Company NameRegatta Ltd
Company StatusActive
Company Number01063450
CategoryPrivate Limited Company
Incorporation Date31 July 1972(51 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Manchester
M41 7RR
Director NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(20 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
Director NameMr David Michael Wynn Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(26 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
Director NameMr Graham Jonothan Rickard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(32 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
Director NameMr Majid Khan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
Director NameMrs Rebecca Elizabeth Deniro
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(50 years after company formation)
Appointment Duration1 year, 7 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
Director NameMrs Orla Mary Josephine Flynn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
Secretary NameMr John Mulvihill
StatusCurrent
Appointed26 September 2023(51 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
Director NameHilary Hannah Black
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(18 years, 9 months after company formation)
Appointment Duration16 years (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressWoodlands Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameMr Lionel Black
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(18 years, 9 months after company formation)
Appointment Duration16 years (resigned 25 May 2007)
RoleChairman
Correspondence AddressWoodlands Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameMr Harold Kahan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(18 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address39 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameNaphtali Harold Weisz
NationalityBritish
StatusResigned
Appointed13 May 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address1 Castlefield Avenue
Salford
Manchester
M7 4GQ
Director NameMartyn Ifould
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(23 years, 1 month after company formation)
Appointment Duration18 years (resigned 26 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Secretary NameMartyn Ifould
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Director NameJane Amanda Egerton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2005)
RoleBuying Director
Correspondence AddressThe Stables
Brockley Hall
Brockley
North Somerset
BS48 3AZ
Director NameJane Amanda Egerton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 July 2011)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Clifton
Bristol
BS8 3HG
Director NameMr Bernard Max Yaffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(37 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Holden Road
Broughton Park
Salford
Lancashire
M7 4WD
Secretary NameMr David Michael Wynn Holt
StatusResigned
Appointed09 July 2013(40 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Correspondence AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR

Contact

Websiteregatta.com
Email address[email protected]
Telephone0161 7491200
Telephone regionManchester

Location

Registered AddressRisol House, Mercury Way
Urmston
Manchester
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

175.5k at £1Risol Imports LTD
98.04%
Deferred Ordinary
3.5k at £1Risol Imports LTD
1.96%
Ordinary

Financials

Year2014
Turnover£116,891,000
Gross Profit£34,311,000
Net Worth£42,579,000
Cash£135,000
Current Liabilities£38,460,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

15 September 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2005Delivered 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 2021Delivered 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 2021Delivered 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 2018Delivered 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 2014Delivered 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 2010Delivered 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 1995Delivered 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 1984Delivered 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

