Company NameOakgate (Monks Cross) Limited
Company StatusActive
Company Number04650752
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 January 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed20 January 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameWilliam James Downes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge York Road
Sutton On The Forest
York
North Yorkshire
YO6 1DZ
Director NameMr David John Edward Sherry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Malton Road
York
North Yorkshire
YO32 9TH
Director NameMr John Richard Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScoreby Farm House
Scoreby
York
North Yorkshire
YO41 1NP
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed14 August 2003(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Keith Gilson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Main Street, Blacktoft
Goole
North Humberside
DN14 7YW
Director NameKeith William Knights
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Heads Lane
Hessle
North Humberside
HU13 0JH
Director NameMr Richard Gregory Houlton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeo. Houlton & Sons Limited Hyperion Street
Hull
East Yorkshire
HU9 1BD
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.caddick.co.uk

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Gross Profit-£27,081
Net Worth-£2,982,243
Cash£80,393
Current Liabilities£19,136,648

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

20 October 2003Delivered on: 31 October 2003
Satisfied on: 4 April 2008
Persons entitled: Oakgate (York) Limited

Classification: Legal charge
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: F/H at monks cross, huntington, north yorkshire.
Fully Satisfied
20 October 2003Delivered on: 30 October 2003
Satisfied on: 21 May 2009
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: The freehold land at monks cross yorkshire. 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
18 August 2003Delivered on: 2 September 2003
Satisfied on: 21 May 2009
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.
Particulars: The f/h property at monks cross york t/n NYK165980 NYK165981 NYK202365 NYK88913 and part of NYK28490 and part of NYK28491. 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
18 August 2003Delivered on: 2 September 2003
Satisfied on: 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over benefit of agreement
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 entire beneficial interest in and the benefit to the borrower of the agreement dated 18 august 2003. see the mortgage charge document for full details.
Fully Satisfied
18 August 2003Delivered on: 2 September 2003
Satisfied on: 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage over benefit of agreement
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 entire beneficial interest in and the benefit to the borrower of the agreement dated 18 august 2003. see the mortgage charge document for full details.
Fully Satisfied
18 August 2003Delivered on: 2 September 2003
Satisfied on: 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage over benefit of agreement
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 entire beneficial interest in and the benefit to the borrower of the agreement dated 18 august 2003. see the mortgage charge document for full details.
Fully Satisfied
18 August 2003Delivered on: 2 September 2003
Satisfied on: 21 May 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at monks cross york t/n NYK165980 NYK165981 NYK202364 NYK88913 and part of NYK28490 and part of NYK28491. 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
18 August 2003Delivered on: 27 August 2003
Satisfied on: 15 April 2008
Persons entitled: David John Edward Sherry and Alice Margaret Sherry

Classification: Legal charge
Secured details: £1,875,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property situate at monks cross malton road york.
Fully Satisfied
8 January 2009Delivered on: 13 January 2009
Satisfied on: 21 May 2009
Persons entitled: 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: F/H property shown edged and numbered 4 in blue on the plan k/a land on the southwest side of jockey lane huntingdon york t/no. NYK324978 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 November 2006Delivered on: 17 November 2006
Satisfied on: 21 May 2009
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: The f/h property at monks cross york,. 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
24 May 2005Delivered on: 27 May 2005
Satisfied on: 21 May 2009
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: F/H property at pigeon cote lane malton road york. 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
30 July 2004Delivered on: 10 August 2004
Satisfied on: 21 May 2009
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: The f/h land at monks cross, york. 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
20 October 2003Delivered on: 1 November 2003
Satisfied on: 15 April 2008
Persons entitled: David John Edward Sherry and Alice Margaret Sherry

Classification: Legal charge
Secured details: £1,875,000.00 and 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: All that f/h property situate at monks cross, malton road, york being all the land comprised in a transfer dated 20 october 2003 made between jacqueline ann spencer of the one part and the company of the other part.
Fully Satisfied
18 August 2003Delivered on: 23 August 2003
Satisfied on: 4 April 2008
Persons entitled: Oakgate (York) Limited

Classification: Legal charge
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 f/h land k/a monks cross huntington york north yorkshire.
Fully Satisfied
15 May 2013Delivered on: 29 May 2013
Persons entitled: Associated British Foods Pension Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 23 May 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 23 May 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 23 May 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Part of the land in t/nos: NYK158359 and NYK195711 being land lying to the south east of jockey lane, monks cross, huntington, york. Notification of addition to or amendment of charge.
Outstanding
8 May 2009Delivered on: 16 May 2009
Persons entitled: Bank Leumi (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 May 2009Delivered on: 16 May 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 lying to the west side of jockey lane huntington york and land at pigeoncote lane monk cross huntington york t/no's nyk 324978 and NYK330521AND the proceeds of sale thereof,floating security all its property and assets of whatsoever nature see image for full details.
Outstanding

