Mercury Way Dumplington
Manchester
M41 7RR
Director Name | Mrs Joanne Black |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Director Name | Mr David Michael Wynn Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1999(26 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Director Name | Mr Graham Jonothan Rickard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2005(32 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Director Name | Mr Majid Khan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Director Name | Mrs Rebecca Elizabeth Deniro |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(50 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Director Name | Mrs Orla Mary Josephine Flynn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Secretary Name | Mr John Mulvihill |
---|---|
Status | Current |
Appointed | 26 September 2023(51 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Director Name | Hilary Hannah Black |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Woodlands Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Director Name | Mr Lionel Black |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 25 May 2007) |
Role | Chairman |
Correspondence Address | Woodlands Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Director Name | Mr Harold Kahan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 January 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 39 Old Hall Road Salford Lancashire M7 4JJ |
Secretary Name | Naphtali Harold Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 1 Castlefield Avenue Salford Manchester M7 4GQ |
Director Name | Martyn Ifould |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(23 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 26 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Secretary Name | Martyn Ifould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Director Name | Jane Amanda Egerton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2005) |
Role | Buying Director |
Correspondence Address | The Stables Brockley Hall Brockley North Somerset BS48 3AZ |
Director Name | Jane Amanda Egerton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(34 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2011) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 7 The Avenue Clifton Bristol BS8 3HG |
Director Name | Mr Bernard Max Yaffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6 Holden Road Broughton Park Salford Lancashire M7 4WD |
Secretary Name | Mr David Michael Wynn Holt |
---|---|
Status | Resigned |
Appointed | 09 July 2013(40 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
Website | regatta.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7491200 |
Telephone region | Manchester |
Registered Address | Risol House, Mercury Way Urmston Manchester M41 7RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
175.5k at £1 | Risol Imports LTD 98.04% Deferred Ordinary |
---|---|
3.5k at £1 | Risol Imports LTD 1.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,891,000 |
Gross Profit | £34,311,000 |
Net Worth | £42,579,000 |
Cash | £135,000 |
Current Liabilities | £38,460,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
15 September 2010 | Delivered on: 30 September 2010 Persons entitled: Keith Black Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
15 September 2010 | Delivered on: 23 September 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking and all assets whatsoever and wheresoever see image for full details. Outstanding |
15 September 2010 | Delivered on: 23 September 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
15 September 2010 | Delivered on: 18 September 2010 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 November 2007 | Delivered on: 9 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 November 2005 | Delivered on: 7 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 October 2021 | Delivered on: 17 October 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
12 October 2021 | Delivered on: 17 October 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as the freehold land and buildings lying to the north west of barton dock road, urmston registered at the land registry with title number GM688311. For more details please refer to the instrument. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Lloyds Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 September 2010 | Delivered on: 30 September 2010 Persons entitled: Joanne Black Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 March 1995 | Delivered on: 30 March 1995 Satisfied on: 21 July 2009 Persons entitled: Singer & Friedlander Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company pledges all bills of exchange, promissory notes, shipping documents, documents of title to merchandise. See the mortgage charge document for full details. Fully Satisfied |
28 November 1984 | Delivered on: 5 December 1984 Satisfied on: 22 May 1989 Persons entitled: Midland Bank PLC Classification: Charge over all bookdebts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
26 October 2023 | Group of companies' accounts made up to 31 January 2023 (43 pages) |
---|---|
25 October 2023 | Appointment of Mr John Mulvihill as a secretary on 26 September 2023 (2 pages) |
25 October 2023 | Termination of appointment of David Michael Wynn Holt as a secretary on 26 September 2023 (1 page) |
20 October 2023 | Director's details changed for Mr Graham Jonothan Rickard on 9 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mr David Michael Wynn Holt on 9 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mrs Joanne Black on 9 October 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 September 2022 | Appointment of Mrs Orla Mary Josephine Flynn as a director on 21 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr David Michael Wynn Holt on 28 September 2022 (2 pages) |
