Manchester
M60 6ES
Director Name | Mr Daniel Barry Joy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Sarah Victoria Welsh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(98 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Christian Henry Wells |
---|---|
Status | Current |
Appointed | 15 August 2022(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dominic Appleton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(101 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nigel Ferguson Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(69 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Bullhill Lane Rainow Macclesfield Cheshire SK10 5TQ |
Director Name | Nigel Alliance |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Cringle The Downs Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Michael Irvine Greenwood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 1 Rock Terrace Leeds Road Lightcliffe Halifax West Yorkshire HX3 8PB |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(69 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 29 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Iain Anderson Beveridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 1999) |
Role | Distribution Director |
Correspondence Address | 6 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Robert Michael Cunningham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 5 Highbanks Southport Road Lydiate Merseyside L31 2PJ |
Director Name | Gerald Cook |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(72 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 January 2003) |
Role | Merchandise Director |
Correspondence Address | The Farmhouse Ainsworth Farm Back Lane Heath Charnock Chorley Lancashire PR6 9DJ |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(75 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Keith Basnett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(76 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millbrook Close Shaw Oldham Lancashire OL2 8QA |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Angrew Stephen Lee |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 39 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Mrs Judith Margaret Burgin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shore Mill Lawton Square Delph OL3 5DT |
Director Name | Mr Mark Adrian Armitage |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Coningsby Lane Fifield Maidenhead Berkshire SL6 2PF |
Director Name | Michael Stuart Bullas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2004) |
Role | Manager |
Correspondence Address | Lumb House Farm Greenside Road, Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(81 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mark Cheshire |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2014) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(86 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(90 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heldrew House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Director Name | Mr Nigel Alliance |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Jonathan Harry Cecil Fogwill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Andrew Paul Haywood |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(93 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mrs Stephanie Louise Beat |
---|---|
Status | Resigned |
Appointed | 29 October 2015(93 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mrs Theresa Casey |
---|---|
Status | Resigned |
Appointed | 24 June 2016(94 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Clark |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ms Alyson Tracey Fadil |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Rachel Izzard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Christian Wells |
---|---|
Status | Resigned |
Appointed | 29 October 2021(99 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nuno Miguel Da Cruz Miller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 November 2021(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Michael William Mustard |
---|---|
Status | Resigned |
Appointed | 01 March 2022(100 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | jdwilliams.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
115m at £1 | J D Williams Group LTD 99.79% Ordinary |
---|---|
120k at £1 | J D Williams Group LTD 0.10% Ordinary A |
120k at £1 | J D Williams Group LTD 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £788,373,000 |
Gross Profit | £406,559,000 |
Net Worth | £362,027,000 |
Cash | £44,711,000 |
Current Liabilities | £581,396,000 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 26 February |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 April 2004 | Delivered on: 23 April 2004 Persons entitled: Regency Assets Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A) all its right title and interest in and to the applicable charged monies b) all book and other debts, revenues and claims c) all its rights, title and interest in and to the relevant contracts and the ancillary receivable rights d) all its right title adn interest in and to the shares. See the mortgage charge document for full details. Outstanding |
---|---|
16 April 2004 | Delivered on: 23 April 2004 Persons entitled: Regency Assets Limited Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in and to a) all book and other debts, revenues and claims b) the relevant contracts and the ancillary receivables rights c) the receivables sale agreement. See the mortgage charge document for full details. Outstanding |
7 June 2002 | Delivered on: 24 June 2002 Satisfied on: 22 April 2004 Persons entitled: Homeshop Participant Limited Classification: Scottish assignation in security Secured details: All moneys,obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title,interest and benefit to all book and other debts,revenues and claims and all other rights and interest in and to the relevant contracts. See the mortgage charge document for full details. Fully Satisfied |
