About

Registered Number: 02053090
Date of Incorporation: 05/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Stainburn Road, Openshaw, Manchester, M11 2DN

 

Licensed Wholesale Company Ltd was founded on 05 September 1986 and are based in Manchester, it's status in the Companies House registry is set to "Active". The companies director is Littlewood, Kevin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEWOOD, Kevin 05 May 2000 10 June 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
SH08 - Notice of name or other designation of class of shares 11 August 2020
MA - Memorandum and Articles 11 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 15 September 2017
MA - Memorandum and Articles 20 July 2017
SH08 - Notice of name or other designation of class of shares 12 June 2017
RESOLUTIONS - N/A 06 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 16 September 2015
AUD - Auditor's letter of resignation 11 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 October 2013
AAMD - Amended Accounts 19 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 09 October 2012
RESOLUTIONS - N/A 13 August 2012
SH08 - Notice of name or other designation of class of shares 13 August 2012
AA - Annual Accounts 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 30 September 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 July 2009
395 - Particulars of a mortgage or charge 30 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 22 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 September 2004
RESOLUTIONS - N/A 08 September 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 30 July 2003
AUD - Auditor's letter of resignation 02 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
RESOLUTIONS - N/A 11 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
395 - Particulars of a mortgage or charge 15 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 21 October 1998
CERTNM - Change of name certificate 18 August 1998
AA - Annual Accounts 18 August 1998
363a - Annual Return 16 February 1998
169 - Return by a company purchasing its own shares 17 December 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
AA - Annual Accounts 01 August 1997
RESOLUTIONS - N/A 28 July 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 16 April 1996
395 - Particulars of a mortgage or charge 29 February 1996
363s - Annual Return 17 October 1995
395 - Particulars of a mortgage or charge 01 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 23 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1995
395 - Particulars of a mortgage or charge 07 March 1995
AA - Annual Accounts 03 February 1995
288 - N/A 06 October 1994
363s - Annual Return 04 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1994
287 - Change in situation or address of Registered Office 22 August 1994
288 - N/A 27 June 1994
395 - Particulars of a mortgage or charge 18 May 1994
288 - N/A 17 March 1994
288 - N/A 15 January 1994
AA - Annual Accounts 10 December 1993
288 - N/A 01 December 1993
363s - Annual Return 23 September 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 20 October 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 30 September 1991
287 - Change in situation or address of Registered Office 16 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1991
395 - Particulars of a mortgage or charge 14 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 19 December 1990
288 - N/A 28 November 1990
395 - Particulars of a mortgage or charge 10 April 1990
363 - Annual Return 10 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
AA - Annual Accounts 28 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 22 November 1988
AC05 - N/A 04 November 1988
PUC 2 - N/A 12 September 1988
395 - Particulars of a mortgage or charge 08 July 1987
288 - N/A 08 September 1986
CERTINC - N/A 05 September 1986
NEWINC - New incorporation documents 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 03 August 2011 Outstanding

N/A

Charge of deposit 07 July 2010 Outstanding

N/A

Debenture 29 May 2009 Outstanding

N/A

Legal mortgage 10 November 2000 Fully Satisfied

N/A

Charge over credit balances 21 February 1996 Outstanding

N/A

Legal mortgage 26 July 1995 Fully Satisfied

N/A

Legal mortgage 14 June 1995 Fully Satisfied

N/A

Legal mortgage 03 March 1995 Fully Satisfied

N/A

Mortgage debenture 10 May 1994 Outstanding

N/A

Charge 27 August 1991 Fully Satisfied

N/A

Debenture 07 August 1991 Fully Satisfied

N/A

Mortgage debenture 27 March 1990 Fully Satisfied

N/A

Legal mortgage 30 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.