Stretford
Manchester
M32 0QY
Director Name | Mrs Margaret Roper Black |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Ms Claire Frances Watkin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester Cheshire M32 0QY |
Director Name | Mr Richard James Carryer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(34 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Brand Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Glyn Adrian McQueen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Glynis Anne Holliday-Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Deborah Joanne Carryer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Sally Christine Tinney |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Jennifer Laura Harding |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Phillippa Margaret Barraclough |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Peter Stewart Wagstaff |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 17 May 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Anthony Appleton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 28 October 1992) |
Role | Design Director |
Correspondence Address | Old Farm Deans Green Lymm Cheshire WA13 0TT |
Director Name | Mervyn Paul Beevers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1995) |
Role | Sales Director |
Correspondence Address | 47 Scotgate Road Honley Huddersfield HD7 2RE |
Director Name | Mr Michael George Crichton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 September 2009) |
Role | Finance Director |
Correspondence Address | 40 St Annes Road Formby Liverpool Merseyside L37 7AT |
Secretary Name | Mr Michael George Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | 40 St Annes Road Formby Liverpool Merseyside L37 7AT |
Director Name | Alison Jane Marrs |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2002) |
Role | Marketing Director |
Correspondence Address | 19 The Courtyard Rufford New Hall Rufford L40 1XE |
Director Name | Ms Susan Clare Briegal |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Walton Bank 19 Hill Cliffe Road Walton Warrington Cheshire WA4 6PA |
Director Name | Janek Haud |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 20 December 2004(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Kaluri St 6-21 Haabneeme Viimsi Harjumaa Estonia 14001 |
Director Name | Michael Richard Ponberth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(29 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Game Cottage Stragglethorpe Manor Stragglethorpe Nottingham NG12 3HB |
Director Name | Paul Stuart Crossley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(29 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 07 September 2007) |
Role | Managing Director |
Correspondence Address | The Old School House Colsterworth Road Skillington Lincolnshire NG33 5HF |
Secretary Name | Mr Matthew Jonathon Enright |
---|---|
Status | Resigned |
Appointed | 25 May 2010(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Matthew Jonathon Enright |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(34 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Derek John Read |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(34 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2015) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Tonu Vaus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 22 June 2011(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2012) |
Role | Managing Director |
Country of Residence | Estonia |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Alastair Coulter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2016) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Emma Louise Heald |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2013(36 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Piran Mitchell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Secretary Name | Mr Piran Mitchell |
---|---|
Status | Resigned |
Appointed | 01 September 2013(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Fiona Armstrong |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Nicholas William Dean |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Christopher Paul Rushby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(41 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Ms Heide Marie Normanton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(42 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr Gavin John Perkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2023) |
Role | Production Director |
Country of Residence | Estonia |
Correspondence Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
Website | finebedding.co.uk |
---|
Registered Address | Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
49.1k at £1 | Manley Settlement 48.04% Ordinary |
---|---|
27k at £1 | M.r. Black Settlement 26.42% Ordinary |
26.1k at £1 | R.p. Black No. 2 Settlement 25.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,527,038 |
Gross Profit | £7,622,421 |
Net Worth | £10,365,785 |
Cash | £373,009 |
Current Liabilities | £4,968,252 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 September 2020 | Delivered on: 30 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
1 July 2015 | Delivered on: 1 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 August 1993 | Delivered on: 21 August 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
8 July 1988 | Delivered on: 13 July 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Outstanding |
5 October 1994 | Delivered on: 8 October 1994 Satisfied on: 8 April 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £200,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery and equipment k/a the no. 3 mammut automatic quilt production line together with all accessories and parts and all books manuals and handbooks etc.. see the mortgage charge document for full details. Fully Satisfied |
22 September 1992 | Delivered on: 23 September 1992 Satisfied on: 27 February 1998 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new ibm risk 6000 computer system serial no. 4-A2769, one new box pleat machine serial no. FT145, one new pillow tick machine serial no. FT146 and one new pillow blofill machine serial no. FT147. Fully Satisfied |
11 December 2023 | Registration of charge 012985700008, created on 27 November 2023 (13 pages) |
---|---|
27 October 2023 | Group of companies' accounts made up to 31 January 2023 (32 pages) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Gavin John Perkins as a director on 14 April 2023 (1 page) |
16 March 2023 | Company name changed trendsetter home furnishings LIMITED\certificate issued on 16/03/23
|
16 March 2023 | Change of name notice (2 pages) |
24 October 2022 | Group of companies' accounts made up to 31 January 2022 (31 pages) |
22 August 2022 | Change of share class name or designation (2 pages) |
19 August 2022 | Particulars of variation of rights attached to shares (3 pages) |
18 August 2022 | Change of share class name or designation (2 pages) |
