Company NameHargreaves Land (South) Limited
DirectorsDavid Robert Anderson and Hargreaves Corporate Director Limited
Company StatusActive
Company Number04640579
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePhillip Charles Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Secretary NameRachael Jane Muller
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables Hatherton Lodge
Hatherton
Nantwich
Cheshire Cw5 7ra
CW5 7LD
Director NameMr David Peter Vincent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Guy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Colin Richard Muller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Point Crewe Road
Alsager
Cheshire
ST7 2GP
Director NameMrs Rachael Jane Muller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Point Crewe Road
Alsager
Cheshire
ST7 2GP
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point Crewe Road
Alsager
Cheshire
ST7 2GP
Secretary NameIan David Saville
NationalityBritish
StatusResigned
Appointed07 December 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(12 years, 12 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Gregory Mark Liggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websiterenaissanceland.co.uk
Email address[email protected]
Telephone01787 223131
Telephone regionSudbury

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Renaissance Land Regeneration LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,263,639
Net Worth-£2,601,746
Cash£964,200
Current Liabilities£625,391

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

7 March 2016Delivered on: 11 March 2016
Persons entitled: Hargreaves Services PLC

Classification: A registered charge
Outstanding
20 November 2012Delivered on: 1 March 2013
Persons entitled: Homes and Communities Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land off station road at junction with green lane padiham lancashire (t/no LA391036 & LA717395) all rents receivable from any lease, all furniture furnishings tools vehicles and computers, the benefit of all licences consents and authorisations and all rights and interests in and claims under the insurances see image for full details.
Outstanding
3 April 2013Delivered on: 5 April 2013
Satisfied on: 10 February 2016
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 companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
9 November 2006Delivered on: 22 November 2006
Satisfied on: 2 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
9 November 2006Delivered on: 22 November 2006
Satisfied on: 12 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south west side of station road padiham and land on the south west side of station road padiham t/no LA717395 and LA391036. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
17 January 2024Audit exemption subsidiary accounts made up to 31 May 2023 (14 pages)
13 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
4 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
24 November 2022Audit exemption subsidiary accounts made up to 31 May 2022 (13 pages)
24 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages)
24 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
24 November 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
14 July 2022Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page)
18 February 2022Accounts for a small company made up to 31 May 2021 (23 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (3 pages)
27 July 2021Satisfaction of charge 3 in full (4 pages)
4 March 2021Full accounts made up to 31 May 2020 (21 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 January 2020Full accounts made up to 31 May 2019 (17 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 September 2019Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages)
11 June 2019Termination of appointment of Guy Warwick Pugh as a director on 10 June 2019 (1 page)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 May 2018 (18 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
5 March 2018Full accounts made up to 31 May 2017 (18 pages)
22 January 2018Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
8 March 2017Full accounts made up to 31 May 2016 (19 pages)
8 March 2017Full accounts made up to 31 May 2016 (19 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
11 March 2016Registration of charge 046405790005, created on 7 March 2016 (41 pages)
11 March 2016Registration of charge 046405790005, created on 7 March 2016 (41 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
9 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
9 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
9 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Auditor's resignation (1 page)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
20 January 2016Full accounts made up to 31 December 2014 (17 pages)
20 January 2016Full accounts made up to 31 December 2014 (17 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2013Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
1 March 2013Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
7 February 2011Director's details changed for Mr Guy Warwick Pugh on 17 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Guy Warwick Pugh on 17 January 2011 (2 pages)
7 February 2011Secretary's details changed for Ian David Saville on 17 January 2011 (1 page)
7 February 2011Director's details changed for David Peter Vincent on 17 January 2011 (2 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
7 February 2011Secretary's details changed for Ian David Saville on 17 January 2011 (1 page)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for David Peter Vincent on 17 January 2011 (2 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2011Consolidation of shares on 20 December 2010 (5 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Consolidation of shares on 20 December 2010 (5 pages)
15 December 2010Appointment of Ian David Saville as a secretary (3 pages)
15 December 2010Termination of appointment of Colin Muller as a director (2 pages)
15 December 2010Appointment of Ian David Saville as a secretary (3 pages)
15 December 2010Termination of appointment of Phillip Johnston as a secretary (2 pages)
15 December 2010Termination of appointment of Colin Muller as a director (2 pages)
15 December 2010Registered office address changed from the Point Crewe Road Alsager Cheshire ST7 2GP on 15 December 2010 (2 pages)
15 December 2010Termination of appointment of Rachael Muller as a director (2 pages)
15 December 2010Termination of appointment of Rachael Muller as a director (2 pages)
15 December 2010Termination of appointment of Phillip Johnston as a secretary (2 pages)
15 December 2010Registered office address changed from the Point Crewe Road Alsager Cheshire ST7 2GP on 15 December 2010 (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed muller renaissance (padiham) LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed muller renaissance (padiham) LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
10 February 2010Director's details changed for Mr Colin Richard Muller on 22 January 2010 (3 pages)
10 February 2010Director's details changed for Rachael Jane Muller on 22 January 2010 (3 pages)
10 February 2010Secretary's details changed for Phillip Charles Johnston on 29 January 2010 (3 pages)
10 February 2010Secretary's details changed for Phillip Charles Johnston on 29 January 2010 (3 pages)
10 February 2010Director's details changed for Mr Colin Richard Muller on 22 January 2010 (3 pages)
10 February 2010Director's details changed for Rachael Jane Muller on 22 January 2010 (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
11 August 2009Director's change of particulars / rachael muller / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / rachael muller / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / colin muller / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / colin muller / 01/08/2009 (1 page)
30 January 2009Registered office changed on 30/01/2009 from the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page)
30 January 2009Registered office changed on 30/01/2009 from the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page)
30 January 2009Return made up to 17/01/09; full list of members (6 pages)
30 January 2009Return made up to 17/01/08; no change of members (5 pages)
30 January 2009Return made up to 17/01/09; full list of members (6 pages)
30 January 2009Return made up to 17/01/08; no change of members (5 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 February 2007Return made up to 17/01/07; full list of members (8 pages)
22 February 2007Return made up to 17/01/07; full list of members (8 pages)
22 November 2006Particulars of mortgage/charge (11 pages)
22 November 2006Particulars of mortgage/charge (11 pages)
22 November 2006Particulars of mortgage/charge (11 pages)
22 November 2006Particulars of mortgage/charge (11 pages)
16 November 2006Ad 01/11/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Ad 01/11/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Company name changed egerton lodge property investmen t LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed egerton lodge property investmen t LIMITED\certificate issued on 31/10/06 (2 pages)
23 February 2006Return made up to 17/01/06; full list of members (6 pages)
23 February 2006Return made up to 17/01/06; full list of members (6 pages)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Registered office changed on 23/01/04 from: bridge house, barthomley road barthomley cheshire CW2 5NT (1 page)
23 January 2004Secretary's particulars changed (1 page)
23 January 2004Registered office changed on 23/01/04 from: the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page)
23 January 2004Registered office changed on 23/01/04 from: the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page)
23 January 2004Registered office changed on 23/01/04 from: bridge house, barthomley road barthomley cheshire CW2 5NT (1 page)
23 January 2004Secretary's particulars changed (1 page)
11 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 January 2003Incorporation (14 pages)
17 January 2003Incorporation (14 pages)