Company NameThree Little Pigs Limited
DirectorsPeter Hook and Jessica Scarlett Georgieff Hook
Company StatusActive
Company Number02488777
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years, 1 month ago)
Previous NamesTGP 266 Limited and Basslines (Manchester) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleProfessional Musician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameRebecca Hook
NationalityBritish
StatusCurrent
Appointed30 September 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleInterior Designer
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameMs Jessica Scarlett Georgieff Hook
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSelf Employed Event Coordinator
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameMrs Irene Hook
NationalityBritish
StatusResigned
Appointed04 April 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address25 Brookhurst Lane
Worsley
Manchester
Lancashire
M38 9TF

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£379,316
Cash£412,954
Current Liabilities£312,851

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

8 May 1992Delivered on: 12 May 1992
Satisfied on: 30 April 2014
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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
8 May 1992Delivered on: 19 May 1992
Satisfied on: 1 May 2014
Persons entitled: Co-Operative 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: Freehold land and buildings k/a 3/15 tripps mews situated at the rear of 106 barlow moor road didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 February 2021Appointment of Ms Jessica Scarlett Georgieff Hook as a director on 22 February 2021 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 May 2020Director's details changed for Mr Peter Hook on 21 May 2020 (2 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 January 2019Secretary's details changed for Rebecca Hook on 10 January 2019 (1 page)
10 January 2019Secretary's details changed for Rebecca Hook on 10 January 2019 (1 page)
20 September 2018Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 79 Tib Street Manchester M4 1LS on 20 September 2018 (1 page)
31 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 1 October 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 1 October 2016 (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
7 November 2016Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page)
7 November 2016Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page)
4 November 2016Director's details changed for Peter Hook on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Peter Hook on 4 November 2016 (2 pages)
4 November 2016Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page)
4 November 2016Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 3 October 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 3 October 2015 (7 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(4 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(4 pages)
12 June 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
1 May 2014Satisfaction of charge 1 in full (1 page)
1 May 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Secretary's details changed for Rebecca Georgieff-Hook on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for Rebecca Georgieff-Hook on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for Rebecca Georgieff-Hook on 1 April 2014 (1 page)
30 April 2014Satisfaction of charge 2 in full (1 page)
30 April 2014Satisfaction of charge 2 in full (1 page)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 May 2013Secretary's details changed for Rebecca Georgieff-Hook on 23 March 2013 (2 pages)
3 May 2013Secretary's details changed for Rebecca Georgieff-Hook on 23 March 2013 (2 pages)
3 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Peter Hook on 23 March 2013 (2 pages)
3 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Peter Hook on 23 March 2013 (2 pages)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 1 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 1 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 1 October 2011 (5 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Peter Hook on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Peter Hook on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Return made up to 23/03/08; full list of members (3 pages)
1 April 2008Return made up to 23/03/08; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 April 2007Return made up to 23/03/07; full list of members (2 pages)
4 April 2007Return made up to 23/03/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 April 2005Return made up to 23/03/05; full list of members (2 pages)
20 April 2005Return made up to 23/03/05; full list of members (2 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 April 2003Return made up to 23/03/03; full list of members (6 pages)
17 April 2003Return made up to 23/03/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 April 2002Return made up to 23/03/02; full list of members (6 pages)
11 April 2002Return made up to 23/03/02; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
26 October 2000Secretary resigned (2 pages)
26 October 2000Secretary resigned (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 April 1999Return made up to 23/03/99; no change of members (4 pages)
23 April 1999Return made up to 23/03/99; no change of members (4 pages)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 April 1998Return made up to 23/03/98; full list of members (6 pages)
20 April 1998Return made up to 23/03/98; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1995Registered office changed on 09/06/95 from: 3 circular road withington manchester M20 3LE (1 page)
9 June 1995Registered office changed on 09/06/95 from: 3 circular road withington manchester M20 3LE (1 page)
24 March 1995Return made up to 23/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(4 pages)
24 March 1995Return made up to 23/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
19 May 1992Particulars of mortgage/charge (3 pages)
19 May 1992Particulars of mortgage/charge (3 pages)
26 October 1990Company name changed\certificate issued on 26/10/90 (2 pages)
26 October 1990Company name changed\certificate issued on 26/10/90 (2 pages)
19 June 1990Memorandum and Articles of Association (16 pages)
19 June 1990Memorandum and Articles of Association (16 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
4 April 1990Incorporation (19 pages)
4 April 1990Incorporation (19 pages)