Company NameWarrington Garages Limited
Company StatusActive
Company Number01983517
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusCurrent
Appointed01 June 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Philip Richard Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameJohn Michael Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 1998)
RoleAccountant
Correspondence AddressThe Cottage
2a Chatsworth Road
Southport
Merseyside
PR8 2PQ
Director NameDavid Stuart Gatehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1994)
RoleMotor Dealer
Correspondence AddressBrockwell Heights Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameRichard Martin Greenwood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2005)
RoleCar Dealer
Correspondence Address2 Fullerton Road
Hartford
Cheshire
CW8 1SS

Contact

Websitehatfields.co.uk
Telephone0161 7672487
Telephone regionManchester

Location

Registered AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mclean & Appleton LTD
99.00%
Ordinary
1 at £1John Sinclair Williams
1.00%
Ordinary

Financials

Year2014
Turnover£146,559,338
Gross Profit£9,617,370
Net Worth£5,993,234
Cash£3,091,885
Current Liabilities£23,556,666

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 5 days from now)

Charges

31 January 2002Delivered on: 6 February 2002
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")

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.
Outstanding
31 January 2002Delivered on: 2 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 782-790 (even) queens drive wavertree liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2002Delivered on: 2 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 sharrow vale road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2000Delivered on: 7 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from leeds garages limited to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £3,000,000.
Particulars: The leasehold property known as land on th south west side of farrell street warrington cheshire title number CH104091. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 September 1989Delivered on: 18 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
22 April 2022Delivered on: 26 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 April 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 October 2006Delivered on: 28 October 2006
Persons entitled: Jaguar Financial Services Limited

Classification: Charge on vehicle stocks
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: By way of first fixed charge all such of the present and future propery and assets - rent hire charges etc, vehicles leased hired or sold, contracts deposited , title and interest, proceeds, insurance monies, benefits of guarantees indemnites and securities, debts, enforcement rights.
Outstanding
5 September 2005Delivered on: 23 September 2005
Persons entitled: John Sinclair Williams

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.
Outstanding
4 July 2005Delivered on: 12 July 2005
Persons entitled: Anne Elizabeth Williams

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.
Outstanding
16 August 2004Delivered on: 27 August 2004
Persons entitled: Justin Sinclair Williams

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.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the jaguar centre saxon way hull t/no: HS266195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2002Delivered on: 29 May 2002
Persons entitled: Jfs Limited

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such of the present and future property and assets of the borrower. See the mortgage charge document for full details.
Outstanding
8 September 1989Delivered on: 4 June 1991
Satisfied on: 2 March 1995
Persons entitled: Lombard North Central PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate on the south-west side of farrell street warrington, cheshire.
Fully Satisfied
24 May 1991Delivered on: 29 May 1991
Satisfied on: 4 January 2001
Persons entitled: Lombard North Central PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over:- l/h land on the south west side of farrell street warrington, cheshire title no CH104091 f/h property at 73 & 79 duke street southport, merseyside title no la 36925 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. uncalled capital, unpaid capital & goodwill. Floating charge over undertaking and all other property and assets (see 395 for full details).
Fully Satisfied
8 September 1989Delivered on: 22 March 1991
Satisfied on: 2 March 1995
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
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 73 & 79 duke street, southport merseyside - title no:- la 36925.
Fully Satisfied
8 September 1989Delivered on: 11 September 1989
Satisfied on: 2 July 1991
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including uncalled capital. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

