Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Director Name | Mrs Sandra Birtwistle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
Secretary Name | Mr Andrew Birtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2007(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
Director Name | Kenneth Ankers Jones |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Secretary Name | Andrew Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | "Northlands" 64 Woodhey Road Holcombe Brook Bury Lancashire BL0 9RB |
Secretary Name | Kenneth Ankers Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Registered Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
31 May 1996 | Delivered on: 19 June 1996 Satisfied on: 7 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of private lane, haslingden, lancashire t/no: LA671261. Fully Satisfied |
---|---|
13 June 1991 | Delivered on: 3 July 1991 Satisfied on: 7 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of the junction of mortar street and cedar street and land and buildings on the north west side of cedar street, oldham, greater manchester. T/n- gm 353142. Fully Satisfied |
2 May 1991 | Delivered on: 17 May 1991 Satisfied on: 7 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 to 47 (odd nos) mortar street and land and building on the west side of mortar street 9,11,13 milk street 49 to 61 (odd nos) and part of 61A dunkerley street and land and buildings on the east side of dunkerley street oldham greater manchester title no. Gm 112120. Fully Satisfied |
8 April 1991 | Delivered on: 16 April 1991 Satisfied on: 7 February 2007 Persons entitled: Barclays Bank 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 |
10 August 1990 | Delivered on: 15 August 1990 Satisfied on: 19 July 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39-47, mortar street, and land and buildings on the west side of mortar street, 9, 11 & 13, milk street, 49-61 and part of 61A dunkerley street and land and buildings on east side of dunkerley street, oldham together with land and buildings on the north side of the junction of mortar street cedar street and land and buildings on the north west side of cedar street oldham greater manchester. Fully Satisfied |
26 October 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
21 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
25 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
24 September 2014 | Director's details changed for Mr Andrew Birtwistle on 24 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Andrew Birtwistle on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mrs Sandra Birtwistle on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mrs Sandra Birtwistle on 24 September 2014 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Andrew Birtwistle on 1 September 2010 (1 page) |
27 September 2010 | Secretary's details changed for Andrew Birtwistle on 1 September 2010 (1 page) |
27 September 2010 | Secretary's details changed for Andrew Birtwistle on 1 September 2010 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 October 2008 | Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
14 October 2008 | Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
14 October 2008 | Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page) |
12 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
17 January 2008 | £ ic 5000/4000 28/11/07 £ sr 1000@1=1000 (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | £ ic 5000/4000 28/11/07 £ sr 1000@1=1000 (1 page) |
17 January 2008 | Resolutions
|
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
1 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: bridge house heap bridge bury lancs BL9 7HT (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: bridge house heap bridge bury lancs BL9 7HT (2 pages) |
27 March 2003 | Return made up to 31/01/03; full list of members
|
27 March 2003 | Return made up to 31/01/03; full list of members
|
12 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members
|
6 February 1998 | Return made up to 31/01/98; no change of members
|
18 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members
|
12 February 1997 | Return made up to 31/01/97; full list of members
|
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
17 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |