BUYWELL SUPER DISCOUNT CENTRE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1EG

Company number 00987362
Status Active
Incorporation Date 19 August 1970
Company Type Private Limited Company
Address TRINITY CHAMBERS, 8 SUEZ STREET, WARRINGTON, CHESHIRE, WA1 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of BUYWELL SUPER DISCOUNT CENTRE LIMITED are www.buywellsuperdiscountcentre.co.uk, and www.buywell-super-discount-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Buywell Super Discount Centre Limited is a Private Limited Company. The company registration number is 00987362. Buywell Super Discount Centre Limited has been working since 19 August 1970. The present status of the company is Active. The registered address of Buywell Super Discount Centre Limited is Trinity Chambers 8 Suez Street Warrington Cheshire Wa1 1eg. . GOODMAN, Steven Jonathan is a Secretary of the company. GOODMAN, Ruth Yvonne is a Director of the company. GOODMAN, Steven Jonathan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GOODMAN, Ruth Yvonne

71 years old

Director

Persons With Significant Control

Mrs Ruth Yvonne Goodman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Steven Jonathan Goodman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BUYWELL SUPER DISCOUNT CENTRE LIMITED Events

17 May 2017
Change of share class name or designation
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 102

...
... and 179 more events
27 Jul 1987
Accounts for a small company made up to 31 May 1985

