Company NameEsplanade 1 Limited
DirectorAbdullah Yousef Mohammed Alghamdi
Company StatusActive
Company Number01451582
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Abdullah Yousef Mohammed Alghamdi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed21 November 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameMrs Deborah Andrew
StatusCurrent
Appointed21 April 2020(40 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameSir Robert Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarthollerton Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RY
Director NameFreddie Pye
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 1998)
RoleCo Director
Correspondence Address1 Osborne Close
Wilmslow
Cheshire
SK9 2EE
Director NameMr Gordon Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address27 Bosborn Drive
Mellor Brook
Blackburn
Lancashire
Bb2
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 1997)
RoleRetailer
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameBarry Newton Whetton
NationalityBritish
StatusResigned
Appointed09 April 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Director NamePhilip Hawthorne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address11 Avondale Road
Swinley
Wigan
Lancashire
WN1 2BE
Secretary NameMr Trevor Lightburn
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Director NameMr Ian Townsend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands
Upper Dunsforth
Great Ouseburn York
YO26 9RU
Secretary NameMr Michael Atkinson Manning
NationalityBritish
StatusResigned
Appointed06 December 1993(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Director NameMr John Thomas Shiels
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Carlton Road
Sale
Cheshire
M33 6WZ
Director NameCharles Alexander Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 1998)
RoleChief Executive
Correspondence AddressOak Tree Farm
Blankney Barff
Wetheringham
Lincolnshire
LN4 3BJ
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 1998)
RoleChairman
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameMr Michael Atkinson Manning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(17 years, 6 months after company formation)
Appointment Duration3 days (resigned 07 April 1997)
RoleSecretary
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Director NameDavid Capper
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(19 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 1999)
RoleCompany Director
Correspondence Address5 Wychwood Glen
Sothall
Sheffield
S20 2QL
Director NameJohn Lythall Thurman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2002)
RoleManaging Director
Correspondence AddressRosebank 8 Moor Lane
Kirk Langley
Ashbourne
Derbyshire
DE6 4LQ
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GY
Director NameMark Thomas Fenoughty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2007)
RoleFinance Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Secretary NameMark Thomas Fenoughty
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2007)
RoleFinance Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2009)
RoleFootball Executive
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Secretary NameMr Simon Capper
NationalityBritish
StatusResigned
Appointed06 June 2007(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Trevor Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed01 September 2010(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameMr Craig Burns
StatusResigned
Appointed26 October 2011(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Malachy Brannigan Brannigan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameMr Malachy Brannigan
StatusResigned
Appointed08 August 2014(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2016)
RoleCompany Director
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Jeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameHh Prince Musa'Ad Bin Khalid Bin Musa'Ad Bin Abdulrahman Al Saud
Date of BirthJanuary 1993 (Born 31 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed21 November 2019(40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 2016(36 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2019)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitebobbycharltoninternational.com

Location

Registered AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

4.8k at £1Blades Leisure LTD
99.98%
Ordinary
1 at £1Trevor Lightburn & Shareholder Name Missing
0.02%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Charges

17 September 2002Delivered on: 21 September 2002
Satisfied on: 16 November 2010
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: 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
25 July 1997Delivered on: 29 July 1997
Satisfied on: 15 July 2003
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
18 June 1992Delivered on: 24 June 1992
Satisfied on: 9 July 1997
Persons entitled: Argent Credit Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the uncalled capital. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 December 1990Delivered on: 4 January 1991
Satisfied on: 17 May 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation LTD

Classification: Group cross guarantee indeminity and 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 December 1990Delivered on: 20 December 1990
Satisfied on: 5 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1990Delivered on: 7 April 1990
Satisfied on: 15 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 250 finney lane heald green stockport, greater manchester title no:- gm 257825 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1986Delivered on: 23 July 1986
Satisfied on: 31 May 1990
Persons entitled: Trustee Savings Bank England & Wales

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures 250 finney lane, heald green, cheadle ches.. 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

