Company NameStonewell Property Company Limited
Company StatusDissolved
Company Number02327137
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 4 months ago)
Dissolution Date19 January 2023 (1 year, 3 months ago)
Previous NameLowix Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Marcus Worthington
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1991(3 years after company formation)
Appointment Duration31 years, 1 month (closed 19 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Angela Violet Worthington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(17 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 19 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Clive Wall Eckersley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbotsway
Penwortham
Preston
Lancashire
PR1 0BD
Secretary NameMr Clive Wall Eckersley
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbotsway
Penwortham
Preston
Lancashire
PR1 0BD
Secretary NameMrs Angela Violet Worthington
NationalityBritish
StatusResigned
Appointed28 September 1994(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Chipping Road, Bay Horse
Lancaster
Lancashire
LA2 9AQ
Secretary NameMr Stephen Smith
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 29 March 2019)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrockholes Pavilion Brockholes Way
Claughton On Brock
Preston
Lancashire
PR3 0PZ
Director NameMr Russell Edward Worthington
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(19 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Stephen Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrockholes Pavilion Brockholes Way
Claughton On Brock
Preston
Lancashire
PR3 0PZ
Director NameMr Giles Matthew Worthington
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2019)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Simeon Worthington
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Daniel Andrew Tomkins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(30 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockholes Pavilion Brockholes Way
Claughton On Brock
Preston
Lancashire
PR3 0PZ

Contact

Websiteworthingtons.co.uk

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15.9k at £1John Marcus Worthington
30.60%
Ordinary
10.6k at £1Angela Violet Worthington
20.40%
Ordinary
8.5k at £1Giles Worthington
16.33%
Ordinary
8.5k at £1Russell Worthington
16.33%
Ordinary
8.5k at £1Simeon Worthington
16.33%
Ordinary

Financials

Year2014
Turnover£29,713,938
Gross Profit£1,269,898
Net Worth£9,163,574
Cash£9,757
Current Liabilities£17,713,858

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Charges

4 March 2019Delivered on: 7 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 April 2018Delivered on: 12 April 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 1. all that freehold land being land on the south-east side of whittingham lane, barton as the same is registered at the land registry under title LAN49564 with title absolute; and. 2. all that freehold land being land on the south-east side of 108 whittingham lane, broughton, preston PR3 5DD as the same is registered at the land registry under title number LAN188668 with title possessory.
Outstanding
11 April 2018Delivered on: 12 April 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 March 2018Delivered on: 20 March 2018
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: 16 catharine street liverpool L8 7NL. Car parking space 16 catharine street liverpool L8 7NL. 18 catharine street liverpool L8 7NL. Car parking space 18 catharine street liverpool L8 7NL.
Outstanding
9 January 2018Delivered on: 17 January 2018
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The freehold property at site E3 faraday drive, fulwood, preston, PR2 9PP.
Outstanding
10 October 2016Delivered on: 18 October 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: All that leasehold property demised from title number MS614219 and as more particularly described in the second schedule.
Outstanding
10 October 2016Delivered on: 18 October 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: All that leasehold property demised from the title number MS61700 and as more particularly described in the second schedule.
Outstanding
4 May 2016Delivered on: 17 May 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee assigns to the lender absolutely, subject to a proviso for reassignment on irrevocable discharge in full of the secured liabilities:. (A) the benefit of each relevant agreement;. (B) the benefit of all other contracts, guarantees, appointments, warranties and other documents to which the borrower is a party, which are in its favour or of which it has the benefit (including, in each case, but without limitation, the right to demand and receive all monies whatsoever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatsoever accruing to or for its benefit arising from any of them), to the extent not effectively assigned under clause 3.1(a); and. (C) all authorisations (statutory or otherwise) held or required in connection with the use of any secured assets, and all rights in connection with them,. Provided that nothing in this clause 3.1 shall constitute the lender as a mortgagee in possession.
Outstanding
4 May 2016Delivered on: 17 May 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee assigns to the lender absolutely, subject to a proviso for reassignment on irrevocable discharge in full of the secured liabilities:. (A) the benefit of each relevant agreement;. (B) the benefit of all other contracts, guarantees, appointments, warranties and other documents to which the borrower is a party, which are in its favour or of which it has the benefit (including, in each case, but without limitation, the right to demand and receive all monies whatsoever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatsoever accruing to or for its benefit arising from any of them), to the extent not effectively assigned under clause 3.1(a); and. (C) all authorisations (statutory or otherwise) held or required in connection with the use of any secured assets, and all rights in connection with them,. Provided that nothing in this clause 3.1 shall constitute the lender as a mortgagee in possession.
Outstanding
4 May 2016Delivered on: 17 May 2016
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: All that property known as land at breightmet, bury road, bolton registered at hm land registry under title number GM426206.
Outstanding
27 October 2015Delivered on: 30 October 2015
Persons entitled: Cumberland Building Society

