Company NameBarclay & Mathieson Limited
Company StatusActive
Company NumberSC030987
CategoryPrivate Limited Company
Incorporation Date9 August 1955(68 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(59 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Ronald Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(59 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Jean-Pierre Lajarige
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed25 August 2015(60 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr William Neave Hay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(65 years after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Kyle Michael Greenwood
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(65 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Michael Desmond Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(65 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NamePaul Patrick Bradburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(34 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 September 2009)
RoleChartered Accountant
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XN
Scotland
Director NameAudrey Ethel Dykes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(34 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2007)
RoleHousewife
Correspondence Address17 Beechlands Avenue
Glasgow
G44
Scotland
Director NameJames Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(34 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address26 Lettoch Terrace
Pitlochry
Perthshire
PH16 5BA
Scotland
Secretary NamePaul Patrick Bradburn
NationalityBritish
StatusResigned
Appointed29 May 1990(34 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XN
Scotland
Director NameMichael Norrie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(43 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 August 2011)
RoleSteel Stockholder
Country of ResidenceUnited Kingdom
Correspondence AddressShieldhall Works
180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameRobert George Kyle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(47 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 May 2013)
RoleSteel Stockholder
Country of ResidenceEngland
Correspondence Address35 Birchfield
Sanghall Massie
Merseyside
CH46 5NS
Wales
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(52 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2013)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey Cottage
Vale Of Health Hampstead
London
NW3 1AN
Director NameGraham Donnell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(52 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 April 2008)
RoleLawyer
Correspondence AddressSeehofmatt 4
6314 Vnterageri
Director NamePaul Gerald Astles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(52 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2011)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(52 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 March 2015)
RoleSteel Trader
Country of ResidenceEngland
Correspondence Address25 Drayton Gardens
London
SW10 9RY
Director NameMr Nicholas Daniel Watson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(52 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 10, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed31 March 2009(53 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed19 May 2010(54 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressShieldhall Works
180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Martin Joseph Joyce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(55 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2012)
RoleTrader
Country of ResidenceEngland
Correspondence AddressShieldhall Works
180 Hardgate Road
Glasgow
G51 4TB
Scotland
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed23 June 2011(55 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressShieldhall Works
180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Alastair Murdoch Macphie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(57 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Michael Robert Lambert
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(60 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Andrew Cyril Guy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(60 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland

Contact

Websitebmsteel.co.uk
Telephone0141 4452591
Telephone regionGlasgow

Location

Registered Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

8.6k at £1Mbm Group Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£63,068,135
Gross Profit£10,963,137
Net Worth£17,476,293
Cash£1,551,746
Current Liabilities£20,484,012

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

31 August 2005Delivered on: 15 September 2005
Satisfied on: 11 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage the freehold land being portland house, coppice side industrial estate, west coppice side, brownhills, walsall, west midlands wm 861844 and fixed and floating charges.
Fully Satisfied
30 May 2003Delivered on: 18 June 2003
Satisfied on: 11 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over plot 2000 matrix park, buckshaw village, chorley, lancashire.
Fully Satisfied
20 February 2001Delivered on: 9 March 2001
Satisfied on: 11 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Duke avenue, stanley green, cheadle hulme, cheshire.
Fully Satisfied
20 March 2015Delivered on: 30 March 2015
Satisfied on: 25 August 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Fully Satisfied
13 March 2014Delivered on: 27 March 2014
Satisfied on: 21 March 2015
Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 27 March 2014
Satisfied on: 21 March 2015
Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 27 March 2014
Satisfied on: 21 March 2015
Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 November 1996Delivered on: 2 December 1996
Satisfied on: 19 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
13 March 2014Delivered on: 27 March 2014
Satisfied on: 21 March 2015
Persons entitled: Natixis as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 27 March 2014
Satisfied on: 21 March 2015
Persons entitled: Bnp Paribas (Suisse) Sa as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 31 December 2013
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: A registered charge
Particulars: Unit 30 moorside road winchester HP741522. Notification of addition to or amendment of charge.
Fully Satisfied
19 December 2013Delivered on: 7 January 2014
Satisfied on: 22 March 2014
Persons entitled: Natixis S.a as Agent and Trustee for the Finance Parties as Defined in the Instrument Accompanying This MR01.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 December 2013Delivered on: 27 December 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 September 2013Delivered on: 1 October 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 September 2013Delivered on: 27 September 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. as Facility Agent and Security Agent for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 July 2013Delivered on: 24 July 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. (As Facility Agent and Security Agent for Each of the Finance Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 July 2013Delivered on: 24 July 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. (As Facility Agent and Security Agent for Each of the Finance Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2011Delivered on: 20 July 2011
Satisfied on: 26 February 2015
Persons entitled: Natixis S.A.

