Company NameSeventy7 Manchester Limited
DirectorJayne Riley
Company StatusActive
Company Number01211027
CategoryPrivate Limited Company
Incorporation Date6 May 1975(49 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMs Jayne Riley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(25 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrowfields 48 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Secretary NameJayne Riley
StatusCurrent
Appointed03 May 2016(41 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Old School House Thirsk Street
Ardwick Green
Manchester
M12 6PN
Director NameMr Christopher Hans Bauer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressJacksons Cottage
Jacksons Edge Road
Disley
Cheshire
SK12 2JR
Director NameMr Mark Henshaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration11 years (resigned 07 January 2003)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressGutroyd Farm Lee Bottom Road
Todmorden
Lancashire
OL14 6HL
Director NameMr David Walter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwettenham Water Mill
Swettenham
Cheshire
CW12 2LA
Secretary NameMr Christopher Hans Bauer
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressJacksons Cottage
Jacksons Edge Road
Disley
Cheshire
SK12 2JR
Secretary NameMr David Walter
NationalityBritish
StatusResigned
Appointed20 April 1994(18 years, 11 months after company formation)
Appointment Duration22 years (resigned 03 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwettenham Water Mill
Swettenham
Cheshire
CW12 2LA
Director NameMr John Williams Whalley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(27 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Laurel Avenue
Heswall
Wirral
Merseyside
CH60 7SU
Wales
Director NameMr Stuart David Owens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2004(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Conway Rd
Cheadle Hulme
Stockport
Cheshire
SK8 6DB
Director NameMr Christopher Robert Ducker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(41 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Thirsk Street
Ardwick Green
Manchester
M12 6HP

Contact

Websitephotolinkstudios.co.uk

Location

Registered AddressThe Old School House Thirsk Street
Ardwick Green
Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

225k at £1David Walter
99.96%
E
99 at £1David Walter (Holdings) LTD
0.04%
Ordinary
1 at £1Mr David Walter
0.00%
Ordinary

Financials

Year2014
Turnover£8,037,802
Net Worth£337,345
Cash£10,285
Current Liabilities£1,865,715

