Manchester
M3 4JR
Director Name | Mr Michael Gandy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Liverpool Road Manchester M3 4JR |
Secretary Name | Anne Elizabeth Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 29 Tonbridge Road Levenshulme Manchester Lancashire M19 2TQ |
Secretary Name | Heather Ann McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 11 Fulmere Court Houghton Lane Swinton Manchester Lancashire M27 0FD |
Secretary Name | Mr Graham John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 South Drive Chorlton Manchester M21 8DZ |
Director Name | Magnus Mowat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Inglenook Cottage Capton, Williton Taunton Somerset TA4 4LX |
Director Name | Charles Ian Wilding |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2002) |
Role | Investigating Tax Officer |
Correspondence Address | 77 Snowden Avenue Flixton Manchester M41 6EF |
Director Name | Mr Graham John Hobbs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(6 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 South Drive Chorlton Manchester M21 8DZ |
Secretary Name | Andrew Geoffrey Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 November 2005) |
Role | Secretary |
Correspondence Address | Seamore Ravenspoint Road Trearddur Bay,Anglesey Gwynedd LL65 2AJ Wales |
Director Name | Mr William Thomas Docherty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linden Road Didsbury Manchester M20 2QJ |
Director Name | John Gordon Beswick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2006) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | 50 Sandringham Drive Heaton Mersey Stockport SK4 2DE |
Secretary Name | Caroline Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2008) |
Role | Finance Manager |
Correspondence Address | 34 Barnaby Road Poynton Stockport SK12 1LR |
Director Name | Michael Willis Green |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2011) |
Role | Teacher Retired |
Country of Residence | England |
Correspondence Address | 42 Davenport Avenue Manchester Lancashire M20 3EY |
Director Name | Mr Roger Butterworth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Straits Astley Manchester M29 7RR |
Director Name | Manchester Ymca (INC) (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 1995) |
Correspondence Address | Liverpool Road Manchester Lancs M3 4JR |
Website | castlefield-hotel.co.uk |
---|---|
Telephone | 0161 8327073 |
Telephone region | Manchester |
Registered Address | Liverpool Road Manchester M3 4JR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Manchester Ymca Inc. 100.00% Ordinary |
---|---|
1 at £1 | Graham John Hobbs 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,127 |
Cash | £150,517 |
Current Liabilities | £136,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
16 January 2020 | Delivered on: 20 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 February 1996 | Delivered on: 17 February 1996 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. Outstanding |
2 February 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge 023575380002, created on 16 January 2020 (51 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
1 June 2019 | Appointment of Mr Peter Douglas Hood as a director on 30 May 2019 (2 pages) |
1 June 2019 | Termination of appointment of Peter Douglas Hood as a director on 30 May 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
25 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 January 2016 | Statement by Directors (1 page) |
12 January 2016 | Solvency Statement dated 26/11/15 (1 page) |
12 January 2016 | Statement of capital on 12 January 2016
|
12 January 2016 | Statement by Directors (1 page) |
12 January 2016 | Statement of capital on 12 January 2016
|
12 January 2016 | Solvency Statement dated 26/11/15 (1 page) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
23 March 2015 | Termination of appointment of Graham John Hobbs as a director on 18 February 2015 (1 page) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Mr Michael Gandy as a director on 18 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Graham John Hobbs as a director on 18 February 2015 (1 page) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Mr Michael Gandy as a director on 18 February 2015 (2 pages) |
18 September 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
18 September 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Mr Andrew Birtwistle as a director (2 pages) |
20 January 2012 | Appointment of Mr Andrew Birtwistle as a director (2 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
21 October 2011 | Termination of appointment of Michael Green as a director (1 page) |
21 October 2011 | Termination of appointment of Michael Green as a director (1 page) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Roger Butterworth as a director (1 page) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Roger Butterworth as a director (1 page) |