Filing History

17 January 2024Accounts for a dormant company made up to 31 August 2023 (1 page)
3 March 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
22 February 2023Accounts for a dormant company made up to 31 August 2022 (1 page)
8 April 2022Full accounts made up to 31 August 2021 (17 pages)
4 February 2022Confirmation statement made on 29 January 2022 with updates (3 pages)
8 June 2021Full accounts made up to 31 August 2020 (17 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (17 pages)
21 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
19 March 2019Full accounts made up to 31 August 2018 (17 pages)
1 March 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
16 April 2018Full accounts made up to 31 August 2017 (17 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
25 February 2016Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,200
(7 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,200
(7 pages)
25 February 2016Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages)
21 October 2015Full accounts made up to 31 March 2015 (16 pages)
21 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200
(8 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200
(8 pages)
23 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
23 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,200
(8 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,200
(8 pages)
1 October 2013Full accounts made up to 31 March 2013 (15 pages)
1 October 2013Full accounts made up to 31 March 2013 (15 pages)
29 May 2013Registration of charge 046507520021 (24 pages)
29 May 2013Registration of charge 046507520021 (24 pages)
23 May 2013Registration of charge 046507520019 (22 pages)
23 May 2013Registration of charge 046507520018 (37 pages)
23 May 2013Registration of charge 046507520018 (37 pages)
23 May 2013Registration of charge 046507520020 (28 pages)
23 May 2013Registration of charge 046507520020 (28 pages)
23 May 2013Registration of charge 046507520019 (22 pages)
18 May 2013All of the property or undertaking has been released from charge 15 (5 pages)
18 May 2013All of the property or undertaking has been released from charge 046507520017 (5 pages)
18 May 2013All of the property or undertaking has been released from charge 15 (5 pages)
18 May 2013All of the property or undertaking has been released from charge 046507520017 (5 pages)
18 April 2013Registration of charge 046507520017 (40 pages)
18 April 2013Registration of charge 046507520017 (40 pages)
5 April 2013Appointment of Mr Peter Graham Hirst as a director (2 pages)
5 April 2013Appointment of Mr Peter Graham Hirst as a director (2 pages)
5 April 2013Appointment of Mr John David Grantham as a director (2 pages)
5 April 2013Appointment of Mr John David Grantham as a director (2 pages)
13 March 2013Termination of appointment of John Wood as a director (1 page)
13 March 2013Termination of appointment of John Wood as a director (1 page)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
22 March 2011Termination of appointment of Keith Gilson as a director (2 pages)
22 March 2011Termination of appointment of Keith Knights as a director (2 pages)
22 March 2011Termination of appointment of Keith Knights as a director (2 pages)
22 March 2011Termination of appointment of Richard Houlton as a director (2 pages)
22 March 2011Termination of appointment of Richard Houlton as a director (2 pages)
22 March 2011Termination of appointment of Keith Gilson as a director (2 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 September 2010Appointment of Mr Richard Gregory Houlton as a director (2 pages)
15 September 2010Appointment of Mr Richard Gregory Houlton as a director (2 pages)
13 September 2010Appointment of Mr Paul Caddick as a director (2 pages)
13 September 2010Appointment of Mr Paul Caddick as a director (2 pages)
27 April 2010Full accounts made up to 31 March 2009 (15 pages)
27 April 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Keith Gilson on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr John Richard Wood on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Keith Gilson on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Keith William Knights on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr John Richard Wood on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Keith Gilson on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr John Richard Wood on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Keith William Knights on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Keith William Knights on 1 January 2010 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 May 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 November 2008Full accounts made up to 31 March 2008 (14 pages)
3 November 2008Full accounts made up to 31 March 2008 (14 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 April 2008Ad 19/03/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages)
17 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008Ad 19/03/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 April 2008Director appointed keith gilson (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 April 2008Director appointed keith william knights (2 pages)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Appointment terminated director william downes (1 page)
7 April 2008Director appointed keith william knights (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 April 2008Appointment terminated director david sherry (1 page)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Director appointed keith gilson (2 pages)
7 April 2008Appointment terminated director david sherry (1 page)
7 April 2008Appointment terminated director william downes (1 page)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Location of register of members (1 page)
9 May 2007Full accounts made up to 31 March 2006 (13 pages)
9 May 2007Full accounts made up to 31 March 2006 (13 pages)
9 March 2007Return made up to 29/01/07; full list of members (3 pages)
9 March 2007Return made up to 29/01/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
6 March 2006Full accounts made up to 31 March 2005 (13 pages)
6 March 2006Full accounts made up to 31 March 2005 (13 pages)
10 February 2006Return made up to 29/01/06; full list of members (3 pages)
10 February 2006Return made up to 29/01/06; full list of members (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
11 April 2005Return made up to 29/01/05; full list of members (8 pages)
11 April 2005Return made up to 29/01/05; full list of members (8 pages)
24 February 2005Full accounts made up to 31 March 2004 (13 pages)
24 February 2005Full accounts made up to 31 March 2004 (13 pages)
6 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Ad 18/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2003Ad 18/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2003New director appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: 100 barbirolli square manchester M2 3AB (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: 100 barbirolli square manchester M2 3AB (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
29 January 2003Incorporation (20 pages)
29 January 2003Incorporation (20 pages)