Trinity Way
Manchester
M3 7BG
Director Name | Robert Gradel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Leon Gradel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 February 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Drive Whitefield Manchester M45 7LF |
Director Name | Phyllis Rae Gradel |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Barton Arcade Chambers St Ann's Square Manchester M3 2BJ |
Secretary Name | Leon Gradel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Drive Whitefield Manchester M45 7LF |
Telephone | 0161 8325566 |
---|---|
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Uk Retail Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,398 |
Cash | £317,987 |
Current Liabilities | £6,307,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 norfolk street king's lynn t/no NK15060 the related rights and the goodwill see image for full details. Outstanding |
---|---|
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A and 1B cheapside lancaster t/no LA742868 the related rights and goodwill see image for full details. Outstanding |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202-204 high street cheltenham t/no GE184450 the related rights and the goodwill see image for full details. Outstanding |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 and 13 mardol head shrewsbury t/no SL149074 the related rights and the goodwill see image for full details. Outstanding |
23 June 2008 | Delivered on: 3 July 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24-25 high ousegate york t/no.291971 A floating charge over all unfixed plant & machinery & other assets & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details. Outstanding |
30 July 2015 | Delivered on: 7 August 2015 Persons entitled: N. M. Rothschild & Sons Limited as Security Agent Classification: A registered charge Particulars: 1A & b cheapside, lancaster (title number LA742868); 9 norfolk street, kings lynn (title number NK15060); 202/204 high street, cheltenham (title number GR184450); 12 & 13 mardol head, shrewsbury (title number SL149074); and 24/25 ousegate, york (title number NYK291971). Outstanding |
23 August 2007 | Delivered on: 31 August 2007 Satisfied on: 14 April 2012 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 and 13 mardol head shrewsbury and all buildings fixtures plant and machinery or chattels. Fully Satisfied |
21 August 2000 | Delivered on: 23 August 2000 Satisfied on: 14 April 2012 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h premises being 202-204 high street,cheltenham in the county of gloucester.t/no.GR184450. Fully Satisfied |
3 August 1999 | Delivered on: 4 August 1999 Satisfied on: 4 May 2012 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the cahrge. Particulars: F/H land and premises being 9 norfolk street kings lynn in the county of norfolk t/n MK15060 together with the benefit of all subsistimg leases and tenancy agreements. Fully Satisfied |
22 May 1997 | Delivered on: 4 June 1997 Satisfied on: 14 April 2012 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 1 cheapside lancaster in the county of lancashire t/n LA741868 and all such sums of money liabilities and interest and all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
---|---|
6 December 2017 | Termination of appointment of Phyllis Rae Gradel as a director on 27 November 2017 (1 page) |
6 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 October 2017 | Satisfaction of charge 7 in full (1 page) |
5 October 2017 | Satisfaction of charge 6 in full (1 page) |
5 October 2017 | Satisfaction of charge 5 in full (2 pages) |
5 October 2017 | Satisfaction of charge 9 in full (1 page) |
5 October 2017 | Satisfaction of charge 8 in full (1 page) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (15 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 August 2015 | Registration of charge 022875550010, created on 30 July 2015 (44 pages) |
19 June 2015 | Memorandum and Articles of Association (3 pages) |
19 June 2015 | Resolutions
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 January 2014 | Director's details changed for John Simon Gradel on 30 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Phyllis Rae Gradel on 30 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Robert Gradel on 30 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
22 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 September 2011 | Termination of appointment of Leon Gradel as a director (1 page) |
1 September 2011 | Termination of appointment of Leon Gradel as a secretary (1 page) |
10 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 January 2010 | Director's details changed for John Simon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Robert Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Robert Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Leon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Leon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Simon Gradel on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Phyllis Rae Gradel on 1 November 2009 (2 pages) |
28 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Phyllis Rae Gradel on 1 November 2009 (2 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 December 2007 | Return made up to 17/11/07; no change of members (8 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 17/11/06; full list of members (8 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 68 barton arcade chambers st.ann's square manchester M3 2BJ (1 page) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (8 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 November 1998 | Return made up to 17/11/98; no change of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 November 1997 | Return made up to 17/11/97; full list of members (10 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 November 1996 | Return made up to 18/11/96; no change of members (8 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (4 pages) |
20 November 1995 | Return made up to 18/11/95; change of members (14 pages) |
17 August 1988 | Incorporation (13 pages) |