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 19 November 2014
Persons entitled: Svenska Handelsbanekn Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as roundcliff house 10-12 west cliff preston lancashire PR1 8HU and registered at hm land registry under title number LA362492.
Outstanding
7 May 2014Delivered on: 8 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Site E3 faraday drive fulwood preston t/no LAN47725. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 cable street lancaster t/no's LA935689 and LA966803. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 2 December 2013
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The freehold land being barn cottage, ratcliffe wharf lane, forton, preston PR3 0AN and registered at the land registry with title number LAN145212 including all buildings now or later erected on the land, all additions thereto and all easements, rights and advantages benefiting or capable of benefiting the property and all fixtures, fittings, moveable plant, machinery, implements, utensils, furniture and equipment now or at any time affixed to or placed on or used in or about the property and all other property real or personal for the time being subject to a fixed charge under the mortgage deed. Notification of addition to or amendment of charge.
Outstanding
21 November 2012Delivered on: 30 November 2012
Persons entitled: Aldi Stores Limited

Classification: Legal mortgage
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: L/H land situate at clifton drive north, lytham st anne's, lancashire;. All buildings and fixtures, related rights, insurances.. See image for full details.
Outstanding
21 November 2012Delivered on: 28 November 2012
Persons entitled: The Saint Annes-on-Sea Land and Building Co LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in a deposit account at svenska handelsbanken ab (publ) and the initial deposit of £42,600.00 credited to the account and any further sums of money from time to time standing to the credit of the account.
Outstanding
21 November 2012Delivered on: 22 November 2012
Persons entitled: Cumberland Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income, the whole of the rights title and interest in and to all occupational leases all collateral instruments and all authorisations and all other rights and claims in respect of the rental income the occupational leases the collateral instruments and any authorisation see image for full details.
Outstanding
21 November 2012Delivered on: 22 November 2012
Persons entitled: Cumberland Building Society

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the rights title and interest in and to each contract and collateral instrument, all moneys from time to time payable to or for the account of the assignor pursuant to each contract and collateral instrument and all other rights and claims in respect of each contract each collateral instrument and the authorisations see image for full details.
Outstanding
21 November 2012Delivered on: 22 November 2012
Persons entitled: Cumberland Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being at clifton drive north lytham st anne’s lancashire by way of fixed charge the full benefit of all agreements contracts guarantee indemnities, fixed & moveable plant, machinery, tools vehicles computers and office and other equipment assigns all rights title and interest under the insurances, and all authorisations and to any rental and other income see image for full details.
Outstanding
29 September 2011Delivered on: 30 September 2011
Persons entitled: Cumberland Building Society

Classification: Legal mortgage
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: F/H land being land on the south west side of friargate preston t/n LA619996 and the benefit of all guarantees, warranties, representations and all plant machinery fixtures fittings and other items see image for full details.
Outstanding
1 March 2011Delivered on: 3 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 10 and 12 west cliff preston t/n LA362492 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.
Outstanding
1 March 2011Delivered on: 2 March 2011
Persons entitled: Cumberland Building Society

