Company NameGreymount Properties Ltd
Company StatusActive
Company Number03091645
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(15 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameBarbara Ruth Christopher
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address11 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Director NameBrian John Christopher
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address11 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Secretary NameBrian John Christopher
NationalityBritish
StatusResigned
Appointed31 August 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address11 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Director NameRichard Robert Edward Christopher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address9 Millcombe Way
Walton Le Dale
Preston
Lancashire
PR5 4NB
Secretary NameRichard Robert Edward Christopher
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address9 Millcombe Way
Walton Le Dale
Preston
Lancashire
PR5 4NB
Director NameAllyson Kay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 November 2004)
RoleCompany Director
Correspondence Address12 Folks Wood Way
Stone Street Lympne
Hythe
Kent
CT21 4EW
Director NameMichael Anthony Stratford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Anne Hathaway Drive
Churchdown
Gloucestershire
GL3 2PX
Wales
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(8 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlint House
Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameMr Richard Cyril Campbell Saville
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 December 2004)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFairings
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PL
Director NameCarole Andrews
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2005)
RoleCompany Director
Correspondence Address155 Watermoor Road
Cirencester
Gloucestershire
GL7 1LF
Wales
Director NameMargaret Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pear Tree Close
Hollingsworth
Chesterfield
Derbyshire
S43 2LU
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RolePersonnel Professional
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry House
Kingsley
Hampshire
GU35 9LY
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NamePeter Kenneth Cavanagh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2008)
RoleCompany Director
Correspondence Address8 Fir Grove
Paddington
Warrington
WA1 3JF
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Director NameMr Nicholas George Andreas Ktori
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Manor Park Close
Moseley
Birmingham
West Midlands
B13 9SL
Director NameScott Morrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2013)
RoleDirector And Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 October 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitecraegmoor.co.uk

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

58.4k at £1Craegmoor Care (Holdings) LTD
100.00%
Preference
1 at £1Craegmoor Care (Holdings) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£152,000
Gross Profit£70,000
Net Worth£1,583,000
Current Liabilities£116,000

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 Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

12 January 1998Delivered on: 14 January 1998
Satisfied on: 17 March 1999
Persons entitled: Midland 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: 20 hawk street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 December 1997Delivered on: 18 December 1997
Satisfied on: 17 March 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
1 March 1996Delivered on: 5 March 1996
Satisfied on: 14 March 1998
Persons entitled: Yorkshire 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 forest street burnley lancashire and assigns the related rights. 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. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 22 December 1995
Satisfied on: 14 March 1998
Persons entitled: Yorkshire 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 hawk street burnley lancs all fixtures & fittings and A. 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
20 December 1995Delivered on: 22 December 1995
Satisfied on: 14 March 1998
Persons entitled: Yorkshire 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: 30 talbot street burnley lancs all fixtures & fittings and A. 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
20 September 2010Delivered on: 29 September 2010
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H indtherm, 116 wellington road, dudley t/n WM721339. F/h 24 ounsdale road, wombourne t/n SF528634. F/h 1A lyndon grove, wall heath, kingswinford t/n WM952453 (for details of further properties charged please refer to form MG01) see image for full details.
Fully Satisfied
20 December 1995Delivered on: 22 December 1995
Satisfied on: 14 March 1998
Persons entitled: Yorkshire 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: 43 forest street burnley lancashire all fixtures and fittings and A. 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
2 October 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever 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
11 March 2006Delivered on: 21 March 2006
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 19 charolais crescent lightwood stoke on trent t/n SF408797,33 forest street burnley t/n LA737946, 41 forest street burnley t/n LA737952, for details of further properties charged, please refer to form 395, see the mortgage charge document for full details,. See the mortgage charge document for full details.
