
10 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
20 September 2017Full accounts made up to 30 April 2017 (26 pages)
20 September 2017Full accounts made up to 30 April 2017 (26 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
7 February 2017Full accounts made up to 30 April 2016 (24 pages)
7 February 2017Full accounts made up to 30 April 2016 (24 pages)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
13 September 2016Registration of charge 028321920010, created on 1 September 2016 (39 pages)
13 September 2016Registration of charge 028321920010, created on 1 September 2016 (39 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
16 June 2016Registration of charge 028321920009, created on 3 June 2016 (20 pages)
16 June 2016Registration of charge 028321920009, created on 3 June 2016 (20 pages)
31 May 2016Satisfaction of charge 6 in full (1 page)
31 May 2016Satisfaction of charge 6 in full (1 page)
10 May 2016Resolutions
  • RES13 ‐ Other company business 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 May 2016Resolutions
  • RES13 ‐ Other company business 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 April 2016Appointment of Mr Andrew Smith as a director (2 pages)
26 April 2016Appointment of Mr Andrew Smith as a director (2 pages)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
22 April 2016Registration of charge 028321920008, created on 18 April 2016 (37 pages)
22 April 2016Registration of charge 028321920008, created on 18 April 2016 (37 pages)
4 January 2016Full accounts made up to 31 January 2015 (20 pages)
4 January 2016Full accounts made up to 31 January 2015 (20 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(3 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
7 November 2014Full accounts made up to 31 January 2014 (20 pages)
7 November 2014Full accounts made up to 31 January 2014 (20 pages)
27 October 2014Appointment of Mr Andrew Mark Lloyd Jones as a director on 24 July 2014 (2 pages)
27 October 2014Appointment of Mr Andrew Mark Lloyd Jones as a director on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(3 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(3 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(3 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
13 September 2013Full accounts made up to 31 January 2013 (20 pages)
13 September 2013Full accounts made up to 31 January 2013 (20 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Appointment of Mr Pete Francis Lee as a director (2 pages)
11 September 2013Appointment of Mr Pete Francis Lee as a director (2 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
8 March 2013Termination of appointment of Niall Pollard as a director (1 page)
8 March 2013Termination of appointment of Niall Pollard as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a secretary (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a secretary (1 page)
7 November 2012Full accounts made up to 31 January 2012 (18 pages)
7 November 2012Full accounts made up to 31 January 2012 (18 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
4 July 2011Director's details changed for Mr Niall Mackinlay Pollard on 1 July 2011 (2 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Ms Louise Dickinson on 1 July 2011 (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Ms Louise Dickinson on 1 July 2011 (1 page)
4 July 2011Director's details changed for Ms Louise Dickinson on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Ms Louise Dickinson on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Ms Louise Dickinson on 1 July 2011 (2 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Mr Niall Mackinlay Pollard on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Niall Mackinlay Pollard on 1 July 2011 (2 pages)
4 July 2011Secretary's details changed for Ms Louise Dickinson on 1 July 2011 (1 page)
9 May 2011Termination of appointment of Simon Maude as a director (1 page)
9 May 2011Termination of appointment of Simon Maude as a director (1 page)
3 March 2011Termination of appointment of Steven Watkins as a director (2 pages)
3 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
3 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Steven Watkins as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
27 October 2010Appointment of Mr Stuart Lees as a director (2 pages)
27 October 2010Appointment of Mr Stuart Lees as a director (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page)
7 July 2010Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page)
12 August 2009Full accounts made up to 31 December 2008 (17 pages)
12 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 July 2009Appointment terminated director john barrett (1 page)
24 July 2009Appointment terminated director john barrett (1 page)
22 July 2009Director appointed ms louise dickinson (1 page)
22 July 2009Appointment terminated secretary niall pollard (1 page)
22 July 2009Director appointed mr simon david maude (2 pages)
22 July 2009Secretary appointed ms louise dickinson (1 page)
22 July 2009Secretary appointed ms louise dickinson (1 page)
22 July 2009Director appointed mr simon david maude (2 pages)
22 July 2009Director appointed ms louise dickinson (1 page)
22 July 2009Appointment terminated secretary niall pollard (1 page)
21 July 2009Appointment terminated director timothy mcinnes (1 page)
21 July 2009Director appointed mr john victor barrett (2 pages)
21 July 2009Director appointed mr john victor barrett (2 pages)
21 July 2009Appointment terminated director gordon newton (1 page)
21 July 2009Appointment terminated director kevin mahoney (1 page)
21 July 2009Appointment terminated director kevin mahoney (1 page)
21 July 2009Appointment terminated director timothy mcinnes (1 page)
21 July 2009Appointment terminated director michael vincent (1 page)
21 July 2009Appointment terminated director gordon newton (1 page)
21 July 2009Appointment terminated director michael vincent (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 25/06/2009
(3 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 25/06/2009
(3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 May 2009Director appointed steven james watkins (3 pages)
14 May 2009Director appointed steven james watkins (3 pages)
28 March 2009Director appointed timothy ian mcinnes (2 pages)
28 March 2009Director appointed timothy ian mcinnes (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2008Appointment terminated director mark knowles (1 page)
2 October 2008Appointment terminated director mark knowles (1 page)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition issued shar 17/07/06
(16 pages)
3 August 2006Declaration of assistance for shares acquisition (8 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition issued shar 17/07/06
(16 pages)
3 August 2006Declaration of assistance for shares acquisition (8 pages)
28 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (8 pages)
3 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
3 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
22 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
22 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
7 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Registered office changed on 25/10/04 from: merchant house 38 avenham street preston lancashire PR1 3BN (1 page)
25 October 2004Registered office changed on 25/10/04 from: merchant house 38 avenham street preston lancashire PR1 3BN (1 page)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
1 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
1 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
26 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
26 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
20 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
20 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
18 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Return made up to 01/07/01; full list of members (5 pages)
18 July 2001Return made up to 01/07/01; full list of members (5 pages)
5 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
5 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Return made up to 01/07/00; full list of members (6 pages)
16 August 2000Return made up to 01/07/00; full list of members (6 pages)
19 August 1999Return made up to 01/07/99; full list of members (6 pages)
19 August 1999Return made up to 01/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 01/07/97; full list of members (6 pages)
8 August 1997Return made up to 01/07/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1995Return made up to 01/07/95; full list of members (6 pages)
26 July 1995Return made up to 01/07/95; full list of members (6 pages)
23 May 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/03/95
(1 page)
23 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/95
(2 pages)
23 May 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/03/95
(1 page)
23 May 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/03/95
(1 page)
23 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/95
(2 pages)
12 April 1995Ad 08/03/95--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages)
12 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
12 April 1995Ad 08/03/95--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages)
12 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
10 April 1995Nc inc already adjusted 08/03/95 (1 page)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1995Nc inc already adjusted 08/03/95 (1 page)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 July 1993Incorporation (14 pages)
1 July 1993Incorporation (14 pages)