Company NameManchester Airport Plc
DirectorsJanine Bramall and Chris Woodroofe
Company StatusActive
Company Number01960988
CategoryPublic Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Previous NameJordans 307 Public Limited Company

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMs Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(35 years after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
Director NameMr Chris Woodroofe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Ltd (Corporation)
StatusCurrent
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 9 months
Correspondence AddressLevel 5, Town Hall Extension Albert Square
Manchester
M60 2LA
Director NameRaymond Douglas Colley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Dewhirst Road
Rochdale
Greater Manchester
OL12 9TX
Director NameMr Paul Anthony Connellan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1996)
RoleDirector Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressHyland Hargate Drive
Hale
Cheshire
WA15 0NL
Director NameFrank Henry Eadie
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1995)
RoleHaulage Contractor
Correspondence Address1 Harcourt Close
Urmston
Manchester
Greater Manchester
M41 9NR
Director NameGordon Conquest
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 1998)
RoleRetired
Correspondence Address24 Gordon Street
Gorton
Manchester
Greater Manchester
M18 8SL
Director NameCllr Valerie Elizabeth Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 1996)
RoleCity Councillor
Correspondence Address151 Cornishway
Manchester
Greater Manchester
M22 1PD
Director NameCllr Anthony Burns
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 June 1999)
RoleLaw
Country of ResidenceEngland
Correspondence Address39 Paulden Avenue
Manchester
Greater Manachester
M23 1PH
Director NameCllr John Laurence Bullas
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1994)
RoleJournalist
Correspondence Address18 Borrowdale Drive
Bury
Greater Manchester
BL9 8HT
Director NameMr John Bernard Battye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Grotton
Oldham
Greater Manchester
OL4 5SG
Director NameCllr William Egerton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 June 1994)
RoleNewsagent
Correspondence Address333 North Road
Clayton
Manchester
Lancashire
M11 4LF
Director NameMr Malcolm Charles Edis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1995)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Danesway
Prestwich
Manchester
Lancashire
M25 0ET
Director NameCllr May Bullows
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 1995)
RoleCity Councillor
Correspondence Address388 Portway
Woodhouse Park
Manchester
M22 0SR
Director NameGriffith Berry
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2001)
RoleRetired
Correspondence AddressFlat 8 837 Altrincham Road
Manchester
Greater Manchester
M23 9QQ
Director NameJames Dobbin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1997)
RoleRetired
Correspondence Address43 Stonehill Drive
Rochdale
Great Manchester
OL12 7JN
Director NameCllr David Acton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 June 2001)
RoleUnemployed
Correspondence Address8 Finghall Road
Urmston
Manchester
M41 5BT
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2002)
RoleDirector Of Corporate Affairs
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2002)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Director NameCllr Susan Cooley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 June 2001)
RoleTherepeutic Counsellor
Correspondence Address5 Cundall Walk
Northern Moor
Manchester
Greater Manchester
M23 0RJ
Director NameCllr Simon Charles Ashley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 June 2001)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address18 Dorlan Avenue
Gorton
Manchester
Lancashire
M18 7NA
Director NameCllr Glynn Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 June 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Mossdale Road
Manchester
M23 0NR
Director NameCllr Martin Edward Candler
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 June 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Turncliff Crescent
Marple
Stockport
Cheshire
SK6 6JP
Director NameCllr Leo Collins
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 June 2001)
RoleRetired
Correspondence Address11 Aldercroft Avenue
Manchester
Lancashire
M22 1AD
Director NameHugh Barrett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(13 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 June 2000)
RoleRetired
Correspondence Address22 Eastburn Avenue
Manchester
M40 7WZ
Director NameCllr David Acton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCouncillor
Correspondence Address81 Eddisbury Avenue
Flixton
Greater Manchester
M41 8GF
Director NameJohn Byrne
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleRetired
Correspondence Address440 Rochdale Old Road
Bury
Greater Manchester
BL9 7TF
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2008)
RoleCompany Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameMr Andrew John Cornish
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(21 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOlympic House
Manchester Airport
Manchester
M90 1QX
Director NameMr Kenneth Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manchester Airport Group 4th Floor Olympic Hou
Manchester Airport
Manchester
M90 1QX
Director NameMr Charles Thomas Cornish
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(24 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 November 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
M90 1QX
Director NameMs Penny Ann Coates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Olympic House Manchester Airport
Manchester
M90 1QX
Director NameMr Andrew David Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympic House Olympic House
Manchester Airport
Manchester
M90 1QX

