Company NameRutland House Surgery Limited
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number03984811
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Ian Stewart Barclay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressMinster Veterinary Practice Salisbury Road
York
YO26 4YN
Director NameMr Duncan Simon Midgley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressMinster Veterinary Practice Salisbury Road
York
YO26 4YN
Secretary NameMr Duncan Simon Midgley
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address15 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameDr Susan Paterson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2016)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Veterinary Practice Salisbury Road
York
YO26 4YN
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeeman House Station Business Park, Holgate Park D
York
YO26 4GB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiterutland-vets.com
Telephone01744 853520
Telephone regionSt Helens

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£166,120
Cash£109,234
Current Liabilities£783,565

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

24 October 2016Delivered on: 2 November 2016
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company and all specified intellectual property belonging to the company including land at 26 whiston lane, huyton with title number MS491045, land at 100 birchley street, st helens with title numbers MS393029 and MS219675 and land at 142 church road, haydock with title number MS15814 and including the domain names "www.rutland-vets.com" and "www.rutlandreferrals.com", in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") for more details please refer to the deed.
Outstanding
8 March 2013Delivered on: 9 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 church road, haydock, st helens, merseyside, t/no: MS15814, by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
8 March 2013Delivered on: 9 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 birchley street, st helens, merseyside, t/no: MS393029 and MS219675, by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
8 March 2013Delivered on: 9 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 whiston lane, huyton, liverpool, t/no: MS491045 by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
8 March 2013Delivered on: 9 March 2013
Persons entitled: West Register Number 2 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 whiston lane, huyton, liverpool, t/no: MS491045. 16 halewood road, liverpool, t/no: LA222801. 100 birchley street, st helens, t/no: MS393029 & MS219675. (For details of all other property charged, please refer to the MG01 document), by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
20 November 2007Delivered on: 22 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbotsfield house, abbotsfield road, st helens t/no MS539457. 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 October 2006Delivered on: 18 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 September 2019Delivered on: 18 September 2019
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including trading names "rutland house veterinary hospital" and "rutland house referrals". For more details please refer to the debenture.
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or any short leasehold property), intellectual property (except for any restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, title numbers MS491045 (being land at 26 whiston lane huyton L36 1TY) and MS393029 (being land at 100 birchley street st helens merseyside WA10 1HT), trademark 'vet express' (no. 2656939) and unregistered trading names 'rutland house veterinary hospital' and 'rutland house referrals'. For more details please refer to the debenture.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or any short leasehold properties) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 26 whiston lane, huyton with title number MS491045, 100 birchley street, st helens with title numbers MS393029 and MS219675 and 142 church road, haydock with title number MS15814; trademark numbered UK00002656939 ("vet express"); and domain names www.rutland-vets.com. And www.rutlandreferrals.com. For more details please refer to the debenture.
Outstanding
23 January 2018Delivered on: 25 January 2018
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company and all specified intellectual property belonging to the company including, amongst others, the land at 26 whiston lane, huyton with title number MS491045 and at 142 church road, haydock with title number MS15814, and including the domain names www.rutland-vets.com and www.rutlandreferrals.com, the trademark vet express and the trading names rutland house veterinary hospital and rutland house referrals, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
8 March 2013Delivered on: 9 March 2013
Satisfied on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 halewood road, gateacre, liverpool, t/no: LA222801, by way of fixed charge any other interest in the property, all rents receivable & 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
13 June 2006Delivered on: 24 June 2006
Satisfied on: 13 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
7 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (59 pages)
7 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
7 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
7 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages)
18 September 2019Registration of charge 039848110013, created on 12 September 2019 (166 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (12 pages)
27 December 2018Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page)
27 December 2018Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page)
7 December 2018Satisfaction of charge 039848110011 in full (4 pages)
7 December 2018Satisfaction of charge 039848110010 in full (4 pages)
7 December 2018Satisfaction of charge 039848110009 in full (4 pages)
5 December 2018Registration of charge 039848110012, created on 28 November 2018 (177 pages)
5 July 2018Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages)
5 July 2018Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages)
5 July 2018Cessation of August Equity Llp as a person with significant control on 6 April 2018 (1 page)
11 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
10 April 2018Registration of charge 039848110011, created on 6 April 2018 (119 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 January 2018Registration of charge 039848110010, created on 23 January 2018 (105 pages)
11 July 2017Total exemption full accounts made up to 18 October 2016 (14 pages)
11 July 2017Total exemption full accounts made up to 18 October 2016 (14 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
7 April 2017Current accounting period shortened from 18 October 2017 to 30 June 2017 (1 page)
