Company NameTrendleway Cleaners Limited
DirectorsAndrew Peter Fahey and Simon John Fahey
Company StatusActive
Company Number02599573
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Peter Fahey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Chorlton Road
Manchester
M15 4AL
Director NameMr Simon John Fahey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Chorlton Road
Manchester
M15 4AL
Director NameMrs Margaret Fahey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991
Appointment Duration21 years, 5 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmston
M41 9HF
Director NameMr Peter Joseph Fahey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991
Appointment Duration21 years, 5 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmstow
M41 9HF
Secretary NameMrs Margaret Fahey
NationalityBritish
StatusResigned
Appointed05 April 1991
Appointment Duration22 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmston
M41 9HF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 April 1991
Appointment Duration9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 year after company formation)
Appointment Duration8 years (resigned 26 April 2000)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitefaheygroup.co.uk
Telephone0161 2266313
Telephone regionManchester

Location

Registered AddressGlobe House
88-118 Chorlton Rd, Old Trafford
Old Trafford, Stretford
Manchester
M15 4AL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Fahey & Simon Fahey
100.00%
Ordinary

Financials

Year2014
Net Worth£306,015
Current Liabilities£381,900

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

16 December 2009Delivered on: 6 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 March 2001Delivered on: 19 March 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
21 April 1992Delivered on: 23 April 1992
Satisfied on: 27 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 March 2024Registered office address changed from PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England to Globe House 88-118 Chorlton Rd, Old Trafford Old Trafford, Stretford Manchester M15 4AL on 3 March 2024 (1 page)
29 December 2023Total exemption full accounts made up to 30 March 2023 (6 pages)
31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 May 2023Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD on 31 May 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 30 March 2022 (2 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 30 March 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
3 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
30 March 2021Registered office address changed from 92 Chorlton Road Manchester M15 4AL to 7 Christie Way Christie Fields Manchester M21 7QY on 30 March 2021 (1 page)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 June 2017Notification of Andrew Peter Fahey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Andrew Peter Fahey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Simon John Fahey as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Simon John Fahey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Andrew Peter Fahey as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of Simon John Fahey as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages)
11 April 2017Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages)
11 April 2017Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages)
11 April 2017Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Termination of appointment of Margaret Fahey as a secretary (1 page)
11 October 2013Termination of appointment of Margaret Fahey as a secretary (1 page)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Termination of appointment of Margaret Fahey as a director (1 page)
10 October 2012Termination of appointment of Margaret Fahey as a director (1 page)
10 October 2012Termination of appointment of Peter Fahey as a director (1 page)
10 October 2012Termination of appointment of Peter Fahey as a director (1 page)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
21 November 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 July 2009Return made up to 30/04/09; full list of members (4 pages)
29 July 2009Return made up to 30/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 July 2008Return made up to 30/04/08; full list of members (4 pages)
3 July 2008Return made up to 30/04/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 30/04/07; no change of members (8 pages)
11 June 2007Return made up to 30/04/07; no change of members (8 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 30/04/06; full list of members (8 pages)
16 May 2006Return made up to 30/04/06; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 30/04/05; full list of members (8 pages)
10 May 2005Return made up to 30/04/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 April 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(8 pages)
30 April 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(8 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 April 2003Return made up to 09/04/03; no change of members (8 pages)
30 April 2003Return made up to 09/04/03; no change of members (8 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
3 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
29 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
19 March 2001Particulars of mortgage/charge (4 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 May 2000Return made up to 09/04/00; full list of members (7 pages)
16 May 2000Return made up to 09/04/00; full list of members (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
2 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 1999Return made up to 09/04/99; no change of members (6 pages)
20 April 1999Return made up to 09/04/99; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
9 May 1995Return made up to 09/04/95; full list of members (8 pages)
9 May 1995Return made up to 09/04/95; full list of members (8 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)