Classification: Legal mortgage
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 legal mortgage all that f/h property known as 152 corporation street and 20 marsh lane preston t/no LA325936 by way of first fixed equitable charge the benefit of all guarantees warranties representations given or made by and any rights or remedies against all or any of the architects quantity surveyors building contractors and consulting engineers by way of fixed charge and assignment the benefit of all present and future licences all the rights titles benefits and interests to all rents and other monies from time to time due owing or incurred to the company under any lease see image for full details.
Outstanding
18 December 2008Delivered on: 9 January 2010
Persons entitled: Cumberland Building Society

Classification: Third party legal mortgage
Secured details: All monies due or to become due from marcus worthington properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as hm revenue and customs castle house eastgate accrington and hm revenue and customs end of year department eastgate accrington t/no LA721406 f/h land and buildings on the northwest side of water street chorley lancashire t/no LA629553 f/h land shown as edged red on the title plan to t/no LA764121 and being the forward industrial estate talbot road leyland t/no LA764121 fixed charge the benefit of all agreements all plant and machinery the insurances see image for full details.
Outstanding
24 October 2008Delivered on: 9 January 2010
Persons entitled: Cumberland Building Society

Classification: Mortgage
Secured details: All monies due or to become due from marcus worthington properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as hm revenue & customs castle house eastgate accrington and hm revenue & customs end of year department castle house eastgate accrington t/no LA721406 and f/h land being land and buildings on the north west side of water street chorley lancashire t/no LA629553.
Outstanding
21 December 2009Delivered on: 22 December 2009
Persons entitled: Cumberland Building Society

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: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 December 2009Delivered on: 9 December 2009
Persons entitled: Cumberland Building Society

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: F/H land being undercroft bay horse lancaster t/no LAN92640 the benefit of all guarantees warranties, of any personal or premises licences, all rents see image for full details.
Outstanding
15 October 2009Delivered on: 20 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Assignment of rental income
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: Rents in relation to f/h 38 cable street lancaster t/n LA935689 see image for full details.
Outstanding
15 October 2009Delivered on: 20 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Assignment of rental income
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: Rents in relation to f/h site E3 faraday drive fulwood preston t/n LAN47725 see image for full details.
Outstanding
15 October 2009Delivered on: 20 October 2009
Persons entitled: Alliance & Leicester 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: F/H 38 cable street lancaster t/n LA935689 and buildings fixtures plant and machinery see image for full details.
Outstanding
15 October 2009Delivered on: 20 October 2009
Persons entitled: Alliance & Leicester 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: F/H site E3 faraday drive fulwood preston t/n LAN47725 and buildings fixtures plant and machinery see image for full details.
Outstanding
16 March 2009Delivered on: 31 March 2009
Persons entitled: John Marcus Worthington, David Eric Boardman and Stephen Smith

Classification: Loan agreement and legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Industrial unit unit 1 claughton trading estate brockholes way preston.
Outstanding
4 March 2019Delivered on: 4 March 2019
Satisfied on: 6 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
1 March 2011Delivered on: 2 March 2011
Satisfied on: 18 July 2012
Persons entitled: Cumberland Building Society

Classification: Charge over account
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: All right title and interest in and to the account with ac/no 51454325 and the account funds including the amount of £170,000.00 see image for full details.
Fully Satisfied
21 December 2009Delivered on: 22 December 2009
Satisfied on: 9 January 2013
Persons entitled: Cumberland Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of currock road carlisle t/n CU59421, f/h 10 and 12 west cliff preston t/n LA362492, f/h land and buildings on the north west side of water street chorley t/n LA629553, for details of further properties charged, please refer to form MG01 see image for full details.
Fully Satisfied

