Company NameFletcher Estates (Harlescott) Limited
Company StatusDissolved
Company Number00519242
CategoryPrivate Limited Company
Incorporation Date1 May 1953(70 years, 11 months ago)
Dissolution Date10 November 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Rosemary Ann Coles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(38 years, 4 months after company formation)
Appointment Duration32 years, 2 months (closed 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Melbury
Devon Road
Salcombe
South Devon
TQ8 8HJ
Director NameMrs Elizabeth Jane Fletcher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(38 years, 4 months after company formation)
Appointment Duration32 years, 2 months (closed 10 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameBelinda Margaret Harper
NationalityBritish
StatusClosed
Appointed04 November 2009(56 years, 6 months after company formation)
Appointment Duration14 years (closed 10 November 2023)
RoleCompany Director
Correspondence AddressPreston Bagot Farm Preston Bagot
Henleyin Arden
Warwickshire
B95 5EF
Director NameMr Andrew John Brazier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(56 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldens Farmhouse Barbers Lane
Martley
Worcester
Worcestershire
WR6 6QD
Director NameDavid Nicholas Fletcher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(38 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressWeston Farm
Weston Lullingfields
Shrewsbury
Salop
SY4 2AA
Wales
Director NameGilbert Roy Fletcher
Date of BirthMarch 1908 (Born 116 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1991(38 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressMeule Grange
Meole Brace
Shrewsbury
Shropshire
SY4 2EY
Wales
Director NameGillian Mary Mathias
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1991(38 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressHighfield House Rempstone Road
Belton
Loughborough
Leicestershire
LE12 9XA
Director NameBarbara Jean Onions
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1991(38 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressWhite Gables
Longnor
Shrewsbury
Salop
SY5 7PP
Wales
Secretary NameGilbert Roy Fletcher
NationalityEnglish
StatusResigned
Appointed14 September 1991(38 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressMeule Grange
Meole Brace
Shrewsbury
Shropshire
SY4 2EY
Wales
Secretary NameDavid Nicholas Fletcher
NationalityBritish
StatusResigned
Appointed07 January 1992(38 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressWeston Farm
Weston Lullingfields
Shrewsbury
Salop
SY4 2AA
Wales
Secretary NameWilliam Hugh Hatcher
NationalityBritish
StatusResigned
Appointed21 December 1993(40 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address5 Claremont Buildings Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Secretary NameGillian Mary Mathias
NationalityEnglish
StatusResigned
Appointed23 July 1999(46 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressHighfield House Rempstone Road
Belton
Loughborough
Leicestershire
LE12 9XA

Contact

Websitefletcherestates.com
Telephone020 89873000
Telephone regionLondon

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

80k at £1Fletcher Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£753,089
Cash£398,857
Current Liabilities£21,935

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 March 2010Delivered on: 16 March 2010
Satisfied on: 24 December 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 July 2005Delivered on: 6 August 2005
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 33 pool street caernarvon gwynedd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 2001Delivered on: 6 July 2001
Satisfied on: 24 December 2014
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 land at potters lane wednesbury cross wednesbury and land and buildings on the south west side of stafford street wednesbury title numbers WM608891 and WM665802. 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
15 March 2001Delivered on: 20 March 2001
Satisfied on: 24 December 2014
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 f/h property k/a 30 clare street bristol t/n AV210114. 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
17 June 1999Delivered on: 22 June 1999
Satisfied on: 24 December 2014
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: F/H property k/a 15 & 16 lancaster road shrewsbury shropshire t/no;-SL83459. 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
18 May 1999Delivered on: 3 June 1999
Satisfied on: 24 December 2014
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 l/h property k/a mech-mail house stafford park 17 telford shropshire.t/no SL108732.. 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
15 January 1997Delivered on: 20 January 1997
Satisfied on: 24 December 2014
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: F/H property k/a the talbot house market street, shrewsbury shropshire t/no: SL86316 and the proceeds of sale. 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
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 3 catherine rise church gresley derbyshire t/n DY307421 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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 stockhill circus basford nottinghamshire t/n NT347286 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
20 December 1971Delivered on: 3 January 1972
Satisfied on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and david nicholas fletcher to the chargee on any account whatsoever.
Particulars: Land fronting sea view road thurlestone, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 9 priory road gelding nottinghamshire t/n NT175387 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 10 clumber avenue netherfield nottingham t/n NT433566 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 14 hillcrest view carlton nottinghamshire t/n NT258496 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 20 imperial road beeston nottingham t/n NT123506 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 28 george street riddings alfreton derbyshire t/n DY362270 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 48 gladstone street carlton nottinghamshire t/n NT82439 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 101 stanley road forest fields nottingham t/n NT122385 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 216 cavendish road carlton nottinghamshire t/n NT81947 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 15 ednaston road dunkirk nottingham t/n NT168351 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 185 beechdale road aspley nottinghamshire t/n NT361766 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
14 December 1970Delivered on: 23 December 1970
Satisfied on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Memo. Of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 5 acres land at dark lane, modbury, title no. Dn 7278.
Fully Satisfied