9 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 April 2010 | Director's details changed for Michael Willis Green on 22 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Graham John Hobbs on 22 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Roger Butterworth on 22 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Graham John Hobbs on 22 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Willis Green on 22 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Roger Butterworth on 22 February 2010 (2 pages) |
12 November 2009 | Full accounts made up to 29 March 2009 (12 pages) |
12 November 2009 | Full accounts made up to 29 March 2009 (12 pages) |
27 May 2009 | Director appointed mr roger butterworth (1 page) |
27 May 2009 | Director appointed mr roger butterworth (1 page) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated director william docherty (1 page) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated director william docherty (1 page) |
14 October 2008 | Appointment terminated secretary caroline taylor (1 page) |
14 October 2008 | Appointment terminated secretary caroline taylor (1 page) |
6 August 2008 | Full accounts made up to 30 March 2008 (11 pages) |
6 August 2008 | Full accounts made up to 30 March 2008 (11 pages) |
23 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
23 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
13 August 2007 | Accounts made up to 1 April 2007 (11 pages) |
13 August 2007 | Accounts made up to 1 April 2007 (11 pages) |
13 August 2007 | Accounts made up to 1 April 2007 (11 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
9 October 2006 | Accounts made up to 2 April 2006 (14 pages) |
9 October 2006 | Accounts made up to 2 April 2006 (14 pages) |
9 October 2006 | Accounts made up to 2 April 2006 (14 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
21 October 2005 | Accounts made up to 3 April 2005 (13 pages) |
21 October 2005 | Accounts made up to 3 April 2005 (13 pages) |
21 October 2005 | Accounts made up to 3 April 2005 (13 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
11 November 2004 | Accounts made up to 28 March 2004 (11 pages) |
11 November 2004 | Accounts made up to 28 March 2004 (11 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
28 October 2003 | Accounts made up to 30 March 2003 (10 pages) |
28 October 2003 | Accounts made up to 30 March 2003 (10 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
4 December 2002 | Accounts made up to 31 March 2002 (10 pages) |
4 December 2002 | Accounts made up to 31 March 2002 (10 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members
|
7 March 2002 | Return made up to 24/02/02; full list of members
|
20 November 2001 | Accounts made up to 1 April 2001 (10 pages) |
20 November 2001 | Accounts made up to 1 April 2001 (10 pages) |
20 November 2001 | Accounts made up to 1 April 2001 (10 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
21 August 2000 | Accounts made up to 2 April 2000 (10 pages) |
21 August 2000 | Accounts made up to 2 April 2000 (10 pages) |
21 August 2000 | Accounts made up to 2 April 2000 (10 pages) |
6 March 2000 | Return made up to 24/02/00; full list of members
|
6 March 2000 | Return made up to 24/02/00; full list of members
|
6 September 1999 | Accounts made up to 28 March 1999 (10 pages) |
6 September 1999 | Accounts made up to 28 March 1999 (10 pages) |
4 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
4 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
9 March 1999 | Return made up to 24/02/99; no change of members (5 pages) |
9 March 1999 | Return made up to 24/02/99; no change of members (5 pages) |
26 July 1998 | Accounts made up to 29 March 1998 (10 pages) |
26 July 1998 | Accounts made up to 29 March 1998 (10 pages) |
27 February 1998 | Return made up to 24/02/98; no change of members
|
27 February 1998 | Return made up to 24/02/98; no change of members
|
30 September 1997 | Accounts made up to 31 March 1997 (10 pages) |
30 September 1997 | Accounts made up to 31 March 1997 (10 pages) |
11 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
11 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
24 September 1996 | Accounts made up to 31 March 1996 (11 pages) |
24 September 1996 | Accounts made up to 31 March 1996 (11 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Memorandum and Articles of Association (15 pages) |
3 April 1996 | Ad 08/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 April 1996 | £ nc 1000/50000 08/03/96 (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Ad 08/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | £ nc 1000/50000 08/03/96 (1 page) |
3 April 1996 | Memorandum and Articles of Association (15 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
11 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Accounts for a dormant company made up to 2 April 1995 (1 page) |
28 July 1995 | Accounts for a dormant company made up to 2 April 1995 (1 page) |
28 July 1995 | Accounts for a dormant company made up to 2 April 1995 (1 page) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |
11 April 1989 | Company name changed treecram LIMITED\certificate issued on 12/04/89 (2 pages) |
11 April 1989 | Company name changed treecram LIMITED\certificate issued on 12/04/89 (2 pages) |
9 March 1989 | Incorporation (9 pages) |
9 March 1989 | Incorporation (9 pages) |