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: First fixed charge all its rights in respect of any amount standing to the credit of any restricted account .
Fully Satisfied
26 June 1987Delivered on: 13 July 1987
Satisfied on: 2 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due and/or due from clydeside steel fabrications limited.
Particulars: The balances at credit of any accounts held in bank of scotland.
Fully Satisfied
12 July 2011Delivered on: 20 July 2011
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 February 2009Delivered on: 4 March 2009
Satisfied on: 22 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Assignations of rents
Secured details: All sums due or to become due.
Particulars: The rent and other income payable by the tenant under lease between barclay & mathieson limited and brinker technology limited.
Fully Satisfied
20 February 2009Delivered on: 4 March 2009
Satisfied on: 22 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental income payable by the tenant under lease between barclay & mathieson limited and hutchison 3G UK limited.
Fully Satisfied
23 February 2009Delivered on: 4 March 2009
Satisfied on: 22 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 5.3 acres at govan, lanark.
Fully Satisfied
23 February 2009Delivered on: 4 March 2009
Satisfied on: 22 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 1.35 acres at old macher, aberdeen.
Fully Satisfied
23 February 2009Delivered on: 4 March 2009
Satisfied on: 22 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2.25 acres at oldmacher, aberdeen.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Oxney road, easton industry, peterborough CB66987.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Basford works, 89 arnold road, basford, nottingham NT56021 NT186274 NT442315.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Stockwell steel, bangor station yard, caernarforn road, bangor CYM231118.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Warehouse on west side of byng street, bootle, merseyside MS176981.
Fully Satisfied
21 April 1972Delivered on: 21 April 1972
Satisfied on: 5 December 1997
Persons entitled: Aberdeen County Council

Classification: Standard security
Secured details: £45,000.
Particulars: 1.35 acres at bridge of don industrial estate.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 1 (polt 2000 matrix park) eton avenue, buckshaw village, chorley LA965060 & land on east side of unit LAN63925.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Duke avenue, stanley green industrial estate, cheadle hulme, stockport, cheshire GM809348.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Telford road, durranhill industrial estate, carlisle CU69204.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Sheffield steel service centre, coleford road, darnall, sheffield SYK448181 & land at south east of barleywood road, tilsley, sheffield SYK180872.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 10 January 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Portland house, coppice side industrial estate, west coppice side, brownhills, walsall WM861844.
Fully Satisfied
20 May 2008Delivered on: 30 May 2008
Satisfied on: 8 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the policy number 6782366EH.
Fully Satisfied
20 May 2008Delivered on: 30 May 2008
Satisfied on: 8 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: The assigners right title and interest in and to the policy number 6781600EX.
Fully Satisfied
2 January 2008Delivered on: 12 January 2008
Satisfied on: 11 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold property being land forming part of plot 2000, buckshaw village, chorley, lancashire.
Fully Satisfied
30 March 2007Delivered on: 10 April 2007
Satisfied on: 11 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as land on west side of byng street, bootle MS176981.
Fully Satisfied
10 August 2006Delivered on: 18 August 2006
Satisfied on: 11 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the freehold and leasehold property known as the land and buildings to the north of coleford road and the southeast of barleywood road, sheffield SYK448181 SYK180872 and SYK95577.
Fully Satisfied
3 October 1967Delivered on: 6 October 1967
Satisfied on: 10 December 1996
Persons entitled: The British Linen Bank