Filing History

26 October 2023Group of companies' accounts made up to 31 January 2023 (43 pages)
25 October 2023Appointment of Mr John Mulvihill as a secretary on 26 September 2023 (2 pages)
25 October 2023Termination of appointment of David Michael Wynn Holt as a secretary on 26 September 2023 (1 page)
20 October 2023Director's details changed for Mr Graham Jonothan Rickard on 9 October 2023 (2 pages)
20 October 2023Director's details changed for Mr David Michael Wynn Holt on 9 October 2023 (2 pages)
20 October 2023Director's details changed for Mrs Joanne Black on 9 October 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 September 2022Appointment of Mrs Orla Mary Josephine Flynn as a director on 21 September 2022 (2 pages)
28 September 2022Director's details changed for Mr David Michael Wynn Holt on 28 September 2022 (2 pages)
17 August 2022Group of companies' accounts made up to 31 January 2022 (45 pages)
15 August 2022Appointment of Mrs Rebecca Elizabeth Deniro as a director on 2 August 2022 (2 pages)
28 May 2022Satisfaction of charge 6 in full (4 pages)
28 May 2022Satisfaction of charge 3 in full (4 pages)
28 May 2022Satisfaction of charge 5 in full (4 pages)
28 May 2022Satisfaction of charge 4 in full (4 pages)
28 May 2022Satisfaction of charge 010634500011 in full (4 pages)
28 May 2022Satisfaction of charge 010634500012 in full (4 pages)
27 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
2 November 2021Group of companies' accounts made up to 31 January 2021 (40 pages)
17 October 2021Registration of charge 010634500013, created on 12 October 2021 (59 pages)
17 October 2021Registration of charge 010634500014, created on 12 October 2021 (29 pages)
31 August 2021Resolutions
  • RES13 ‐ Amendment and restatment agreement 11/07/2016
(5 pages)
28 August 2021Memorandum and Articles of Association (5 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
13 November 2020Director's details changed for Mr Keith Joseph Black on 12 November 2020 (2 pages)
12 November 2020Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr Graham Jonothan Rickard on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages)
28 October 2020Group of companies' accounts made up to 31 January 2020 (38 pages)
9 June 2020Termination of appointment of Bernard Max Yaffe as a director on 31 May 2020 (1 page)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 October 2019Group of companies' accounts made up to 31 January 2019 (35 pages)
3 June 2019Confirmation statement made on 23 May 2019 with updates (3 pages)
4 January 2019Registration of charge 010634500012, created on 21 December 2018 (29 pages)
10 October 2018Full accounts made up to 31 January 2018 (26 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 January 2017 (26 pages)
28 September 2017Full accounts made up to 31 January 2017 (26 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (30 pages)
9 November 2016Full accounts made up to 31 January 2016 (30 pages)
2 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreements 11/07/2016
(5 pages)
2 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreements 11/07/2016
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 179,010
(8 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 179,010
(8 pages)
4 April 2016Termination of appointment of Harold Kahan as a director on 31 January 2016 (1 page)
4 April 2016Termination of appointment of Harold Kahan as a director on 31 January 2016 (1 page)
12 November 2015Full accounts made up to 31 January 2015 (24 pages)
12 November 2015Full accounts made up to 31 January 2015 (24 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 179,010
(9 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 179,010
(9 pages)
3 September 2014Full accounts made up to 31 January 2014 (21 pages)
3 September 2014Full accounts made up to 31 January 2014 (21 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 179,010
(9 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 179,010
(9 pages)
31 January 2014Registration of charge 010634500011 (29 pages)
31 January 2014Registration of charge 010634500011 (29 pages)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
17 July 2013Full accounts made up to 31 January 2013 (20 pages)
17 July 2013Full accounts made up to 31 January 2013 (20 pages)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (11 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (11 pages)
17 August 2012Full accounts made up to 31 January 2012 (22 pages)
17 August 2012Full accounts made up to 31 January 2012 (22 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (11 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (11 pages)
22 September 2011Full accounts made up to 31 January 2011 (20 pages)
22 September 2011Full accounts made up to 31 January 2011 (20 pages)
19 July 2011Termination of appointment of Jane Egerton as a director (1 page)
19 July 2011Termination of appointment of Jane Egerton as a director (1 page)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (12 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (12 pages)
22 October 2010Full accounts made up to 31 January 2010 (21 pages)
22 October 2010Full accounts made up to 31 January 2010 (21 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 May 2010Director's details changed for Jane Amanda Egerton on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
4 May 2010Director's details changed for Jane Amanda Egerton on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Harold Kahan on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
4 May 2010Director's details changed for Graham Jonothan Rickard on 2 May 2010 (2 pages)
4 May 2010Director's details changed for David Holt on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Graham Jonothan Rickard on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Harold Kahan on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Graham Jonothan Rickard on 2 May 2010 (2 pages)
4 May 2010Director's details changed for David Holt on 2 May 2010 (2 pages)
4 May 2010Director's details changed for David Holt on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Jane Amanda Egerton on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Harold Kahan on 2 May 2010 (2 pages)
17 February 2010Appointment of Mr Bernard Max Yaffe as a director (2 pages)
17 February 2010Appointment of Mr Bernard Max Yaffe as a director (2 pages)
1 December 2009Full accounts made up to 31 January 2009 (20 pages)
1 December 2009Full accounts made up to 31 January 2009 (20 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Return made up to 02/05/09; full list of members (5 pages)
12 May 2009Return made up to 02/05/09; full list of members (5 pages)
1 December 2008Full accounts made up to 31 January 2008 (20 pages)
1 December 2008Full accounts made up to 31 January 2008 (20 pages)
5 May 2008Return made up to 02/05/08; full list of members (5 pages)
