Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director Name | Frances Mary Peace |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Mr Andrew John Revitt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Clare June Revitt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Secretary Name | Clare June Revitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Christopher M.r Peace 25.00% Ordinary |
---|---|
1 at £1 | Clare June Revitt 25.00% Ordinary |
1 at £1 | Frances M. Peace 25.00% Ordinary |
1 at £1 | Mr Andrew John Revitt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £531,816 |
Current Liabilities | £42,530 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
30 October 1998 | Delivered on: 31 October 1998 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 barnsley road wombwell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
6 July 1998 | Delivered on: 7 July 1998 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 rimmington rd,wombwell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 June 1998 | Delivered on: 11 June 1998 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 avenue road wath upon dearne rotherham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 1997 | Delivered on: 8 November 1997 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 littlefield lane wombwell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 July 2008 | Delivered on: 24 July 2008 Satisfied on: 20 September 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 laneham street, scunthorpe by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2008 | Delivered on: 15 January 2008 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 rimington road, wombwell barnsley. 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. Fully Satisfied |
31 August 2007 | Delivered on: 5 September 2007 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 littlefield lane wombwell barnsley. 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. Fully Satisfied |
7 November 1997 | Delivered on: 8 November 1997 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 st helens street elsecar barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 March 2003 | Delivered on: 6 March 2003 Satisfied on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 mount terrace wombwell barnsley. 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. Fully Satisfied |
24 January 2003 | Delivered on: 4 February 2003 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A barnsley road wombwell barnsley. 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. Fully Satisfied |
24 January 2003 | Delivered on: 4 February 2003 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 bartholomew street barnsley. 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. Fully Satisfied |
9 October 1997 | Delivered on: 11 October 1997 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 blythe street wombwell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2002 | Delivered on: 21 June 2002 Satisfied on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 york street mexborough south yorkshire. 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. Fully Satisfied |
26 April 2002 | Delivered on: 9 May 2002 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 44 doncaster road wath upon dearne rotherham. 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. Fully Satisfied |
22 February 2002 | Delivered on: 1 March 2002 Satisfied on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 14 beaumont street hoyland barnsley. 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. Fully Satisfied |
9 October 1997 | Delivered on: 11 October 1997 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 59 cherry tree street elsecar barnsley south yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 March 2002 | Delivered on: 4 April 2002 Satisfied on: 13 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 vincent terrace thurnscoe rotherham. 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. Fully Satisfied |
8 March 2002 | Delivered on: 9 March 2002 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 houghton road thurnscoe rotherham. 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. Fully Satisfied |
25 January 2002 | Delivered on: 31 January 2002 Satisfied on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 81 bartholomew street, wombwell, barnsley. 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. Fully Satisfied |
30 November 1999 | Delivered on: 7 December 1999 Satisfied on: 14 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 38 norman street thurnscoe rotherham south yorkshire S63 odr. 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. Fully Satisfied |
17 February 1997 | Delivered on: 18 February 1997 Satisfied on: 11 January 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 blythe street wombwell barnsley by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. See the mortgage charge document for full details. Fully Satisfied |
8 November 1999 | Delivered on: 13 November 1999 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 9 beech road wath upon dearne rotherham S. yorkshire. 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. Fully Satisfied |
5 October 1999 | Delivered on: 6 October 1999 Satisfied on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 summer lane wombwell barnsley south yorkshire. 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. Fully Satisfied |
12 August 1999 | Delivered on: 18 August 1999 Satisfied on: 20 September 2011 Persons entitled: The Royal Bank of Scotland 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 |
29 January 1999 | Delivered on: 11 February 1999 Satisfied on: 11 January 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 main st,wombwell,barnsley south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 1998 | Delivered on: 23 December 1998 Satisfied on: 11 January 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97A and 99A houghton rd,thurnscoe rotherham south yorks. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 November 1998 | Delivered on: 3 November 1998 Satisfied on: 11 January 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 main street wombwell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 August 1996 | Delivered on: 27 August 1996 Satisfied on: 11 January 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: 59 cherrytree street elsecar barnsley S74 8DG and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
12 September 2011 | Delivered on: 14 September 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 106 main street wombwell barnsley t/no SYK197188, 9 beech road wath upon dearne rotherham t/no SYK302147, 161 houghton road thurnscoe rotherham t/no SYK47411,for details of further properties charged please refer to the form,by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited 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 at 75 blythe street wombwell barnsley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 mount terrace wombwell barnsley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited 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 at 14 beaumont street hoyland barnsley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited 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 at 80 main street wombwell barnsley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited 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 at 15 avenue road wath-upon-dearne rotherham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited 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 at 49 york street mexborough. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited 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 at 81 bartholomew street wombwell barnsley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 December 2006 | Delivered on: 27 December 2006 Persons entitled: Paragon Mortgages Limited 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 at 50 summer lane wombwell barnsley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