Filing History

17 December 2020Administrator's progress report (21 pages)
23 October 2020Notice of ceasing to act as receiver or manager (5 pages)
12 May 2020Administrator's progress report (29 pages)
22 January 2020Statement of affairs with form AM02SOA (10 pages)
31 December 2019Notice of deemed approval of proposals (3 pages)
13 December 2019Notice of deemed approval of proposals (3 pages)
28 November 2019Termination of appointment of Giles Matthew Worthington as a director on 28 November 2019 (1 page)
28 November 2019Termination of appointment of John Simeon Worthington as a director on 28 November 2019 (1 page)
28 November 2019Termination of appointment of Russell Edward Worthington as a director on 28 November 2019 (1 page)
26 November 2019Statement of administrator's proposal (92 pages)
23 October 2019Registered office address changed from Brockholes Pavilion Brockholes Way Claughton on Brock Preston Lancashire PR3 0PZ to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 23 October 2019 (1 page)
23 October 2019Appointment of an administrator (3 pages)
12 October 2019Appointment of receiver or manager (4 pages)
7 October 2019Termination of appointment of Daniel Andrew Tomkins as a director on 7 October 2019 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 July 2019Satisfaction of charge 53 in full (1 page)
10 June 2019Satisfaction of charge 44 in full (1 page)
10 June 2019Satisfaction of charge 32 in full (1 page)
10 June 2019Satisfaction of charge 37 in full (1 page)
6 June 2019Satisfaction of charge 31 in full (1 page)
5 June 2019Satisfaction of charge 24 in full (2 pages)
5 June 2019Satisfaction of charge 39 in full (1 page)
5 June 2019Satisfaction of charge 18 in full (2 pages)
5 June 2019Satisfaction of charge 41 in full (1 page)
5 June 2019Satisfaction of charge 25 in full (1 page)
5 June 2019Satisfaction of charge 48 in full (1 page)
5 June 2019Satisfaction of charge 35 in full (1 page)
5 June 2019Satisfaction of charge 17 in full (1 page)
5 June 2019Satisfaction of charge 19 in full (2 pages)
5 June 2019Satisfaction of charge 21 in full (2 pages)
5 June 2019Satisfaction of charge 16 in full (1 page)
3 April 2019Termination of appointment of Stephen Smith as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Stephen Smith as a secretary on 29 March 2019 (1 page)
7 March 2019Registration of charge 023271370071, created on 4 March 2019 (33 pages)
6 March 2019Satisfaction of charge 023271370070 in full (1 page)
4 March 2019Registration of charge 023271370070, created on 4 March 2019 (33 pages)
1 March 2019Appointment of Mr Daniel Andrew Tomkins as a director on 1 March 2019 (2 pages)
30 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
30 October 2018Satisfaction of charge 29 in full (1 page)
30 October 2018Satisfaction of charge 28 in full (1 page)
30 October 2018Satisfaction of charge 26 in full (1 page)
30 October 2018Satisfaction of charge 27 in full (1 page)
3 October 2018Satisfaction of charge 023271370066 in full (1 page)
30 May 2018Registration of charge 023271370069, created on 30 May 2018 (19 pages)
20 April 2018Satisfaction of charge 52 in full (1 page)
20 April 2018Satisfaction of charge 023271370063 in full (1 page)
20 April 2018Satisfaction of charge 023271370060 in full (1 page)
20 April 2018Satisfaction of charge 023271370064 in full (1 page)
20 April 2018Satisfaction of charge 47 in full (2 pages)
20 April 2018Satisfaction of charge 023271370059 in full (1 page)
20 April 2018Satisfaction of charge 023271370061 in full (1 page)
20 April 2018Satisfaction of charge 30 in full (1 page)
20 April 2018Satisfaction of charge 023271370062 in full (1 page)
20 April 2018Satisfaction of charge 46 in full (2 pages)
12 April 2018Registration of charge 023271370067, created on 11 April 2018 (33 pages)
12 April 2018Registration of charge 023271370068, created on 11 April 2018 (27 pages)
10 April 2018Satisfaction of charge 023271370058 in full (1 page)
10 April 2018Satisfaction of charge 023271370056 in full (1 page)
10 April 2018Satisfaction of charge 023271370055 in full (1 page)
10 April 2018Satisfaction of charge 023271370057 in full (1 page)
20 March 2018Registration of charge 023271370066, created on 15 March 2018 (6 pages)
17 January 2018Registration of charge 023271370065, created on 9 January 2018 (18 pages)
17 January 2018Registration of charge 023271370065, created on 9 January 2018 (18 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
18 October 2016Registration of charge 023271370063, created on 10 October 2016 (24 pages)
18 October 2016Registration of charge 023271370064, created on 10 October 2016 (24 pages)
18 October 2016Registration of charge 023271370064, created on 10 October 2016 (24 pages)
18 October 2016Registration of charge 023271370063, created on 10 October 2016 (24 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
