Company NameSalford Software Limited
Company StatusActive
Company Number02252625
CategoryPrivate Limited Company
Incorporation Date6 May 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Leonard Eggleston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Exchange Quay
Salford
M5 3EJ
Director NameMs Lorraine Susan Worrall
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(26 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Exchange Quay
Salford
M5 3EJ
Director NameMr Paul Heaney
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(26 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Exchange Quay
Salford
M5 3EJ
Secretary NameMr Gareth Howard Noonan
StatusCurrent
Appointed30 December 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address24 First Street
London
SW3 2LD
Director NameMr David Michael Vallance
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2004)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address26 Wilford Avenue
Sale
Cheshire
M33 3TF
Director NameMr George Bent
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Claremont Road
Culcheth
Warrington
Lancashire
WA3 4NT
Director NameMr Stuart Bosworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleBusiness Consultant
Correspondence Address21 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameMr Harold David Ellison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2004)
RoleComputer Consultant
Correspondence Address13 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RP
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 March 2005)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameProf Donald Keith Ross
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 January 2004)
RoleUniversity Professor
Correspondence Address9 Belfield Road
Didsbury
Manchester
Lancashire
M20 6BJ
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2003)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameDr Peter Edmund Atkins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2001)
RoleComputing
Country of ResidenceEngland
Correspondence Address210 Burnley Roadd
Weir
Bacup
Lancashire
OL13 8QE
Director NameAnthony Martin Lewis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 2009)
RoleIs Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Hey
Eccleston
St. Helens
WA10 5AQ
Director NameJames Andrew Doggart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMs Martine Rachel Carassik
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2009)
RoleHead Of Application Developmen
Country of ResidenceEngland
Correspondence Address49 Poplar Grove
Sale
Cheshire
M33 3AX
Director NameMr Paul Richard Lees
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2010)
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NamePeter Bayley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2007)
RoleCo Director
Correspondence AddressQueens Meadow Bradford Street
Braintree
Essex
CM7 9AU
Director NameMr Nicholas Frank Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Brow
Tintwistle
Glossop
Derbyshire
SK13 1LB
Secretary NameAndrew Hampson
NationalityBritish
StatusResigned
Appointed09 March 2005(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address40 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameMr Mark Nicholls
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameGerry Brannan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 July 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Seymour Road
Kingston
Surrey
KT1 4HN
Secretary NameMr Mark Nicholls
NationalityBritish
StatusResigned
Appointed01 August 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Derek Robert Drury
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2011)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Salford The Crescent
Manchester
M5 4WT
Director NameDr John George Lillywhite
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas House Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMr Steven John Dobson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(22 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameDr Christopher John Harrison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMarcus Patrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Secretary NameMr Marcus Patrick
StatusResigned
Appointed28 March 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2014)
RoleCompany Director
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Brendan Mooney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Secretary NameMr John Fowler
StatusResigned
Appointed24 February 2014(25 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Michael Barrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(26 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Exchange Quay
Salford
M5 3EJ
Director NameUniversity Of Salford Enterprises Ltd (Corporation)
StatusResigned
Appointed18 December 2012(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
Correspondence AddressAcademic Enterprise University Of Salford
Salford
M5 4WT
Secretary NameHargreaves Mounteney Ltd (T/A Mounteney Solicitors) (Corporation)
StatusResigned
Appointed19 February 2016(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2019)
Correspondence Address22 The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
Secretary NameMaxanna Limited (Corporation)
StatusResigned
Appointed21 June 2019(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2020)
Correspondence Address24 First Street
London
SW3 2LD

Contact

Websitesalfordsoftware.co.uk
Telephone0161 9061002
Telephone regionManchester

Location

Registered Address8 Exchange Quay
Salford
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£3,557,000
Gross Profit£2,392,000
Net Worth-£1,444,000
Cash£18,000
Current Liabilities£3,123,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return8 June 2023 (11 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month from now)

Charges

10 January 2023Delivered on: 16 January 2023
Persons entitled: Maven Capital Partners UK LLP as Security Trustee for the Beneficiaries