4 March 2003 | Delivered on: 6 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 belmont street mexborough south yorkshire. 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 |
14 February 2003 | Delivered on: 5 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 victoria street astern doncaster. 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 |
14 February 2003 | Delivered on: 5 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 avenue road doncaster. 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 |
14 February 2003 | Delivered on: 5 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 avenue road doncaster. 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 |
1 November 2002 | Delivered on: 15 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 band street wombwell barnsley. 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 |
24 May 2002 | Delivered on: 14 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 dodsworth street mexborough south yorkshire. 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 |
16 April 2002 | Delivered on: 27 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5 rimington road, wombwell, barnsley. 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 |
8 April 2002 | Delivered on: 27 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 new street darfield barnsley. 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 |
8 April 2002 | Delivered on: 27 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 24 victoria street goldthorpe rotherham. 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 |
22 February 2002 | Delivered on: 1 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 main street goldthorpe rotherham. 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 |
22 February 2002 | Delivered on: 1 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 7 cromwell road mexborough. 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 |
1 March 2002 | Delivered on: 6 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 west street goldthorpe rotherham. 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 |
8 February 2002 | Delivered on: 28 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 snape hill road,darfield,barnsley; syk 118490. 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 |
29 November 1999 | Delivered on: 7 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 17 deightonby street thurnscoe rotherham south yorkshire S63 ojb. 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 |
1 December 1999 | Delivered on: 7 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 38 cromwell street thurnscoe rotherhame south yorkshire S63 ohw. 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 |
2 December 1999 | Delivered on: 7 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 14 norman street thurnscoe rotherham south yorkshire S63 odr. 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 |
3 December 1999 | Delivered on: 7 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 4 roman street thurnscoe rotherham south yorkshire S63 ohf. 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 |
15 October 1999 | Delivered on: 19 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a rocklea 2 northside cowbar staithes TS13 5BY. 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 |
11 October 1999 | Delivered on: 13 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 william street golothorpe rotherham. 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 |
5 October 1999 | Delivered on: 6 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 barnsley road wombwell barnsley south yorkshire. 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 |
5 October 1999 | Delivered on: 6 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 blythe street wombwell barnsley south yorkshire. 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 |
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2012 | Director's details changed for Mr Andrew John Revitt on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Clare June Revitt on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Andrew John Revitt on 1 March 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Clare June Revitt on 1 March 2012 (1 page) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Frances Mary Peace on 1 March 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Clare June Revitt on 1 March 2012 (1 page) |
19 April 2012 | Director's details changed for Christopher Martin Raymond Peace on 1 March 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Clare June Revitt on 1 March 2012 (1 page) |
19 April 2012 | Director's details changed for Clare June Revitt on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Frances Mary Peace on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Christopher Martin Raymond Peace on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Frances Mary Peace on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Clare June Revitt on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Christopher Martin Raymond Peace on 1 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Andrew John Revitt on 1 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 58 (7 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 58 (7 pages) |
27 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
30 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (9 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (9 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 April 2005 | Return made up to 03/04/05; full list of members (9 pages) |
9 April 2005 | Return made up to 03/04/05; full list of members (9 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (9 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (9 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page) |
11 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 03/04/02; full list of members (8 pages) |
28 March 2002 | Return made up to 03/04/02; full list of members (8 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Return made up to 03/04/99; no change of members
|
8 May 1999 | Return made up to 03/04/99; no change of members
|
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 03/04/97; full list of members
|
11 June 1997 | Return made up to 03/04/97; full list of members
|
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
27 August 1996 | Particulars of mortgage/charge (8 pages) |
27 August 1996 | Particulars of mortgage/charge (8 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 July 1996 | Ad 11/07/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Ad 11/07/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 July 1996 | New director appointed (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
3 April 1996 | Incorporation (12 pages) |
3 April 1996 | Incorporation (12 pages) |