7 June 2023Full accounts made up to 31 January 2023 (30 pages)
16 May 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
2 November 2022Satisfaction of charge 13 in full (1 page)
2 November 2022Satisfaction of charge 14 in full (1 page)
4 October 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 100,050
(4 pages)
20 September 2022Memorandum and Articles of Association (20 pages)
20 September 2022Statement of capital following an allotment of shares on 8 September 2022
  • GBP 100,000
(4 pages)
20 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 July 2022Full accounts made up to 31 January 2022 (29 pages)
5 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
3 May 2022Satisfaction of charge 019835170018 in full (1 page)
3 May 2022Satisfaction of charge 019835170017 in full (1 page)
3 May 2022Satisfaction of charge 019835170016 in full (1 page)
26 April 2022Registration of charge 019835170019, created on 22 April 2022 (79 pages)
21 April 2022Satisfaction of charge 11 in full (1 page)
8 March 2022Appointment of Mr Philip Richard Bennett as a director on 1 March 2022 (2 pages)
27 July 2021Full accounts made up to 31 January 2021 (30 pages)
10 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
21 July 2020Full accounts made up to 31 January 2020 (29 pages)
21 May 2020Director's details changed for Mr Gareth Sinclair Williams on 20 May 2020 (2 pages)
21 May 2020Director's details changed for Mr John Sinclair Williams on 20 May 2020 (2 pages)
21 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
21 May 2020Secretary's details changed for Justin Sinclair Williams on 21 May 2020 (1 page)
6 August 2019Full accounts made up to 31 January 2019 (27 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 July 2018Satisfaction of charge 11 in part (2 pages)
25 July 2018Satisfaction of charge 2 in full (1 page)
25 July 2018Satisfaction of charge 7 in full (2 pages)
20 July 2018Full accounts made up to 31 January 2018 (26 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
28 July 2017Full accounts made up to 31 January 2017 (24 pages)
28 July 2017Full accounts made up to 31 January 2017 (24 pages)
12 May 2017Registration of charge 019835170017, created on 28 April 2017 (39 pages)
12 May 2017Registration of charge 019835170017, created on 28 April 2017 (39 pages)
12 May 2017Registration of charge 019835170018, created on 28 April 2017 (40 pages)
12 May 2017Registration of charge 019835170018, created on 28 April 2017 (40 pages)
11 May 2017Registration of charge 019835170016, created on 28 April 2017 (39 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 May 2017Registration of charge 019835170016, created on 28 April 2017 (39 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2017Satisfaction of charge 6 in full (2 pages)
25 April 2017Satisfaction of charge 8 in full (2 pages)
25 April 2017Satisfaction of charge 8 in full (2 pages)
25 April 2017Satisfaction of charge 6 in full (2 pages)
19 July 2016Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
7 July 2016Full accounts made up to 31 January 2016 (23 pages)
7 July 2016Full accounts made up to 31 January 2016 (23 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
18 June 2015Full accounts made up to 31 January 2015 (15 pages)
18 June 2015Full accounts made up to 31 January 2015 (15 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
24 June 2014Full accounts made up to 31 January 2014 (15 pages)
24 June 2014Full accounts made up to 31 January 2014 (15 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
27 June 2013Full accounts made up to 31 January 2013 (15 pages)
27 June 2013Full accounts made up to 31 January 2013 (15 pages)
22 April 2013Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
22 April 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
22 April 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
18 July 2012Full accounts made up to 31 January 2012 (14 pages)
18 July 2012Full accounts made up to 31 January 2012 (14 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 January 2011 (15 pages)
30 August 2011Full accounts made up to 31 January 2011 (15 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 January 2010 (16 pages)
17 September 2010Full accounts made up to 31 January 2010 (16 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 January 2009 (17 pages)
26 September 2009Full accounts made up to 31 January 2009 (17 pages)
14 May 2009Return made up to 14/04/09; full list of members (4 pages)
14 May 2009Return made up to 14/04/09; full list of members (4 pages)
18 November 2008Full accounts made up to 31 January 2008 (17 pages)
18 November 2008Full accounts made up to 31 January 2008 (17 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 January 2007 (17 pages)
24 October 2007Full accounts made up to 31 January 2007 (17 pages)
3 May 2007Return made up to 14/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 14/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
28 October 2006Particulars of mortgage/charge (6 pages)
28 October 2006Particulars of mortgage/charge (6 pages)
1 September 2006Accounts for a medium company made up to 31 January 2006 (14 pages)
1 September 2006Accounts for a medium company made up to 31 January 2006 (14 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 14/04/06; full list of members (3 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 14/04/06; full list of members (3 pages)
14 October 2005Director resigned (2 pages)
14 October 2005Director resigned (2 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
18 August 2005Accounts for a medium company made up to 31 January 2005 (13 pages)
18 August 2005Accounts for a medium company made up to 31 January 2005 (13 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 14/04/05; full list of members (3 pages)
9 May 2005Return made up to 14/04/05; full list of members (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (13 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (13 pages)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 2002Full accounts made up to 31 January 2002 (10 pages)
25 November 2002Full accounts made up to 31 January 2002 (10 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 May 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (6 pages)
15 October 2001Full accounts made up to 31 January 2001 (6 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Full accounts made up to 31 January 2000 (7 pages)
11 September 2000Full accounts made up to 31 January 2000 (7 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 14/04/00; full list of members (7 pages)
15 May 2000Return made up to 14/04/00; full list of members (7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (7 pages)
18 October 1999Full accounts made up to 31 January 1999 (7 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members (10 pages)
7 May 1999Return made up to 14/04/99; full list of members (10 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (9 pages)
26 June 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (7 pages)
7 June 1995Full accounts made up to 31 December 1994 (7 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
13 July 1993Full accounts made up to 31 December 1992 (7 pages)
13 July 1993Full accounts made up to 31 December 1992 (7 pages)
3 August 1992Full accounts made up to 31 December 1991 (12 pages)
3 August 1992Full accounts made up to 31 December 1991 (12 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
23 May 1991Full accounts made up to 31 December 1990 (7 pages)
23 May 1991Full accounts made up to 31 December 1990 (7 pages)
26 November 1990Full accounts made up to 31 December 1989 (7 pages)
26 November 1990Full accounts made up to 31 December 1989 (7 pages)
9 October 1989Full accounts made up to 31 December 1988 (8 pages)
9 October 1989Full accounts made up to 31 December 1988 (8 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 June 1989Full accounts made up to 31 December 1987 (7 pages)
7 June 1989Full accounts made up to 31 December 1987 (7 pages)
18 May 1988Full accounts made up to 31 December 1986 (7 pages)
18 May 1988Full accounts made up to 31 December 1986 (7 pages)
22 February 1988Return made up to 02/02/88; full list of members (7 pages)
22 February 1988Return made up to 02/02/88; full list of members (7 pages)
28 June 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 February 1986Company name changed\certificate issued on 10/02/86 (2 pages)
10 February 1986Company name changed\certificate issued on 10/02/86 (2 pages)
29 January 1986Certificate of incorporation (1 page)
29 January 1986Certificate of incorporation (1 page)