Brindle Heath Industrial Estate
Salford
Manchester
Secretary Name | Lee Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(13 years, 12 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cobden Street Brindle Heath Industrial Estate Pendleton Salford Lancashire M6 6WF |
Director Name | Mr Gary Paul Warrington |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(32 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Cobden Street Brindle Heath Industrial Estate Pendleton Salford Lancashire M6 6WF |
Director Name | Derek Morris |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1993) |
Role | Managing Director |
Correspondence Address | 7 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Secretary Name | Sylvia Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 7 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Secretary Name | Paula Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 7 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Director Name | Eric Holmes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 February 2006) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 18 Parkside Middleton Manchester M24 1NL |
Secretary Name | Derek Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 February 2000) |
Role | Secretary |
Correspondence Address | 7 Briksdal Way Lostock Bolton BL6 4PQ |
Director Name | Keith John Greenhalgh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 11 August 2023) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cobden Street Brindle Heath Industrial Estate Salford Manchester M6 6WF |
Secretary Name | Eric Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Parkside Middleton Manchester M24 1NL |
Director Name | Derek Morris |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(10 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 22 February 2002) |
Role | Roofing Contractor |
Correspondence Address | 7 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Director Name | Simon James Crewe |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Cobden Street Brindle Heath Industrial Estate Salford Lancashire M6 6WF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | dlpservices.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7361637 |
Telephone region | Manchester |
Registered Address | 54 Cobden Street Brindle Heath Industrial Estate Pendleton Salford Lancashire M6 6WF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Pendleton Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,156,868 |
Net Worth | £900,231 |
Cash | £489,117 |
Current Liabilities | £1,926,410 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
6 November 2000 | Delivered on: 11 November 2000 Persons entitled: National Westminster 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: 54 cobden street and laundry street pendleton salford manchester. Outstanding |
---|---|
23 December 1998 | Delivered on: 5 January 1999 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. Outstanding |
11 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Termination of appointment of Keith John Greenhalgh as a director on 11 August 2023 (1 page) |
31 January 2023 | Full accounts made up to 28 February 2022 (25 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 28 February 2021 (26 pages) |
7 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
27 February 2021 | Full accounts made up to 29 February 2020 (23 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 28 February 2019 (22 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 28 February 2018 (20 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 28 February 2017 (19 pages) |
1 November 2017 | Full accounts made up to 28 February 2017 (19 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
8 December 2016 | Accounts for a medium company made up to 29 February 2016 (21 pages) |
8 December 2016 | Accounts for a medium company made up to 29 February 2016 (21 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Simon James Crewe as a director on 2 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Simon James Crewe as a director on 2 September 2016 (1 page) |
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Accounts for a medium company made up to 28 February 2015 (16 pages) |
10 November 2015 | Accounts for a medium company made up to 28 February 2015 (16 pages) |
20 November 2014 | Accounts for a medium company made up to 28 February 2014 (16 pages) |
20 November 2014 | Accounts for a medium company made up to 28 February 2014 (16 pages) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 November 2013 | Director's details changed for Lee Morris on 30 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Keith John Greenhalgh on 30 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Keith John Greenhalgh on 30 September 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Lee Morris on 30 September 2013 (1 page) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Secretary's details changed for Lee Morris on 30 September 2013 (1 page) |
5 November 2013 | Director's details changed for Lee Morris on 30 September 2013 (2 pages) |
11 October 2013 | Accounts for a medium company made up to 28 February 2013 (16 pages) |
11 October 2013 | Accounts for a medium company made up to 28 February 2013 (16 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a medium company made up to 29 February 2012 (15 pages) |
21 June 2012 | Accounts for a medium company made up to 29 February 2012 (15 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a medium company made up to 28 February 2011 (16 pages) |
2 August 2011 | Accounts for a medium company made up to 28 February 2011 (16 pages) |
