Company NameWildgoose Construction Limited
Company StatusLiquidation
Company Number00178605
CategoryPrivate Limited Company
Incorporation Date22 December 1921(102 years, 5 months ago)
Previous NameJohn Wm. Wildgoose & Sons Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Laura Rebecca Harcourt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Director NameMr Jonathan Nigel Wildgoose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Director NameMrs Marjory Jean Wildgoose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Director NameMr David Lawrence Withers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(89 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Secretary NameMr David Lawrence Withers
StatusCurrent
Appointed27 April 2011(89 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Director NameMr Mark Winstanley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(94 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Director NameMr Simon Alexander Carr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(94 years, 4 months after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Director NameGraham Barber
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2007)
RoleCivil Engineer
Correspondence AddressSeasons Cottage
Stanton In Peak
Bakewell
Derbyshire
DE4 2LX
Director NameMr Eric Alan Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 27 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 King Street
Clowne
Derbyshire
S43 4BS
Director NameMr Michael John Storey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2006)
RoleQuantity Surveyor
Correspondence Address72 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LT
Director NameMr John Wildgoose
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 August 2008)
RoleBuilder
Correspondence AddressBowers Hall
Alport
Bakewell
Derbyshire
DE45 1LD
Secretary NameMr Eric Alan Clarke
NationalityBritish
StatusResigned
Appointed27 February 1992(70 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 King Street
Clowne
Derbyshire
S43 4BS
Director NameMr Timothy Brett Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(76 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Beechwood Close
Belper
Derbyshire
DE56 2TU
Director NameMr Bryan Bennett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(77 years after company formation)
Appointment Duration19 years, 7 months (resigned 30 July 2018)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressHorsefair House 35 King Street
Alfreton
Derbyshire
DE55 7BY
Director NameMark David Stevenson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(80 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2004)
RoleConstuction Manager
Correspondence Address46 Manor Road
Hatfield
Doncaster
South Yorkshire
DN7 6SD
Director NameMr Andrew Tilford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(96 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsefair House 35 King Street
Alfreton
Derbyshire
DE55 7BY

Contact

Websitewww.wildgooseconstruction.co.uk/
Email address[email protected]
Telephone01773 546400
Telephone regionRipley

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
West Yorkshire
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£25,216,459
Gross Profit£2,588,729
Net Worth£2,776,615
Cash£3,536,448
Current Liabilities£6,735,994

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 February 2021 (3 years, 2 months ago)
Next Return Due13 March 2022 (overdue)

Charges

14 August 2014Delivered on: 14 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Horsefair house. 35 king street. Alfreton. DE55 7BY. Title no. DY309737.
Outstanding
28 May 2014Delivered on: 10 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at fallgate milltown ashover chesterfield t/no DY170963.
Outstanding
24 January 2014Delivered on: 30 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2012Delivered on: 24 May 2012
Satisfied on: 4 April 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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: 744 chatsworth road, chesterfield, derbyshire and land to the rear t/nos DY463561, DY143421 and DY448414;. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
16 January 2009Delivered on: 30 January 2009
Satisfied on: 4 April 2014
Persons entitled: The Co-Operative Bank P.L.C.

