Company NameSmokies Entertainments Limited
DirectorsNeel Chawla and Saroj Rani Chawla
Company StatusActive
Company Number01230998
CategoryPrivate Limited Company
Incorporation Date23 October 1975(48 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Neel Chawla
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2007(32 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(33 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameHarry Jeffrey Fry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsbury House St Hilary's Park
Alderley Edge
Macclesfield
SK9 7DA
Secretary NameLynne Fry
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 6 months after company formation)
Appointment Duration14 years (resigned 03 May 2006)
RoleCompany Director
Correspondence Address12 Kingsbury House
St Hilary`S Park
Alderley Edge
Cheshire
SK9 7DA
Director NamePaul Alexander Fry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(18 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address14 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Director NameJonathon George Fry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address4 Church Mews
Knutsford
Cheshire
WA16 8HX
Secretary NamePaul Alexander Fry
NationalityBritish
StatusResigned
Appointed03 May 2006(30 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 November 2006)
RoleCompany Director
Correspondence Address14 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(31 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr Mukesh Raj Chawla
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(31 years after company formation)
Appointment Duration13 years, 8 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Secretary NameMrs Saroj Rani Chawla
NationalityBritish
StatusResigned
Appointed13 November 2006(31 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ

Contact

Websitewww.bestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£1,805,196
Gross Profit£1,288,853
Net Worth£2,777,747
Cash£628,220
Current Liabilities£525,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

10 September 1999Delivered 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 1998Delivered 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 1998Delivered 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 1992Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 2009Delivered 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 1988Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1982Delivered 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 2016Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

11 January 2024Full accounts made up to 31 March 2023 (24 pages)
20 July 2023Change of details for Mr Neel Chawla as a person with significant control on 20 July 2023 (2 pages)
22 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (23 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (23 pages)
21 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (24 pages)
26 March 2021Notification of Flag Hotels Limited as a person with significant control on 21 July 2020 (2 pages)
26 March 2021Notification of Neel Chawla as a person with significant control on 21 July 2020 (2 pages)
26 March 2021Notification of Saroj Rani Chawla as a person with significant control on 21 July 2020 (2 pages)
23 February 2021Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page)
23 February 2021Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page)
26 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (20 pages)
20 November 2019Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page)
20 November 2019Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages)
20 November 2019Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page)
20 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (20 pages)
25 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (18 pages)
5 January 2018Full accounts made up to 31 March 2017 (18 pages)
19 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (17 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (17 pages)
4 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,000
(7 pages)
4 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,000
(7 pages)
19 May 2016Registration of charge 012309980023, created on 9 May 2016 (16 pages)
19 May 2016Registration of charge 012309980023, created on 9 May 2016 (16 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(6 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(6 pages)
27 November 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
27 November 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
4 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(6 pages)
4 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(6 pages)
6 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
6 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
8 November 2013Satisfaction of charge 19 in full (1 page)
8 November 2013Satisfaction of charge 22 in full (2 pages)
8 November 2013Satisfaction of charge 22 in full (2 pages)
8 November 2013Satisfaction of charge 19 in full (1 page)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
13 December 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
16 December 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
18 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
18 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
10 April 2008Declaration of assistance for shares acquisition (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
10 April 2008Declaration of assistance for shares acquisition (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
16 November 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
16 November 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of register of members (1 page)
11 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New secretary appointed;new director appointed (4 pages)
8 December 2006New secretary appointed;new director appointed (4 pages)
27 November 2006Registered office changed on 27/11/06 from: ashton rd. Bardsley oldham 0L8 3HX (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Registered office changed on 27/11/06 from: ashton rd. Bardsley oldham 0L8 3HX (1 page)
27 November 2006Declaration of assistance for shares acquisition (6 pages)
27 November 2006Director resigned (1 page)
27 November 2006Declaration of assistance for shares acquisition (6 pages)
27 November 2006Director resigned (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
15 September 2006Full accounts made up to 31 December 2005 (20 pages)
15 September 2006Full accounts made up to 31 December 2005 (20 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
11 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
12 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Full accounts made up to 31 December 2003 (19 pages)
17 June 2004Full accounts made up to 31 December 2003 (19 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
23 June 2003Full accounts made up to 31 December 2002 (19 pages)
23 June 2003Full accounts made up to 31 December 2002 (19 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
11 September 2002Full accounts made up to 31 December 2001 (18 pages)
11 September 2002Full accounts made up to 31 December 2001 (18 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Secretary's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Secretary's particulars changed (1 page)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
19 June 2001Return made up to 30/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 30/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Full accounts made up to 31 December 1998 (28 pages)
29 October 1999Full accounts made up to 31 December 1998 (28 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
16 June 1999Return made up to 30/04/99; no change of members (4 pages)
16 June 1999Return made up to 30/04/99; no change of members (4 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Full accounts made up to 31 December 1997 (22 pages)
28 August 1998Full accounts made up to 31 December 1997 (22 pages)
22 June 1998Return made up to 30/04/98; full list of members (6 pages)
22 June 1998Return made up to 30/04/98; full list of members (6 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Full accounts made up to 31 December 1996 (22 pages)
3 September 1997Full accounts made up to 31 December 1996 (22 pages)
15 July 1997Return made up to 30/04/97; no change of members (4 pages)
15 July 1997Return made up to 30/04/97; no change of members (4 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (23 pages)
5 August 1996Full accounts made up to 31 December 1995 (23 pages)
28 April 1996Return made up to 30/04/96; no change of members (4 pages)
28 April 1996Return made up to 30/04/96; no change of members (4 pages)
25 May 1995Return made up to 30/04/95; full list of members (6 pages)
25 May 1995Return made up to 30/04/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (21 pages)
31 March 1995Full accounts made up to 31 December 1994 (21 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
6 January 1994Accounts for a small company made up to 31 December 1992 (18 pages)
6 January 1994Accounts for a small company made up to 31 December 1992 (18 pages)
12 October 1990Full accounts made up to 31 December 1989 (17 pages)
12 October 1990Full accounts made up to 31 December 1989 (17 pages)
27 July 1976Share capital (2 pages)
27 July 1976Share capital (2 pages)
23 October 1975Incorporation (14 pages)
23 October 1975Incorporation (14 pages)