Salford
M50 2PW
Secretary Name | Miss Claire Louise Swarbrick |
---|---|
Status | Current |
Appointed | 07 March 2022(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | John Richardson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Carver Brow Croston Preston Lancashire PR5 7JD |
Secretary Name | Philip David Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Intack Barn Preston New Road Mellor Brook Blackburn Lancashire BB2 7PU |
Director Name | Linda Ann Davies |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2010) |
Role | Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | Higher Intack Barn Preston New Road Mellor Brook Blackburn Lancashire BB2 7PJ |
Director Name | Philip David Harvey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Intack Barn Preston New Road Mellor Brook Blackburn Lancashire BB2 7PU |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | positive-solutions.co.uk |
---|---|
Telephone | 01257 275800 |
Telephone region | Coppull |
Registered Address | Number Three South Langworthy Road Salford M50 2PW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Mawdsleys Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,323,253 |
Gross Profit | £4,615,986 |
Net Worth | £3,565,089 |
Cash | £609 |
Current Liabilities | £989,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
20 June 2017 | Delivered on: 22 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2000 | Delivered 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 |
20 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
15 March 2022 | Appointment of Miss Claire Louise Swarbrick as a secretary on 7 March 2022 (2 pages) |
16 December 2021 | Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page) |
15 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Stephanie Joy Ellison as a director on 31 March 2020 (1 page) |
2 January 2020 | Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
5 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
1 October 2018 | Appointment of Mr William John Sanders as a director on 1 October 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
5 September 2018 | Satisfaction of charge 1 in full (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
15 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 June 2017 | Registration of charge 028438180002, created on 20 June 2017 (18 pages) |
22 June 2017 | Registration of charge 028438180002, created on 20 June 2017 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
17 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
28 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 October 2010 | Termination of appointment of Philip Harvey as a director (1 page) |
6 October 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages) |
6 October 2010 | Termination of appointment of Philip Harvey as a director (1 page) |
6 October 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (1 page) |
6 October 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (1 page) |
6 October 2010 | Termination of appointment of Linda Davies as a director (1 page) |
6 October 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (2 pages) |
6 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 April 2010 (1 page) |
6 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages) |
6 October 2010 | Termination of appointment of Linda Davies as a director (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 January 2009 | Return made up to 10/08/08; full list of members (4 pages) |
2 January 2009 | Return made up to 10/08/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
11 October 2006 | Return made up to 10/08/06; full list of members (3 pages) |
11 October 2006 | Return made up to 10/08/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: number three south langworthy road po box 18 salford M5 2PW (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: number three south langworthy road po box 18 salford M5 2PW (1 page) |
19 October 2005 | Return made up to 10/08/05; full list of members (3 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Location of debenture register (1 page) |
19 October 2005 | Location of debenture register (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Return made up to 10/08/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 November 2004 | Return made up to 10/08/04; full list of members (3 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (1 page) |
3 November 2004 | Return made up to 10/08/04; full list of members (3 pages) |
3 November 2004 | New secretary appointed (1 page) |
3 November 2004 | Secretary resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
11 January 2004 | Return made up to 10/08/03; full list of members
|
11 January 2004 | Return made up to 10/08/03; full list of members
|
7 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
25 January 2002 | Return made up to 10/08/01; full list of members
|
25 January 2002 | Return made up to 10/08/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Return made up to 10/08/00; full list of members
|
1 November 2000 | Return made up to 10/08/00; full list of members
|
25 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
17 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
14 August 2000 | New director appointed (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 10/08/99; no change of members
|
4 October 1999 | Return made up to 10/08/99; no change of members
|
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 November 1998 | Return made up to 10/08/98; full list of members (6 pages) |
6 November 1998 | Return made up to 10/08/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 June 1998 | Ad 31/12/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
21 June 1998 | Ad 31/12/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: solutions house school lane brinscall chorley lancashire PR6 8QP (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: solutions house school lane brinscall chorley lancashire PR6 8QP (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: st benedicts house brown lane bamber bridge preston lancashire PR5 6ZB (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: st benedicts house brown lane bamber bridge preston lancashire PR5 6ZB (1 page) |
6 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
6 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
4 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 September 1996 | Return made up to 10/08/96; full list of members
|
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Return made up to 10/08/96; full list of members
|
11 September 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
13 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 October 1995 | Return made up to 10/08/95; no change of members (6 pages) |
13 October 1995 | Return made up to 10/08/94; full list of members (8 pages) |
13 October 1995 | Return made up to 10/08/94; full list of members (8 pages) |
13 October 1995 | Return made up to 10/08/95; no change of members (6 pages) |
13 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 June 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 June 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 June 1994 | Ad 07/06/94--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 June 1994 | Ad 07/06/94--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 August 1993 | Incorporation (20 pages) |
10 August 1993 | Incorporation (20 pages) |