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 5 April 2022
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
29 September 2014Delivered on: 2 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 January 2014Delivered on: 30 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 May 2001Delivered on: 4 June 2001
Satisfied on: 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Appointment of Mr Gareth Howard Noonan as a secretary on 30 December 2020 (2 pages)
30 December 2020Termination of appointment of Maxanna Limited as a secretary on 30 December 2020 (1 page)
5 October 2020Accounts for a small company made up to 30 September 2019 (11 pages)
28 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
21 June 2019Change of details for Pidhc Limited as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 June 2019Appointment of Maxanna Limited as a secretary on 21 June 2019 (2 pages)
21 June 2019Termination of appointment of Hargreaves Mounteney Ltd (T/a Mounteney Solicitors) as a secretary on 21 June 2019 (1 page)
21 May 2019Registered office address changed from C/O Salford Software Ltd Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP to 8 Exchange Quay Salford M5 3EJ on 21 May 2019 (1 page)
27 February 2019Accounts for a small company made up to 30 September 2018 (11 pages)
26 November 2018Satisfaction of charge 022526250003 in full (1 page)
26 November 2018Satisfaction of charge 022526250002 in full (1 page)
26 June 2018Accounts for a small company made up to 30 September 2017 (13 pages)
22 June 2018Cessation of Proofid Limited as a person with significant control on 8 June 2017 (1 page)
22 June 2018Notification of Pidhc Limited as a person with significant control on 8 June 2017 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 February 2017Full accounts made up to 30 September 2016 (14 pages)
28 February 2017Full accounts made up to 30 September 2016 (14 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
29 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
19 February 2016Appointment of Hargreaves Mounteney Ltd (T/a Mounteney Solicitors) as a secretary on 19 February 2016 (2 pages)
19 February 2016Appointment of Hargreaves Mounteney Ltd (T/a Mounteney Solicitors) as a secretary on 19 February 2016 (2 pages)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
5 January 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
5 January 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
21 January 2015Appointment of Ms Lorraine Susan Worrall as a director on 14 October 2014 (2 pages)
21 January 2015Appointment of Mr Michael Barrow as a director on 14 October 2014 (2 pages)
21 January 2015Appointment of Ms Lorraine Susan Worrall as a director on 14 October 2014 (2 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Appointment of Mr Paul Heaney as a director on 14 October 2014 (2 pages)
21 January 2015Director's details changed for Tom Eggleston on 31 July 2014 (2 pages)
21 January 2015Appointment of Mr Paul Heaney as a director on 14 October 2014 (2 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Director's details changed for Tom Eggleston on 31 July 2014 (2 pages)
21 January 2015Appointment of Mr Michael Barrow as a director on 14 October 2014 (2 pages)
2 October 2014Registration of charge 022526250003, created on 29 September 2014 (18 pages)
2 October 2014Registration of charge 022526250003, created on 29 September 2014 (18 pages)
4 August 2014Termination of appointment of University of Salford Enterprises Ltd as a director on 31 July 2014 (1 page)
4 August 2014Appointment of Tom Eggleston as a director on 31 July 2014 (2 pages)
4 August 2014Termination of appointment of University of Salford Enterprises Ltd as a director on 31 July 2014 (1 page)
4 August 2014Appointment of Tom Eggleston as a director on 31 July 2014 (2 pages)
4 August 2014Termination of appointment of Paul Anthony Beaumont as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Paul Anthony Beaumont as a director on 31 July 2014 (1 page)
30 July 2014Termination of appointment of John Fowler as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of John Fowler as a secretary on 30 July 2014 (1 page)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
29 April 2014Full accounts made up to 31 July 2013 (18 pages)
29 April 2014Full accounts made up to 31 July 2013 (18 pages)
16 April 2014Satisfaction of charge 1 in full (1 page)
16 April 2014Satisfaction of charge 1 in full (1 page)
21 March 2014Termination of appointment of Brendan Mooney as a director (1 page)
21 March 2014Termination of appointment of Brendan Mooney as a director (1 page)
7 March 2014Appointment of Mr John Fowler as a secretary (2 pages)
7 March 2014Appointment of Mr John Fowler as a secretary (2 pages)
24 February 2014Termination of appointment of Marcus Patrick as a director (1 page)
24 February 2014Termination of appointment of Marcus Patrick as a secretary (1 page)
24 February 2014Termination of appointment of Marcus Patrick as a director (1 page)
24 February 2014Termination of appointment of Marcus Patrick as a secretary (1 page)
30 January 2014Registration of charge 022526250002 (18 pages)
30 January 2014Registration of charge 022526250002 (18 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
1 July 2013Termination of appointment of John Lillywhite as a director (1 page)