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: Land and buildings at fallgate milltown ashover t/no DY170963. Blacksmiths arms high street millamarsh t/no DY241733. 109 high street killamarsh t/no DY385910 (for further details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
16 January 2009Delivered on: 30 January 2009
Satisfied on: 4 April 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at fallgate ashover derbyshire t/no DY170963 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
1 June 2006Delivered on: 3 June 2006
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £570,000.00 due or to become due from the company to.
Particulars: Land at turnoaks industrial park birdholme,land adjoining lakeside house burley close turnoaks business park chesterfield and land on the south west side of burley close turnoaks business park chesterfield.
Fully Satisfied
19 May 2006Delivered on: 24 May 2006
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Properties k/a blacksmith arms high street killamarsh sheffield t/n DY241733 and 109 high street killamarsh sheffield t/n DY385910 and 111 high street killamarsh sheffield t/n DY385911.
Fully Satisfied
6 December 2004Delivered on: 17 December 2004
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Taylors garage milltown t/no DY249694 and DY182272. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 November 2004Delivered on: 17 December 2004
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fallgate house milltown t/no DY170963. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 September 2004Delivered on: 24 September 2004
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former hollymoorside primary school hollymoorside chesterfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 August 2003Delivered on: 5 September 2003
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a williamthorpe hotel chesterfield road holmewood chesterfield derbyshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 December 2002Delivered on: 4 January 2003
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of baslow road totley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 December 2002Delivered on: 4 January 2003
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 0.38 of a hectare off marl pit lane bolsover derbyshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 April 1993Delivered on: 11 May 1993
Satisfied on: 4 April 2014
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £54,115.70 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
9 September 1992Delivered on: 11 September 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at asker lane, matlock, derbyshire.
Fully Satisfied
10 August 1992Delivered on: 21 August 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of dicklant lane, milltown, ashover, chesterfield, derbyshire.
Fully Satisfied
10 August 1992Delivered on: 21 August 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north west of dickland lane, milltown, ashover, chesterfield, derbyshire.
Fully Satisfied
10 August 1992Delivered on: 21 August 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of cromford canal, whatstandwell, derbyshire.
Fully Satisfied
10 August 1992Delivered on: 21 August 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse k/a 110 cavendish road, matlock, derbyshire.
Fully Satisfied
10 August 1992Delivered on: 21 August 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lumshill quarry, chesterfield road, matlock, derbyshire.
Fully Satisfied
10 August 1992Delivered on: 21 August 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of chesterfield road, bentley bridge, matlock, derbyshire.
Fully Satisfied
10 August 1992Delivered on: 13 August 1992
Satisfied on: 13 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1990Delivered on: 17 October 1990
Satisfied on: 10 September 1992
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 land at bentley brock, matlock derbyshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2023Liquidators' statement of receipts and payments to 2 November 2023 (34 pages)
27 June 2023Satisfaction of charge 001786050037 in full (1 page)
27 June 2023Satisfaction of charge 001786050038 in full (1 page)
27 June 2023Satisfaction of charge 001786050036 in full (1 page)
27 June 2023Satisfaction of charge 001786050035 in full (1 page)
3 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 November 2022Appointment of a voluntary liquidator (3 pages)
3 November 2022Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
1 June 2022Administrator's progress report (34 pages)
17 January 2022Statement of administrator's proposal (56 pages)
17 January 2022Notice of deemed approval of proposals (3 pages)
11 January 2022Statement of affairs with form AM02SOA (32 pages)
11 January 2022Registered office address changed from Interpath Advisory 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF on 11 January 2022 (2 pages)
6 December 2021Registered office address changed from Horsefair House 35 King Street Alfreton Derbyshire DE55 7BY to Interpath Advisory 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 6 December 2021 (2 pages)
26 November 2021Appointment of an administrator (3 pages)
30 June 2021Termination of appointment of Andrew Tilford as a director on 25 June 2021 (1 page)
30 June 2021Full accounts made up to 30 September 2020 (31 pages)
8 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 30 September 2019 (29 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 March 2019Full accounts made up to 30 September 2018 (28 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Andrew Tilford as a director on 15 October 2018 (2 pages)
30 July 2018Termination of appointment of Bryan Bennett as a director on 30 July 2018 (1 page)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 30 September 2017 (31 pages)