Filing History

18 February 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
23 July 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 July 2020Memorandum and Articles of Association (26 pages)
6 May 2020Appointment of Mrs Deborah Andrew as a secretary on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 December 2019Appointment of Hh Prince Musa'ad Bin Khalid Bin Musa'ad Bin Abdulrahman Al Saud as a director on 21 November 2019 (2 pages)
29 November 2019Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on 21 November 2019 (2 pages)
15 October 2019Termination of appointment of Jeremy John Tutton as a director on 7 October 2019 (1 page)
15 October 2019Termination of appointment of Esplanade Secretarial Services Limited as a secretary on 7 October 2019 (2 pages)
22 May 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
10 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 September 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16
(2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16
(2 pages)
27 June 2016Change of name notice (2 pages)
16 June 2016Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
16 June 2016Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,800
(3 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,800
(3 pages)
12 April 2016Termination of appointment of Malachy Brannigan as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Malachy Brannigan as a secretary on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Malachy Brannigan as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Malachy Brannigan as a secretary on 11 April 2016 (1 page)
12 April 2016Appointment of Mr Jeremy John Tutton as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mr Jeremy John Tutton as a director on 11 April 2016 (2 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,800
(3 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,800
(3 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Malachy Brannigan as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a secretary on 8 August 2014 (2 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4,800
(3 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4,800
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 January 2011Termination of appointment of Simon Capper as a secretary (1 page)
19 January 2011Termination of appointment of Simon Capper as a secretary (1 page)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
25 October 2010Appointment of Mr David Harrop as a secretary (1 page)
25 October 2010Termination of appointment of Simon Capper as a director (1 page)
25 October 2010Appointment of Mr David Harrop as a director (2 pages)
25 October 2010Appointment of Mr David Harrop as a director (2 pages)
25 October 2010Appointment of Mr David Harrop as a secretary (1 page)
25 October 2010Termination of appointment of Simon Capper as a director (1 page)
15 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
21 May 2009Return made up to 17/04/09; full list of members (4 pages)
21 May 2009Return made up to 17/04/09; full list of members (4 pages)
30 March 2009Full accounts made up to 30 June 2008 (12 pages)
30 March 2009Full accounts made up to 30 June 2008 (12 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / jason rockett / 20/07/2007 (1 page)
21 April 2008Director's change of particulars / jason rockett / 20/07/2007 (1 page)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007New secretary appointed;new director appointed (3 pages)
21 May 2007Return made up to 17/04/07; full list of members (7 pages)
21 May 2007Return made up to 17/04/07; full list of members (7 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 30 June 2006 (12 pages)
5 April 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Full accounts made up to 30 June 2005 (12 pages)
14 February 2006Full accounts made up to 30 June 2005 (12 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
6 May 2005Return made up to 17/04/05; full list of members (7 pages)
6 May 2005Return made up to 17/04/05; full list of members (7 pages)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Full accounts made up to 30 June 2004 (11 pages)
6 December 2004Full accounts made up to 30 June 2004 (11 pages)
6 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2004Full accounts made up to 30 June 2003 (11 pages)
27 March 2004Full accounts made up to 30 June 2003 (11 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
21 November 2002Full accounts made up to 30 June 2002 (13 pages)
21 November 2002Full accounts made up to 30 June 2002 (13 pages)
21 September 2002Particulars of mortgage/charge (6 pages)
21 September 2002Particulars of mortgage/charge (6 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
27 November 2001Full accounts made up to 30 June 2001 (12 pages)
27 November 2001Full accounts made up to 30 June 2001 (12 pages)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
21 November 2000Full accounts made up to 30 June 2000 (12 pages)
21 November 2000Full accounts made up to 30 June 2000 (12 pages)
2 May 2000Return made up to 17/04/00; full list of members (6 pages)
2 May 2000Return made up to 17/04/00; full list of members (6 pages)
1 December 1999Full accounts made up to 30 June 1999 (13 pages)
1 December 1999Full accounts made up to 30 June 1999 (13 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
7 May 1999Return made up to 17/04/99; full list of members (6 pages)
7 May 1999Return made up to 17/04/99; full list of members (6 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
15 December 1998Full accounts made up to 30 June 1998 (13 pages)
15 December 1998Full accounts made up to 30 June 1998 (13 pages)
15 May 1998Return made up to 17/04/98; no change of members (6 pages)
15 May 1998Return made up to 17/04/98; no change of members (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
10 February 1998Full accounts made up to 30 June 1997 (14 pages)
10 February 1998Full accounts made up to 30 June 1997 (14 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
1 May 1997Return made up to 17/04/97; no change of members (9 pages)
1 May 1997Return made up to 17/04/97; no change of members (9 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
27 February 1997Full accounts made up to 30 June 1996 (13 pages)
27 February 1997Full accounts made up to 30 June 1996 (13 pages)
14 February 1997Auditor's resignation (1 page)
14 February 1997Auditor's resignation (1 page)
4 February 1997Registered office changed on 04/02/97 from: 345 stockport road manchester M13 0LF (1 page)
4 February 1997Registered office changed on 04/02/97 from: 345 stockport road manchester M13 0LF (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
4 June 1996Return made up to 17/04/96; full list of members (9 pages)
4 June 1996Return made up to 17/04/96; full list of members (9 pages)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Full accounts made up to 30 June 1995 (13 pages)
24 January 1996Full accounts made up to 30 June 1995 (13 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
24 April 1995Return made up to 17/04/95; no change of members (10 pages)
24 April 1995Return made up to 17/04/95; no change of members (10 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
25 February 1994Full accounts made up to 30 June 1993 (6 pages)
25 February 1994Full accounts made up to 30 June 1993 (6 pages)
27 May 1992Full accounts made up to 31 December 1991 (14 pages)
27 May 1992Full accounts made up to 31 December 1991 (14 pages)
11 December 1991Amended accounts made up to 30 November 1989 (5 pages)
11 December 1991Amended accounts made up to 30 November 1989 (5 pages)
21 November 1990Full accounts made up to 30 November 1989 (8 pages)
21 November 1990Full accounts made up to 30 November 1989 (8 pages)
21 January 1987Return made up to 20/01/86; full list of members (4 pages)
1 October 1979Incorporation (15 pages)
1 October 1979Incorporation (15 pages)