Company NameCaddick (King's Lynn) Limited
Company StatusActive - Proposal to Strike off
Company Number04349711
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Previous NameBroomco (2778) Limited

Business Activity

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

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameAlexandra Victoria Hulme
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameStephen Edmund Barker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address28 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Director NameMargaret Mary Hope
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleConsultant
Correspondence Address12 Alstone Road
Heaton Chapel
Stockport
SK4 5AH
Secretary NameStephen Edmund Barker
NationalityBritish
StatusResigned
Appointed19 March 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleChartered Accountant
Correspondence Address28 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitecaddickdevelopments.co.uk
Telephone01937 548400
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

350k at £1Caddick Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£292,020
Cash£62
Current Liabilities£15,964

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

25 April 2002Delivered on: 15 May 2002
Satisfied on: 15 April 2004
Persons entitled: Laing O'rourke Special Projects Limited

Classification: Deed (creating a charge and assignment)
Secured details: All monies due or to become due from es (vancouver centre) nominee no.1 Limited and es (vancouver centre) nominee no.2 Limited (the nominees) or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings on the east and west side of broad street kings lynn under the lease (as defined therein) 2-44 (even) new conduit street kings lynn under the lease (as defined therein) and 46 new conduit street kings lynn under the lease (as defined therein) together k/a the vancouver centre kings lynn norfolk and the car park on the east side of broad street kings lynn t/n NK234700, NK180780. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 15 May 2002
Satisfied on: 15 April 2004
Persons entitled: Alfred Mcalpine Construction Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the deposit and the debt (as defined therein).
Fully Satisfied
25 April 2002Delivered on: 15 May 2002
Satisfied on: 15 April 2004
Persons entitled: Laing O'rourke Special Projects Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or to the hedging counterparty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 15 May 2002
Satisfied on: 15 April 2004
Persons entitled: Alfred Mcalpine Construction Limited (The Lender)

Classification: Deed (creating a charge and assignment)
Secured details: All monies due or to become due from es (vancouver centre) nominee no.1 Limited and es (vancouver centre) nominee no.2 Limited (the nominees) or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings on the east and west side of broad street kings lynn under the lease (as defined therein) 2-44 (even) new conduit street kings lynn under the lease (as defined therein) and 46 new conduit street kings lynn under the lease (as defined therein) together k/a the vancouver centre kings lynn norfolk and the car park on the east side of broad street kings lynn t/n NK234700, NK180780. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 7 May 2002
Satisfied on: 20 May 2006
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property k/a land and buildings on then east and west side of broad street kings lynn t/n NK234700 and the leasehold property k/a 2-46 new conduit street kings lynn t/n NK180780 together with such right title and interest as the seller has in the two storey car park situated on the east side of broad street kings lynn to be demised pursuant to the car park agreement. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 7 May 2002
Satisfied on: 20 May 2006
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit and all its interest in the account. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 3 May 2002
Satisfied on: 15 April 2004
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east and west side of broad street kings lynn with title absolute under t/n NK234700 (for further to details of property charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 3 May 2002
Satisfied on: 15 April 2004
Persons entitled: Kbc Bank Nv

Classification: Equitable charge over beneficial interests
Secured details: All monies due or to become due from the nominees or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land k/a land and buildings on the east and west side of broad street kings lynn with title absolute under title number NK234700 and 2-44 (even) new conduit street king's lynn title absolute under title number NK180780 together k/a the vancouver centre king's lynn norfolk. And such right title and interest in the 2 storey car park on the east side of broad street king's lynn pursuant to an agreement for works and underlease dated 15 april 1983. see the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 9 March 2006
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land and buildings on the east and west side of broad street kings lynn and 2-46 (even) new conduit street kings lynn part t/n NK234700. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 November 2003Delivered on: 24 November 2003
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details.
Fully Satisfied
12 November 2003Delivered on: 24 November 2003
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a land and buildings on the east and west side of broad street kings lynn and 2-44 (even) new conduit street kings lynn, the ground floor of the coffee house and 46 new conduit street kings lynn norfolk t/n NK234700 and NK180780. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 November 2003Delivered on: 24 November 2003
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
12 November 2003Delivered on: 25 November 2003
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest, present and future in respect of the agreements.
Fully Satisfied
25 April 2002Delivered on: 15 May 2002
Satisfied on: 15 April 2004
Persons entitled: Alfred Mcalpine Construction Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the hedging counterparty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 5 April 2002
Satisfied on: 27 April 2002
Persons entitled: Alfred Mcalpine Construction Limited