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 August 2018Delivered on: 3 August 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 83 vanguard way, shoeburyness, southend-on-sea, SS3 9QY registered with the title number EX150623 and additional land. See deed for further details.
Outstanding
10 April 2018Delivered on: 16 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All and whole that area or piece of land at cloverhill road, bridge of don industrial estate, aberdeen (ABN139474).
Outstanding
10 April 2018Delivered on: 16 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 180 hardgate road, glasgow (GLA231654).
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of coleford road, sheffield and land lying to the south east of barleywood road, tinsley sheffield with t/ns SYK448181 and SYK180872 and additional land. See deed for further details.
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2015Delivered on: 6 January 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: (First) by way of first legal mortgage over (1) 89 arnold road, basford, nottingham NG6 0EF, land fronting 89 arnold road, nottingham and land to the north west of arnold road, nottingham; admin area: nottingham; title numbers NT442315, NT186274 and NT56021; (2) land and buildings known as warehouses on the west side of byng street, bootle, merseyside L20 1EE; admin area: merseyside; title number MS176981; (3) portland house, coppice side industrial estate, west coppice side, brownhills, walsall, WS8 7EX; admin area: walsall; title number WM861844; (4) land and buildings on the north side of coleford road, sheffield and land lying to the south east of barleywood road, tinsely, sheffield; admin area: sheffield; title numbers SYK448181 and SYK180872; (5) duke avenue, stanley green industrial estate, cheadle hulme ; admin area: stockport: cheshire; title number GM809348; (6) land and buildings lying to the north of oxney road, peterborough; admin area: peterborough; title number CB66987; (7) western avenue, matrix park, buckshaw village, chorley PR7 7NB and land forming part of plot 2000 matrix park, buckshaw village, chorley; admin area: chorley; title numbers LA965060 and LAN63925 and the freehold reversion; and (8) land and premises on the west side of caernarfon road, bangor; admin area: bangor; title number CYM231118; (second) by way of first fixed charge : (I) all real property and all interests in real property not charged by clause (first); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified in clause (first); and (third) by way of first fixed charge all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered and the benefit of all applications and rights to use such assets of the company.
Outstanding
18 December 2015Delivered on: 31 December 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 14 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Particulars: All and whole the land and buildings known as 180 hardgate road, glasgow and being that plot or area of ground lying within the parish of govan and county of lanark and for the purpose of registration of writs in the country of the barony and regality of glasgow containing 5.3 acres or thereby imperial standard measure bounded on the east south east by the central line of hardgate road along which it extends 513 feet 9 inches or thereby being the subjects more particularly described in and disponed by and shown coloured red and delineated within boundaries coloured red on the plan annexed and subscribed as relative to disposition by scottish co-operative wholesale society limited in favour of barclay & mathieson limited dated 21 february and recorded in the division of the general register of sasines applicable to the country of the barony and regality of glasgow on 10 march both 1956.
Outstanding
2 April 2015Delivered on: 14 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Particulars: All and whole the land at cloverhill road, bridge of don industrial estate, aberdeen being the subjects more particularly described in all and whole (in the first place) that area of ground in the parish of old machar in the county of aberdeen situated on the north west of the main trunk road leading from aberdeen to ellon and extending to 2.25 acres or thereby imperial measure all of the said area of ground is more particularly described in and shown delineated and coloured red on the plan annexed and signed as relative to the blench disposition by aberdeen county council in favour of william J. brown (aberdeen) limited dated 23 october and recorded in the division of the general register of sasines applicable to the county of aberdeen on 16 november both 1970 and (in the second place) all and whole that area of ground in the said parish and county situated to the north west of the main trunk road leading from aberdeen to ellon and extending to 1.35 acres or thereby being the subjects shown delineated and coloured pink on the plan annexed and signed as relative to the blench disposition by aberdeen county council in favour of barclay & mathieson limited dated 13 december 1971 and recorded in the said division of the general register of sasines on 7 january 1972.
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: Mbm Group Services

Classification: A registered charge
Particulars: 180 hardgate road, glasgow.
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: Mbm Group Services Limited

Classification: A registered charge
Particulars: 1) 2.25 acres of land and 2) 1.35 acres of land all buildings thereon toether comprising subjects at cloverhill road, bridge of don industrial estate, aberdeen.
Outstanding
20 March 2015Delivered on: 26 March 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: 89 arnold road, basford, notingham NT442315 NT186274 NT56021.
Outstanding
20 March 2015Delivered on: 23 March 2015
Persons entitled: Mbm Group Services Limited

Classification: A registered charge
Particulars: All the undertaking, property, assets and rights of barclay & mathieson limited.
Outstanding

