Company NameHallwhite Property Ltd
Company StatusActive
Company Number03182330
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Martin Raymond Peace
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameFrances Mary Peace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Andrew John Revitt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameClare June Revitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameClare June Revitt
NationalityBritish
StatusCurrent
Appointed11 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Christopher M.r Peace
25.00%
Ordinary
1 at £1Clare June Revitt
25.00%
Ordinary
1 at £1Frances M. Peace
25.00%
Ordinary
1 at £1Mr Andrew John Revitt
25.00%
Ordinary

Financials

Year2014
Net Worth£531,816
Current Liabilities£42,530

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Charges

30 October 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 1997Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1997Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1997Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
13 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(5 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(5 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2012Director's details changed for Mr Andrew John Revitt on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Clare June Revitt on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Andrew John Revitt on 1 March 2012 (2 pages)
19 April 2012Secretary's details changed for Clare June Revitt on 1 March 2012 (1 page)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Frances Mary Peace on 1 March 2012 (2 pages)
19 April 2012Secretary's details changed for Clare June Revitt on 1 March 2012 (1 page)
19 April 2012Director's details changed for Christopher Martin Raymond Peace on 1 March 2012 (2 pages)
19 April 2012Secretary's details changed for Clare June Revitt on 1 March 2012 (1 page)
19 April 2012Director's details changed for Clare June Revitt on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Frances Mary Peace on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Christopher Martin Raymond Peace on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Frances Mary Peace on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Clare June Revitt on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Christopher Martin Raymond Peace on 1 March 2012 (2 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Andrew John Revitt on 1 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 58 (7 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 58 (7 pages)
27 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 03/04/09; full list of members (5 pages)
7 April 2009Return made up to 03/04/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
30 April 2008Return made up to 03/04/08; full list of members (5 pages)
30 April 2008Return made up to 03/04/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 03/04/07; full list of members (3 pages)
19 April 2007Return made up to 03/04/07; full list of members (3 pages)
1 April 2007Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
1 April 2007Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
2 May 2006Return made up to 03/04/06; full list of members (9 pages)
2 May 2006Return made up to 03/04/06; full list of members (9 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 April 2005Return made up to 03/04/05; full list of members (9 pages)
9 April 2005Return made up to 03/04/05; full list of members (9 pages)
14 April 2004Return made up to 03/04/04; full list of members (9 pages)
14 April 2004Return made up to 03/04/04; full list of members (9 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 July 2003Registered office changed on 15/07/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page)
15 July 2003Registered office changed on 15/07/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2RG (1 page)
11 April 2003Return made up to 03/04/03; full list of members (9 pages)
11 April 2003Return made up to 03/04/03; full list of members (9 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 03/04/02; full list of members (8 pages)
28 March 2002Return made up to 03/04/02; full list of members (8 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 April 2001Return made up to 03/04/01; full list of members (8 pages)
10 April 2001Return made up to 03/04/01; full list of members (8 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 April 2000Return made up to 03/04/00; full list of members (8 pages)
11 April 2000Return made up to 03/04/00; full list of members (8 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
8 May 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 03/04/98; no change of members (4 pages)
20 April 1998Return made up to 03/04/98; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
11 June 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
27 August 1996Particulars of mortgage/charge (8 pages)
27 August 1996Particulars of mortgage/charge (8 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 July 1996Ad 11/07/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 July 1996Registered office changed on 17/07/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Ad 11/07/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 July 1996New director appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
3 April 1996Incorporation (12 pages)
3 April 1996Incorporation (12 pages)