27 Jul 1987
Accounts for a small company made up to 31 May 1984

17 Jun 1986
First gazette

19 Aug 1970
Incorporation
19 Aug 1970
Incorporation

BUYWELL SUPER DISCOUNT CENTRE LIMITED Charges

11 April 2014
Charge code 0098 7362 0054
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 68 lower hillgate stockport t/no CM744491. 70 lower…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the hare & hounds public house 13 market…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a victoria and albert and 116 to 120 (even)…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 8 manchester road and land and buildings…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a wellington inn 95 ripponden road oldham…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a black horse hotel 252 pall mall chorley…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 higher hillgate stockport t/no GM628104…
10 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 18 November 2014
Persons entitled: The Cooperative Bank PLC
Description: L/H apartment 3 church mews chester street prestwich and…
10 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 18 November 2014
Persons entitled: The Cooperative Bank PLC
Description: L/H 152 crab lane manchester and garage t/no GM395313.
10 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 18 November 2014
Persons entitled: The Cooperative Bank PLC
Description: F/H 19 butt hill avenue prestwich t/no MAN115514.
10 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 18 November 2014
Persons entitled: The Cooperative Bank PLC
Description: F/H 4 redcot court whitefield t/no GM146972.
10 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 18 November 2014
Persons entitled: The Cooperative Bank PLC
Description: F/H 3 polefield grove prestwich t/no GM267790.
20 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 74 lower hillgate, stockport…
20 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 70 lower hillgate, stockport…
20 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 68 lower hillgate, stockport…
20 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 72 lower hillgate, stockport…
20 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 674 rochdale road, harpurhey…
20 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 676 rochdale road, harpurhey…
11 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: The property k/a 436A wilbraham road, chorlton-cum-hardy…
28 December 2002
Legal mortgage
Delivered: 11 January 2003
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 461 barlow moor rd,chorlton cum…
8 April 2002
Legal mortgage
Delivered: 22 April 2002
Status: Satisfied on 24 October 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold land and buildings on the south side of range road…
2 April 2002
Legal mortgage
Delivered: 18 April 2002
Status: Satisfied on 14 February 2003
Persons entitled: Hsbc Bank PLC
Description: Property k/a 461 barlow moor road chorlton-cum-hardy…
1 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 23 October 2013
Persons entitled: Hsbc Bank PLC
Description: 432 a wilbraham rd,chorlton. With the benefit of all rights…
3 March 1999
Legal mortgage
Delivered: 5 March 1999
Status: Satisfied on 23 October 2013
Persons entitled: Midland Bank PLC
Description: 385 bury new road prestwich bury. With the benefit of all…
2 June 1998
Legal charge
Delivered: 5 June 1998
Status: Satisfied on 23 June 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1 delauneys road crumpsall lane manchester, a specific…
2 April 1998
Legal charge
Delivered: 4 April 1998
Status: Satisfied on 14 June 2008
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 385 bury new road prestwich manchester and uncalled capital…
15 January 1998
Debenture
Delivered: 17 January 1998
Status: Satisfied on 18 November 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 March 1997
Legal charge incorporating debenture
Delivered: 8 April 1997
Status: Satisfied on 14 June 2008
Persons entitled: Factfocus Limited
Description: 1323 and 1339 ashton old road higher openshaw greater…
7 March 1996
Legal charge
Delivered: 18 March 1996
Status: Satisfied on 14 June 2008
Persons entitled: Jerrold Mortgage Corporation Limited
Description: 1 catherine road crumpsall manchester. Fixed and floating…
21 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 1 kersal vale court moor lane…
14 December 1994
Debenture
Delivered: 20 December 1994
Status: Satisfied on 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1994
Legal charge
Delivered: 29 September 1994
Status: Satisfied on 7 March 1995
Persons entitled: Factfocus Limited
Description: 1 kersal vale court moor lane salford & uncalled capital…
8 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 14 June 2008
Persons entitled: Factfocus Limited
Description: 1 catherine road, crumpsall manchester. Undertaking and all…
28 June 1994
Legal charge.
Delivered: 1 July 1994
Status: Satisfied on 7 March 1995
Persons entitled: Factfocus Limited,
Description: 465 chorley road, swinton , manchester,together with all…
23 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 422…
1 March 1993
Legal charge
Delivered: 4 March 1993
Status: Satisfied on 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 434 wilbraham road, chorlton-cum-hardy…
17 August 1992
Legal charge
Delivered: 2 September 1992
Status: Satisfied on 7 March 1995
Persons entitled: Factfocus LTD
Description: Legal mortgage over 97/107 (odd nos) rochdale rd bury…
29 May 1992
Legal charge
Delivered: 30 May 1992
Status: Satisfied on 21 December 1992
Persons entitled: Harpmanor Limited
Description: Legal mortgage over 1/3 heath street,golborne,wigan see doc…
26 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 212 and 214 london road hazel…
26 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 585 and 587 cheetham hill road…
26 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 420 wilmslow road and 1…
19 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 16 March 1993
Persons entitled: Barclays Bank PLC
Description: 689 ormskirk road pemberton wigan.
22 August 1989
Legal charge
Delivered: 1 September 1989
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: 422 wilmslow rd. Withington manchester greater manchester…
10 April 1989
Legal mortgage
Delivered: 24 April 1989
Status: Satisfied on 15 October 1991
Persons entitled: National Westminster Bank PLC
Description: 585/587 cheetham hill road cheetham greater manchester t/n…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 15 October 1991
Persons entitled: National Westminster Bank PLC
Description: 212/214, london road, hazel grove, gt. Manchester t/n…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 16 March 1993
Persons entitled: National Westminster Bank PLC
Description: 164 & 166 paris wood, rd, withington, gt. Manchester t/n gm…
10 March 1989
Legal mortgage
Delivered: 29 March 1989
Status: Satisfied on 15 October 1991
Persons entitled: National Westminster Bank PLC
Description: 430 wilbraham road chorlton cum hardy, greater manchester…
28 November 1988
Legal mortgage
Delivered: 2 December 1988
Status: Satisfied on 15 October 1991
Persons entitled: National Westminster Bank PLC
Description: 420 wilmslow road withington greater manchester t/no gm…
26 October 1988
Legal mortgage
Delivered: 1 November 1988
Status: Satisfied on 16 March 1993
Persons entitled: National Westminster Bank PLC
Description: 212, mauldeth road, burnage t/n la 176443. the proceeds of…
2 June 1982
Legal mortgage
Delivered: 9 June 1982
Status: Satisfied on 16 March 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 16/18 market street atherton greater…
3 July 1980
Legal mortgage
Delivered: 9 July 1980
Status: Satisfied on 16 March 1993
Persons entitled: National Westminster Bank PLC
Description: 4 hart road rusholme manchester title no. La 29522…
3 July 1980
Legal mortgage
Delivered: 9 July 1980
Status: Satisfied on 16 March 1993
Persons entitled: National Westminster Bank PLC
Description: 187 mauldeth road withington manchester title no la 126720…
3 July 1980
Legal mortgage
Delivered: 9 July 1980
Status: Satisfied on 16 March 1993
Persons entitled: National Westminster Bank PLC
Description: 86 commercial road hazel grove stockport greater manchester…
23 June 1980
Legal mortgage
Delivered: 30 June 1980
Status: Satisfied on 16 March 1993
Persons entitled: National Westminster Bank PLC
Description: 26-38 (even) station road, wigan, greater manchester, title…