Company NamePositive Solutions Limited
DirectorWilliam John Sanders
Company StatusActive
Company Number02843818
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William John Sanders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Secretary NameMiss Claire Louise Swarbrick
StatusCurrent
Appointed07 March 2022(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameJohn Richardson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Carver Brow
Croston
Preston
Lancashire
PR5 7JD
Secretary NamePhilip David Harvey
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Intack Barn
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PU
Director NameLinda Ann Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2010)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Intack Barn
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PJ
Director NamePhilip David Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(2 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Intack Barn
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PU
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2000(6 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(6 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed31 March 2004(10 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepositive-solutions.co.uk
Telephone01257 275800
Telephone regionCoppull

Location

Registered AddressNumber Three
South Langworthy Road
Salford
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Mawdsleys Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,323,253
Gross Profit£4,615,986
Net Worth£3,565,089
Cash£609
Current Liabilities£989,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

20 June 2017Delivered on: 22 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 July 2000Delivered on: 2 August 2000
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. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2023Full accounts made up to 31 March 2023 (24 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (24 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
15 March 2022Appointment of Miss Claire Louise Swarbrick as a secretary on 7 March 2022 (2 pages)
16 December 2021Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page)
15 December 2021Full accounts made up to 31 March 2021 (23 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (22 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Stephanie Joy Ellison as a director on 31 March 2020 (1 page)
2 January 2020Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (21 pages)
5 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (21 pages)
1 October 2018Appointment of Mr William John Sanders as a director on 1 October 2018 (2 pages)
5 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
5 September 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
15 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 June 2017Registration of charge 028438180002, created on 20 June 2017 (18 pages)
22 June 2017Registration of charge 028438180002, created on 20 June 2017 (18 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
8 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
12 January 2015Full accounts made up to 31 March 2014 (18 pages)
12 January 2015Full accounts made up to 31 March 2014 (18 pages)
17 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
17 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
28 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 October 2010Termination of appointment of Philip Harvey as a director (1 page)
6 October 2010Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
6 October 2010Termination of appointment of Philip Harvey as a director (1 page)
6 October 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (1 page)
6 October 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (1 page)
6 October 2010Termination of appointment of Linda Davies as a director (1 page)
6 October 2010Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (2 pages)
6 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (1 page)
6 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
6 October 2010Termination of appointment of Linda Davies as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
2 January 2009Return made up to 10/08/08; full list of members (4 pages)
2 January 2009Return made up to 10/08/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 October 2007Return made up to 10/08/07; full list of members (3 pages)
1 October 2007Return made up to 10/08/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
11 October 2006Return made up to 10/08/06; full list of members (3 pages)
11 October 2006Return made up to 10/08/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
19 October 2005Registered office changed on 19/10/05 from: number three south langworthy road po box 18 salford M5 2PW (1 page)
19 October 2005Registered office changed on 19/10/05 from: number three south langworthy road po box 18 salford M5 2PW (1 page)
19 October 2005Return made up to 10/08/05; full list of members (3 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Location of debenture register (1 page)
19 October 2005Location of debenture register (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Return made up to 10/08/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 November 2004Return made up to 10/08/04; full list of members (3 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (1 page)
3 November 2004Return made up to 10/08/04; full list of members (3 pages)
3 November 2004New secretary appointed (1 page)
3 November 2004Secretary resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
11 January 2004Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2004Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 August 2002Return made up to 10/08/02; full list of members (8 pages)
20 August 2002Return made up to 10/08/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
25 January 2002Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
1 November 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
25 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 August 2000Declaration of assistance for shares acquisition (7 pages)
17 August 2000Declaration of assistance for shares acquisition (7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
14 August 2000New director appointed (2 pages)
4 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 November 1998Return made up to 10/08/98; full list of members (6 pages)
6 November 1998Return made up to 10/08/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 June 1998Ad 31/12/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
21 June 1998Ad 31/12/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
24 May 1998Registered office changed on 24/05/98 from: solutions house school lane brinscall chorley lancashire PR6 8QP (1 page)
24 May 1998Registered office changed on 24/05/98 from: solutions house school lane brinscall chorley lancashire PR6 8QP (1 page)
18 November 1997Registered office changed on 18/11/97 from: st benedicts house brown lane bamber bridge preston lancashire PR5 6ZB (1 page)
18 November 1997Registered office changed on 18/11/97 from: st benedicts house brown lane bamber bridge preston lancashire PR5 6ZB (1 page)
6 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
6 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 September 1997Return made up to 10/08/97; no change of members (4 pages)
4 September 1997Return made up to 10/08/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
13 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 October 1995Return made up to 10/08/95; no change of members (6 pages)
13 October 1995Return made up to 10/08/94; full list of members (8 pages)
13 October 1995Return made up to 10/08/94; full list of members (8 pages)
13 October 1995Return made up to 10/08/95; no change of members (6 pages)
13 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)
13 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 June 1994Ad 07/06/94--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 June 1994Ad 07/06/94--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 August 1993Incorporation (20 pages)
10 August 1993Incorporation (20 pages)