17 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
11 August 2022 | Change of share class name or designation (2 pages) |
10 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2022 | Cessation of Margaret Roper Black as a person with significant control on 14 July 2022 (1 page) |
24 March 2022 | Memorandum and Articles of Association (41 pages) |
24 March 2022 | Resolutions
|
10 December 2021 | Appointment of Mrs Glynis Anne Holliday-Smith as a director on 6 December 2021 (2 pages) |
1 November 2021 | Group of companies' accounts made up to 31 January 2021 (33 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 March 2021 | Satisfaction of charge 1 in full (1 page) |
17 March 2021 | Satisfaction of charge 3 in full (1 page) |
30 October 2020 | Group of companies' accounts made up to 31 January 2020 (32 pages) |
30 September 2020 | Registration of charge 012985700007, created on 14 September 2020 (24 pages) |
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Heide Marie Normanton as a director on 30 June 2020 (1 page) |
23 October 2019 | Appointment of Mr Gavin John Perkins as a director on 23 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Glyn Adrian Mcqueen as a director on 23 October 2019 (2 pages) |
23 October 2019 | Appointment of Ms Heide Marie Normanton as a director on 23 October 2019 (2 pages) |
4 October 2019 | Group of companies' accounts made up to 31 January 2019 (30 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Christopher Paul Rushby as a director on 28 June 2019 (1 page) |
24 January 2019 | Termination of appointment of Nicholas William Dean as a director on 19 December 2018 (1 page) |
17 December 2018 | Auditor's resignation (1 page) |
7 November 2018 | Group of companies' accounts made up to 31 January 2018 (40 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 August 2018 | Appointment of Mr Christopher Paul Rushby as a director on 1 August 2018 (2 pages) |
19 September 2017 | Group of companies' accounts made up to 31 January 2017 (39 pages) |
19 September 2017 | Group of companies' accounts made up to 31 January 2017 (39 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Fiona Armstrong as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Fiona Armstrong as a director on 3 April 2017 (1 page) |
30 December 2016 | Auditor's resignation (1 page) |
30 December 2016 | Auditor's resignation (1 page) |
1 November 2016 | Group of companies' accounts made up to 31 January 2016 (39 pages) |
1 November 2016 | Group of companies' accounts made up to 31 January 2016 (39 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
30 June 2016 | Termination of appointment of Alastair Coulter as a director on 23 January 2016 (1 page) |
30 June 2016 | Termination of appointment of Alastair Coulter as a director on 23 January 2016 (1 page) |
7 December 2015 | Registration of charge 012985700006, created on 4 December 2015 (13 pages) |
7 December 2015 | Registration of charge 012985700006, created on 4 December 2015 (13 pages) |
3 September 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
3 September 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 July 2015 | Termination of appointment of Piran Mitchell as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Piran Mitchell as a secretary on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Piran Mitchell as a secretary on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Piran Mitchell as a director on 15 July 2015 (1 page) |
14 July 2015 | Appointment of Mrs Fiona Armstrong as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nicholas William Dean as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nicholas William Dean as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Fiona Armstrong as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nicholas William Dean as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Fiona Armstrong as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registration of charge 012985700005, created on 1 July 2015 (24 pages) |
1 July 2015 | Registration of charge 012985700005, created on 1 July 2015 (24 pages) |
1 July 2015 | Registration of charge 012985700005, created on 1 July 2015 (24 pages) |
3 June 2015 | Termination of appointment of Derek John Read as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Derek John Read as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Derek John Read as a director on 3 June 2015 (1 page) |
5 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
5 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 February 2014 | Appointment of Mr Piran Mitchell as a secretary (2 pages) |
27 February 2014 | Appointment of Mr Piran Mitchell as a secretary (2 pages) |
2 January 2014 | Appointment of Mr Piran Mitchell as a director (2 pages) |
2 January 2014 | Appointment of Mr Piran Mitchell as a director (2 pages) |
26 November 2013 | Termination of appointment of Emma Heald as a director (1 page) |
26 November 2013 | Termination of appointment of Emma Heald as a director (1 page) |
30 August 2013 | Termination of appointment of Matthew Enright as a secretary (1 page) |
30 August 2013 | Termination of appointment of Matthew Enright as a secretary (1 page) |
30 August 2013 | Termination of appointment of Matthew Enright as a director (1 page) |
30 August 2013 | Termination of appointment of Matthew Enright as a director (1 page) |
2 August 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
2 August 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 June 2013 | Appointment of Mrs Emma Louise Heald as a director (2 pages) |
26 June 2013 | Appointment of Mrs Emma Louise Heald as a director (2 pages) |
17 May 2013 | Termination of appointment of Peter Wagstaff as a director (1 page) |
17 May 2013 | Termination of appointment of Peter Wagstaff as a director (1 page) |
15 February 2013 | Appointment of Mr Alastair Coulter as a director (2 pages) |
15 February 2013 | Appointment of Mr Alastair Coulter as a director (2 pages) |
2 October 2012 | Director's details changed for Ms Claire Frances Black on 22 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Ms Claire Frances Black on 22 September 2012 (2 pages) |
12 September 2012 | Termination of appointment of Tonu Vaus as a director (1 page) |
12 September 2012 | Termination of appointment of Tonu Vaus as a director (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Group of companies' accounts made up to 31 January 2012 (27 pages) |
3 May 2012 | Group of companies' accounts made up to 31 January 2012 (27 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Appointment of Mr Tonu Vaus as a director (2 pages) |
22 June 2011 | Appointment of Mr Tonu Vaus as a director (2 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
30 March 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
24 February 2011 | Appointment of Mr Richard James Carryer as a director (2 pages) |
24 February 2011 | Appointment of Mr Derek John Read as a director (2 pages) |