7 June 2002 | Delivered on: 24 June 2002 Satisfied on: 22 April 2004 Persons entitled: Homeshop Participant Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the charged monies,all book/other debts,revenues and claims whatsoever and all other rights title and interest in and to the relevant contracts. See the mortgage charge document for full details. Fully Satisfied |
30 September 1983 | Delivered on: 4 October 1980 Persons entitled: The Secretary of State for Trade & Industry Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies which are now or which hereafter shall become payable to the company pursuant to any contract covered by the exports credits gurarantee department under or comprehensive short term guarantee to the company. Fully Satisfied |
23 July 1980 | Delivered on: 25 July 1980 Persons entitled: Bank of America National Trust and Savings Association Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all sims paid to the company for sale of goods. Benefit of bills of exchange guarantees & other rights any rights of property. Book records documents stationery & computer programmes. (For full details see doc m/124). Fully Satisfied |
7 December 2020 | Full accounts made up to 29 February 2020 (63 pages) |
---|---|
10 September 2020 | Director's details changed for Mr Stephen Johnson on 27 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
7 April 2020 | Appointment of Rachel Izzard as a director on 6 April 2020 (2 pages) |
7 April 2020 | Appointment of Sarah Victoria Welsh as a director on 30 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Daniel Barry Joy as a director on 6 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of Mark Antony Murphy as a director on 9 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Ralph Eric Tucker as a director on 31 January 2020 (1 page) |
14 November 2019 | Full accounts made up to 2 March 2019 (58 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
25 July 2019 | Appointment of Mr Kenyatte Nelson as a director on 3 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Nigel Alliance as a director on 10 July 2019 (1 page) |
18 June 2019 | Termination of appointment of Kenyatte Nelson as a director on 3 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Kenyatte Nelson as a director on 3 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Mark Antony Murphy as a director on 3 June 2019 (2 pages) |
31 January 2019 | Termination of appointment of Ann Steer as a director on 25 January 2019 (1 page) |
14 January 2019 | Satisfaction of charge 5 in full (2 pages) |
14 January 2019 | Satisfaction of charge 6 in full (2 pages) |
6 November 2018 | Termination of appointment of Angela Lesley Spindler as a director on 30 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
4 July 2018 | Termination of appointment of Richard John Clark as a director on 2 July 2018 (1 page) |
3 July 2018 | Full accounts made up to 3 March 2018 (43 pages) |
20 April 2018 | Director's details changed for Ms Alyson Tracey Fadil on 20 April 2018 (2 pages) |
16 April 2018 | Appointment of Ms Alyson Tracey Fadil as a director on 3 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Andrew Paul Haywood as a director on 30 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Ian Carr as a director on 31 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Adam John Warne as a director on 3 April 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
22 June 2017 | Full accounts made up to 4 March 2017 (38 pages) |
22 June 2017 | Full accounts made up to 4 March 2017 (38 pages) |
1 June 2017 | Appointment of Mr Richard John Clark as a director on 2 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard John Clark as a director on 2 May 2017 (2 pages) |
20 January 2017 | Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page) |
1 December 2016 | Full accounts made up to 27 February 2016 (36 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (36 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 June 2016 | Appointment of Mrs Theresa Casey as a secretary on 24 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Stephanie Louise Beat as a secretary on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Stephanie Louise Beat as a secretary on 24 June 2016 (1 page) |
24 June 2016 | Appointment of Mrs Theresa Casey as a secretary on 24 June 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
26 February 2016 | Appointment of Mr Stephen Johnson as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Stephen Johnson as a director on 25 February 2016 (2 pages) |
5 January 2016 | Termination of appointment of Linda Elizabeth Quinn as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Linda Elizabeth Quinn as a director on 31 December 2015 (1 page) |
17 November 2015 | Auditor's resignation (2 pages) |
17 November 2015 | Auditor's resignation (2 pages) |
11 November 2015 | Full accounts made up to 28 February 2015 (28 pages) |
11 November 2015 | Full accounts made up to 28 February 2015 (28 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 29 October 2015 (1 page) |
9 November 2015 | Appointment of Mrs Stephanie Louise Beat as a secretary on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of Mrs Stephanie Louise Beat as a secretary on 29 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 29 October 2015 (1 page) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015
|
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015
|
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages) |
31 March 2015 | Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page) |