Contact

Websitemanchesterairport.co.uk
Telephone09010101000
Telephone regionUnknown

Location

Registered AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

204.4m at £1Manchester Airport Group Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£389,523,000
Net Worth£1,037,663,000
Cash£758,000
Current Liabilities£346,682,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

31 March 1994Delivered on: 19 April 1994
Satisfied on: 20 February 2010
Persons entitled: The Council of the City of Manchester

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the lenders or to the agent or the council of the city of manchester (the security trustee); and all other monies due or to become due from the company to tameside metropolitan borough council in respect of the tameside debt and any other amounts due under the terms of the facility agreement of even date or this debenture on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 1993Delivered on: 4 March 1993
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: £63,246,077.23.
Particulars: L/H land k/a manchester airport manchester title no GM408669. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 1992Delivered on: 6 March 1992
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: £47,262,859.00.
Particulars: Leasehold land k/a manchester airport manchester title no gm 408669. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 May 1990Delivered on: 21 May 1990
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: £3,593,000 & all other monies due or to become due from the company to the chargee under the terms of the first debentures dated 3RD june 1987 and the charge.
Particulars: All the book debts and other debts and claims of the company all the undertaking and all other property and assets both present and future including all l/h property and all buildings and fixtures of the company.
Fully Satisfied
14 May 1990Delivered on: 21 May 1990
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: £9,031,832 & all other monies due or to become due from the company to the chargee under the terms of the first debenture dated 3RD june 1987 and the charge.
Particulars: All the book debts and other debts and claims of the company all the undertaking and all other property and assets both present and future including all l/h property and all buildings and fixtures of the company.
Fully Satisfied
28 September 1989Delivered on: 29 September 1989
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: For securing £3,588,225 and all other monies due or to become due from the company to the chargee and for further securing £11,000,000.
Particulars: (1) all book and other debts and claims of the company (2) all the companys interest under title no gm 353964 k/as:- pinfold lane manchester airport.
Fully Satisfied
26 May 1988Delivered on: 31 May 1988
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: £5,000,000 and all other monies due or to become due from the company to the chargee under the terms of a debenture dated 3.6.87 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 1988Delivered on: 24 February 1988
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: £5,000,000 and all other monies due or to become due from the company to the chargee in addition to the first principal sum and other moneys secured by the 1ST debenture dated 3/6/87.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 2013Delivered on: 5 March 2013
Satisfied on: 19 February 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all other monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 March 2001Delivered on: 11 April 2001
Satisfied on: 10 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share mortgage
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the security trustee) (for and on behalf of the beneficiaries (as defined) under the senior finance documents (as defined) on any account whatsoever together with all ancillary liabilities relating thereto other than for the avoidance of doubt the subordinated liabilities.
Particulars: The original shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 3 April 2001
Satisfied on: 20 February 2010
Persons entitled: The Council of the City of Manchester and Various Other Councils as Listed

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the facility agreement or the debenture.
Particulars: All land and buildings in the vicinity of or forming part of manchester airport under title numbers GM724915,CH408609,CH408610,CH414019,GM827720,CH441143,CH441594. See the mortgage charge document for full details.
Fully Satisfied
16 October 1995Delivered on: 23 October 1995
Satisfied on: 26 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 27 april 1995 in favour of the council of the city of manchester for an unlimited amount.
Particulars: The sum of £525,000 together with interest accrued now or to be held by the bank on an account numbered 8067457 and earmarked by reference to the company.
Fully Satisfied
27 April 1995Delivered on: 5 May 1995
Satisfied on: 26 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to bond dated 7TH march 1995 in favour of the secretary of state for transport for unlimited amount.
Particulars: The sum of £1,500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8056706 and earmarked or designated by reference to the company.
Fully Satisfied
3 June 1987Delivered on: 8 June 1987
Satisfied on: 20 February 2010
Persons entitled: Manchester City Council