1 July 2013Termination of appointment of John Lillywhite as a director (1 page)
8 February 2013Full accounts made up to 31 July 2012 (18 pages)
8 February 2013Full accounts made up to 31 July 2012 (18 pages)
18 December 2012Termination of appointment of Christopher Harrison as a director (1 page)
18 December 2012Termination of appointment of Christopher Harrison as a director (1 page)
18 December 2012Appointment of University of Salford Enterprises Ltd as a director (2 pages)
18 December 2012Appointment of University of Salford Enterprises Ltd as a director (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 September 2012Appointment of Mr Brendan Mooney as a director (2 pages)
12 September 2012Appointment of Mr Brendan Mooney as a director (2 pages)
26 July 2012Termination of appointment of Gerry Brannan as a director (1 page)
26 July 2012Termination of appointment of Gerry Brannan as a director (1 page)
19 April 2012Full accounts made up to 31 July 2011 (16 pages)
19 April 2012Full accounts made up to 31 July 2011 (16 pages)
28 March 2012Appointment of Mr Marcus Patrick as a secretary (1 page)
28 March 2012Termination of appointment of James Doggart as a director (1 page)
28 March 2012Termination of appointment of Mark Nicholls as a secretary (1 page)
28 March 2012Termination of appointment of Mark Nicholls as a secretary (1 page)
28 March 2012Appointment of Marcus Patrick as a director (2 pages)
28 March 2012Termination of appointment of Mark Nicholls as a director (1 page)
28 March 2012Appointment of Mr Marcus Patrick as a secretary (1 page)
28 March 2012Termination of appointment of Mark Nicholls as a director (1 page)
28 March 2012Termination of appointment of James Doggart as a director (1 page)
28 March 2012Appointment of Marcus Patrick as a director (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
5 October 2011Appointment of Mr Paul Anthony Beaumont as a director (2 pages)
5 October 2011Appointment of Mr Paul Anthony Beaumont as a director (2 pages)
11 August 2011Termination of appointment of Steven Dobson as a director (1 page)
11 August 2011Termination of appointment of Derek Drury as a director (1 page)
11 August 2011Termination of appointment of Derek Drury as a director (1 page)
11 August 2011Termination of appointment of Steven Dobson as a director (1 page)
23 June 2011Appointment of Mr Christopher John Harrison as a director (2 pages)
23 June 2011Appointment of Mr Christopher John Harrison as a director (2 pages)
9 February 2011Full accounts made up to 31 July 2010 (15 pages)
9 February 2011Full accounts made up to 31 July 2010 (15 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 December 2010Termination of appointment of Paul Lees as a director (1 page)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 December 2010Termination of appointment of Paul Lees as a director (1 page)
28 September 2010Appointment of Mr Steven John Dobson as a director (2 pages)
28 September 2010Appointment of Mr Steven John Dobson as a director (2 pages)
26 April 2010Full accounts made up to 31 July 2009 (16 pages)
26 April 2010Full accounts made up to 31 July 2009 (16 pages)
5 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
4 March 2010Secretary's details changed for Mark Nicholls on 4 March 2010 (1 page)
4 March 2010Director's details changed for James Andrew Doggart on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mark Nicholls on 4 March 2010 (1 page)
4 March 2010Director's details changed for James Andrew Doggart on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Mark Nicholls on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Gerry Brannan on 30 November 2009 (2 pages)
4 March 2010Director's details changed for Paul Richard Lees on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mark Nicholls on 4 March 2010 (1 page)
4 March 2010Director's details changed for James Andrew Doggart on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Mark Nicholls on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Mark Nicholls on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Richard Lees on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Richard Lees on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Gerry Brannan on 30 November 2009 (2 pages)
3 March 2010Appointment of Mr Derek Robert Drury as a director (2 pages)
3 March 2010Appointment of Mr Derek Robert Drury as a director (2 pages)
26 February 2010Appointment of Mr John Lillywhite as a director (2 pages)
26 February 2010Appointment of Mr John Lillywhite as a director (2 pages)
25 February 2010Termination of appointment of Anthony Lewis as a director (1 page)
25 February 2010Termination of appointment of Anthony Lewis as a director (1 page)
24 February 2010Registered office address changed from Academic Enterprise University of Salford Salford M5 4WT on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Academic Enterprise University of Salford Salford M5 4WT on 24 February 2010 (1 page)
29 October 2009Termination of appointment of Martine Carassik as a director (1 page)
29 October 2009Termination of appointment of Martine Carassik as a director (1 page)
25 August 2009Appointment terminated secretary andrew hampson (1 page)
25 August 2009Secretary appointed mark nicholls (1 page)
25 August 2009Appointment terminated secretary andrew hampson (1 page)