Filing History

19 February 2024Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
24 January 2024Part of the property or undertaking has been released from charge SC0309870057 (5 pages)
24 January 2024Part of the property or undertaking has been released from charge SC0309870054 (5 pages)
3 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
24 July 2023Group of companies' accounts made up to 31 December 2022 (59 pages)
29 March 2023Termination of appointment of Michael Desmond Walton as a director on 15 March 2023 (1 page)
29 March 2023Appointment of Mr Kyle Michael Greenwood as a director on 15 March 2023 (2 pages)
18 January 2023Appointment of Mr Naohiro Takemoto as a director on 1 November 2022 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
9 November 2022Satisfaction of charge SC0309870046 in full (1 page)
9 November 2022Satisfaction of charge SC0309870047 in full (1 page)
9 November 2022Satisfaction of charge SC0309870043 in full (1 page)
8 November 2022Notification of a person with significant control statement (2 pages)
8 November 2022Cessation of Mbm Group Services Ltd as a person with significant control on 4 October 2022 (1 page)
20 October 2022Termination of appointment of Michael Anthony Welden as a director on 4 October 2022 (1 page)
19 October 2022Appointment of Toshiki Nonaka as a director on 4 October 2022 (2 pages)
19 October 2022Appointment of Eiichi Fuji as a director on 4 October 2022 (2 pages)
19 October 2022Termination of appointment of William Neave Hay as a director on 4 October 2022 (1 page)
19 October 2022Appointment of Taizo Nakagawa as a director on 4 October 2022 (2 pages)
19 October 2022Termination of appointment of Jean-Pierre Lajarige as a director on 4 October 2022 (1 page)
19 October 2022Termination of appointment of Ronald Robinson as a director on 4 October 2022 (1 page)
19 October 2022Appointment of Masayuki Suzuki as a director on 4 October 2022 (2 pages)
19 October 2022Termination of appointment of Kyle Michael Greenwood as a director on 4 October 2022 (1 page)
22 July 2022Full accounts made up to 31 December 2021 (45 pages)
20 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 October 2021Change of details for Mbm Group Services Ltd as a person with significant control on 2 August 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (47 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
19 April 2021Director's details changed for Mr Kyle Michael Greenwood on 31 March 2021 (2 pages)
7 October 2020Appointment of Mr Michael Desmond Walton as a director on 8 September 2020 (2 pages)
1 October 2020Full accounts made up to 31 December 2019 (42 pages)
27 August 2020Appointment of Mr William Neave Hay as a director on 11 August 2020 (2 pages)
27 August 2020Appointment of Mr Kyle Michael Greenwood as a director on 27 August 2020 (2 pages)
30 June 2020Termination of appointment of Alastair Macphie as a director on 30 June 2020 (1 page)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Michael Robert Lambert as a director on 24 January 2020 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (40 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (39 pages)
3 August 2018Registration of charge SC0309870057, created on 3 August 2018 (10 pages)
9 July 2018Satisfaction of charge SC0309870050 in full (1 page)
9 July 2018Satisfaction of charge SC0309870048 in full (1 page)
9 July 2018Satisfaction of charge SC0309870051 in full (1 page)
9 July 2018Satisfaction of charge SC0309870045 in full (1 page)
9 July 2018Satisfaction of charge SC0309870049 in full (1 page)
22 June 2018Termination of appointment of Andrew Cyril Guy as a director on 22 June 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
16 April 2018Registration of charge SC0309870056, created on 10 April 2018 (10 pages)
16 April 2018Registration of charge SC0309870055, created on 10 April 2018 (10 pages)
9 April 2018Alterations to floating charge SC0309870045 (36 pages)
6 April 2018Alterations to floating charge SC0309870052 (36 pages)
6 April 2018Alterations to floating charge SC0309870054 (36 pages)
28 March 2018Registration of charge SC0309870052, created on 26 March 2018 (22 pages)
28 March 2018Registration of charge SC0309870053, created on 26 March 2018 (16 pages)
28 March 2018Registration of charge SC0309870054, created on 26 March 2018 (56 pages)
27 June 2017Full accounts made up to 31 December 2016 (36 pages)
27 June 2017Full accounts made up to 31 December 2016 (36 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (37 pages)
19 August 2016Full accounts made up to 31 December 2015 (37 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 8,600
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 8,600
(5 pages)
9 March 2016Appointment of Mr Andrew Cyril Guy as a director on 7 March 2016 (2 pages)
9 March 2016Appointment of Mr Andrew Cyril Guy as a director on 7 March 2016 (2 pages)
7 January 2016Alterations to floating charge SC0309870051 (46 pages)
7 January 2016Alterations to floating charge SC0309870051 (46 pages)
6 January 2016Registration of charge SC0309870051, created on 18 December 2015 (66 pages)
