Company NameNorthern Textiles Plc
DirectorsStephen George Swalwell and Nicholas Hugh Manning
Company StatusActive
Company Number02384536
CategoryPublic Limited Company
Incorporation Date16 May 1989(34 years, 10 months ago)
Previous NamesMastward Limited and The Northern Textile Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen George Swalwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(13 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCedar Cottage
High Street, Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Secretary NameMr Stephen George Swalwell
NationalityBritish
StatusCurrent
Appointed20 December 2002(13 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCedar Cottage
High Street, Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Director NameMr Nicholas Hugh Manning
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(26 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr Frank Martin Scott Ashton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1993)
RoleChartered Accountant
Correspondence Address98 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS
Director NameBarry Malcolm Russell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address27 Highfield Avenue
Burnley
Lancashire
BB10 2PR
Secretary NameBarry Malcolm Russell
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address27 Highfield Avenue
Burnley
Lancashire
BB10 2PR
Director NameDerrick Fielding
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 2000)
RoleAccountant
Correspondence Address43 Balmoral Road
Accrington
Lancashire
BB5 6DB
Secretary NameDerrick Fielding
NationalityBritish
StatusResigned
Appointed31 October 1993(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 November 1996)
RoleCompany Director
Correspondence Address43 Balmoral Road
Accrington
Lancashire
BB5 6DB
Director NameCornelius Patrick O'Shea
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(4 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 29 May 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address280a Eakring Road
Mansfield
Nottinghamshire
NG18 3ES
Director NameMr William Drummond Sharp
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1999)
RoleBanker/Company Director
Country of ResidenceEngland
Correspondence AddressNorwood 12 A Harrop Road
Hale
Altrincham
Cheshire
WA15 9BX
Director NameMichael Joseph Snapes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressLow Hill Cottage
Low Hill Road, Roydon
Harlow
Essex
CM19 5JN
Director NameMr Gavin Gregory Kellett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2003)
RoleOperations Director
Correspondence AddressDenehurst
180 Lancaster Road
Carnforth
Lancashire
LA5 9EF
Director NameJames Walter Barr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address10 Broughton Crescent
Barlaston
Stoke On Trent
Staffordshire
ST12 9DB
Secretary NameJames Walter Barr
NationalityBritish
StatusResigned
Appointed23 July 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address10 Broughton Crescent
Barlaston
Stoke On Trent
Staffordshire
ST12 9DB
Secretary NameDavid McCabe
NationalityBritish
StatusResigned
Appointed16 November 2001(12 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address76 Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8EW
Secretary NameAntony Harry Oakes
NationalityBritish
StatusResigned
Appointed11 March 2002(12 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2002)
RoleCompany Director
Correspondence Address15 Redwood Drive
Chorley
Lancashire
PR7 3BW
Director NameMr Nicholas John Cotton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrowby Manor
Barrowby, Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HU
Director NameMr David Michael Mein
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hastings Way
Collingham
Wetherby
West Yorkshire
LS22 5LH

Contact

Websitejohncotton.co.uk
Email address[email protected]
Telephone01924 496571
Telephone regionWakefield

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

82.5k at £1G.k.o. LTD
100.00%
Ordinary
1 at £1Stephen Swalwell
0.00%
Ordinary

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

3 July 1995Delivered on: 14 July 1995
Satisfied on: 19 November 2001
Persons entitled: Birmingham Midshires Building Society

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 and buildings on the south west side of traflgar street burnley t/no LA498384. See the mortgage charge document for full details.
Fully Satisfied
3 July 1995Delivered on: 14 July 1995
Satisfied on: 19 November 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 to 29 (odd numbers) and land adjoining sacville street burnley t/no LA449076. See the mortgage charge document for full details.
Fully Satisfied
3 July 1995Delivered on: 14 July 1995
Satisfied on: 19 November 2001
Persons entitled: Birmingham Midshires Building Society

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: 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
3 July 1995Delivered on: 5 July 1995
Satisfied on: 19 November 2001
Persons entitled: Hamilton Publications (Burnley) Limited

Classification: Legal charge
Secured details: £77,000 due or to become due from the company to the chargee.
Particulars: Land and buildings at trafalgar street burnley lancashire.
Fully Satisfied
23 September 1994Delivered on: 28 September 1994
Satisfied on: 12 May 1999
Persons entitled:
Michael John Patchett
Michael William Gledhill
Charles Edmund Shepherd
Timothy John Patchett