30 March 2015 | Appointment of Mrs Ann Steer as a director on 7 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Ann Steer as a director on 7 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Ann Steer as a director on 7 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jonathan Harry Cecil Fogwill as a director on 7 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Ralph Eric Tucker as a director on 7 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jonathan Harry Cecil Fogwill as a director on 7 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Ralph Eric Tucker as a director on 7 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jonathan Harry Cecil Fogwill as a director on 7 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Ralph Eric Tucker as a director on 7 March 2015 (2 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (27 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (27 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (27 pages) |
9 October 2014 | Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 August 2014 | Appointment of Mr Andrew Paul Haywood as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Andrew Paul Haywood as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Andrew Paul Haywood as a director on 4 August 2014 (2 pages) |
21 March 2014 | Appointment of Mrs Caroline Jane Massingham as a director (2 pages) |
21 March 2014 | Appointment of Mrs Caroline Jane Massingham as a director (2 pages) |
4 December 2013 | Accounts made up to 2 March 2013 (27 pages) |
4 December 2013 | Accounts made up to 2 March 2013 (27 pages) |
4 December 2013 | Accounts made up to 2 March 2013 (27 pages) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
19 July 2013 | Appointment of Angela Lesley Spindler as a director (2 pages) |
19 July 2013 | Appointment of Angela Lesley Spindler as a director (2 pages) |
26 March 2013 | Appointment of Nigel Alliance as a director (2 pages) |
26 March 2013 | Appointment of Nigel Alliance as a director (2 pages) |
14 February 2013 | Appointment of Jonathan Harry Cecil Fogwill as a director (2 pages) |
14 February 2013 | Appointment of Jonathan Harry Cecil Fogwill as a director (2 pages) |
13 February 2013 | Appointment of Linda Elizabeth Quinn as a director (2 pages) |
13 February 2013 | Appointment of Linda Elizabeth Quinn as a director (2 pages) |
27 November 2012 | Accounts made up to 3 March 2012 (30 pages) |
27 November 2012 | Accounts made up to 3 March 2012 (30 pages) |
27 November 2012 | Accounts made up to 3 March 2012 (30 pages) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
14 August 2012 | Appointment of Mr Andrew Thomas Higginson as a director (2 pages) |
14 August 2012 | Appointment of Mr Andrew Thomas Higginson as a director (2 pages) |
14 August 2012 | Termination of appointment of Andrew Higginson as a director (1 page) |
14 August 2012 | Termination of appointment of Andrew Higginson as a director (1 page) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
1 February 2012 | Director's details changed for Mark Cheshire on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Paul Newell Short on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mark Cheshire on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Paul Newell Short on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mark Cheshire on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Paul Newell Short on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
29 November 2011 | Accounts made up to 26 February 2011 (30 pages) |
29 November 2011 | Accounts made up to 26 February 2011 (30 pages) |
19 September 2011 | Appointment of Ian Carr as a director (2 pages) |
19 September 2011 | Appointment of Ian Carr as a director (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (12 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (12 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
9 December 2010 | Accounts made up to 27 February 2010 (33 pages) |
9 December 2010 | Accounts made up to 27 February 2010 (33 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
25 June 2010 | Memorandum and Articles of Association (7 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
25 June 2010 | Memorandum and Articles of Association (7 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
25 June 2010 | Resolutions
|
24 December 2009 | Accounts made up to 28 February 2009 (28 pages) |
24 December 2009 | Accounts made up to 28 February 2009 (28 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
9 May 2009 | Director's change of particulars / paul short / 15/04/2009 (1 page) |
9 May 2009 | Director's change of particulars / paul short / 15/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
9 April 2009 | Particulars of contract relating to shares (2 pages) |
9 April 2009 | Memorandum and Articles of Association (3 pages) |
9 April 2009 | Ad 20/03/09\gbp si 120040@1=120040\gbp ic 120040/240080\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Memorandum and Articles of Association (3 pages) |
9 April 2009 | Nc inc already adjusted 20/03/09 (1 page) |
9 April 2009 | Ad 20/03/09\gbp si 120040@1=120040\gbp ic 120040/240080\ (2 pages) |
9 April 2009 | Nc inc already adjusted 20/03/09 (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Particulars of contract relating to shares (2 pages) |
23 December 2008 | Accounts made up to 1 March 2008 (30 pages) |
23 December 2008 | Accounts made up to 1 March 2008 (30 pages) |
23 December 2008 | Accounts made up to 1 March 2008 (30 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
5 September 2008 | Return made up to 19/07/08; no change of members (10 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (10 pages) |
3 June 2008 | Director appointed neil mcgowan (2 pages) |
3 June 2008 | Director appointed neil mcgowan (2 pages) |
25 April 2008 | Director appointed paul robert kendrick (2 pages) |
25 April 2008 | Director appointed paul robert kendrick (2 pages) |