25 August 2009Secretary appointed mark nicholls (1 page)
16 March 2009Full accounts made up to 31 July 2008 (14 pages)
16 March 2009Full accounts made up to 31 July 2008 (14 pages)
22 December 2008Return made up to 01/12/08; full list of members (5 pages)
22 December 2008Return made up to 01/12/08; full list of members (5 pages)
9 December 2008Appointment terminated director nicholas collins (1 page)
9 December 2008Appointment terminated director nicholas collins (1 page)
5 August 2008Director appointed gerry brannan (1 page)
5 August 2008Director appointed gerry brannan (1 page)
24 April 2008Full accounts made up to 31 July 2007 (15 pages)
24 April 2008Full accounts made up to 31 July 2007 (15 pages)
11 April 2008Director appointed mark nicholls (2 pages)
11 April 2008Director appointed mark nicholls (2 pages)
18 January 2008Return made up to 01/12/07; full list of members (3 pages)
18 January 2008Return made up to 01/12/07; full list of members (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
14 May 2007Full accounts made up to 31 July 2006 (16 pages)
14 May 2007Full accounts made up to 31 July 2006 (16 pages)
20 December 2006Return made up to 01/12/06; full list of members (9 pages)
20 December 2006Return made up to 01/12/06; full list of members (9 pages)
14 February 2006Full accounts made up to 31 July 2005 (16 pages)
14 February 2006Full accounts made up to 31 July 2005 (16 pages)
5 January 2006Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2006Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
21 February 2005Full accounts made up to 31 July 2004 (16 pages)
21 February 2005Full accounts made up to 31 July 2004 (16 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
2 March 2004Full accounts made up to 31 July 2003 (20 pages)
2 March 2004Full accounts made up to 31 July 2003 (20 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Return made up to 01/12/03; full list of members (7 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Return made up to 01/12/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 December 2002Return made up to 01/12/02; full list of members (8 pages)
9 December 2002Return made up to 01/12/02; full list of members (8 pages)
15 November 2002Full accounts made up to 31 July 2002 (16 pages)
15 November 2002Full accounts made up to 31 July 2002 (16 pages)
27 November 2001Return made up to 01/12/01; full list of members (7 pages)
27 November 2001Return made up to 01/12/01; full list of members (7 pages)
8 November 2001Registered office changed on 08/11/01 from: legal office faraday house university of salford salford greater manchester M5 4WT (1 page)
8 November 2001Registered office changed on 08/11/01 from: legal office faraday house university of salford salford greater manchester M5 4WT (1 page)
17 October 2001Registered office changed on 17/10/01 from: maxwell building crescent salford greater manchester M5 4WT (1 page)
17 October 2001Registered office changed on 17/10/01 from: maxwell building crescent salford greater manchester M5 4WT (1 page)
15 October 2001Full accounts made up to 31 July 2001 (17 pages)
15 October 2001Full accounts made up to 31 July 2001 (17 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
26 March 2001Full accounts made up to 31 July 2000 (16 pages)
26 March 2001Full accounts made up to 31 July 2000 (16 pages)
8 December 2000Return made up to 01/12/00; full list of members (7 pages)
8 December 2000Return made up to 01/12/00; full list of members (7 pages)
1 March 2000Amended full accounts made up to 31 July 1999 (16 pages)
1 March 2000Amended full accounts made up to 31 July 1999 (16 pages)
22 December 1999Full accounts made up to 31 July 1999 (16 pages)
22 December 1999Full accounts made up to 31 July 1999 (16 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
4 February 1999Full accounts made up to 31 July 1998 (16 pages)
4 February 1999Full accounts made up to 31 July 1998 (16 pages)
23 November 1998Return made up to 01/12/98; full list of members (7 pages)
23 November 1998Return made up to 01/12/98; full list of members (7 pages)
29 January 1998New director appointed (3 pages)
29 January 1998New director appointed (3 pages)
8 December 1997Full accounts made up to 31 July 1997 (16 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
8 December 1997Full accounts made up to 31 July 1997 (16 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
13 December 1996Return made up to 01/12/96; no change of members (5 pages)
13 December 1996Return made up to 01/12/96; no change of members (5 pages)
9 December 1996Full accounts made up to 31 July 1996 (15 pages)
9 December 1996Full accounts made up to 31 July 1996 (15 pages)
6 February 1996Full accounts made up to 31 July 1995 (15 pages)
6 February 1996Full accounts made up to 31 July 1995 (15 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
1 December 1995Return made up to 01/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 1995Return made up to 01/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
25 October 1988Memorandum and Articles of Association (8 pages)
25 October 1988Memorandum and Articles of Association (8 pages)
4 July 1988Company name changed\certificate issued on 04/07/88 (2 pages)
4 July 1988Company name changed\certificate issued on 04/07/88 (2 pages)
6 May 1988Incorporation (13 pages)
6 May 1988Incorporation (13 pages)