17 August 2022 | Group of companies' accounts made up to 31 January 2022 (45 pages) |
15 August 2022 | Appointment of Mrs Rebecca Elizabeth Deniro as a director on 2 August 2022 (2 pages) |
28 May 2022 | Satisfaction of charge 6 in full (4 pages) |
28 May 2022 | Satisfaction of charge 3 in full (4 pages) |
28 May 2022 | Satisfaction of charge 5 in full (4 pages) |
28 May 2022 | Satisfaction of charge 4 in full (4 pages) |
28 May 2022 | Satisfaction of charge 010634500011 in full (4 pages) |
28 May 2022 | Satisfaction of charge 010634500012 in full (4 pages) |
27 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
2 November 2021 | Group of companies' accounts made up to 31 January 2021 (40 pages) |
17 October 2021 | Registration of charge 010634500013, created on 12 October 2021 (59 pages) |
17 October 2021 | Registration of charge 010634500014, created on 12 October 2021 (29 pages) |
31 August 2021 | Resolutions
|
28 August 2021 | Memorandum and Articles of Association (5 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
13 November 2020 | Director's details changed for Mr Keith Joseph Black on 12 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Graham Jonothan Rickard on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages) |
28 October 2020 | Group of companies' accounts made up to 31 January 2020 (38 pages) |
9 June 2020 | Termination of appointment of Bernard Max Yaffe as a director on 31 May 2020 (1 page) |
9 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
16 October 2019 | Group of companies' accounts made up to 31 January 2019 (35 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with updates (3 pages) |
4 January 2019 | Registration of charge 010634500012, created on 21 December 2018 (29 pages) |
10 October 2018 | Full accounts made up to 31 January 2018 (26 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 January 2017 (26 pages) |
28 September 2017 | Full accounts made up to 31 January 2017 (26 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (30 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (30 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 April 2016 | Termination of appointment of Harold Kahan as a director on 31 January 2016 (1 page) |
4 April 2016 | Termination of appointment of Harold Kahan as a director on 31 January 2016 (1 page) |
12 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 September 2014 | Full accounts made up to 31 January 2014 (21 pages) |
3 September 2014 | Full accounts made up to 31 January 2014 (21 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Registration of charge 010634500011 (29 pages) |
31 January 2014 | Registration of charge 010634500011 (29 pages) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
17 July 2013 | Full accounts made up to 31 January 2013 (20 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (20 pages) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (11 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (11 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (22 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (22 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (11 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (11 pages) |
22 September 2011 | Full accounts made up to 31 January 2011 (20 pages) |
22 September 2011 | Full accounts made up to 31 January 2011 (20 pages) |
19 July 2011 | Termination of appointment of Jane Egerton as a director (1 page) |
19 July 2011 | Termination of appointment of Jane Egerton as a director (1 page) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (12 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
4 May 2010 | Director's details changed for Jane Amanda Egerton on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Director's details changed for Jane Amanda Egerton on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Harold Kahan on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Director's details changed for Graham Jonothan Rickard on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Holt on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Graham Jonothan Rickard on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Harold Kahan on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Graham Jonothan Rickard on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Holt on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Holt on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Jane Amanda Egerton on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Harold Kahan on 2 May 2010 (2 pages) |
17 February 2010 | Appointment of Mr Bernard Max Yaffe as a director (2 pages) |
17 February 2010 | Appointment of Mr Bernard Max Yaffe as a director (2 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (20 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (20 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (20 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (20 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
6 December 2007 | Full accounts made up to 31 January 2007 (21 pages) |
6 December 2007 | Full accounts made up to 31 January 2007 (21 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: risol house mercury park dumplington urmston manchester M41 7RR (1 page) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: risol house mercury park dumplington urmston manchester M41 7RR (1 page) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (4 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (4 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