17 May 2016Registration of charge 023271370060, created on 4 May 2016 (18 pages)
17 May 2016Registration of charge 023271370062, created on 4 May 2016 (31 pages)
17 May 2016Registration of charge 023271370062, created on 4 May 2016 (31 pages)
17 May 2016Registration of charge 023271370060, created on 4 May 2016 (18 pages)
17 May 2016Registration of charge 023271370061, created on 4 May 2016 (31 pages)
17 May 2016Registration of charge 023271370061, created on 4 May 2016 (31 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 52,002
(7 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 52,002
(7 pages)
30 October 2015Registration of charge 023271370059, created on 27 October 2015 (30 pages)
30 October 2015Registration of charge 023271370059, created on 27 October 2015 (30 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 52,002
(7 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 52,002
(7 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 52,002
(7 pages)
19 November 2014Registration of charge 023271370058, created on 18 November 2014 (16 pages)
19 November 2014Registration of charge 023271370058, created on 18 November 2014 (16 pages)
13 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
13 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
8 May 2014Registration of charge 023271370057 (20 pages)
8 May 2014Registration of charge 023271370057 (20 pages)
20 March 2014Registration of charge 023271370056 (18 pages)
20 March 2014Registration of charge 023271370056 (18 pages)
20 March 2014Registration of charge 023271370055 (18 pages)
20 March 2014Registration of charge 023271370055 (18 pages)
8 January 2014Appointment of Mr John Simeon Worthington as a director (2 pages)
8 January 2014Appointment of Mr John Simeon Worthington as a director (2 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 52,002
(7 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 52,002
(7 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 52,002
(7 pages)
2 December 2013Registration of charge 023271370054 (20 pages)
2 December 2013Registration of charge 023271370054 (20 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 December 2012Director's details changed for Mr John Marcus Worthington on 1 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Stephen Smith on 1 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Stephen Smith on 1 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Russell Edward Worthington on 1 December 2012 (2 pages)
13 December 2012Secretary's details changed for Mr Stephen Smith on 1 December 2012 (1 page)
13 December 2012Director's details changed for Mrs Angela Violet Worthington on 1 December 2012 (2 pages)
13 December 2012Director's details changed for Mr John Marcus Worthington on 1 December 2012 (2 pages)
13 December 2012Register(s) moved to registered office address (1 page)
13 December 2012Director's details changed for Mrs Angela Violet Worthington on 1 December 2012 (2 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
13 December 2012Register(s) moved to registered office address (1 page)
13 December 2012Director's details changed for Mr John Marcus Worthington on 1 December 2012 (2 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
13 December 2012Secretary's details changed for Mr Stephen Smith on 1 December 2012 (1 page)
13 December 2012Director's details changed for Mr Russell Edward Worthington on 1 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Russell Edward Worthington on 1 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Stephen Smith on 1 December 2012 (2 pages)
13 December 2012Secretary's details changed for Mr Stephen Smith on 1 December 2012 (1 page)
13 December 2012Director's details changed for Mrs Angela Violet Worthington on 1 December 2012 (2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 53 (9 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 53 (9 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 49 (7 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 49 (7 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 47 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 47 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 46 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 46 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 45 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 45 (6 pages)
24 February 2011Termination of appointment of John Worthington as a director (1 page)
24 February 2011Termination of appointment of John Worthington as a director (1 page)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
1 April 2010Appointment of Mr John Simeon Worthington as a director (2 pages)
1 April 2010Appointment of Mr Giles Matthew Worthington as a director (2 pages)
1 April 2010Appointment of Mr John Simeon Worthington as a director (2 pages)
1 April 2010Appointment of Mr Giles Matthew Worthington as a director (2 pages)