Classification: Debenture
Secured details: £11,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 2023Delivered on: 17 February 2023
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Land known as hangar 4 apron, manchester airport, manchester.
Outstanding
24 August 2020Delivered on: 24 August 2020
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including a lease of hangar 1 and hangar 2 at manchester airport following an assignment of part from mag investment assets limited, the title number of which is to be confirmed following registration. For more details please refer to part a of the schedule to the instrument.
Outstanding
17 March 2020Delivered on: 19 March 2020
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the leasehold interest in various substation lease backs of part of land at manchester airport (relating to substations y, PH4 and z), the title number of which is to be confirmed following registration. For more details please refer to part b of the schedule to the instrument.
Outstanding
3 December 2019Delivered on: 20 December 2019
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: Leasehold property known as land at manchester airport (original title numbers GM408669, GM724915 and MAN315638 with new title numbers to be allocated upon registration) as described in more detail in the schedule (security assets) to the supplemental security agreement.
Outstanding
10 July 2019Delivered on: 16 July 2019
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the leasehold property, hangar 4, western maintenance area, manchester airport. With original title number GM408669. For more details please refer to the schedule.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: L/H property situated at manchester airport please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 February 2014Delivered on: 19 February 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: UK trademark registration no 2516399. european trademark registration no 003020773. l/h known as the principal lease dated 1 april 1986 between city council and manchester airport PLC (as subsequently varied) t/no GM408669. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2017Appointment of Mr Andrew David Cowan as a director on 10 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 March 2017 (37 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 March 2016 (41 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 204,380,000
(8 pages)
24 May 2016Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
20 May 2016Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page)
3 October 2015Full accounts made up to 31 March 2015 (32 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 204,380,000
(7 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 204,380,000
(7 pages)
7 October 2014Full accounts made up to 31 March 2014 (31 pages)
14 August 2014Director's details changed for Mr Neil Philip Thompson on 15 June 2014 (2 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 204,380,000
(7 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 204,380,000
(7 pages)
18 June 2014Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages)
19 February 2014Registration of charge 019609880015 (113 pages)
19 February 2014Satisfaction of charge 14 in full (4 pages)
4 October 2013Full accounts made up to 31 March 2013 (33 pages)
16 September 2013Director's details changed for Mr John Kenneth O'toole on 8 August 2013 (2 pages)
16 September 2013Director's details changed for Mr Neil Philip Thompson on 8 August 2013 (2 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 204,380,000
(7 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 204,380,000
(7 pages)
16 September 2013Director's details changed for Mr John Kenneth O'toole on 8 August 2013 (2 pages)
16 September 2013Director's details changed for Mr Neil Philip Thompson on 8 August 2013 (2 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 14 (17 pages)
1 March 2013Statement of company's objects (2 pages)
18 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 204,380,000
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 204,380,000
(4 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot 10000000 shares 07/02/2013
(9 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 09/01/2013
(2 pages)
31 January 2013Memorandum and Articles of Association (10 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 October 2012Full accounts made up to 31 March 2012 (33 pages)
23 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 August 2012Secretary's details changed for Manchester Professional Services Ltd on 23 August 2012 (2 pages)
27 January 2012Appointment of Mr John Kenneth O'toole as a director (2 pages)
25 January 2012Termination of appointment of Penny Coates as a director (1 page)
27 October 2011Appointment of Mr Neil Thompson as a director (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (32 pages)
13 September 2011Annual return made up to 10 August 2011 (14 pages)
22 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
22 February 2011Termination of appointment of Andrew Harrison as a director (1 page)
12 January 2011Appointment of Mr Andrew David Harrison as a director (2 pages)
14 October 2010Appointment of Ms Penny Ann Coates as a director (2 pages)
8 October 2010Appointment of Mr Charles Thomas Cornish as a director (2 pages)
4 October 2010Full accounts made up to 31 March 2010 (28 pages)
30 September 2010Termination of appointment of Geoffrey Muirhead as a director (1 page)
22 September 2010Termination of appointment of Andrew Cornish as a director (1 page)
20 September 2010Annual return made up to 10 August 2010 (15 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2009Full accounts made up to 31 March 2009 (31 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 March 2008 (32 pages)
14 August 2008Return made up to 09/08/08; full list of members (4 pages)
15 May 2008Director appointed kenneth duncan (2 pages)
20 March 2008Appointment terminated director rowena burns (1 page)
16 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