6 January 2016Registration of charge SC0309870051, created on 18 December 2015 (66 pages)
31 December 2015Registration of charge SC0309870050, created on 18 December 2015 (66 pages)
31 December 2015Registration of charge SC0309870050, created on 18 December 2015 (66 pages)
25 August 2015Appointment of Mr Michael Robert Lambert as a director on 25 August 2015 (2 pages)
25 August 2015Satisfaction of charge SC0309870044 in full (4 pages)
25 August 2015Appointment of Mr Michael Robert Lambert as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Jean-Pierre Lajarige as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Jean-Pierre Lajarige as a director on 25 August 2015 (2 pages)
25 August 2015Satisfaction of charge SC0309870044 in full (4 pages)
17 July 2015Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (30 pages)
23 June 2015Full accounts made up to 31 December 2014 (30 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,600
(4 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,600
(4 pages)
22 April 2015Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages)
22 April 2015Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages)
14 April 2015Registration of charge SC0309870048, created on 2 April 2015 (13 pages)
14 April 2015Registration of charge SC0309870049, created on 2 April 2015 (11 pages)
14 April 2015Registration of charge SC0309870048, created on 2 April 2015 (13 pages)
14 April 2015Registration of charge SC0309870049, created on 2 April 2015 (11 pages)
14 April 2015Registration of charge SC0309870049, created on 2 April 2015 (11 pages)
14 April 2015Registration of charge SC0309870048, created on 2 April 2015 (13 pages)
9 April 2015Registration of charge SC0309870046, created on 2 April 2015 (12 pages)
9 April 2015Registration of charge SC0309870047, created on 2 April 2015 (11 pages)
9 April 2015Registration of charge SC0309870047, created on 2 April 2015 (11 pages)
9 April 2015Registration of charge SC0309870047, created on 2 April 2015 (11 pages)
9 April 2015Registration of charge SC0309870046, created on 2 April 2015 (12 pages)
9 April 2015Registration of charge SC0309870046, created on 2 April 2015 (12 pages)
8 April 2015Alterations to a floating charge (97 pages)
8 April 2015Alterations to a floating charge (97 pages)
7 April 2015Termination of appointment of Julian Verden as a director on 11 March 2015 (2 pages)
7 April 2015Registered office address changed from Shieldhall Works 180 Hardgate Road Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Julian Verden as a director on 11 March 2015 (2 pages)
7 April 2015Registered office address changed from Shieldhall Works 180 Hardgate Road Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages)
7 April 2015Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages)
7 April 2015Registered office address changed from Shieldhall Works 180 Hardgate Road Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages)
7 April 2015Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages)
7 April 2015Resolutions
  • RES13 ‐ Approve banking & finance transactions 20/03/2015
(5 pages)
30 March 2015Registration of charge SC0309870044, created on 20 March 2015 (19 pages)
30 March 2015Registration of charge SC0309870044, created on 20 March 2015 (19 pages)
28 March 2015Alterations to floating charge SC0309870045 (87 pages)
28 March 2015Alterations to floating charge SC0309870045 (87 pages)
26 March 2015Registration of charge SC0309870045, created on 20 March 2015 (45 pages)
26 March 2015Registration of charge SC0309870045, created on 20 March 2015 (45 pages)
23 March 2015Registration of charge SC0309870043, created on 20 March 2015 (63 pages)
23 March 2015Registration of charge SC0309870043, created on 20 March 2015 (63 pages)
21 March 2015Satisfaction of charge SC0309870042 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870038 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870040 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870041 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870040 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870039 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870041 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870042 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870038 in full (4 pages)
21 March 2015Satisfaction of charge SC0309870039 in full (4 pages)
26 February 2015Satisfaction of charge 30 in full (4 pages)
26 February 2015Satisfaction of charge 30 in full (4 pages)
22 January 2015Satisfaction of charge 24 in full (4 pages)
22 January 2015Satisfaction of charge 26 in full (4 pages)
22 January 2015Satisfaction of charge 25 in full (4 pages)
22 January 2015Satisfaction of charge 28 in full (4 pages)
22 January 2015Satisfaction of charge 24 in full (4 pages)
22 January 2015Satisfaction of charge 27 in full (4 pages)
22 January 2015Satisfaction of charge 26 in full (4 pages)
22 January 2015Satisfaction of charge 25 in full (4 pages)
22 January 2015Satisfaction of charge 28 in full (4 pages)
22 January 2015Satisfaction of charge 27 in full (4 pages)
10 January 2015Satisfaction of charge 17 in full (4 pages)