3 March 2010Particulars of a charge subject to which a property has been acquired / charge no: 44 (8 pages)
3 March 2010Particulars of a charge subject to which a property has been acquired / charge no: 44 (8 pages)
3 March 2010Particulars of a charge subject to which a property has been acquired / charge no: 43 (7 pages)
3 March 2010Particulars of a charge subject to which a property has been acquired / charge no: 43 (7 pages)
21 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 41 (6 pages)
21 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 40 (7 pages)
21 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 42 (7 pages)
21 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 41 (6 pages)
21 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 40 (7 pages)
21 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 42 (7 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 39 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 36 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 38 (8 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 35 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 34 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 39 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 34 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 36 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 37 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 38 (8 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 35 (5 pages)
9 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 37 (5 pages)
4 January 2010Resolutions
  • RES13 ‐ Company business 20/12/2009
(4 pages)
4 January 2010Resolutions
  • RES13 ‐ Company business 20/12/2009
(4 pages)
23 December 2009Director's details changed for Mr John Marcus Worthington on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Russell Edward Worthington on 9 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Mr John Marcus Worthington on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Angela Violet Worthington on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Smith on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Smith on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Russell Edward Worthington on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr John Marcus Worthington on 9 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Director's details changed for Mrs Angela Violet Worthington on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Smith on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Angela Violet Worthington on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Russell Edward Worthington on 9 December 2009 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 32 (8 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 32 (8 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
17 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
17 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 May 2009Director appointed mr stephen smith (2 pages)
1 May 2009Director appointed mr stephen smith (2 pages)
14 April 2009Resolutions
  • RES13 ‐ Legal charge 18/12/2008
(3 pages)
14 April 2009Resolutions
  • RES13 ‐ Legal charge 18/12/2008
(3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
13 January 2009Return made up to 09/12/08; full list of members (4 pages)
13 January 2009Return made up to 09/12/08; full list of members (4 pages)
3 October 2008Director appointed mr russell edward worthington (1 page)
3 October 2008Director appointed mr russell edward worthington (1 page)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Return made up to 09/12/07; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from brockholes pavilion, brockholes way, claughton-on-brock preston lancashire PR3 0PZ (1 page)
21 July 2008Registered office changed on 21/07/2008 from brockholes pavilion, brockholes way, claughton-on-brock preston lancashire PR3 0PZ (1 page)
21 July 2008Return made up to 09/12/07; full list of members (4 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
16 November 2007Auditor's resignation (1 page)
16 November 2007Auditor's resignation (1 page)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (26 pages)
30 October 2007Full accounts made up to 31 December 2006 (26 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
20 December 2006Return made up to 09/12/06; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 09/12/06; full list of members (3 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Registered office changed on 20/12/06 from: brockholes pavilion brockholes way claughton on brock preston PR3 0PZ (1 page)
20 December 2006Registered office changed on 20/12/06 from: brockholes pavilion brockholes way claughton on brock preston PR3 0PZ (1 page)
20 December 2006Director's particulars changed (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
