Company NameFourth Roodhill Leasing Limited
DirectorsLouise Britnell and Richard Michael Hiom
Company StatusActive
Company Number01765982
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Previous NameDikappa (Number 273) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed14 February 2019(35 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Richard Michael Hiom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Brian Dolby Jones
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleBanker
Correspondence Address11 Mayfield Road
Bramhall
Stockport
Cheshire
SK7 1JU
Director NameMr William John Marper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 October 2004)
RoleBanker
Correspondence AddressManderley 34 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameMr Roger Lionel King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 June 1997)
RoleAccountant
Correspondence Address56 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameMr Alan Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 May 2002)
RoleChartered Accountant
Correspondence Address2 Dunedin Road
Greenmount
Bury
Lancashire
BL8 4EX
Director NameMr Michael Gerrard Cluett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 1999)
RoleBanker
Correspondence AddressArnholme
Marshaw Bridge Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SY
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameStephen Allen Carter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1999)
RoleAccountant/Banker
Correspondence AddressLea End Farm
Stubbins Lane
Chinley
High Peak
SK23 6EB
Director NameMr Eric John Fairweather
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address5 The Hamlet
Lostock
Bolton
Greater Manchester
BL6 4QT
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(15 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr David Arthur Dickman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 November 2003(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameJoanne Susan Harvey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(20 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address6 Linden Road
Didsbury
Manchester
Lancashire
M20 2QJ
Director NameMr Richard Michael Wilcox
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(20 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(20 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 June 2013)
RoleDirector Of Corporate Banking
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor
New Century House
Manchester
M60 4ES
Secretary NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMichael David Fairbairn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2007)
RoleActuary
Correspondence AddressHigh Ghyll Barn
Brackenhurst, Tosside
Wigglesworth
North Yorkshire
BD23 4SL
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Secretary NameKathrine Jane Bancroft
StatusResigned
Appointed19 July 2010(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameKaty Jane Arnold
StatusResigned
Appointed27 February 2014(30 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2017)
RoleDirector Of Capital & Ibsm
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(31 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameMr David Clive Whitehead
StatusResigned
Appointed30 March 2015(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 August 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2017)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Nicholas Gibson Websdell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2017)
RoleHead Of Business Banking And Commercial Sales
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(31 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2019)
RoleFinancial Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleHead Of Core Bank Business Partnering
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Ashley John William Lillie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Jonathan Daniel Bailey
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2021(37 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP

Contact

Websiteco-operativebank.co.uk
Telephone0161 8323456
Telephone regionManchester

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Co-operative Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£451,573
Net Worth£6,737,821
Cash£17,147,356
Current Liabilities£14,654,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