10 January 2015Satisfaction of charge 18 in full (4 pages)
10 January 2015Satisfaction of charge 22 in full (4 pages)
10 January 2015Satisfaction of charge 18 in full (4 pages)
10 January 2015Satisfaction of charge 20 in full (4 pages)
10 January 2015Satisfaction of charge 19 in full (4 pages)
10 January 2015Satisfaction of charge 20 in full (4 pages)
10 January 2015Satisfaction of charge 16 in full (4 pages)
10 January 2015Satisfaction of charge 17 in full (4 pages)
10 January 2015Satisfaction of charge 21 in full (4 pages)
10 January 2015Satisfaction of charge 23 in full (4 pages)
10 January 2015Satisfaction of charge 19 in full (4 pages)
10 January 2015Satisfaction of charge 23 in full (4 pages)
10 January 2015Satisfaction of charge SC0309870037 in full (4 pages)
10 January 2015Satisfaction of charge 15 in full (4 pages)
10 January 2015Satisfaction of charge 21 in full (4 pages)
10 January 2015Satisfaction of charge 22 in full (4 pages)
10 January 2015Satisfaction of charge 15 in full (4 pages)
10 January 2015Satisfaction of charge SC0309870037 in full (4 pages)
10 January 2015Satisfaction of charge 16 in full (4 pages)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (30 pages)
15 May 2014Full accounts made up to 31 December 2013 (30 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,600
(5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,600
(5 pages)
1 April 2014Alterations to a floating charge (287 pages)
1 April 2014Alterations to a floating charge (16 pages)
1 April 2014Alterations to a floating charge (290 pages)
1 April 2014Alterations to a floating charge (390 pages)
1 April 2014Alterations to a floating charge (290 pages)
1 April 2014Alterations to a floating charge (287 pages)
1 April 2014Alterations to a floating charge (390 pages)
1 April 2014Alterations to a floating charge (16 pages)
27 March 2014Registration of charge 0309870038 (26 pages)
27 March 2014Alterations to a floating charge (17 pages)
27 March 2014Alterations to a floating charge (17 pages)
27 March 2014Registration of charge 0309870040 (26 pages)
27 March 2014Registration of charge 0309870042 (44 pages)
27 March 2014Alterations to a floating charge (17 pages)
27 March 2014Registration of charge 0309870041 (31 pages)
27 March 2014Registration of charge 0309870039 (29 pages)
27 March 2014Alterations to a floating charge (17 pages)
27 March 2014Registration of charge 0309870039 (29 pages)
27 March 2014Registration of charge 0309870040 (26 pages)
27 March 2014Registration of charge 0309870038 (26 pages)
27 March 2014Registration of charge 0309870042 (44 pages)
27 March 2014Registration of charge 0309870041 (31 pages)
27 March 2014Alterations to a floating charge (17 pages)
27 March 2014Alterations to a floating charge (17 pages)
26 March 2014Memorandum and Articles of Association (22 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2014Memorandum and Articles of Association (22 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2014Statement of company's objects (2 pages)
26 March 2014Statement of company's objects (2 pages)
22 March 2014Satisfaction of charge 0309870033 in full (4 pages)
22 March 2014Satisfaction of charge 0309870034 in full (4 pages)
22 March 2014Satisfaction of charge 0309870034 in full (4 pages)
22 March 2014Satisfaction of charge 0309870031 in full (4 pages)
22 March 2014Satisfaction of charge 0309870033 in full (4 pages)
22 March 2014Satisfaction of charge 0309870032 in full (5 pages)
22 March 2014Satisfaction of charge 0309870035 in full (4 pages)
22 March 2014Satisfaction of charge 29 in full (4 pages)
22 March 2014Satisfaction of charge 0309870036 in full (4 pages)
22 March 2014Satisfaction of charge 0309870036 in full (4 pages)
22 March 2014Satisfaction of charge 0309870031 in full (4 pages)
22 March 2014Satisfaction of charge 29 in full (4 pages)
22 March 2014Satisfaction of charge 0309870035 in full (4 pages)
22 March 2014Satisfaction of charge 0309870032 in full (5 pages)
7 January 2014Registration of charge 0309870036 (19 pages)
7 January 2014Registration of charge 0309870036 (19 pages)
31 December 2013Registration of charge 0309870037 (40 pages)
31 December 2013Registration of charge 0309870037 (40 pages)
27 December 2013Registration of charge 0309870035 (21 pages)
27 December 2013Registration of charge 0309870035 (21 pages)
1 October 2013Registration of charge 0309870034 (21 pages)
1 October 2013Registration of charge 0309870034 (21 pages)
27 September 2013Registration of charge 0309870033 (21 pages)
27 September 2013Registration of charge 0309870033 (21 pages)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
24 July 2013Registration of charge 0309870031 (21 pages)
24 July 2013Registration of charge 0309870032 (19 pages)
24 July 2013Registration of charge 0309870031 (21 pages)
24 July 2013Registration of charge 0309870032 (19 pages)
22 May 2013Termination of appointment of Robert Kyle as a director (1 page)
22 May 2013Termination of appointment of Robert Kyle as a director (1 page)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
11 April 2013Full accounts made up to 31 December 2012 (26 pages)