5 May 2008Return made up to 02/05/08; full list of members (5 pages)
6 December 2007Full accounts made up to 31 January 2007 (21 pages)
6 December 2007Full accounts made up to 31 January 2007 (21 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: risol house mercury park dumplington urmston manchester M41 7RR (1 page)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: risol house mercury park dumplington urmston manchester M41 7RR (1 page)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (18 pages)
5 December 2006Full accounts made up to 31 January 2006 (18 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
7 December 2005Full accounts made up to 31 January 2005 (19 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Full accounts made up to 31 January 2005 (19 pages)
28 April 2005Return made up to 26/04/05; full list of members (4 pages)
28 April 2005Return made up to 26/04/05; full list of members (4 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 July 2004Full accounts made up to 31 January 2004 (19 pages)
21 July 2004Full accounts made up to 31 January 2004 (19 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
30 April 2004Return made up to 26/04/04; full list of members (10 pages)
30 April 2004Return made up to 26/04/04; full list of members (10 pages)
24 June 2003Full accounts made up to 31 January 2003 (32 pages)
24 June 2003Full accounts made up to 31 January 2003 (32 pages)
6 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
7 August 2002Full accounts made up to 31 January 2002 (21 pages)
7 August 2002Full accounts made up to 31 January 2002 (21 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 2001Full accounts made up to 31 January 2001 (17 pages)
29 October 2001Full accounts made up to 31 January 2001 (17 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Full accounts made up to 31 January 2000 (18 pages)
25 April 2000Full accounts made up to 31 January 2000 (18 pages)
12 August 1999Full accounts made up to 31 January 1999 (17 pages)
12 August 1999Full accounts made up to 31 January 1999 (17 pages)
23 May 1999Return made up to 16/05/99; full list of members (8 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Return made up to 16/05/99; full list of members (8 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 September 1998Full accounts made up to 31 January 1998 (17 pages)
9 September 1998Full accounts made up to 31 January 1998 (17 pages)
26 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 July 1997Recon 26/06/97 (1 page)
7 July 1997Recon 26/06/97 (1 page)
4 June 1997Return made up to 16/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 1997Return made up to 16/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 1997Full accounts made up to 31 January 1997 (20 pages)
14 May 1997Full accounts made up to 31 January 1997 (20 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
28 June 1996Company name changed risol LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed risol LIMITED\certificate issued on 01/07/96 (2 pages)
3 June 1996Return made up to 16/05/96; full list of members (8 pages)
3 June 1996Return made up to 16/05/96; full list of members (8 pages)
3 June 1996Full group accounts made up to 31 January 1996 (25 pages)
3 June 1996Full group accounts made up to 31 January 1996 (25 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
21 June 1995Return made up to 31/05/95; full list of members (8 pages)
21 June 1995Return made up to 31/05/95; full list of members (8 pages)
23 May 1995Full group accounts made up to 31 January 1995 (25 pages)
23 May 1995Full group accounts made up to 31 January 1995 (25 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
24 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1994Full group accounts made up to 31 January 1994 (27 pages)
13 June 1994Full group accounts made up to 31 January 1994 (27 pages)
21 June 1993Return made up to 31/05/93; no change of members
  • 363(287) ‐ Registered office changed on 21/06/93
(7 pages)
21 June 1993Return made up to 31/05/93; no change of members
  • 363(287) ‐ Registered office changed on 21/06/93
(7 pages)
26 May 1993Full accounts made up to 31 January 1993 (18 pages)
26 May 1993Full accounts made up to 31 January 1993 (18 pages)
9 March 1993New director appointed (2 pages)
9 March 1993New director appointed (2 pages)
21 June 1992Full accounts made up to 31 January 1992 (17 pages)
21 June 1992Full accounts made up to 31 January 1992 (17 pages)
17 June 1992Return made up to 31/05/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 June 1992Return made up to 31/05/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 June 1991Full accounts made up to 31 January 1991 (9 pages)
24 June 1991Return made up to 13/05/91; change of members (7 pages)
24 June 1991Return made up to 13/05/91; change of members (7 pages)
24 June 1991Full accounts made up to 31 January 1991 (9 pages)
20 November 1990Company name changed\certificate issued on 20/11/90 (2 pages)
20 November 1990Company name changed\certificate issued on 20/11/90 (2 pages)
3 October 1990Return made up to 31/05/90; full list of members; amend (6 pages)
3 October 1990Return made up to 31/05/90; full list of members; amend (6 pages)
22 June 1990Return made up to 31/05/90; full list of members (6 pages)
22 June 1990Full accounts made up to 31 January 1990 (9 pages)
22 June 1990Return made up to 31/05/90; full list of members (6 pages)
22 June 1990Full accounts made up to 31 January 1990 (9 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
22 May 1989Declaration of satisfaction of mortgage/charge (1 page)
22 May 1989Declaration of satisfaction of mortgage/charge (1 page)
15 February 1989Accounts for a medium company made up to 31 July 1988 (9 pages)
15 February 1989Accounts for a medium company made up to 31 July 1988 (9 pages)
15 February 1989Return made up to 30/11/88; full list of members (4 pages)
15 February 1989Return made up to 30/11/88; full list of members (4 pages)
22 September 1987Registered office changed on 22/09/87 from: 3 peter street manchester M2 5QR (1 page)
22 September 1987Registered office changed on 22/09/87 from: 3 peter street manchester M2 5QR (1 page)
29 September 1978Annual return made up to 09/12/77 (4 pages)
29 September 1978Annual return made up to 09/12/77 (4 pages)
8 August 1978Company name changed\certificate issued on 08/08/78 (2 pages)
8 August 1978Company name changed\certificate issued on 08/08/78 (2 pages)
2 August 1978Company name changed\certificate issued on 02/08/78 (2 pages)
2 August 1978Company name changed\certificate issued on 02/08/78 (2 pages)
23 September 1976New secretary appointed (1 page)
23 September 1976New secretary appointed (1 page)
31 July 1972Incorporation (13 pages)
31 July 1972Incorporation (13 pages)
31 January 1972Certificate of incorporation (1 page)
31 January 1972Certificate of incorporation (1 page)