9 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages)
9 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 December 2020Appointment of Mr Paul Nicholas Williams as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Nicholas Stuart Slape as a director on 1 December 2020 (1 page)
18 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
18 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (254 pages)
18 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 November 2019Second filing for the appointment of Louise Britnell as a director (6 pages)
9 July 2019Full accounts made up to 31 December 2018 (22 pages)
1 July 2019Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Louise Britnell as a director on 30 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2019.
(3 pages)
1 July 2019Termination of appointment of Richard John Adnett as a director on 30 June 2019 (1 page)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
6 March 2019Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages)
6 March 2019Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page)
6 March 2019Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages)
20 February 2019Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page)
8 August 2018Full accounts made up to 31 December 2017 (19 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 April 2017Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages)
6 April 2017Appointment of Mr Ashley John William Lillie as a director on 23 March 2017 (2 pages)
6 April 2017Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages)
6 April 2017Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page)
6 April 2017Appointment of Mr Ashley John William Lillie as a director on 23 March 2017 (2 pages)
6 April 2017Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
23 September 2015Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
22 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
22 September 2015Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages)
22 September 2015Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages)
22 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
22 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
22 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
5 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
28 October 2014Auditor's resignation (1 page)
28 October 2014Section 519 if the companies act 2006 (2 pages)
28 October 2014Section 519 if the companies act 2006 (2 pages)
28 October 2014Auditor's resignation (1 page)
17 October 2014Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page)
17 October 2014Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (22 pages)
7 September 2014Full accounts made up to 31 December 2013 (22 pages)
16 July 2014Appointment of Mr Daniel Mundy as a director on 28 June 2014 (2 pages)
16 July 2014Appointment of Mr Daniel Mundy as a director on 28 June 2014 (2 pages)
8 July 2014Termination of appointment of Paul Wilson as a director (1 page)
8 July 2014Termination of appointment of Paul Wilson as a director (1 page)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
14 April 2014Director's details changed for Mr Paul Antony Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Paul Antony Wilson on 14 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
3 March 2014Appointment of Katy Jane Arnold as a secretary (2 pages)
3 March 2014Appointment of Katy Jane Arnold as a secretary (2 pages)
3 March 2014Termination of appointment of Kathrine Jane Bancroft as a secretary (1 page)
3 March 2014Termination of appointment of Kathrine Jane Bancroft as a secretary (1 page)
12 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
12 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
16 August 2013Secretary's details changed for Kathrine Jane Bancroft on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Kathrine Jane Bancroft on 16 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages)
2 July 2013Appointment of Mr Paul Antony Wilson as a director (2 pages)
2 July 2013Appointment of Mr Paul Antony Wilson as a director (2 pages)
2 July 2013Termination of appointment of William Newby as a director (1 page)
2 July 2013Termination of appointment of William Newby as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Full accounts made up to 31 December 2012 (21 pages)
11 July 2012Full accounts made up to 31 December 2011 (21 pages)
11 July 2012Full accounts made up to 31 December 2011 (21 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 May 2012Termination of appointment of Christopher Mack as a director (1 page)
1 May 2012Termination of appointment of Christopher Mack as a director (1 page)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
6 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
5 April 2011Termination of appointment of Richard Goddard as a director (1 page)
5 April 2011Termination of appointment of Richard Goddard as a director (1 page)
15 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
15 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
29 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
29 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
27 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
27 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages)
22 January 2010Termination of appointment of Peter Kerns as a director (1 page)
22 January 2010Termination of appointment of Peter Kerns as a director (1 page)
17 December 2009Current accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
17 December 2009Current accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
6 November 2009Full accounts made up to 10 January 2009 (21 pages)
6 November 2009Full accounts made up to 10 January 2009 (21 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 September 2008Full accounts made up to 12 January 2008 (19 pages)
29 September 2008Full accounts made up to 12 January 2008 (19 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 October 2007Full accounts made up to 13 January 2007 (17 pages)
24 October 2007Full accounts made up to 13 January 2007 (17 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
15 November 2006Accounts made up to 14 January 2006 (20 pages)
15 November 2006Accounts made up to 14 January 2006 (20 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 January 2006New secretary appointed (1 page)
20 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
13 October 2005Accounts made up to 8 January 2005 (12 pages)
13 October 2005Accounts made up to 8 January 2005 (12 pages)
13 October 2005Accounts made up to 8 January 2005 (12 pages)
22 June 2005Return made up to 01/06/05; full list of members (3 pages)
22 June 2005Return made up to 01/06/05; full list of members (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
17 December 2004New director appointed (3 pages)
17 December 2004New director appointed (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
14 July 2004Accounts made up to 10 January 2004 (12 pages)
14 July 2004Accounts made up to 10 January 2004 (12 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
21 July 2003Accounts made up to 11 January 2003 (12 pages)
21 July 2003Accounts made up to 11 January 2003 (12 pages)
10 July 2003Registered office changed on 10/07/03 from: 1 balloon street manchester M4 4BE (1 page)
10 July 2003Registered office changed on 10/07/03 from: 1 balloon street manchester M4 4BE (1 page)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
1 July 2002Accounts made up to 12 January 2002 (12 pages)
1 July 2002Accounts made up to 12 January 2002 (12 pages)
24 June 2002Return made up to 01/06/02; no change of members (5 pages)
24 June 2002Return made up to 01/06/02; no change of members (5 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
3 July 2001Return made up to 01/06/01; no change of members (6 pages)
3 July 2001Return made up to 01/06/01; no change of members (6 pages)
18 April 2001Accounts made up to 13 January 2001 (12 pages)
18 April 2001Accounts made up to 13 January 2001 (12 pages)
27 June 2000Return made up to 01/06/00; full list of members (8 pages)
27 June 2000Return made up to 01/06/00; full list of members (8 pages)
5 May 2000Accounts made up to 8 January 2000 (12 pages)
5 May 2000Accounts made up to 8 January 2000 (12 pages)
5 May 2000Accounts made up to 8 January 2000 (12 pages)
28 June 1999Return made up to 01/06/99; no change of members (7 pages)
28 June 1999Return made up to 01/06/99; no change of members (7 pages)
29 April 1999Accounts made up to 7 January 1999 (12 pages)
29 April 1999Accounts made up to 7 January 1999 (12 pages)
29 April 1999Accounts made up to 7 January 1999 (12 pages)
16 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
15 July 1998Accounts made up to 10 January 1998 (12 pages)
15 July 1998Accounts made up to 10 January 1998 (12 pages)
21 June 1998Return made up to 01/06/98; full list of members (8 pages)
21 June 1998Return made up to 01/06/98; full list of members (8 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (1 page)
7 July 1997New director appointed (1 page)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
23 June 1997Accounts made up to 11 January 1997 (11 pages)
23 June 1997Accounts made up to 11 January 1997 (11 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
18 June 1996Return made up to 01/06/96; full list of members (8 pages)
18 June 1996Return made up to 01/06/96; full list of members (8 pages)
1 May 1996Accounts made up to 13 January 1996 (13 pages)
1 May 1996Accounts made up to 13 January 1996 (13 pages)
9 June 1995Accounts made up to 14 January 1995 (13 pages)
9 June 1995Accounts made up to 14 January 1995 (13 pages)