Filing History

10 November 2023Final Gazette dissolved following liquidation (1 page)
10 August 2023Return of final meeting in a members' voluntary winding up (13 pages)
20 May 2023Liquidators' statement of receipts and payments to 17 March 2023 (14 pages)
17 May 2022Liquidators' statement of receipts and payments to 17 March 2022 (15 pages)
21 May 2021Liquidators' statement of receipts and payments to 17 March 2021 (15 pages)
21 May 2020Liquidators' statement of receipts and payments to 17 March 2020 (13 pages)
3 April 2019Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden Warwickshire B95 5EF to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 3 April 2019 (2 pages)
2 April 2019Declaration of solvency (5 pages)
2 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
(1 page)
2 April 2019Appointment of a voluntary liquidator (3 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mrs Elizabeth Jane Fletcher on 1 August 2018 (2 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
10 October 2017Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Statement by Directors (1 page)
30 March 2017Statement by Directors (1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Solvency Statement dated 28/03/17 (1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 10
(3 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 10
(3 pages)
30 March 2017Solvency Statement dated 28/03/17 (1 page)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80,000
(6 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80,000
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2014Satisfaction of charge 19 in full (4 pages)
24 December 2014Satisfaction of charge 11 in full (4 pages)
24 December 2014Satisfaction of charge 15 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 7 in full (4 pages)
24 December 2014Satisfaction of charge 18 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 6 in full (4 pages)
24 December 2014Satisfaction of charge 9 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 17 in full (4 pages)
24 December 2014Satisfaction of charge 18 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 17 in full (4 pages)
24 December 2014Satisfaction of charge 19 in full (4 pages)
24 December 2014Satisfaction of charge 13 in full (4 pages)
24 December 2014Satisfaction of charge 11 in full (4 pages)
24 December 2014Satisfaction of charge 12 in full (4 pages)
24 December 2014Satisfaction of charge 15 in full (4 pages)
24 December 2014Satisfaction of charge 20 in full (4 pages)
24 December 2014Satisfaction of charge 16 in full (4 pages)
24 December 2014Satisfaction of charge 14 in full (4 pages)
24 December 2014Satisfaction of charge 16 in full (4 pages)
24 December 2014Satisfaction of charge 10 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 8 in full (4 pages)
24 December 2014Satisfaction of charge 21 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 21 in full (4 pages)
24 December 2014Satisfaction of charge 6 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 8 in full (4 pages)
24 December 2014Satisfaction of charge 20 in full (4 pages)
24 December 2014Satisfaction of charge 14 in full (4 pages)
24 December 2014Satisfaction of charge 10 in full (4 pages)
24 December 2014Satisfaction of charge 9 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 12 in full (4 pages)
24 December 2014Satisfaction of charge 7 in full (4 pages)
24 December 2014Satisfaction of charge 13 in full (4 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80,000
(6 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80,000
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 80,000
(6 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 80,000
(6 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
10 October 2011Director's details changed for Mr Andrew John Brazier on 14 September 2011 (2 pages)
10 October 2011Director's details changed for Mr Andrew John Brazier on 14 September 2011 (2 pages)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden West Midlands B95 5EF United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden West Midlands B95 5EF United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden West Midlands B95 5EF United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page)
