Manchester
M12 5FQ
Director Name | Mr Simon Pine |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 12 Vaughan Street Manchester M12 5FQ |
Director Name | Mr Joshua Pine |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(39 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vaughan Street Manchester M12 5FQ |
Secretary Name | Elliot Pine |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2011(39 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Vaughan Street Manchester M12 5FQ |
Secretary Name | Mr Joshua Pine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westfield Street Salford Lancashire M7 4NG |
Registered Address | 12 Vaughan Street Manchester M12 5FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,674,385 |
Cash | £386,237 |
Current Liabilities | £363,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
15 February 2011 | Delivered on: 22 February 2011 Persons entitled: Santander UK PLC as Trustee for the Group Member Classification: Assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents and security assets see image for full details. Outstanding |
---|---|
15 February 2011 | Delivered on: 22 February 2011 Persons entitled: Santander UK PLC as Trustee for the Group Member Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of nab lane, birstall, batley and bellvue bungalow 13 nab lane, birstall, batley t/nos WYK41225 and WYK80329 see image for full details. Outstanding |
15 February 2011 | Delivered on: 22 February 2011 Persons entitled: Santander UK PLC as Trustee for the Group Member Classification: Legal charge 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: F/H land and buildings on the south side of nab lane, birstall, batley and bellvue bungalow 13 nab lane, birstall, batley t/nos WYK41225 and WYK80329 see image for full details. Outstanding |
5 November 1999 | Delivered on: 15 November 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 2021 | Delivered on: 27 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being unit 30 kingston international business park somerden road kingston upon hull registered title number HS286819. Outstanding |
7 January 2021 | Delivered on: 21 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as units 4A to 4F houstoun industrial estate, livingston which subjects are registered in the land register of scotland under title number WLN54982. Outstanding |
25 May 2018 | Delivered on: 31 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as windover court, huntingdon, cambridgeshire registered at the land registry with title number CB333720. Outstanding |
20 August 2015 | Delivered on: 25 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1 to 10 the hollins, stockport road, marple, cheshire SK6 6AY (title number GM730517 - freehold). Outstanding |
14 October 2014 | Delivered on: 15 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehld property known as 39 / 42 market place east dereham and 4A nelson place east dereham being the property registered at the land registry under title number NK262062. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being land and buildings on the south side of copson street withington manchester t/no GM445108. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a crow nest works elland road leeds t/no WYK60778 and f/h property land on the north side of crow nest lane and land on the east side of elland road leeds t/no WYK625052. Outstanding |
5 November 1999 | Delivered on: 15 November 1999 Satisfied on: 13 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of copson street withington greater manchester t/no: GM445108. Fully Satisfied |
13 December 1994 | Delivered on: 30 December 1994 Satisfied on: 13 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, 14 and 16 horsemarket street warrington cheshire t/n ch 94065. Fully Satisfied |
13 August 1991 | Delivered on: 28 August 1991 Satisfied on: 13 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hollins stockport road marple cheshire. Fully Satisfied |
17 July 1987 | Delivered on: 29 July 1987 Satisfied on: 13 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, hadfield street, stretford, county of greater manchester title no- la 233411. Fully Satisfied |
25 October 1984 | Delivered on: 1 November 1984 Satisfied on: 20 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12/16 horsemarket street, warrington cheshire t n ch 94065. Fully Satisfied |
1 February 2021 | Satisfaction of charge 010707070012 in full (1 page) |
---|---|
27 January 2021 | Registration of charge 010707070016, created on 27 January 2021 (34 pages) |
21 January 2021 | Registration of charge 010707070015, created on 7 January 2021 (27 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 21 July 2020 with updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
24 December 2019 | Satisfaction of charge 10 in full (3 pages) |
24 December 2019 | Satisfaction of charge 010707070013 in full (3 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
31 May 2018 | Registration of charge 010707070014, created on 25 May 2018 (10 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 August 2017 | Secretary's details changed for Elliot Pine on 20 July 2017 (1 page) |
11 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mr Simon Pine on 20 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David Pine on 20 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Joshua Pine on 20 July 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Elliot Pine on 20 July 2017 (1 page) |
11 August 2017 | Director's details changed for Mr Simon Pine on 20 July 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mr David Pine on 20 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Joshua Pine on 20 July 2017 (2 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
2 February 2016 | Registered office address changed from Crown Mill, 1 Crown Street (Off Trinity Way) Salford Manchester M3 7DH to 12 Vaughan Street Manchester M12 5FQ on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Crown Mill, 1 Crown Street (Off Trinity Way) Salford Manchester M3 7DH to 12 Vaughan Street Manchester M12 5FQ on 2 February 2016 (1 page) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 August 2015 | Registration of charge 010707070013, created on 20 August 2015 (9 pages) |
25 August 2015 | Registration of charge 010707070013, created on 20 August 2015 (9 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 October 2014 | Registration of charge 010707070012, created on 14 October 2014 (11 pages) |
15 October 2014 | Registration of charge 010707070012, created on 14 October 2014 (11 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 November 2011 | Termination of appointment of Joshua Pine as a secretary (2 pages) |
28 November 2011 | Appointment of Joshue Pine as a director (3 pages) |
28 November 2011 | Termination of appointment of Joshua Pine as a secretary (2 pages) |
28 November 2011 | Appointment of Elliot Pine as a secretary (3 pages) |
28 November 2011 | Appointment of Joshue Pine as a director (3 pages) |
28 November 2011 | Appointment of Elliot Pine as a secretary (3 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for David Pine on 2 February 2008 (1 page) |
4 November 2009 | Director's details changed for David Pine on 2 February 2008 (1 page) |
4 November 2009 | Director's details changed for David Pine on 2 February 2008 (1 page) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / simon pine / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / simon pine / 12/08/2008 (1 page) |
22 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Return made up to 21/07/00; full list of members
|
3 August 2000 | Return made up to 21/07/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
7 September 1998 | Return made up to 21/07/98; no change of members (4 pages) |
7 September 1998 | Return made up to 21/07/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
28 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
8 September 1972 | Incorporation (15 pages) |
8 September 1972 | Incorporation (15 pages) |