27 December 2007 | Accounts made up to 24 February 2007 (30 pages) |
27 December 2007 | Accounts made up to 24 February 2007 (30 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
3 January 2007 | Accounts made up to 25 February 2006 (26 pages) |
3 January 2007 | Accounts made up to 25 February 2006 (26 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members
|
9 August 2006 | Return made up to 19/07/06; full list of members
|
4 January 2006 | Accounts made up to 26 February 2005 (28 pages) |
4 January 2006 | Accounts made up to 26 February 2005 (28 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (9 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (9 pages) |
4 January 2005 | Accounts made up to 28 February 2004 (24 pages) |
4 January 2005 | Accounts made up to 28 February 2004 (24 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (9 pages) |
23 April 2004 | Particulars of mortgage/charge (8 pages) |
23 April 2004 | Particulars of mortgage/charge (8 pages) |
23 April 2004 | Particulars of mortgage/charge (8 pages) |
23 April 2004 | Particulars of mortgage/charge (8 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street,, manchester., M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street,, manchester., M60 6ES (1 page) |
31 December 2003 | Accounts made up to 1 March 2003 (23 pages) |
31 December 2003 | Accounts made up to 1 March 2003 (23 pages) |
31 December 2003 | Accounts made up to 1 March 2003 (23 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (4 pages) |
10 November 2003 | New director appointed (4 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
24 August 2003 | Return made up to 19/07/03; full list of members
|
24 August 2003 | Return made up to 19/07/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
31 December 2002 | Accounts made up to 2 March 2002 (23 pages) |
31 December 2002 | Accounts made up to 2 March 2002 (23 pages) |
31 December 2002 | Accounts made up to 2 March 2002 (23 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (10 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (10 pages) |
24 June 2002 | Particulars of mortgage/charge (6 pages) |
24 June 2002 | Particulars of mortgage/charge (6 pages) |
24 June 2002 | Particulars of mortgage/charge (6 pages) |
24 June 2002 | Particulars of mortgage/charge (6 pages) |
28 December 2001 | Accounts made up to 3 March 2001 (20 pages) |
28 December 2001 | Accounts made up to 3 March 2001 (20 pages) |
28 December 2001 | Accounts made up to 3 March 2001 (20 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members
|
17 August 2001 | Return made up to 19/07/01; full list of members
|
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
28 December 2000 | Accounts made up to 26 February 2000 (21 pages) |
28 December 2000 | Accounts made up to 26 February 2000 (21 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members
|
18 August 2000 | Return made up to 19/07/00; full list of members
|
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
22 December 1999 | Accounts made up to 27 February 1999 (21 pages) |
22 December 1999 | Accounts made up to 27 February 1999 (21 pages) |
19 August 1999 | Return made up to 19/07/99; full list of members
|
19 August 1999 | Return made up to 19/07/99; full list of members
|
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | New director appointed (4 pages) |
21 December 1998 | Accounts made up to 28 February 1998 (20 pages) |
21 December 1998 | Accounts made up to 28 February 1998 (20 pages) |
13 August 1998 | Return made up to 19/07/98; no change of members
|
13 August 1998 | Return made up to 19/07/98; no change of members
|
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
25 September 1997 | Accounts made up to 1 March 1997 (21 pages) |
25 September 1997 | Accounts made up to 1 March 1997 (21 pages) |
25 September 1997 | Accounts made up to 1 March 1997 (21 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 19/07/97; no change of members
|
27 August 1997 | Return made up to 19/07/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Accounts made up to 2 March 1996 (21 pages) |
30 September 1996 | Accounts made up to 2 March 1996 (21 pages) |
30 September 1996 | Accounts made up to 2 March 1996 (21 pages) |
11 September 1996 | Return made up to 19/07/96; full list of members
|
11 September 1996 | Return made up to 19/07/96; full list of members
|
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
23 August 1995 | Accounts made up to 25 February 1995 (21 pages) |
23 August 1995 | Accounts made up to 25 February 1995 (21 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (8 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
13 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 October 1987 | Return made up to 21/07/87; full list of members (19 pages) |
20 October 1987 | Return made up to 21/07/87; full list of members (19 pages) |
10 October 1984 | Accounts made up to 3 March 1984 (15 pages) |
10 October 1984 | Accounts made up to 3 March 1984 (15 pages) |
10 October 1984 | Accounts made up to 3 March 1984 (15 pages) |
3 August 1983 | Accounts made up to 26 February 1983 (15 pages) |
3 August 1983 | Accounts made up to 26 February 1983 (15 pages) |
21 July 1982 | Accounts made up to 27 February 1982 (15 pages) |
21 July 1982 | Accounts made up to 27 February 1982 (15 pages) |
13 August 1981 | Accounts made up to 28 February 1981 (16 pages) |
13 August 1981 | Accounts made up to 28 February 1981 (16 pages) |
13 August 1980 | Accounts made up to 1 March 1980 (16 pages) |
13 August 1980 | Accounts made up to 1 March 1980 (16 pages) |
13 August 1980 | Accounts made up to 1 March 1980 (16 pages) |
13 December 1921 | Certificate of incorporation (1 page) |
13 December 1921 | Incorporation (41 pages) |
13 December 1921 | Certificate of incorporation (1 page) |
13 December 1921 | Incorporation (41 pages) |