11 January 2018Full accounts made up to 30 September 2017 (31 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
17 January 2017Full accounts made up to 30 September 2016 (29 pages)
17 January 2017Full accounts made up to 30 September 2016 (29 pages)
2 June 2016Appointment of Mr Simon Alexander Carr as a director on 15 April 2016 (2 pages)
2 June 2016Appointment of Mr Simon Alexander Carr as a director on 15 April 2016 (2 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 19,000
(7 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 19,000
(7 pages)
19 January 2016Full accounts made up to 30 September 2015 (26 pages)
19 January 2016Full accounts made up to 30 September 2015 (26 pages)
24 December 2015Termination of appointment of Timothy Brett Walker as a director on 18 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Winstanley as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mr Mark Winstanley as a director on 18 December 2015 (2 pages)
24 December 2015Termination of appointment of Timothy Brett Walker as a director on 18 December 2015 (1 page)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 19,000
(7 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 19,000
(7 pages)
3 March 2015Full accounts made up to 30 September 2014 (26 pages)
3 March 2015Full accounts made up to 30 September 2014 (26 pages)
14 August 2014Registration of charge 001786050038, created on 14 August 2014 (7 pages)
14 August 2014Registration of charge 001786050038, created on 14 August 2014 (7 pages)
10 June 2014Registration of charge 001786050037 (10 pages)
10 June 2014Registration of charge 001786050037 (10 pages)
1 May 2014Registered office address changed from Fallgate Milltown Ashover Chesterfield S45 0EY on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Fallgate Milltown Ashover Chesterfield S45 0EY on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Fallgate Milltown Ashover Chesterfield S45 0EY on 1 May 2014 (1 page)
4 April 2014Satisfaction of charge 33 in full (1 page)
4 April 2014Satisfaction of charge 23 in full (1 page)
4 April 2014Satisfaction of charge 34 in full (2 pages)
4 April 2014Satisfaction of charge 23 in full (1 page)
4 April 2014Satisfaction of charge 32 in full (2 pages)
4 April 2014Satisfaction of charge 33 in full (1 page)
4 April 2014Satisfaction of charge 32 in full (2 pages)
4 April 2014Satisfaction of charge 34 in full (2 pages)
2 April 2014Full accounts made up to 30 September 2013 (24 pages)
2 April 2014Full accounts made up to 30 September 2013 (24 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 19,000
(7 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 19,000
(7 pages)
30 January 2014Registration of charge 001786050036 (4 pages)
30 January 2014Registration of charge 001786050036 (4 pages)
18 December 2013Registration of charge 001786050035 (5 pages)
18 December 2013Registration of charge 001786050035 (5 pages)
4 June 2013Auditor's resignation (2 pages)
4 June 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
23 April 2013Full accounts made up to 30 September 2012 (25 pages)
23 April 2013Full accounts made up to 30 September 2012 (25 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 September 2012Director's details changed for Mr Timothy Brett Walker on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Timothy Brett Walker on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Bryan Bennett on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Laura Rebecca Harcourt on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Marjory Jean Wildgoose on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Jonathan Nigel Wildgoose on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Bryan Bennett on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Jonathan Nigel Wildgoose on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Marjory Jean Wildgoose on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Laura Rebecca Harcourt on 21 September 2012 (2 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 34
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 34
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
26 January 2012Full accounts made up to 30 September 2011 (26 pages)
26 January 2012Full accounts made up to 30 September 2011 (26 pages)
27 April 2011Termination of appointment of Eric Clarke as a secretary (1 page)
27 April 2011Termination of appointment of Eric Clarke as a director (1 page)
27 April 2011Termination of appointment of Eric Clarke as a secretary (1 page)
27 April 2011Termination of appointment of Eric Clarke as a director (1 page)
27 April 2011Appointment of Mr David Lawrence Withers as a secretary (1 page)
27 April 2011Appointment of Mr David Lawrence Withers as a secretary (1 page)
11 March 2011Full accounts made up to 30 September 2010 (30 pages)
11 March 2011Full accounts made up to 30 September 2010 (30 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 pages)
24 February 2011Appointment of Mr David Lawrence Withers as a director (2 pages)
24 February 2011Appointment of Mr David Lawrence Withers as a director (2 pages)
17 March 2010Director's details changed for Brian Bennett on 27 February 2010 (2 pages)
17 March 2010Director's details changed for Timothy Walker on 28 February 2010 (2 pages)
17 March 2010Director's details changed for Brian Bennett on 27 February 2010 (2 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
17 March 2010Director's details changed for Timothy Walker on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Laura Rebecca Harcourt on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Marjory Jean Wildgoose on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Marjory Jean Wildgoose on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Laura Rebecca Harcourt on 28 February 2010 (2 pages)