7 February 2006Return made up to 09/12/05; full list of members (6 pages)
7 February 2006Return made up to 09/12/05; full list of members (6 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
10 February 2005Return made up to 09/12/04; full list of members (6 pages)
10 February 2005Return made up to 09/12/04; full list of members (6 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
15 December 2003Return made up to 09/12/03; full list of members (6 pages)
15 December 2003Return made up to 09/12/03; full list of members (6 pages)
27 November 2003Particulars of mortgage/charge (7 pages)
27 November 2003Particulars of mortgage/charge (7 pages)
15 July 2003Particulars of mortgage/charge (11 pages)
15 July 2003Particulars of mortgage/charge (11 pages)
24 June 2003Particulars of mortgage/charge (7 pages)
24 June 2003Particulars of mortgage/charge (7 pages)
2 January 2003Return made up to 09/12/02; full list of members (6 pages)
2 January 2003Return made up to 09/12/02; full list of members (6 pages)
11 November 2002Amended group of companies' accounts made up to 31 December 2001 (27 pages)
11 November 2002Amended group of companies' accounts made up to 31 December 2001 (27 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
14 June 2002Particulars of mortgage/charge (8 pages)
14 June 2002Particulars of mortgage/charge (8 pages)
18 January 2002Return made up to 09/12/01; full list of members (6 pages)
18 January 2002Return made up to 09/12/01; full list of members (6 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
19 December 2000Return made up to 09/12/00; full list of members (6 pages)
19 December 2000Return made up to 09/12/00; full list of members (6 pages)
20 July 2000Full group accounts made up to 31 December 1999 (24 pages)
20 July 2000Full group accounts made up to 31 December 1999 (24 pages)
13 January 2000Return made up to 09/12/99; full list of members (6 pages)
13 January 2000Return made up to 09/12/99; full list of members (6 pages)
7 December 1999Particulars of mortgage/charge (4 pages)
7 December 1999Particulars of mortgage/charge (4 pages)
29 November 1999Particulars of mortgage/charge (7 pages)
29 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Particulars of mortgage/charge (7 pages)
1 November 1999Particulars of mortgage/charge (7 pages)
30 September 1999Full group accounts made up to 31 December 1998 (22 pages)
30 September 1999Full group accounts made up to 31 December 1998 (22 pages)
16 February 1999Return made up to 09/12/98; full list of members (6 pages)
16 February 1999Return made up to 09/12/98; full list of members (6 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
16 April 1998Particulars of mortgage/charge (7 pages)
16 April 1998Particulars of mortgage/charge (7 pages)
3 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 December 1997Return made up to 09/12/97; no change of members (4 pages)
23 December 1997Return made up to 09/12/97; no change of members (4 pages)
17 December 1997Particulars of mortgage/charge (4 pages)
17 December 1997Particulars of mortgage/charge (4 pages)
29 October 1997Full group accounts made up to 31 December 1996 (22 pages)
29 October 1997Full group accounts made up to 31 December 1996 (22 pages)
21 January 1997Return made up to 09/12/96; no change of members (4 pages)
21 January 1997Return made up to 09/12/96; no change of members (4 pages)
29 October 1996Full group accounts made up to 31 December 1995 (21 pages)
29 October 1996Full group accounts made up to 31 December 1995 (21 pages)
22 October 1996Full accounts made up to 31 December 1994 (16 pages)
22 October 1996Full accounts made up to 31 December 1994 (16 pages)
21 December 1995Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)
21 December 1995Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)
17 August 1995Particulars of mortgage/charge (5 pages)
17 August 1995Particulars of mortgage/charge (5 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
25 April 1995Ad 31/12/94--------- £ si 12000@1 (2 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 31/12/94--------- £ si 12000@1 (2 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 31/12/94--------- £ si 12000@1=12000 £ ic 40002/52002 (2 pages)
11 April 1995Ad 31/12/94--------- £ si 12000@1=12000 £ ic 40002/52002 (2 pages)
30 November 1991Particulars of mortgage/charge (3 pages)
30 November 1991Particulars of mortgage/charge (3 pages)
30 November 1991Particulars of mortgage/charge (3 pages)
30 November 1991Particulars of mortgage/charge (3 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
16 May 1989Director resigned;new director appointed (2 pages)
16 May 1989Director resigned;new director appointed (2 pages)
4 May 1989Company name changed\certificate issued on 04/05/89 (2 pages)
4 May 1989Company name changed\certificate issued on 04/05/89 (2 pages)
9 December 1988Incorporation (16 pages)
9 December 1988Incorporation (16 pages)