Fully Satisfied
11 March 2006Delivered on: 21 March 2006
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 19 charolais crescent lightwood stoke on trent t/n SF408797,33 forest street burnley t/n LA737946, 41 forest street burnley t/n LA737952, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
11 March 2006Delivered on: 21 March 2006
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 33 forest street burnley t/n LA737946, 41 forest street burnley t/n LA737952, 43 forest street burley t/n LA486752, for details of further properties charged, please refer to for. 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
18 August 2005Delivered on: 2 September 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC (As Security Agent for the Lenders)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the gatehouse 33 turrall street worcester t/n WR95926 togetherwith all buildings and fixtures (includi. See the mortgage charge document for full details.
Fully Satisfied
18 August 2005Delivered on: 2 September 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor homes limited to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the gatehouse 33 turrall street worcester t/n WR95926 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
18 August 2005Delivered on: 2 September 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee (or any of them)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the gatehouse 33 turrall street worcester t/n WR95926 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
21 January 2005Delivered on: 28 January 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17 suffolk road orchard grange lightwood stoke on trent t/no SF430991 together with all buildings and fixtures.
Fully Satisfied
21 January 2005Delivered on: 28 January 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17 suffolk road orchard grange lightwood stoke on trent t/no SF430991 together with all buildings and fixtures.
Fully Satisfied
20 December 1995Delivered on: 22 December 1995
Satisfied on: 14 March 1998
Persons entitled: Yorkshire 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: Property k/a 45 forest street burnley lancs with all fixtures & fittings and A. 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
21 January 2005Delivered on: 28 January 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17 suffolk road orchard grange lightwood stoke on trent t/no SF430991 together with all buildings and fixtures.
Fully Satisfied
31 December 2004Delivered on: 6 January 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from craegmoor homes limited 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
17 October 2003Delivered on: 6 November 2003
Satisfied on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from craegmoor homes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 33 forest street burnley (BB11 2SA) t/n LA737946, 41 forest street burnley (BB11 2SA) t/n LA737952, 43 forest burnley (BB11 2SA)t/n LA486752 for further details of the properties charged please refer to the form 395. 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
17 October 2003Delivered on: 6 November 2003
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 33 forest street burnley (BB11 2SA) t/n LA737946, 41 forest street burnley (BB11 2SA) t/n LA737952, 43 forest burnley (BB11 2SA)t/n LA486752 for further details of the properties. 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
17 October 2003Delivered on: 6 November 2003
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 33 forest street burnley (BB11 2SA) t/n LA737946, 41 forest street burnley (BB11 2SA) t/n LA737952, 43 forest burnley (BB11 2SA)t/n LA486752 for further details of the properties. 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
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
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: 20 hawk street burnley lancashire t/n-LA307346.
Fully Satisfied
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
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: 43 forest street, burnley, lancashire title no: LA113505.
Fully Satisfied
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
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: 30 talbot street, burnley, lancashire title no: LA485170.
Fully Satisfied
26 February 1999Delivered on: 5 March 1999
Satisfied on: 15 February 2000
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: 140 birkrigg digmoor skelmersdale lancashire t/n LA455730.
Fully Satisfied
25 November 1995Delivered on: 6 December 1995
Satisfied on: 14 March 1998
Persons entitled: Yorkshire 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
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
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: 4 hawk street burnley lancashire t/n LA305613.
Fully Satisfied
26 February 1999Delivered on: 5 March 1999
Satisfied on: 6 November 2003
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: 67 belfield skelmersdale lancashire LA464349.
Fully Satisfied
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
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: 41 forest street burnley lancashire t/no: LA430254.
Fully Satisfied
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
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: 45 forest street burnley lancashire t/n LA631027.
Fully Satisfied
26 February 1999Delivered on: 5 March 1999
Satisfied on: 12 November 2003
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: 9 hawk street burnley lancashire t/no.LA470335.