4 February 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 February 2011Accounts for a small company made up to 31 March 2010 (9 pages)
17 November 2010Director's details changed for Mrs Rosemary Ann Coles on 14 September 2010 (2 pages)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Director's details changed for Mrs Rosemary Ann Coles on 14 September 2010 (2 pages)
17 November 2010Register(s) moved to registered inspection location (1 page)
17 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Register(s) moved to registered inspection location (1 page)
17 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
28 July 2010Accounts for a small company made up to 31 March 2009 (9 pages)
28 July 2010Accounts for a small company made up to 31 March 2009 (9 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 March 2010Appointment of Mr Andrew John Brazier as a director (3 pages)
3 March 2010Appointment of Mr Andrew John Brazier as a director (3 pages)
23 November 2009Termination of appointment of Gillian Mathias as a director (2 pages)
23 November 2009Termination of appointment of Gillian Mathias as a secretary (2 pages)
23 November 2009Termination of appointment of Gillian Mathias as a secretary (2 pages)
23 November 2009Appointment of Belinda Margaret Harper as a secretary (3 pages)
23 November 2009Appointment of Belinda Margaret Harper as a secretary (3 pages)
23 November 2009Termination of appointment of Gillian Mathias as a director (2 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 March 2009Return made up to 14/09/08; no change of members; amend (8 pages)
5 March 2009Return made up to 14/09/08; no change of members; amend (8 pages)
26 November 2008Return made up to 14/09/08; no change of members (7 pages)
26 November 2008Return made up to 14/09/08; no change of members (7 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 October 2007Return made up to 14/09/07; no change of members (7 pages)
10 October 2007Return made up to 14/09/07; no change of members (7 pages)
30 August 2007Registered office changed on 30/08/07 from: 10 the heritage centre high pavement nottingham nottinghamshire NG1 1HN (1 page)
30 August 2007Registered office changed on 30/08/07 from: 10 the heritage centre high pavement nottingham nottinghamshire NG1 1HN (1 page)
25 September 2006Return made up to 14/09/06; full list of members (7 pages)
25 September 2006Return made up to 14/09/06; full list of members (7 pages)
3 August 2006Accounts for a small company made up to 31 March 2006 (9 pages)
3 August 2006Accounts for a small company made up to 31 March 2006 (9 pages)
13 September 2005Return made up to 14/09/05; full list of members (7 pages)
13 September 2005Return made up to 14/09/05; full list of members (7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
23 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 September 2004Return made up to 14/09/04; full list of members (7 pages)
15 September 2004Return made up to 14/09/04; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
12 September 2002Return made up to 14/09/02; full list of members (7 pages)
12 September 2002Return made up to 14/09/02; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 95 mount pleasant road shrewsbury SY1 3EN (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 95 mount pleasant road shrewsbury SY1 3EN (1 page)
2 August 1999New secretary appointed (2 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 October 1997Return made up to 14/09/97; no change of members (6 pages)
2 October 1997Return made up to 14/09/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
6 December 1996Memorandum and Articles of Association (4 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1996Memorandum and Articles of Association (4 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 1995Full accounts made up to 31 March 1995 (14 pages)
30 November 1995Full accounts made up to 31 March 1995 (14 pages)
16 October 1995Return made up to 31/07/95; no change of members (8 pages)
16 October 1995Return made up to 31/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
30 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
17 October 1981Annual return made up to 01/09/81 (4 pages)
17 October 1981Annual return made up to 01/09/81 (4 pages)
1 May 1953Incorporation (11 pages)
1 May 1953Incorporation (11 pages)