11 April 2013Full accounts made up to 31 December 2012 (26 pages)
5 February 2013Appointment of Mr Alastair Macphie as a director (2 pages)
5 February 2013Appointment of Mr Alastair Macphie as a director (2 pages)
9 November 2012Auditor's resignation (2 pages)
9 November 2012Auditor's resignation (2 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2012Full accounts made up to 31 December 2011 (30 pages)
24 April 2012Full accounts made up to 31 December 2011 (30 pages)
24 April 2012Termination of appointment of Martin Joyce as a director (1 page)
24 April 2012Termination of appointment of Martin Joyce as a director (1 page)
22 November 2011Termination of appointment of Paul Astles as a director (1 page)
22 November 2011Termination of appointment of Paul Astles as a director (1 page)
31 August 2011Termination of appointment of Michael Norrie as a director (1 page)
31 August 2011Termination of appointment of Michael Norrie as a director (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
6 June 2011Full accounts made up to 31 December 2010 (29 pages)
6 June 2011Full accounts made up to 31 December 2010 (29 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mr Martin Joseph Joyce as a director (2 pages)
5 January 2011Appointment of Mr Martin Joseph Joyce as a director (2 pages)
16 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
16 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
25 August 2010Duplicate mortgage certificatecharge no:24 (3 pages)
25 August 2010Duplicate mortgage certificatecharge no:24 (3 pages)
2 July 2010Director's details changed for Nicholas Watson on 30 April 2010 (2 pages)
2 July 2010Director's details changed for Nicholas Watson on 30 April 2010 (2 pages)
2 July 2010Director's details changed for Michael Norrie on 30 April 2010 (2 pages)
2 July 2010Director's details changed for Michael Norrie on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Michael Norrie on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Michael Norrie on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
20 May 2010Full accounts made up to 31 December 2009 (30 pages)
20 May 2010Full accounts made up to 31 December 2009 (30 pages)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
14 September 2009Appointment terminated director paul bradburn (1 page)
14 September 2009Appointment terminated director paul bradburn (1 page)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
22 April 2009Appointment terminated secretary paul bradburn (1 page)
22 April 2009Appointment terminated secretary paul bradburn (1 page)
22 April 2009Director's change of particulars / nicholas watson / 31/03/2009 (1 page)
22 April 2009Secretary appointed miss amanda louise bentley (1 page)
22 April 2009Director's change of particulars / nicholas watson / 31/03/2009 (1 page)
22 April 2009Secretary appointed miss amanda louise bentley (1 page)
22 April 2009Appointment terminated director james walker (1 page)
22 April 2009Appointment terminated director james walker (1 page)
20 April 2009Full accounts made up to 31 December 2008 (27 pages)
20 April 2009Full accounts made up to 31 December 2008 (27 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
12 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
20 May 2008Return made up to 30/04/08; full list of members (14 pages)
20 May 2008Return made up to 30/04/08; full list of members (14 pages)
19 May 2008Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages)
19 May 2008Director's change of particulars / james walker / 01/03/2008 (1 page)
19 May 2008Director's change of particulars / james walker / 01/03/2008 (1 page)
19 May 2008Appointment terminated director graham donnell (1 page)
19 May 2008Appointment terminated director graham donnell (1 page)
19 May 2008Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages)
16 April 2008Director appointed nicholas watson (2 pages)
16 April 2008Director appointed graham donnell (2 pages)
16 April 2008Director appointed julian verden verden (3 pages)
16 April 2008Director appointed oppenheimer ralph (3 pages)
16 April 2008Director appointed paul astles (2 pages)
16 April 2008Director appointed nicholas watson (2 pages)
16 April 2008Director appointed paul astles (2 pages)
16 April 2008Director appointed graham donnell (2 pages)
16 April 2008Director appointed julian verden verden (3 pages)
16 April 2008Director appointed oppenheimer ralph (3 pages)
9 April 2008Group of companies' accounts made up to 31 August 2007 (28 pages)
9 April 2008Group of companies' accounts made up to 31 August 2007 (28 pages)
31 March 2008Auditor's resignation (1 page)
31 March 2008Auditor's resignation (1 page)
28 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
14 May 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
14 May 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
9 May 2007Return made up to 30/04/07; full list of members (8 pages)
9 May 2007Return made up to 30/04/07; full list of members (8 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
10 April 2007Partic of mort/charge * (5 pages)
10 April 2007Partic of mort/charge * (5 pages)