Classification: Debenture
Secured details: £952,425.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as land and buildings on the east and west side of broad street kings lynn t/n NK234700 and the leasehold property known as 2-46 conduit street kings lynn t/n NK180780. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 August 2022 (1 page)
4 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 August 2021 (1 page)
2 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 August 2020 (1 page)
25 March 2020Full accounts made up to 31 August 2019 (15 pages)
21 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 March 2019Full accounts made up to 31 August 2018 (16 pages)
21 January 2019Confirmation statement made on 7 January 2019 with updates (3 pages)
13 April 2018Full accounts made up to 31 August 2017 (17 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 March 2016Full accounts made up to 31 August 2015 (13 pages)
8 March 2016Full accounts made up to 31 August 2015 (13 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 350,002
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 350,002
(4 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
10 March 2015Full accounts made up to 31 August 2014 (13 pages)
10 March 2015Full accounts made up to 31 August 2014 (13 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 350,002
(6 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 350,002
(6 pages)
14 August 2014Company name changed broomco (2778) LIMITED\certificate issued on 14/08/14 (2 pages)
14 August 2014Company name changed broomco (2778) LIMITED\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-08-06
(2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Change of name notice (2 pages)
5 March 2014Full accounts made up to 31 August 2013 (13 pages)
5 March 2014Full accounts made up to 31 August 2013 (13 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 350,002
(6 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 350,002
(6 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 350,002
(6 pages)
4 March 2013Full accounts made up to 31 August 2012 (13 pages)
4 March 2013Full accounts made up to 31 August 2012 (13 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
28 February 2012Full accounts made up to 31 August 2011 (13 pages)
28 February 2012Full accounts made up to 31 August 2011 (13 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 31 August 2010 (14 pages)
25 February 2011Full accounts made up to 31 August 2010 (14 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Alexandra Victoria Hulme on 1 January 2011 (2 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Alexandra Victoria Hulme on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Alexandra Victoria Hulme on 1 January 2011 (2 pages)
26 February 2010Full accounts made up to 31 August 2009 (14 pages)
26 February 2010Full accounts made up to 31 August 2009 (14 pages)
4 February 2010Director's details changed for Alexandra Victoria Hulme on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Alexandra Victoria Hulme on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Alexandra Victoria Hulme on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
30 March 2009Full accounts made up to 31 August 2008 (13 pages)
30 March 2009Full accounts made up to 31 August 2008 (13 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 March 2008Full accounts made up to 31 August 2007 (13 pages)
27 March 2008Full accounts made up to 31 August 2007 (13 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
18 April 2007Full accounts made up to 31 August 2006 (13 pages)
18 April 2007Full accounts made up to 31 August 2006 (13 pages)
12 April 2007Return made up to 07/01/07; full list of members (3 pages)
12 April 2007Return made up to 07/01/07; full list of members (3 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
3 February 2006Return made up to 07/01/06; full list of members (3 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 07/01/06; full list of members (3 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
7 June 2005Registered office changed on 07/06/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
25 April 2005Full accounts made up to 31 August 2004 (13 pages)
25 April 2005Full accounts made up to 31 August 2004 (13 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Nc inc already adjusted 12/11/03 (1 page)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2003Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2003Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
27 November 2003Ad 12/11/03-12/11/03 £ si 350000@1=350000 £ ic 2/350002 (2 pages)
27 November 2003Ad 12/11/03-12/11/03 £ si 350000@1=350000 £ ic 2/350002 (2 pages)
27 November 2003Nc inc already adjusted 12/11/03 (1 page)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
24 November 2003Particulars of mortgage/charge (6 pages)
24 November 2003Particulars of mortgage/charge (6 pages)
24 November 2003Particulars of mortgage/charge (6 pages)
24 November 2003Particulars of mortgage/charge (6 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Declaration of assistance for shares acquisition (10 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Declaration of assistance for shares acquisition (10 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Declaration of assistance for shares acquisition (9 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Declaration of assistance for shares acquisition (9 pages)
19 November 2003Director resigned (1 page)
19 November 2003Declaration of assistance for shares acquisition (9 pages)
19 November 2003Registered office changed on 19/11/03 from: harvester house 37 peter street manchester greater manchester M5 5QD (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Declaration of assistance for shares acquisition (9 pages)
19 November 2003Registered office changed on 19/11/03 from: harvester house 37 peter street manchester greater manchester M5 5QD (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
21 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
2 June 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (19 pages)
15 May 2002Particulars of mortgage/charge (19 pages)
15 May 2002Particulars of mortgage/charge (7 pages)
15 May 2002Particulars of mortgage/charge (7 pages)
15 May 2002Particulars of mortgage/charge (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (19 pages)
15 May 2002Particulars of mortgage/charge (7 pages)
15 May 2002Particulars of mortgage/charge (19 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Particulars of mortgage/charge (9 pages)
7 May 2002Particulars of mortgage/charge (9 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (3 pages)
25 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 March 2002Registered office changed on 25/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 March 2002New secretary appointed;new director appointed (3 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 January 2002Incorporation (20 pages)
9 January 2002Incorporation (20 pages)