11 January 2010Full accounts made up to 30 September 2009 (24 pages)
11 January 2010Full accounts made up to 30 September 2009 (24 pages)
11 November 2009Auditor's resignation (1 page)
11 November 2009Auditor's resignation (1 page)
14 April 2009Return made up to 27/02/09; full list of members (7 pages)
14 April 2009Return made up to 27/02/09; full list of members (7 pages)
31 March 2009Full accounts made up to 30 September 2008 (26 pages)
31 March 2009Full accounts made up to 30 September 2008 (26 pages)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
18 August 2008Appointment terminated director john wildgoose (1 page)
18 August 2008Appointment terminated director john wildgoose (1 page)
23 June 2008Full accounts made up to 30 September 2007 (23 pages)
23 June 2008Full accounts made up to 30 September 2007 (23 pages)
11 March 2008Return made up to 27/02/08; full list of members (7 pages)
11 March 2008Appointment terminated director graham barber (1 page)
11 March 2008Appointment terminated director graham barber (1 page)
11 March 2008Return made up to 27/02/08; full list of members (7 pages)
16 May 2007Full accounts made up to 30 September 2006 (22 pages)
16 May 2007Full accounts made up to 30 September 2006 (22 pages)
28 February 2007Return made up to 27/02/07; full list of members (5 pages)
28 February 2007Return made up to 27/02/07; full list of members (5 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Full accounts made up to 30 September 2005 (23 pages)
25 April 2006Full accounts made up to 30 September 2005 (23 pages)
13 April 2006Return made up to 27/02/06; full list of members (5 pages)
13 April 2006Return made up to 27/02/06; full list of members (5 pages)
12 April 2005Full accounts made up to 30 September 2004 (22 pages)
12 April 2005Full accounts made up to 30 September 2004 (22 pages)
18 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
31 March 2004Full accounts made up to 30 September 2003 (21 pages)
31 March 2004Full accounts made up to 30 September 2003 (21 pages)
17 February 2004Return made up to 27/02/04; full list of members (11 pages)
17 February 2004Return made up to 27/02/04; full list of members (11 pages)
22 January 2004£ sr 85000@1 19/12/02 (1 page)
22 January 2004£ sr 85000@1 19/12/02 (1 page)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
23 June 2003Full accounts made up to 30 September 2002 (23 pages)
23 June 2003Full accounts made up to 30 September 2002 (23 pages)
25 March 2003Return made up to 27/02/03; full list of members (11 pages)
25 March 2003Return made up to 27/02/03; full list of members (11 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Auditor's resignation (1 page)
3 January 2003Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
14 May 2002Full accounts made up to 30 September 2001 (23 pages)
14 May 2002Full accounts made up to 30 September 2001 (23 pages)
22 March 2002Return made up to 27/02/02; full list of members (9 pages)
22 March 2002Return made up to 27/02/02; full list of members (9 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
18 May 2001Full accounts made up to 30 September 2000 (23 pages)
18 May 2001Full accounts made up to 30 September 2000 (23 pages)
3 April 2001Return made up to 27/02/01; full list of members (10 pages)
3 April 2001Return made up to 27/02/01; full list of members (10 pages)
23 May 2000Full accounts made up to 30 September 1999 (21 pages)
23 May 2000Full accounts made up to 30 September 1999 (21 pages)
24 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 1999Full accounts made up to 30 September 1998 (21 pages)
4 July 1999Full accounts made up to 30 September 1998 (21 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
31 May 1998Full accounts made up to 30 September 1997 (21 pages)
31 May 1998Full accounts made up to 30 September 1997 (21 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
19 February 1998Return made up to 27/02/98; no change of members (6 pages)
19 February 1998Return made up to 27/02/98; no change of members (6 pages)
26 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
26 October 1997£ nc 25000/110000 11/09/97 (1 page)
26 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 October 1997£ nc 25000/110000 11/09/97 (1 page)
26 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
26 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
26 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
26 October 1997Memorandum and Articles of Association (16 pages)
26 October 1997Memorandum and Articles of Association (16 pages)
26 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
15 October 1997Ad 12/09/97--------- £ si 85000@1=85000 £ ic 25000/110000 (2 pages)
15 October 1997Ad 12/09/97--------- £ si 85000@1=85000 £ ic 25000/110000 (2 pages)
23 July 1997Full accounts made up to 30 September 1996 (20 pages)
23 July 1997Full accounts made up to 30 September 1996 (20 pages)
28 April 1997Return made up to 27/02/97; no change of members (6 pages)
28 April 1997Return made up to 27/02/97; no change of members (6 pages)
31 May 1996Full accounts made up to 30 September 1995 (19 pages)
31 May 1996Full accounts made up to 30 September 1995 (19 pages)
22 April 1996Return made up to 27/02/96; full list of members (8 pages)
22 April 1996Return made up to 27/02/96; full list of members (8 pages)
10 May 1995Full accounts made up to 30 September 1994 (19 pages)
10 May 1995Full accounts made up to 30 September 1994 (19 pages)
15 March 1995Return made up to 27/02/95; no change of members (6 pages)
15 March 1995Return made up to 27/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (201 pages)
30 December 1921New secretary appointed (3 pages)
30 December 1921New secretary appointed (3 pages)