Classification: Legal charge
Secured details: £80,000 due from the company to the chargees.
Particulars: Handbridge mills oxford road burnley lancashire.
Fully Satisfied
22 March 1991Delivered on: 25 March 1991
Satisfied on: 16 March 1995
Persons entitled: Pownall & Hampson (Ireland) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a sale agreement of even date and under the terms of the charge.
Particulars: One single volumetric hopper feed (see form 395 for full details of equipment).
Fully Satisfied
30 April 1990Delivered on: 5 May 1990
Satisfied on: 16 March 1995
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £50,000 and all other monies due to become due from the company to the chargee.
Particulars: All the f/h and l/h property of the company including l/h property k/a unit A. fulledge works holmes street burnley B11 3BG.. 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
16 January 2002Delivered on: 24 January 2002
Satisfied on: 24 February 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 3 december 2001 issued by the company
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 fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 5TH august 1992. see the mortgage charge document for full details.
Fully Satisfied
3 December 2001Delivered on: 7 December 2001
Satisfied on: 24 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1997Delivered on: 16 September 1997
Satisfied on: 19 November 2001
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.
Fully Satisfied
5 August 1996Delivered on: 12 August 1996
Satisfied on: 4 December 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 13/6/96 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 5/8/92. see the mortgage charge document for full details.
Fully Satisfied
13 June 1996Delivered on: 18 June 1996
Satisfied on: 4 December 1998
Persons entitled: Barclays 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
3 July 1995Delivered on: 14 July 1995
Satisfied on: 19 November 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property and the plot of land situate at burnham gate urnley lancashire. See the mortgage charge document for full details.
Fully Satisfied
3 July 1995Delivered on: 14 July 1995
Satisfied on: 19 November 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings fronting to trafalgar street burnley. See the mortgage charge document for full details.
Fully Satisfied
3 July 1995Delivered on: 14 July 1995
Satisfied on: 19 November 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property and the plot of land situate at burnham gate burnley lancashire. See the mortgage charge document for full details.
Fully Satisfied
19 September 1989Delivered on: 21 September 1989
Satisfied on: 11 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade 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 August 1992Delivered on: 10 August 1992
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by the factor under the terms of an agreement dated 5/8/92 (see form 395 for full details).
Outstanding