18 August 2006Partic of mort/charge * (4 pages)
18 August 2006Partic of mort/charge * (4 pages)
17 May 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
17 May 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
12 May 2006Return made up to 30/04/06; full list of members (9 pages)
12 May 2006Return made up to 30/04/06; full list of members (9 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 September 2005Partic of mort/charge * (4 pages)
15 September 2005Partic of mort/charge * (4 pages)
11 May 2005Return made up to 30/04/05; change of members (11 pages)
11 May 2005Return made up to 30/04/05; change of members (11 pages)
10 May 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
10 May 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
18 June 2003Partic of mort/charge * (6 pages)
18 June 2003Partic of mort/charge * (6 pages)
7 May 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
7 May 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
7 May 2003Return made up to 30/04/03; full list of members (14 pages)
7 May 2003Return made up to 30/04/03; full list of members (14 pages)
10 February 2003Auditor's resignation (2 pages)
10 February 2003Auditor's resignation (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
21 May 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
21 May 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 2001Full group accounts made up to 31 August 2000 (23 pages)
14 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 2001Full group accounts made up to 31 August 2000 (23 pages)
9 March 2001Partic of mort/charge * (5 pages)
9 March 2001Partic of mort/charge * (5 pages)
23 May 2000Full group accounts made up to 31 August 1999 (21 pages)
23 May 2000Full group accounts made up to 31 August 1999 (21 pages)
23 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 May 1999Full group accounts made up to 31 August 1998 (24 pages)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 May 1999Full group accounts made up to 31 August 1998 (24 pages)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Full group accounts made up to 31 August 1997 (21 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Full group accounts made up to 31 August 1997 (21 pages)
5 December 1997Dec mort/charge * (4 pages)
5 December 1997Dec mort/charge * (4 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 May 1997Full group accounts made up to 31 August 1996 (19 pages)
31 May 1997Return made up to 30/04/97; full list of members (6 pages)
31 May 1997Full group accounts made up to 31 August 1996 (19 pages)
31 May 1997Return made up to 30/04/97; full list of members (6 pages)
15 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1996£ ic 12500/8600 25/11/96 £ sr 3900@1=3900 (1 page)
11 December 1996£ ic 12500/8600 25/11/96 £ sr 3900@1=3900 (1 page)
10 December 1996Dec mort/charge * (5 pages)
10 December 1996Dec mort/charge * (5 pages)
2 December 1996£ nc 196700/192800 25/11/96 (1 page)
2 December 1996Partic of mort/charge * (5 pages)
2 December 1996£ nc 196700/192800 25/11/96 (1 page)
2 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 December 1996Partic of mort/charge * (5 pages)
21 May 1996Return made up to 30/04/96; full list of members (6 pages)
21 May 1996Return made up to 30/04/96; full list of members (6 pages)
21 May 1996Full group accounts made up to 31 August 1995 (18 pages)
21 May 1996Full group accounts made up to 31 August 1995 (18 pages)
8 June 1995Return made up to 30/04/95; full list of members (6 pages)
8 June 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
2 June 1993Return made up to 30/04/93; full list of members (5 pages)
2 June 1993Return made up to 30/04/93; full list of members (5 pages)
2 June 1993Full accounts made up to 31 August 1992 (19 pages)
2 June 1993Full accounts made up to 31 August 1992 (19 pages)
13 May 1992Full group accounts made up to 31 August 1991 (19 pages)
13 May 1992Full group accounts made up to 31 August 1991 (19 pages)
6 May 1992Return made up to 30/04/92; full list of members (7 pages)
6 May 1992Return made up to 30/04/92; full list of members (7 pages)
3 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 May 1991Full group accounts made up to 31 August 1990 (20 pages)
11 May 1991Return made up to 30/04/91; full list of members (8 pages)
11 May 1991Full group accounts made up to 31 August 1990 (20 pages)
11 May 1991Return made up to 30/04/91; full list of members (8 pages)
4 June 1990Full accounts made up to 31 August 1989 (18 pages)
4 June 1990Full accounts made up to 31 August 1989 (18 pages)
10 May 1989Memorandum and Articles of Association (9 pages)
10 May 1989Memorandum and Articles of Association (9 pages)
2 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
2 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
13 July 1987Partic of mort/charge 6497 (3 pages)
13 July 1987Partic of mort/charge 6497 (3 pages)
23 October 1986Memorandum and Articles of Association (17 pages)
23 October 1986Memorandum and Articles of Association (17 pages)
9 August 1955Certificate of incorporation (1 page)
9 August 1955Certificate of incorporation (1 page)