Company NameTheakston Waller Limited
DirectorsIan Jacob Waller and Martin Trevor Corney
Company StatusActive
Company Number01166831
CategoryPrivate Limited Company
Incorporation Date16 April 1974(50 years ago)
Previous NameEuroleigh Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary NameMr Ian Jacob Waller
NationalityBritish
StatusCurrent
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(20 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressElstob Hall
Elstob
Great Stainton
TS21 1NH
Director NameMaureen Marie Waller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS

Contact

Telephone01642 791188
Telephone regionMiddlesbrough

Location

Registered AddressSouthlands The Avenue
Eaglescliffe
Cleveland
TS16 9AS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Ian J. Waller
99.00%
Ordinary
1 at £1Executors Of Maureen M. Waller
1.00%
Ordinary

Financials

Year2014
Net Worth£2,081,457
Cash£7,041
Current Liabilities£41,229

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

9 September 1982Delivered on: 24 September 1982
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 29 ruby street darlington co durham title no du 88780.
Fully Satisfied
7 July 1982Delivered on: 16 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or drivers discount stores limited to the chargee on any account whatsoever.
Particulars: 100 high street northallerton n yorks.
Fully Satisfied
22 April 1982Delivered on: 11 May 1982
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H the cottage the avenue eaglescliffe cleveland title no ce 51448.
Fully Satisfied
22 April 1982Delivered on: 6 May 1982
Persons entitled: Barclays 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: F/H 17 frenchgate richmond north yorkshire.
Fully Satisfied
30 April 2003Delivered on: 10 May 2003
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: Freehold property known as 100 high street northallerton north yorkshire.
Fully Satisfied
28 April 1997Delivered on: 6 May 1997
Satisfied on: 19 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
23 April 1993Delivered on: 11 May 1993
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 137 newgate street bishop auckland durham.
Fully Satisfied
20 August 1981Delivered on: 25 August 1981
Persons entitled: William Mccreath

Classification: Charge
Secured details: £3,900 & all other monies due or to become due from the company to the charge.
Particulars: F/H 47 brinkburn road, darlington, durham together with all erections and buildings thereon.
Fully Satisfied
2 April 1992Delivered on: 14 April 1992
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 61 brook terrace, darlington, county durham t/no. DU171862.
Fully Satisfied
18 April 1990Delivered on: 8 May 1990
Satisfied on: 19 February 2013
Persons entitled: Barclays 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: Land and buildings on the south side of punch bowl yard skinnergate darlington durham t/n du 110723.
Fully Satisfied
18 April 1990Delivered on: 25 April 1990
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 98 high street redcar cleveland t/n ce 101528.
Fully Satisfied
8 August 1989Delivered on: 18 August 1989
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: No 521 yarm road stockton on tees in the county of cleveland.
Fully Satisfied
1 November 1988Delivered on: 2 November 1988
Satisfied on: 8 December 1989
Persons entitled: Barclays 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: 4A station road saltburn cleveland.
Fully Satisfied
1 November 1988Delivered on: 2 November 1988
Satisfied on: 8 December 1989
Persons entitled: Barclays 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: 98 high street redcar cleveland.
Fully Satisfied
5 January 1987Delivered on: 14 January 1987
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 4 peabody street darlington durham tn DU122499.
Fully Satisfied
5 January 1987Delivered on: 14 January 1987
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 99 eldon st darlington durham tn du 122583.
Fully Satisfied
5 November 1986Delivered on: 12 November 1986
Satisfied on: 16 August 1996
Persons entitled: Barclays 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: 87 chandos street darlington durham T.n du 109246.
Fully Satisfied
5 November 1986Delivered on: 12 November 1986
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 18 cheapside shilton durham T.n du 110246.
Fully Satisfied
10 November 1980Delivered on: 19 November 1980
Satisfied on: 19 February 1999
Persons entitled: Barclays 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: F/H property known as 5 zetland street darlington 60 durham title no du 78139.
Fully Satisfied
21 May 1985Delivered on: 4 June 1985
Satisfied on: 6 February 2013
Persons entitled: Sunderland and Shields Building Society