21 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Return made up to 26/04/04; full list of members (10 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (10 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (32 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (32 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members
|
6 May 2003 | Return made up to 26/04/03; full list of members
|
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Full accounts made up to 31 January 2002 (21 pages) |
7 August 2002 | Full accounts made up to 31 January 2002 (21 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members
|
2 May 2002 | Return made up to 26/04/02; full list of members
|
29 October 2001 | Full accounts made up to 31 January 2001 (17 pages) |
29 October 2001 | Full accounts made up to 31 January 2001 (17 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members
|
16 May 2001 | Return made up to 08/05/01; full list of members
|
9 June 2000 | Return made up to 16/05/00; full list of members
|
9 June 2000 | Return made up to 16/05/00; full list of members
|
25 April 2000 | Full accounts made up to 31 January 2000 (18 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (18 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
23 May 1999 | Return made up to 16/05/99; full list of members (8 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Return made up to 16/05/99; full list of members (8 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
9 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
26 June 1998 | Return made up to 16/05/98; full list of members
|
26 June 1998 | Return made up to 16/05/98; full list of members
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Recon 26/06/97 (1 page) |
7 July 1997 | Recon 26/06/97 (1 page) |
4 June 1997 | Return made up to 16/05/97; full list of members
|
4 June 1997 | Return made up to 16/05/97; full list of members
|
14 May 1997 | Full accounts made up to 31 January 1997 (20 pages) |
14 May 1997 | Full accounts made up to 31 January 1997 (20 pages) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
28 June 1996 | Company name changed risol LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed risol LIMITED\certificate issued on 01/07/96 (2 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
3 June 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
3 June 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
23 May 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
23 May 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1994 | Return made up to 31/05/94; no change of members
|
24 June 1994 | Return made up to 31/05/94; no change of members
|
13 June 1994 | Full group accounts made up to 31 January 1994 (27 pages) |
13 June 1994 | Full group accounts made up to 31 January 1994 (27 pages) |
21 June 1993 | Return made up to 31/05/93; no change of members
|
21 June 1993 | Return made up to 31/05/93; no change of members
|
26 May 1993 | Full accounts made up to 31 January 1993 (18 pages) |
26 May 1993 | Full accounts made up to 31 January 1993 (18 pages) |
9 March 1993 | New director appointed (2 pages) |
9 March 1993 | New director appointed (2 pages) |
21 June 1992 | Full accounts made up to 31 January 1992 (17 pages) |
21 June 1992 | Full accounts made up to 31 January 1992 (17 pages) |
17 June 1992 | Return made up to 31/05/92; full list of members
|
17 June 1992 | Return made up to 31/05/92; full list of members
|
24 June 1991 | Full accounts made up to 31 January 1991 (9 pages) |
24 June 1991 | Return made up to 13/05/91; change of members (7 pages) |
24 June 1991 | Return made up to 13/05/91; change of members (7 pages) |
24 June 1991 | Full accounts made up to 31 January 1991 (9 pages) |
20 November 1990 | Company name changed\certificate issued on 20/11/90 (2 pages) |
20 November 1990 | Company name changed\certificate issued on 20/11/90 (2 pages) |
3 October 1990 | Return made up to 31/05/90; full list of members; amend (6 pages) |
3 October 1990 | Return made up to 31/05/90; full list of members; amend (6 pages) |
22 June 1990 | Return made up to 31/05/90; full list of members (6 pages) |
22 June 1990 | Full accounts made up to 31 January 1990 (9 pages) |
22 June 1990 | Return made up to 31/05/90; full list of members (6 pages) |
22 June 1990 | Full accounts made up to 31 January 1990 (9 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1989 | Accounts for a medium company made up to 31 July 1988 (9 pages) |
15 February 1989 | Accounts for a medium company made up to 31 July 1988 (9 pages) |
15 February 1989 | Return made up to 30/11/88; full list of members (4 pages) |
15 February 1989 | Return made up to 30/11/88; full list of members (4 pages) |
22 September 1987 | Registered office changed on 22/09/87 from: 3 peter street manchester M2 5QR (1 page) |
22 September 1987 | Registered office changed on 22/09/87 from: 3 peter street manchester M2 5QR (1 page) |
29 September 1978 | Annual return made up to 09/12/77 (4 pages) |
29 September 1978 | Annual return made up to 09/12/77 (4 pages) |
8 August 1978 | Company name changed\certificate issued on 08/08/78 (2 pages) |
8 August 1978 | Company name changed\certificate issued on 08/08/78 (2 pages) |
2 August 1978 | Company name changed\certificate issued on 02/08/78 (2 pages) |
2 August 1978 | Company name changed\certificate issued on 02/08/78 (2 pages) |
23 September 1976 | New secretary appointed (1 page) |
23 September 1976 | New secretary appointed (1 page) |
31 July 1972 | Incorporation (13 pages) |
31 July 1972 | Incorporation (13 pages) |
31 January 1972 | Certificate of incorporation (1 page) |
31 January 1972 | Certificate of incorporation (1 page) |