1 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
14 September 2007Return made up to 09/08/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 March 2006 (31 pages)
22 September 2006Return made up to 09/08/06; full list of members (7 pages)
31 July 2006Resolutions
  • RES13 ‐ Facility agree dir auth 14/07/06
(2 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (29 pages)
19 October 2005Director resigned (1 page)
12 September 2005Return made up to 09/08/05; no change of members (7 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 March 2004 (30 pages)
5 October 2004Return made up to 09/08/04; no change of members
  • 363(287) ‐ Registered office changed on 05/10/04
(7 pages)
2 April 2004Resolutions
  • RES13 ‐ Overdraft facility 24/03/04
(1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
5 October 2003Return made up to 09/08/03; full list of members; amend (12 pages)
5 October 2003New director appointed (2 pages)
25 September 2003Full accounts made up to 31 March 2003 (37 pages)
12 August 2003Return made up to 09/08/03; full list of members (12 pages)
8 July 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (4 pages)
30 June 2003New director appointed (3 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
28 March 2003Declaration of mortgage charge released/ceased (2 pages)
23 December 2002Director's particulars changed (1 page)
21 October 2002Full accounts made up to 31 March 2002 (36 pages)
10 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
3 July 2002New director appointed (2 pages)
25 June 2002New director appointed (4 pages)
21 June 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
29 April 2002New director appointed (5 pages)
29 April 2002New director appointed (6 pages)
29 April 2002New director appointed (4 pages)
29 April 2002New director appointed (7 pages)
29 April 2002New director appointed (6 pages)
25 April 2002New director appointed (2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (4 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
16 January 2002New director appointed (3 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (60 pages)
28 August 2001Director resigned (1 page)
28 August 2001Return made up to 09/08/01; full list of members (12 pages)
21 August 2001Director's particulars changed (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 August 2001Articles of association (15 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 April 2001Particulars of mortgage/charge (11 pages)
3 April 2001Particulars of mortgage/charge (7 pages)
27 February 2001Declaration of mortgage charge released/ceased (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
18 December 2000Director resigned (1 page)
23 August 2000Full group accounts made up to 31 March 2000 (42 pages)
22 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
25 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
13 July 1999Full group accounts made up to 31 March 1999 (41 pages)
6 July 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
29 April 1999Auditor's resignation (1 page)
28 January 1999£ nc 180280000/204280000 19/11/98 (1 page)
28 January 1999Ad 21/01/99--------- £ si 24000000@1=24000000 £ ic 180280000/204280000 (2 pages)
28 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1998Return made up to 09/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
  • 363(288) ‐ Director's particulars changed
(21 pages)
25 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
26 June 1998Full group accounts made up to 31 March 1998 (48 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
28 May 1998Director's particulars changed (1 page)
4 September 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/97
(22 pages)
2 July 1997New director appointed (2 pages)
30 June 1997Full group accounts made up to 31 March 1997 (47 pages)
16 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
13 November 1996New director appointed (2 pages)
18 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
5 July 1996Full group accounts made up to 31 March 1996 (48 pages)
27 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
6 June 1996Amending 882R (2 pages)
29 April 1996Ad 18/04/96--------- £ si 13250000@1=13250000 £ ic 167030000/180280000 (2 pages)
5 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
5 December 1995Ad 16/11/95--------- £ si 53000000@1=53000000 £ ic 114030000/167030000 (2 pages)
5 December 1995£ nc 114030000/180280000 16/11/95 (1 page)
5 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
8 September 1995Return made up to 09/08/95; no change of members
  • 363(287) ‐ Registered office changed on 08/09/95
  • 363(288) ‐ Director's particulars changed
(32 pages)
17 July 1995Full group accounts made up to 31 March 1995 (47 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995New director appointed (2 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
26 July 1994Full group accounts made up to 31 March 1994 (48 pages)
24 June 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 April 1994Particulars of mortgage/charge (14 pages)
19 July 1993Full group accounts made up to 31 March 1993 (36 pages)
5 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 November 1992Full group accounts made up to 31 March 1992 (33 pages)
15 October 1991Full group accounts made up to 31 March 1991 (33 pages)
18 September 1990Full group accounts made up to 31 March 1990 (27 pages)
2 November 1989Full group accounts made up to 31 March 1989 (24 pages)
28 September 1988Full accounts made up to 31 March 1988 (20 pages)
16 July 1987Full accounts made up to 31 March 1987 (19 pages)
28 May 1987Articles of association (12 pages)
3 November 1986New secretary appointed;new director appointed (6 pages)
3 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 September 1986Secretary resigned;new secretary appointed (2 pages)
26 March 1986Registered office changed (1 page)
26 March 1986Memorandum and Articles of Association (28 pages)
20 March 1986Company name changed\certificate issued on 20/03/86 (2 pages)
12 March 1986Registered office changed (1 page)
18 November 1985Certificate of incorporation (1 page)
18 November 1985Incorporation (15 pages)