24 February 2011 | Appointment of Mr Matthew Jonathon Enright as a director (2 pages) |
24 February 2011 | Appointment of Mr Derek John Read as a director (2 pages) |
24 February 2011 | Appointment of Mr Richard James Carryer as a director (2 pages) |
24 February 2011 | Appointment of Mr Matthew Jonathon Enright as a director (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
10 June 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
4 June 2010 | Director's details changed for Claire Frances Black on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Claire Frances Black on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Claire Frances Black on 4 June 2010 (2 pages) |
27 May 2010 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
27 May 2010 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
12 November 2009 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
12 November 2009 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
10 November 2009 | Registered office address changed from Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Registered office address changed from Brook Mill Millgate Oldham OL8 4JY on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Registered office address changed from Brook Mill Millgate Oldham OL8 4JY on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Cobra Court 10 Blackmore Road Stretford Manchester M32 0QY on 10 November 2009 (1 page) |
9 November 2009 | Director's details changed for Claire Frances Black on 1 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Michael Crichton as a secretary (1 page) |
9 November 2009 | Termination of appointment of Michael Crichton as a secretary (1 page) |
9 November 2009 | Director's details changed for Mr Robert Paul Black on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stewart Wagstaff on 1 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Michael Crichton as a director (1 page) |
9 November 2009 | Director's details changed for Mr Robert Paul Black on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Claire Frances Black on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Margaret Roper Black on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Margaret Roper Black on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Margaret Roper Black on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stewart Wagstaff on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stewart Wagstaff on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Claire Frances Black on 1 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Michael Crichton as a director (1 page) |
9 November 2009 | Director's details changed for Mr Robert Paul Black on 1 November 2009 (2 pages) |
24 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
24 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
21 November 2008 | Director's change of particulars / claire black / 01/02/2008 (1 page) |
21 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
21 November 2008 | Director's change of particulars / claire black / 01/02/2008 (1 page) |
21 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
9 September 2008 | Auditor's resignation (1 page) |
9 September 2008 | Auditor's resignation (1 page) |
30 November 2007 | Return made up to 23/10/07; full list of members (9 pages) |
30 November 2007 | Return made up to 23/10/07; full list of members (9 pages) |
19 November 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
19 November 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members (8 pages) |
18 October 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
18 October 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
5 July 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
5 July 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
20 July 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
20 July 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
8 September 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
8 September 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
3 December 2001 | Return made up to 23/10/01; full list of members (7 pages) |
3 December 2001 | Return made up to 23/10/01; full list of members (7 pages) |
14 August 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
14 August 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
20 July 2001 | Ad 24/04/01--------- £ si 2200@1=2200 £ ic 100000/102200 (2 pages) |
20 July 2001 | Particulars of contract relating to shares (4 pages) |
20 July 2001 | Particulars of contract relating to shares (4 pages) |
20 July 2001 | Ad 24/04/01--------- £ si 2200@1=2200 £ ic 100000/102200 (2 pages) |
22 June 2001 | Nc inc already adjusted 26/04/01 (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 26/04/01 (1 page) |
22 June 2001 | Resolutions
|
27 October 2000 | Return made up to 23/10/00; full list of members
|
27 October 2000 | Return made up to 23/10/00; full list of members
|
14 August 2000 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
14 August 2000 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
23 November 1999 | Return made up to 23/10/99; full list of members
|
23 November 1999 | Return made up to 23/10/99; full list of members
|
20 September 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
20 September 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
25 November 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
25 November 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
16 November 1998 | Return made up to 23/10/98; no change of members (6 pages) |
16 November 1998 | Return made up to 23/10/98; no change of members (6 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
22 October 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
22 October 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
28 October 1996 | Return made up to 23/10/96; full list of members (8 pages) |
28 October 1996 | Return made up to 23/10/96; full list of members (8 pages) |
26 September 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
26 September 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
5 June 1995 | Accounts for a medium company made up to 31 January 1995 (18 pages) |
5 June 1995 | Accounts for a medium company made up to 31 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
12 February 1992 | Company name changed trendsetter holdings LIMITED\certificate issued on 13/02/92 (2 pages) |
12 February 1992 | Company name changed trendsetter holdings LIMITED\certificate issued on 13/02/92 (2 pages) |
13 July 1988 | Particulars of mortgage/charge (3 pages) |
13 July 1988 | Particulars of mortgage/charge (3 pages) |
26 March 1985 | Accounts made up to 31 December 1983 (18 pages) |
26 March 1985 | Accounts made up to 31 December 1983 (18 pages) |
9 November 1983 | Accounts made up to 31 December 1982 (14 pages) |
9 November 1983 | Accounts made up to 31 December 1982 (14 pages) |
15 February 1977 | Certificate of incorporation (1 page) |
15 February 1977 | Certificate of incorporation (1 page) |