Fully Satisfied
16 January 1998Delivered on: 17 January 1998
Satisfied on: 17 March 1999
Persons entitled: Midland 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: Property at 9 hawk street burnley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 1998Delivered on: 14 January 1998
Satisfied on: 17 March 1999
Persons entitled: Midland 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 at 43/45 forest street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 1998Delivered on: 14 January 1998
Satisfied on: 17 March 1999
Persons entitled: Midland 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 at 41 forest street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 1998Delivered on: 14 January 1998
Satisfied on: 17 March 1999
Persons entitled: Midland 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 hawk street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 1998Delivered on: 14 January 1998
Satisfied on: 17 March 1999
Persons entitled: Midland 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: 30 talbot street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 December 1995Delivered on: 7 December 1995
Satisfied on: 14 March 1998
Persons entitled: Yorkshire 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: 20 hawk street,burnley,lancashire,fixed charge the equipment and goods (if any) and all other fixtures,fittings,plant and machinery which may from time to time be erected on or affixed to the propertyplease see ch microfiche for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
19 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 58,401
(5 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 58,401
(5 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 58,401
(5 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 58,401
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 58,401
(5 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 58,401
(5 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
5 September 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
5 September 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
5 September 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page)
11 May 2011Termination of appointment of Nicholas Ktori as a director (1 page)
11 May 2011Termination of appointment of Nicholas Ktori as a director (1 page)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Memorandum and Articles of Association (18 pages)
6 May 2011Memorandum and Articles of Association (18 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Termination of appointment of Scott Morrison as a director (1 page)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Termination of appointment of Scott Morrison as a director (1 page)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 40 (9 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 40 (9 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
10 September 2010Director's details changed for Nicholas George Andreas Ktori on 15 August 2010 (2 pages)
10 September 2010Director's details changed for Scott Morrison on 15 August 2010 (2 pages)
10 September 2010Director's details changed for Scott Morrison on 15 August 2010 (2 pages)
10 September 2010Director's details changed for Nicholas George Andreas Ktori on 15 August 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 39 (18 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 39 (18 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
(4 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
(4 pages)
15 September 2008Return made up to 15/08/08; full list of members (5 pages)
15 September 2008Return made up to 15/08/08; full list of members (5 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
1 July 2008Director appointed scott morrison (2 pages)
1 July 2008Director appointed scott morrison (2 pages)
1 July 2008Director appointed nicholas george andreas ktori (2 pages)
1 July 2008Director appointed nicholas george andreas ktori (2 pages)
19 May 2008Appointment terminated director peter cavanagh (1 page)
19 May 2008Appointment terminated director peter cavanagh (1 page)
19 May 2008Appointment terminated director christine cameron (1 page)
19 May 2008Appointment terminated director christine cameron (1 page)
17 April 2008Full accounts made up to 31 December 2007 (18 pages)
17 April 2008Full accounts made up to 31 December 2007 (18 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
16 October 2007Full accounts made up to 31 December 2006 (20 pages)
16 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
18 September 2007Return made up to 15/08/07; full list of members (8 pages)
18 September 2007Return made up to 15/08/07; full list of members (8 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
6 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
21 March 2006Particulars of mortgage/charge (11 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (11 pages)
21 March 2006Particulars of mortgage/charge (9 pages)
21 March 2006Particulars of mortgage/charge (9 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
1 March 2006Full accounts made up to 31 December 2004 (18 pages)
1 March 2006Full accounts made up to 31 December 2004 (18 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
15 September 2005Return made up to 15/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Return made up to 15/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Memorandum and Articles of Association (8 pages)
3 May 2005Memorandum and Articles of Association (8 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Particulars of mortgage/charge (7 pages)