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

2 October 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 26 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 1987Delivered on: 16 June 1987
Satisfied on: 29 September 2014
Persons entitled: The Royal Bank of Scotland 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 - land & buildings on the north east side of north street and on the south east side of randerson street manchester, grester monchester title no gm 253250. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1987Delivered on: 16 June 1987
Satisfied on: 29 September 2014
Persons entitled: The Royal Bank of Scotland 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- 19, 21, 23 and 25 cotter street ardwick manchester, greater manchester title no la 15339 fixed charge over all plant machinery implements utensils furnitu re and equipment.
Fully Satisfied
4 March 1985Delivered on: 12 March 1985
Satisfied on: 29 September 2014
Persons entitled: Williams & Glyn's 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 fixtures & fittings fixed plant and machinery.
Fully Satisfied
16 July 1981Delivered on: 24 July 1981
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 part of st. Thomas church of england primary school thirsk street ardwick.
Fully Satisfied
29 March 1985Delivered on: 3 April 1985
Satisfied on: 27 January 2015
Persons entitled: Williams & Glyn's 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: Freehold land together with premises erected thereon and k/a thorncliffe hall east hollingworth tameside greater manchester. Together with all fixtures affixed or attached other than trade fixtures machinery as defined in section 5 of the bill of sales act 1978. all fixed and movable plant machinery fittings implements and utensils from time to time therein or thereon.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
16 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
17 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 August 2018Accounts for a small company made up to 30 November 2017 (12 pages)
12 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
4 September 2017Full accounts made up to 30 November 2016 (23 pages)
4 September 2017Full accounts made up to 30 November 2016 (23 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
10 November 2016Statement of capital on 10 November 2016
  • GBP 100
(3 pages)
10 November 2016Statement by Directors (1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
10 November 2016Statement by Directors (1 page)
10 November 2016Statement of capital on 10 November 2016
  • GBP 100
(3 pages)
10 November 2016Solvency Statement dated 31/10/16 (1 page)
10 November 2016Solvency Statement dated 31/10/16 (1 page)
7 September 2016Accounts for a medium company made up to 30 November 2015 (22 pages)
7 September 2016Accounts for a medium company made up to 30 November 2015 (22 pages)
4 May 2016Appointment of Jayne Riley as a secretary on 3 May 2016 (2 pages)
4 May 2016Appointment of Jayne Riley as a secretary on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of John Whalley as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of John Whalley as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of David Walter as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of David Walter as a secretary on 3 May 2016 (1 page)
3 May 2016Termination of appointment of David Walter as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of David Walter as a secretary on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 225,100
(7 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 225,100
(7 pages)
8 September 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
8 September 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 225,100
(7 pages)
27 January 2015Satisfaction of charge 1 in full (2 pages)
27 January 2015Satisfaction of charge 1 in full (2 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 225,100
(7 pages)
27 January 2015Director's details changed for Ms Jayne Riley on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Ms Jayne Riley on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Ms Jayne Riley on 1 January 2015 (2 pages)
3 October 2014Registration of charge 012110270007, created on 2 October 2014 (13 pages)
3 October 2014Registration of charge 012110270007, created on 2 October 2014 (13 pages)
3 October 2014Registration of charge 012110270007, created on 2 October 2014 (13 pages)
29 September 2014Satisfaction of charge 3 in full (1 page)
29 September 2014Satisfaction of charge 4 in full (1 page)
29 September 2014Satisfaction of charge 5 in full (2 pages)
29 September 2014Satisfaction of charge 4 in full (1 page)
29 September 2014Satisfaction of charge 3 in full (1 page)
29 September 2014Satisfaction of charge 5 in full (2 pages)
4 September 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
4 September 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 225,100
(7 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 225,100
(7 pages)
26 November 2013Registration of charge 012110270006 (26 pages)
26 November 2013Registration of charge 012110270006 (26 pages)
5 September 2013Accounts for a medium company made up to 30 November 2012 (20 pages)
5 September 2013Accounts for a medium company made up to 30 November 2012 (20 pages)
1 March 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 225,100
(6 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
1 March 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 225,100
(6 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
30 August 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
30 August 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 30 November 2010 (23 pages)
5 September 2011Full accounts made up to 30 November 2010 (23 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
3 September 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
3 September 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
14 June 2010Termination of appointment of Stuart Owens as a director (1 page)
14 June 2010Termination of appointment of Stuart Owens as a director (1 page)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
30 September 2009Full accounts made up to 30 November 2008 (21 pages)
30 September 2009Full accounts made up to 30 November 2008 (21 pages)
16 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / stuart owens / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / stuart owens / 16/01/2009 (1 page)
16 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 September 2008Accounts for a medium company made up to 30 November 2007 (20 pages)
24 September 2008Accounts for a medium company made up to 30 November 2007 (20 pages)
18 February 2008Return made up to 29/12/07; full list of members (3 pages)
18 February 2008Return made up to 29/12/07; full list of members (3 pages)
28 June 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
28 June 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 October 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
3 October 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
21 February 2006Return made up to 29/12/05; full list of members (3 pages)
21 February 2006Return made up to 29/12/05; full list of members (3 pages)
30 September 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
30 September 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
20 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
31 August 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
5 January 2004Return made up to 29/12/03; full list of members (6 pages)
5 January 2004Location of register of members (1 page)
5 January 2004Location of register of members (1 page)
5 January 2004Return made up to 29/12/03; full list of members (6 pages)
6 August 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
6 August 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
28 January 2003Return made up to 29/12/02; no change of members (5 pages)
28 January 2003Return made up to 29/12/02; no change of members (5 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
2 August 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
2 August 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
30 July 2002Company name changed david walter LIMITED\certificate issued on 30/07/02 (3 pages)
30 July 2002Company name changed david walter LIMITED\certificate issued on 30/07/02 (3 pages)
12 April 2002Return made up to 29/12/01; no change of members (5 pages)
12 April 2002Return made up to 29/12/01; no change of members (5 pages)
25 March 2002Director's particulars changed (2 pages)
25 March 2002Director's particulars changed (2 pages)
11 September 2001Full accounts made up to 30 November 2000 (18 pages)
11 September 2001Full accounts made up to 30 November 2000 (18 pages)
21 January 2001Return made up to 29/12/00; full list of members (5 pages)
21 January 2001Return made up to 29/12/00; full list of members (5 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
27 July 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
11 January 2000Return made up to 29/12/99; no change of members (4 pages)
11 January 2000Return made up to 29/12/99; no change of members (4 pages)
21 May 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
21 May 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Accounts for a medium company made up to 30 November 1997 (19 pages)
5 May 1998Accounts for a medium company made up to 30 November 1997 (19 pages)
27 March 1998Return made up to 29/12/97; full list of members (5 pages)
27 March 1998Return made up to 29/12/97; full list of members (5 pages)
10 September 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
10 September 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
30 December 1996Return made up to 29/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1996Return made up to 29/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1996Full accounts made up to 30 November 1995 (19 pages)
14 July 1996Full accounts made up to 30 November 1995 (19 pages)
4 January 1996Return made up to 29/12/95; no change of members (4 pages)
4 January 1996Return made up to 29/12/95; no change of members (4 pages)
23 April 1995Full accounts made up to 30 November 1994 (18 pages)
23 April 1995Full accounts made up to 30 November 1994 (18 pages)
5 January 1995Return made up to 29/12/94; full list of members (5 pages)
5 January 1995Return made up to 29/12/94; full list of members (5 pages)
6 May 1975Incorporation (13 pages)
6 May 1975Incorporation (13 pages)