13 May 2011 | Appointment of Simon James Crewe as a director (3 pages) |
13 May 2011 | Appointment of Simon James Crewe as a director (3 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Keith John Greenhalgh on 2 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Keith John Greenhalgh on 2 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Keith John Greenhalgh on 2 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a medium company made up to 28 February 2010 (16 pages) |
19 August 2010 | Accounts for a medium company made up to 28 February 2010 (16 pages) |
11 December 2009 | Director's details changed for Lee Morris on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Keith John Greenhalgh on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Keith John Greenhalgh on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Lee Morris on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Keith John Greenhalgh on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lee Morris on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
21 September 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
11 June 2008 | Accounts for a medium company made up to 28 February 2008 (16 pages) |
11 June 2008 | Accounts for a medium company made up to 28 February 2008 (16 pages) |
4 November 2007 | Accounts for a medium company made up to 28 February 2007 (18 pages) |
4 November 2007 | Accounts for a medium company made up to 28 February 2007 (18 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members
|
12 October 2006 | Return made up to 02/10/06; full list of members
|
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a medium company made up to 28 February 2006 (18 pages) |
13 June 2006 | Accounts for a medium company made up to 28 February 2006 (18 pages) |
13 June 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
25 May 2005 | Accounts for a medium company made up to 28 February 2005 (15 pages) |
25 May 2005 | Accounts for a medium company made up to 28 February 2005 (15 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
7 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members
|
1 November 2003 | Return made up to 02/10/03; full list of members
|
27 August 2003 | Full accounts made up to 28 February 2003 (19 pages) |
27 August 2003 | Full accounts made up to 28 February 2003 (19 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
2 June 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
2 June 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
11 December 2001 | Company name changed pendleton holdings LIMITED\certificate issued on 11/12/01 (3 pages) |
11 December 2001 | Company name changed pendleton holdings LIMITED\certificate issued on 11/12/01 (3 pages) |
30 November 2001 | Company name changed d L P services (northern) limite d\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed d L P services (northern) limite d\certificate issued on 30/11/01 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Return made up to 02/10/01; full list of members (8 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Return made up to 02/10/01; full list of members (8 pages) |
27 July 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
27 July 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 54 cobden street prndleton salford M6 6WF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 54 cobden street prndleton salford M6 6WF (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
5 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Return made up to 02/10/99; full list of members
|
10 August 1999 | Resolutions
|
10 August 1999 | Consent to short notice meeting (1 page) |
10 August 1999 | Consent to short notice meeting (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Notice of meeting (1 page) |
10 August 1999 | Notice of meeting (1 page) |
9 August 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
9 August 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
30 July 1999 | Ad 28/02/99--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
30 July 1999 | Ad 28/02/99--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
13 July 1999 | £ nc 100/10000 28/02/99 (1 page) |
13 July 1999 | £ nc 100/10000 28/02/99 (1 page) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
21 May 1998 | Full accounts made up to 28 February 1998 (13 pages) |
21 May 1998 | Full accounts made up to 28 February 1998 (13 pages) |
26 January 1998 | Return made up to 02/10/97; no change of members (4 pages) |
26 January 1998 | Return made up to 02/10/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
23 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
22 December 1996 | Full accounts made up to 28 February 1996 (13 pages) |
22 December 1996 | Full accounts made up to 28 February 1996 (13 pages) |
10 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
10 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
11 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
20 September 1994 | Company name changed\certificate issued on 20/09/94 (2 pages) |
20 September 1994 | Company name changed\certificate issued on 20/09/94 (2 pages) |
13 June 1994 | Full accounts made up to 28 February 1994 (12 pages) |
13 June 1994 | Full accounts made up to 28 February 1994 (12 pages) |
4 February 1992 | Company name changed\certificate issued on 04/02/92 (2 pages) |
4 February 1992 | Company name changed\certificate issued on 04/02/92 (2 pages) |
28 January 1992 | Memorandum and Articles of Association (5 pages) |
28 January 1992 | Memorandum and Articles of Association (5 pages) |
2 October 1991 | Incorporation (15 pages) |
2 October 1991 | Incorporation (15 pages) |