Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Harry Jeffrey Fry |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingsbury House St Hilary's Park Alderley Edge Macclesfield SK9 7DA |
Secretary Name | Lynne Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 12 Kingsbury House St Hilary`S Park Alderley Edge Cheshire SK9 7DA |
Director Name | Paul Alexander Fry |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 14 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Director Name | Jonathon George Fry |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 4 Church Mews Knutsford Cheshire WA16 8HX |
Secretary Name | Paul Alexander Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 14 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(31 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mr Mukesh Raj Chawla |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(31 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Secretary Name | Mrs Saroj Rani Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(31 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Website | www.bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,805,196 |
Gross Profit | £1,288,853 |
Net Worth | £2,777,747 |
Cash | £628,220 |
Current Liabilities | £525,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
10 September 1999 | Delivered on: 21 September 1999 Satisfied on: 16 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
16 October 1998 | Delivered on: 23 October 1998 Satisfied on: 16 November 2000 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 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 |
16 January 1998 | Delivered on: 30 January 1998 Satisfied on: 21 December 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: Hotel smokies park ashton road bardsley greater manchester t/n LA99429 GM90083 GM142223. Fully Satisfied |
15 April 1992 | Delivered on: 22 April 1992 Satisfied on: 6 March 1998 Persons entitled: Courage Limited Classification: Debenture Secured details: £200,000.00 due from the company to the chargee including moneys due for goods and services supplied and any further advances. Particulars: Please see doc M731C for details. 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 |
21 February 1991 | Delivered on: 1 March 1991 Satisfied on: 11 January 1992 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 hillary avenue, ashton under lyne greater manchester title number gm 238442. Fully Satisfied |
14 April 1988 | Delivered on: 20 April 1988 Satisfied on: 2 October 1997 Persons entitled: The Oldham Borough Council Classification: Agreement Secured details: £220,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Land & buildings at ashton road bardsley oldham title nos gm 90083 la 99429 gm 142223. Fully Satisfied |
14 April 1988 | Delivered on: 15 April 1988 Satisfied on: 19 February 1998 Persons entitled: Lombard North Central 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 on the west of ashton road oldham greater manchester title no gm 42223 and any buildings together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 September 2009 | Delivered on: 26 September 2009 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 April 1988 | Delivered on: 15 April 1988 Satisfied on: 2 October 1997 Persons entitled: Samuel Webster and Wilsons LTD Classification: Debenture Secured details: £297,337.82 and any other moneys that may become owing by the company to samuel webster and wilsons LTD on account current or stated for goods supplied or otherwise. Particulars: Charge by way of legal mortgage on premises forming on hotel or intended hotel situate at ashton rd, bardsley, oldham lancashire T.no:- gm 142223. 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 |
13 November 2006 | Delivered on: 23 November 2006 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 November 2006 | Delivered on: 17 November 2006 Satisfied on: 2 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2006 | Delivered on: 17 November 2006 Satisfied on: 2 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a smokies hotel oldham lancs t/no GM142223. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 May 2004 | Delivered on: 5 June 2004 Satisfied on: 29 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hotel smokies park, ashton road, bardsley, oldham t/n GM142223, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
28 May 2004 | Delivered on: 8 June 2004 Satisfied on: 29 January 2008 Persons entitled: Interbrew UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Te property being hotel smokies park ashton road bardsley t/no GM142223 all smokies entertainment limited present and future interest of whatsoever nature in the real proprty by way of floating charge all smokies entertainment limiteds present and future undertaking property (other than the real property) assets and rights whatsoever and wheresoever. Fully Satisfied |
5 April 2004 | Delivered on: 14 April 2004 Satisfied on: 29 January 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2000 | Delivered on: 14 November 2000 Satisfied on: 10 June 2004 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 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 |
6 November 2000 | Delivered on: 9 November 2000 Satisfied on: 10 June 2004 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 k/a hotel smokies park ashton road bardsley oldham greater manchester OL8 3HX t/no GM142223. Fully Satisfied |
14 January 2000 | Delivered on: 21 January 2000 Satisfied on: 10 June 2004 Persons entitled: Smokies Entertainments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hotel smokies park ashton road bardsley oldham t/no GM142223 and a floating charge over the undertaking property and assets. Fully Satisfied |
10 September 1999 | Delivered on: 21 September 1999 Satisfied on: 16 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as hotel smokies park ashton road bardsley oldham lancashire title number GM142223. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 December 1982 | Delivered on: 20 December 1982 Satisfied on: 19 February 1998 Persons entitled: Wilsons Brewery Limited Classification: Debenture Secured details: £100,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Smokies (formerly the smoke pole restaurant) ashton rd. Bardsley, oldham lancs. Specific charge on all book debts and goodwill floating charge on all other property inc. Uncalled capital. Fully Satisfied |
9 May 2016 | Delivered on: 19 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Norton grange hotel, manchester road, rochdale, OL11 2XZ and registered at land registry under title number LA54181. Outstanding |
26 March 2008 | Delivered on: 10 April 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: Property at hotel smokies park, ashton road, bardsley t/n gm 142223 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
26 March 2008 | Delivered on: 2 April 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 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 |
11 January 2024 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
20 July 2023 | Change of details for Mr Neel Chawla as a person with significant control on 20 July 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
21 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
26 March 2021 | Notification of Flag Hotels Limited as a person with significant control on 21 July 2020 (2 pages) |
26 March 2021 | Notification of Neel Chawla as a person with significant control on 21 July 2020 (2 pages) |
26 March 2021 | Notification of Saroj Rani Chawla as a person with significant control on 21 July 2020 (2 pages) |
23 February 2021 | Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page) |
23 February 2021 | Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page) |
20 November 2019 | Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page) |
20 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
25 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
19 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (17 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (17 pages) |
4 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 May 2016 | Registration of charge 012309980023, created on 9 May 2016 (16 pages) |
19 May 2016 | Registration of charge 012309980023, created on 9 May 2016 (16 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
4 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
6 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
8 November 2013 | Satisfaction of charge 19 in full (1 page) |
8 November 2013 | Satisfaction of charge 22 in full (2 pages) |
8 November 2013 | Satisfaction of charge 22 in full (2 pages) |
8 November 2013 | Satisfaction of charge 19 in full (1 page) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
13 December 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
1 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
18 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
18 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
16 November 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
16 November 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
4 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of register of members (1 page) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | New secretary appointed;new director appointed (4 pages) |
8 December 2006 | New secretary appointed;new director appointed (4 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: ashton rd. Bardsley oldham 0L8 3HX (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Registered office changed on 27/11/06 from: ashton rd. Bardsley oldham 0L8 3HX (1 page) |
27 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 24/04/06; full list of members
|
11 May 2006 | Return made up to 24/04/06; full list of members
|
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members
|
12 May 2005 | Return made up to 25/04/05; full list of members
|
17 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Return made up to 30/04/04; full list of members
|
9 June 2004 | Return made up to 30/04/04; full list of members
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 June 2001 | Return made up to 30/04/01; full list of members
|
19 June 2001 | Return made up to 30/04/01; full list of members
|
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (28 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (28 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
22 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
15 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
15 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
28 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
28 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (21 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (21 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
6 January 1994 | Accounts for a small company made up to 31 December 1992 (18 pages) |
6 January 1994 | Accounts for a small company made up to 31 December 1992 (18 pages) |
12 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
12 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
27 July 1976 | Share capital (2 pages) |
27 July 1976 | Share capital (2 pages) |
23 October 1975 | Incorporation (14 pages) |
23 October 1975 | Incorporation (14 pages) |