Trinity Way
Manchester
M3 7BG
Secretary Name | John Paul Keighley |
---|---|
Status | Current |
Appointed | 10 November 2016(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr David Howard Eventhall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr John Paul Keighley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mrs Corinne Emily Eventhall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 23 Beeston Road Sale Cheshire M33 5AQ |
Director Name | David Howard Eventhall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 75 Merchants Quay Salford Quays Salford Port Of Manchester M5 2XQ |
Director Name | Leon Harry Eventhall |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 23 Beeston Road Sale Cheshire M33 5AQ |
Secretary Name | Mrs Corinne Emily Eventhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 23 Beeston Road Sale Cheshire M33 5AQ |
Secretary Name | Julia Louise Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(29 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | Bag End 8 Hellifield Road Bolton By Bowland Clitheroe Lancashire BB7 4NS |
Secretary Name | Ian George Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(29 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Website | barbequick.net |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
250k at £1 | Tellar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,187,164 |
Net Worth | £2,119,251 |
Cash | £192,843 |
Current Liabilities | £7,000,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
24 February 2017 | Delivered on: 1 March 2017 Persons entitled: Mjf Sas Trustees Limited Julia Louise Eventhall David Howard Eventhall Classification: A registered charge Outstanding |
---|---|
22 March 2013 | Delivered on: 30 March 2013 Persons entitled: David Eventhall (Trustee of Flexible Pension Fund), Julia Eventhall (Trustee of Flexible Pension Fund)and Santhouse Pensioneer Trustee Company Limited Classification: Third party legal mortgage over book debts Secured details: £3,000,000 and all other monies due or to become due. Particulars: By way of a first fixed and floating charge over book debts all the book debts see image for full details. Outstanding |
24 February 2017 | Delivered on: 28 February 2017 Satisfied on: 10 March 2017 Persons entitled: Mjf Sas Trustees Limited Julia Louise Eventhall David Howard Eventhall Mjf Ssas Trustees Limited Julia Louise Eventhall David Howard Eventhall Classification: A registered charge Fully Satisfied |
19 March 2013 | Delivered on: 30 March 2013 Satisfied on: 14 August 2014 Persons entitled: David Eventhall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 March 2013 | Delivered on: 30 March 2013 Satisfied on: 14 August 2014 Persons entitled: Tellar Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
16 January 1998 | Delivered on: 30 January 1998 Satisfied on: 17 May 2013 Persons entitled: Bank Hapoalim Bm Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any current deposit or other account with or at any of the offices of bank hapoalim bm or with any agent of bank hapoalim bm anywhere in the world. Fully Satisfied |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 March 2017 | Satisfaction of charge 011729010005 in full (1 page) |
10 March 2017 | Satisfaction of charge 011729010005 in full (1 page) |
1 March 2017 | Registration of charge 011729010006, created on 24 February 2017 (43 pages) |
1 March 2017 | Registration of charge 011729010006, created on 24 February 2017 (43 pages) |
28 February 2017 | Registration of charge 011729010005, created on 24 February 2017 (43 pages) |
28 February 2017 | Registration of charge 011729010005, created on 24 February 2017 (43 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Ian George Pendlebury as a secretary on 10 November 2016 (1 page) |
17 November 2016 | Appointment of John Paul Keighley as a secretary on 10 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ian George Pendlebury as a secretary on 10 November 2016 (1 page) |
17 November 2016 | Appointment of John Paul Keighley as a secretary on 10 November 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 July 2016 | Memorandum and Articles of Association (5 pages) |
11 July 2016 | Memorandum and Articles of Association (5 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
21 April 2016 | Satisfaction of charge 3 in full (4 pages) |
21 April 2016 | Satisfaction of charge 3 in full (4 pages) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Julia Louise Eventhall on 31 December 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Ian George Pendlebury on 31 December 2015 (1 page) |
25 January 2016 | Director's details changed for Julia Louise Eventhall on 31 December 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Ian George Pendlebury on 31 December 2015 (1 page) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 August 2014 | Satisfaction of charge 4 in full (4 pages) |
14 August 2014 | Satisfaction of charge 2 in full (4 pages) |
14 August 2014 | Satisfaction of charge 2 in full (4 pages) |
14 August 2014 | Satisfaction of charge 4 in full (4 pages) |
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
17 May 2013 | Satisfaction of charge 1 in full (4 pages) |
17 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
2 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
22 January 2010 | Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
16 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
27 May 2008 | Return made up to 01/01/08; full list of members (3 pages) |
27 May 2008 | Return made up to 01/01/08; full list of members (3 pages) |
26 November 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
26 November 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
13 March 2007 | Return made up to 01/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 01/01/07; full list of members (6 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
3 April 2006 | Return made up to 01/01/06; full list of members (6 pages) |
3 April 2006 | Return made up to 01/01/06; full list of members (6 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
14 January 2005 | Return made up to 01/01/05; full list of members
|
14 January 2005 | Return made up to 01/01/05; full list of members
|
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
22 January 2003 | Return made up to 01/01/03; full list of members
|
22 January 2003 | Return made up to 01/01/03; full list of members
|
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
22 February 2002 | Return made up to 01/01/02; full list of members
|
22 February 2002 | Return made up to 01/01/02; full list of members
|
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
14 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
12 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
3 November 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
3 November 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
19 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 June 1974 | Incorporation (14 pages) |
6 June 1974 | Certificate of incorporation (1 page) |
6 June 1974 | Incorporation (14 pages) |
6 June 1974 | Certificate of incorporation (1 page) |