Classification: Mortgage
Secured details: £49,000.
Particulars: 100 high street northallerton north yorkshire.
Fully Satisfied
4 December 1984Delivered on: 17 December 1984
Satisfied on: 6 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or divers discount stores limited to the chargee on any account whatsoever.
Particulars: 100 high street northallerton.
Fully Satisfied
4 May 1984Delivered on: 23 May 1984
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 46 crosby street, darlington, county durham.
Fully Satisfied
4 May 1984Delivered on: 23 May 1984
Satisfied on: 11 August 1995
Persons entitled: Barclays 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: F/H 7 shildon street darlington durham title no du 104840.
Fully Satisfied
17 April 1984Delivered on: 3 May 1984
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 29 aldam street darlington durham title no du 61374.
Fully Satisfied
1 December 1983Delivered on: 9 December 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 74 gurney street darlington co durham title no du 102980.
Fully Satisfied
28 November 1983Delivered on: 5 December 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 31 st johns crescent darlington co durham title no du 19760.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 19 aldham street darlington co durham title no du 79231.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 15 queen street shildon co durham.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Persons entitled: Barclays 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: F/H 36, 38 and 40 high bondgate bishop auckland co durham.
Fully Satisfied
23 November 1979Delivered on: 29 November 1979
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 28 mildred street, darlington, co durham.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 12 August 1997
Persons entitled: Barclays 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: F/H 2 station road, fighting cocks, middleton st george co durham title no du 92578.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 5 May 1999
Persons entitled: Barclays 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: F/H 129 eldon street darlington co durham title no du 92477.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 11 October 1999
Persons entitled: Barclays 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: F/H 23 china street darlington co durham title no du 66843.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 24 August 1989
Persons entitled: Barclays 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: F/H 4 dublin street darlington co durham title no du 100461.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 47 china street darlington co durham title no du 65327.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 278 haughton road darlington co durham title no du 91625.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 26 September 1997
Persons entitled: Barclays 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: L/H 24 wildred street darlington co durham title no du 92965.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 23 roseberry street darlington co durham title no du 92676.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 3 roseberry street darlington co durham title no du 92677.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 21 May 1999
Persons entitled: Barclays 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: F/H 19 eldon street darlington co durham title no du 95107.
Fully Satisfied
8 November 1979Delivered on: 16 November 1979
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 32 rydal road darlington co durham title no du 74530.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 3 ruby street darlington co durham title no du 78987.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 53 gurney street darlington co durham title no du 93826.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 29 forster street darlington co durham title no du 97499.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H land lying to the south of the avenue, eaglecliffe, cleveland.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 1 dublin street darlington co durham title no du 100582.
Fully Satisfied
21 January 1983Delivered on: 22 January 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100 high street northallerton north yorkshire.
Fully Satisfied
9 September 1982Delivered on: 28 September 1982
Satisfied on: 24 November 1998
Persons entitled: Barclays 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: F/H 3 shildon street darlington co durham title no du 87439.
Fully Satisfied
9 September 1982Delivered on: 24 September 1982
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 4 bridge road west corrforth co durham title no du 80915.
Fully Satisfied
9 September 1982Delivered on: 24 September 1982
Persons entitled: Barclays 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: F/H 18 eden terrace chilton co durham title no du 67529.
Fully Satisfied
9 September 1982Delivered on: 24 September 1982
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: F/H 9 skildon street darlington co durham title no du 85493.
Fully Satisfied
10 February 1977Delivered on: 17 February 1977
Satisfied on: 19 January 2013
Persons entitled: Barclays 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 charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. (Please see doc M9). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
2 November 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
4 February 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
3 January 2013Termination of appointment of Maureen Waller as a director (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Maureen Waller as a director (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 January 2010Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Maureen Marie Waller on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Maureen Marie Waller on 14 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Return made up to 29/12/08; full list of members (4 pages)
5 February 2009Return made up to 29/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 January 2000Return made up to 29/12/99; full list of members (7 pages)
21 January 2000Return made up to 29/12/99; full list of members (7 pages)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 January 1997Return made up to 29/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1995Auditor's resignation (2 pages)
23 April 1995Auditor's resignation (2 pages)