28 January 2005Particulars of mortgage/charge (9 pages)
28 January 2005Particulars of mortgage/charge (9 pages)
28 January 2005Particulars of mortgage/charge (7 pages)
28 January 2005Particulars of mortgage/charge (7 pages)
28 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (8 pages)
6 January 2005Particulars of mortgage/charge (8 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
9 November 2004New director appointed (4 pages)
9 November 2004New director appointed (4 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
29 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
29 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
9 September 2004Auditor's resignation (2 pages)
9 September 2004Auditor's resignation (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
7 June 2004Accounting reference date shortened from 17/10/04 to 31/12/03 (1 page)
7 June 2004Accounting reference date shortened from 17/10/04 to 31/12/03 (1 page)
27 May 2004Full accounts made up to 17 October 2003 (13 pages)
27 May 2004Full accounts made up to 17 October 2003 (13 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Accounting reference date shortened from 30/11/03 to 17/10/03 (1 page)
7 November 2003Accounting reference date shortened from 30/11/03 to 17/10/03 (1 page)
7 November 2003Registered office changed on 07/11/03 from: 11 acresbrook road higham burnley lancashire BB12 9BY (1 page)
7 November 2003Registered office changed on 07/11/03 from: 11 acresbrook road higham burnley lancashire BB12 9BY (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Particulars of mortgage/charge (9 pages)
6 November 2003Director resigned (1 page)
6 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003Particulars of mortgage/charge (8 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003Particulars of mortgage/charge (9 pages)
6 November 2003Particulars of mortgage/charge (8 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Declaration of assistance for shares acquisition (10 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (4 pages)
28 October 2003Director resigned (1 page)
28 October 2003Declaration of assistance for shares acquisition (10 pages)
28 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (4 pages)
28 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 August 2003Return made up to 15/08/03; full list of members (7 pages)
18 August 2003Return made up to 15/08/03; full list of members (7 pages)
23 April 2003Full accounts made up to 30 November 2002 (12 pages)
23 April 2003Full accounts made up to 30 November 2002 (12 pages)
9 September 2002Return made up to 15/08/02; full list of members (7 pages)
9 September 2002Return made up to 15/08/02; full list of members (7 pages)
9 May 2002Full accounts made up to 30 November 2001 (12 pages)
9 May 2002Full accounts made up to 30 November 2001 (12 pages)
23 August 2001Return made up to 15/08/01; full list of members (7 pages)
23 August 2001Return made up to 15/08/01; full list of members (7 pages)
8 May 2001Full accounts made up to 30 November 2000 (13 pages)
8 May 2001Full accounts made up to 30 November 2000 (13 pages)
17 August 2000Return made up to 15/08/00; full list of members (7 pages)
17 August 2000Return made up to 15/08/00; full list of members (7 pages)
23 May 2000Full accounts made up to 30 November 1999 (12 pages)
23 May 2000Full accounts made up to 30 November 1999 (12 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (1 page)
15 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Return made up to 15/08/99; full list of members (6 pages)
11 August 1999Return made up to 15/08/99; full list of members (6 pages)
19 April 1999Full accounts made up to 30 November 1998 (12 pages)
19 April 1999Full accounts made up to 30 November 1998 (12 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
14 August 1998Return made up to 15/08/98; full list of members (6 pages)
14 August 1998Return made up to 15/08/98; full list of members (6 pages)
29 April 1998Full accounts made up to 30 November 1997 (13 pages)
29 April 1998Full accounts made up to 30 November 1997 (13 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 15/08/97; no change of members (4 pages)
11 August 1997Return made up to 15/08/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 August 1996Return made up to 15/08/96; full list of members (6 pages)
29 August 1996Return made up to 15/08/96; full list of members (6 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Ad 20/12/95--------- £ si 58400@1 (2 pages)
15 March 1996Ad 20/12/95--------- £ si 58400@1 (2 pages)
5 March 1996Particulars of mortgage/charge (8 pages)
5 March 1996Particulars of mortgage/charge (8 pages)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996£ nc 100/150100 20/12/95 (3 pages)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996£ nc 100/150100 20/12/95 (3 pages)
27 February 1996Ad 20/12/95--------- £ si 58400@1=58400 £ ic 1/58401 (2 pages)
27 February 1996Ad 20/12/95--------- £ si 58400@1=58400 £ ic 1/58401 (2 pages)
23 February 1996Accounting reference date notified as 30/11 (1 page)
23 February 1996Accounting reference date notified as 30/11 (1 page)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
7 December 1995Particulars of mortgage/charge (10 pages)
7 December 1995Particulars of mortgage/charge (10 pages)
6 December 1995Particulars of mortgage/charge (10 pages)
6 December 1995Particulars of mortgage/charge (10 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
15 August 1995Incorporation (20 pages)
15 August 1995Incorporation (20 pages)