7 April 2017Current accounting period shortened from 18 October 2017 to 30 June 2017 (1 page)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
22 February 2017Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page)
22 February 2017Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages)
15 February 2017Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages)
15 February 2017Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page)
2 February 2017Previous accounting period shortened from 31 March 2017 to 18 October 2016 (1 page)
2 February 2017Previous accounting period shortened from 31 March 2017 to 18 October 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 November 2016Registration of charge 039848110009, created on 24 October 2016 (17 pages)
2 November 2016Registration of charge 039848110009, created on 24 October 2016 (17 pages)
2 November 2016Statement of capital following an allotment of shares on 5 May 2000
  • GBP 1,000.00
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 5 May 2000
  • GBP 1,000.00
(4 pages)
18 October 2016Satisfaction of charge 3 in full (2 pages)
18 October 2016Satisfaction of charge 3 in full (2 pages)
18 October 2016Appointment of Mrs Joanna Clare Malone as a director on 18 October 2016 (2 pages)
18 October 2016Satisfaction of charge 7 in full (2 pages)
18 October 2016Appointment of Mr Colin Taverner as a director on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Ian Stewart Barclay as a director on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Abbotsfield Road St Helens Merseyside WA9 4HU to Minster Veterinary Practice Salisbury Road York YO26 4YN on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Duncan Simon Midgley as a director on 18 October 2016 (1 page)
18 October 2016Satisfaction of charge 7 in full (2 pages)
18 October 2016Satisfaction of charge 5 in full (2 pages)
18 October 2016Termination of appointment of Duncan Simon Midgley as a director on 18 October 2016 (1 page)
18 October 2016Satisfaction of charge 8 in full (2 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Termination of appointment of Susan Paterson as a director on 18 October 2016 (1 page)
18 October 2016Appointment of Mrs Joanna Clare Malone as a director on 18 October 2016 (2 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Termination of appointment of Ian Stewart Barclay as a director on 18 October 2016 (1 page)
18 October 2016Satisfaction of charge 5 in full (2 pages)
18 October 2016Termination of appointment of Susan Paterson as a director on 18 October 2016 (1 page)
18 October 2016Appointment of Mr Colin Taverner as a director on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from Abbotsfield Road St Helens Merseyside WA9 4HU to Minster Veterinary Practice Salisbury Road York YO26 4YN on 18 October 2016 (1 page)
18 October 2016Satisfaction of charge 8 in full (2 pages)
29 September 2016Satisfaction of charge 4 in full (4 pages)
29 September 2016Satisfaction of charge 4 in full (4 pages)
3 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,350
(5 pages)
3 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,350
(5 pages)
2 June 2016Director's details changed for Mrs Susan Paterson on 11 February 2016 (2 pages)
2 June 2016Director's details changed for Mr. Duncan Simon Midgley on 11 February 2016 (2 pages)
2 June 2016Director's details changed for Mr. Ian Stewart Barclay on 11 February 2016 (2 pages)
2 June 2016Director's details changed for Mr. Ian Stewart Barclay on 11 February 2016 (2 pages)
2 June 2016Director's details changed for Mrs Susan Paterson on 11 February 2016 (2 pages)
2 June 2016Director's details changed for Mr. Duncan Simon Midgley on 11 February 2016 (2 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2015Purchase of own shares. (3 pages)
21 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 December 2015Cancellation of shares. Statement of capital on 20 November 2015
  • GBP 1,350
(4 pages)
21 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 December 2015Cancellation of shares. Statement of capital on 20 November 2015
  • GBP 1,350
(4 pages)
21 December 2015Purchase of own shares. (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,353.36
(7 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,353.36
(7 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,353.36
(7 pages)
5 September 2014Satisfaction of charge 6 in full (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,353.36
(7 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,353.36
(7 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,353.36
(7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,350
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,350
(8 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 September 2009Registered office changed on 20/09/2009 from rutland house cowley hill lane st. Helens merseyside WA10 2AW (1 page)
20 September 2009Registered office changed on 20/09/2009 from rutland house cowley hill lane st. Helens merseyside WA10 2AW (1 page)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
4 November 2008Appointment terminated secretary duncan midgley (1 page)
4 November 2008Appointment terminated secretary duncan midgley (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 03/05/08; full list of members (5 pages)
10 September 2008Return made up to 03/05/08; full list of members (5 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
16 July 2007Return made up to 03/05/07; no change of members (7 pages)
16 July 2007Return made up to 03/05/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 03/05/06; full list of members; amend (8 pages)
28 June 2006Return made up to 03/05/06; full list of members; amend (8 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 03/05/06; full list of members (8 pages)
5 June 2006Return made up to 03/05/06; full list of members (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 May 2005Return made up to 03/05/05; full list of members (8 pages)
18 May 2005Return made up to 03/05/05; full list of members (8 pages)
7 April 2005Ad 22/03/05-24/03/05 £ si 350@1=350 £ ic 1000/1350 (2 pages)
7 April 2005Ad 22/03/05-24/03/05 £ si 350@1=350 £ ic 1000/1350 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 03/05/04; full list of members (8 pages)
18 May 2004Return made up to 03/05/04; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 June 2003Return made up to 03/05/03; full list of members (7 pages)
9 June 2003Return made up to 03/05/03; full list of members (7 pages)
16 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
26 February 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
26 February 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
26 June 2000Ad 05/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
26 June 2000Ad 05/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (2 pages)
9 May 2000Registered office changed on 09/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
3 May 2000Incorporation (11 pages)
3 May 2000Incorporation (11 pages)