Filing History

30 November 2020Accounts for a dormant company made up to 1 March 2020 (7 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 3 March 2019 (10 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 25 February 2018 (10 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 26 February 2017 (10 pages)
1 September 2017Full accounts made up to 26 February 2017 (10 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 September 2016Full accounts made up to 28 February 2016 (11 pages)
8 September 2016Full accounts made up to 28 February 2016 (11 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 82,501
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 82,501
(4 pages)
24 August 2015Full accounts made up to 1 March 2015 (10 pages)
24 August 2015Full accounts made up to 1 March 2015 (10 pages)
24 August 2015Full accounts made up to 1 March 2015 (10 pages)
2 July 2015Appointment of Mr Nicholas Hugh Manning as a director on 29 May 2015 (2 pages)
2 July 2015Termination of appointment of Cornelius Patrick O'shea as a director on 29 May 2015 (1 page)
2 July 2015Termination of appointment of Cornelius Patrick O'shea as a director on 29 May 2015 (1 page)
2 July 2015Appointment of Mr Nicholas Hugh Manning as a director on 29 May 2015 (2 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 82,501
(5 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 82,501
(5 pages)
16 July 2014Full accounts made up to 2 March 2014 (10 pages)
16 July 2014Full accounts made up to 2 March 2014 (10 pages)
16 July 2014Full accounts made up to 2 March 2014 (10 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 82,501
(5 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 82,501
(5 pages)
5 July 2013Full accounts made up to 3 March 2013 (10 pages)
5 July 2013Full accounts made up to 3 March 2013 (10 pages)
5 July 2013Full accounts made up to 3 March 2013 (10 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 26 February 2012 (11 pages)
16 July 2012Full accounts made up to 26 February 2012 (11 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 27 February 2011 (11 pages)
26 August 2011Full accounts made up to 27 February 2011 (11 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of David Mein as a director (1 page)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of David Mein as a director (1 page)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 July 2010Full accounts made up to 28 February 2010 (11 pages)
22 July 2010Full accounts made up to 28 February 2010 (11 pages)
27 May 2010Director's details changed for Cornelius Patrick O'shea on 1 November 2009 (2 pages)
27 May 2010Director's details changed for Cornelius Patrick O'shea on 1 November 2009 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Cornelius Patrick O'shea on 1 November 2009 (2 pages)
1 July 2009Full accounts made up to 1 March 2009 (11 pages)
1 July 2009Full accounts made up to 1 March 2009 (11 pages)
1 July 2009Full accounts made up to 1 March 2009 (11 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
23 September 2008Full accounts made up to 2 March 2008 (10 pages)
23 September 2008Full accounts made up to 2 March 2008 (10 pages)
23 September 2008Full accounts made up to 2 March 2008 (10 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
24 October 2007Full accounts made up to 25 February 2007 (11 pages)
24 October 2007Full accounts made up to 25 February 2007 (11 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
14 September 2006Full accounts made up to 26 February 2006 (11 pages)
14 September 2006Full accounts made up to 26 February 2006 (11 pages)
30 May 2006Return made up to 16/05/06; full list of members (3 pages)
30 May 2006Return made up to 16/05/06; full list of members (3 pages)
9 September 2005Full accounts made up to 27 February 2005 (15 pages)
9 September 2005Full accounts made up to 27 February 2005 (15 pages)
11 July 2005Return made up to 16/05/05; full list of members (3 pages)
11 July 2005Return made up to 16/05/05; full list of members (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
7 October 2004Full accounts made up to 29 February 2004 (21 pages)
7 October 2004Full accounts made up to 29 February 2004 (21 pages)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
12 June 2003Return made up to 16/05/03; change of members (8 pages)
12 June 2003Return made up to 16/05/03; change of members (8 pages)
24 March 2003Full accounts made up to 30 September 2002 (21 pages)
24 March 2003Full accounts made up to 30 September 2002 (21 pages)
16 January 2003Registered office changed on 16/01/03 from: woodbine mill sycamore avenue burnley lancashire BB12 6QR (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
16 January 2003Registered office changed on 16/01/03 from: woodbine mill sycamore avenue burnley lancashire BB12 6QR (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New secretary appointed;new director appointed (2 pages)
18 June 2002Return made up to 16/05/02; full list of members (7 pages)
18 June 2002Return made up to 16/05/02; full list of members (7 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Full accounts made up to 30 September 2001 (16 pages)
3 May 2002Full accounts made up to 30 September 2001 (16 pages)
29 March 2002Registered office changed on 29/03/02 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page)
29 March 2002Registered office changed on 29/03/02 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
24 January 2002Particulars of mortgage/charge (5 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
28 December 2001Ad 16/11/01--------- £ si 1@1=1 £ ic 82500/82501 (2 pages)
28 December 2001Ad 16/11/01--------- £ si 1@1=1 £ ic 82500/82501 (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
7 December 2001Particulars of mortgage/charge (4 pages)
7 December 2001Registered office changed on 07/12/01 from: sharston road wythenshawe manchester M22 4TH (1 page)
7 December 2001Particulars of mortgage/charge (4 pages)
7 December 2001Registered office changed on 07/12/01 from: sharston road wythenshawe manchester M22 4TH (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2001Full accounts made up to 30 September 2000 (16 pages)
23 July 2001Full accounts made up to 30 September 2000 (16 pages)
29 May 2001Return made up to 16/05/01; full list of members (7 pages)
29 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
31 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Full accounts made up to 2 October 1999 (16 pages)
11 April 2000Full accounts made up to 2 October 1999 (16 pages)
11 April 2000Full accounts made up to 2 October 1999 (16 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
5 June 1999Return made up to 16/05/99; no change of members (6 pages)
5 June 1999Return made up to 16/05/99; no change of members (6 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Full accounts made up to 3 October 1998 (16 pages)
23 March 1999Full accounts made up to 3 October 1998 (16 pages)
23 March 1999Full accounts made up to 3 October 1998 (16 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Return made up to 16/05/98; no change of members (6 pages)
8 September 1998Return made up to 16/05/98; no change of members (6 pages)
30 July 1998Director resigned (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998Secretary resigned;director resigned (1 page)
6 May 1998Full accounts made up to 3 October 1997 (16 pages)
6 May 1998Full accounts made up to 3 October 1997 (16 pages)
6 May 1998Full accounts made up to 3 October 1997 (16 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
2 October 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 October 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
3 February 1997Registered office changed on 03/02/97 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page)
3 February 1997Registered office changed on 03/02/97 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page)
19 January 1997Full accounts made up to 30 June 1996 (24 pages)
19 January 1997Full accounts made up to 30 June 1996 (24 pages)
16 December 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
16 December 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
14 November 1996Ad 29/10/96--------- £ si 7500@1=7500 £ ic 75000/82500 (2 pages)
14 November 1996Ad 29/10/96--------- £ si 7500@1=7500 £ ic 75000/82500 (2 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 1995Full accounts made up to 30 June 1995 (18 pages)
9 November 1995Full accounts made up to 30 June 1995 (18 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
31 January 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 January 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)