New Bailey Street
Manchester
M3 5FS
Director Name | Mrs Alexandra Clare Patten |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grantham Avenue Walton Warrington WA4 6PF |
Director Name | Mr Brian Thomas Branson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 1996) |
Role | Managing Director |
Correspondence Address | Beechcroft 185 Crewe Road Sandbach Cheshire CW11 0PZ |
Director Name | Frederick Thomas Patten |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 July 2005) |
Role | Property Developer/Investor |
Correspondence Address | Cranbrook Underwood Road Alderley Edge Cheshire SK9 7BR |
Secretary Name | Lynda Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | The Coach House Millbank Lymm Cheshire WA13 9DG |
Secretary Name | Robert Edgar Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Knockie Lodge Whitebridge Inverness Inverness Shire IV2 6UP Scotland |
Secretary Name | Miss Susan Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £352 |
Cash | £145 |
Current Liabilities | £793 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 28 July 2023 (4 months ago) |
---|---|
Next Return Due | 11 August 2024 (8 months, 2 weeks from now) |
3 November 1994 | Delivered on: 5 November 1994 Satisfied on: 31 July 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the chargee from f t patten properties limited on any account whatsoever and from the company under the terms of the charge. Particulars: Land at plas coch road wrexham clwyd t/nos wa 662518 and wa 704576. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
---|---|
23 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
21 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 March 2016 | Appointment of Mrs Alexandra Clare Patten as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Alexandra Clare Patten as a director on 23 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Susan Patten as a secretary on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Susan Patten as a secretary on 10 March 2016 (1 page) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
19 May 2015 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 19 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 19 May 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 October 2012 | Director's details changed for Mr Neil Clifford Patten on 6 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Secretary's details changed for Susan Patten on 6 October 2012 (1 page) |
19 October 2012 | Director's details changed for Mr Neil Clifford Patten on 6 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Secretary's details changed for Susan Patten on 6 October 2012 (1 page) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Secretary's details changed for Susan Patten on 6 October 2012 (1 page) |
19 October 2012 | Director's details changed for Mr Neil Clifford Patten on 6 October 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Neil Clifford Patten on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil Clifford Patten on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
28 March 2007 | Company name changed wrexham retail park (plas coch) LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed wrexham retail park (plas coch) LIMITED\certificate issued on 28/03/07 (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
7 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 October 2002 | Return made up to 06/10/02; full list of members
|
18 October 2002 | Return made up to 06/10/02; full list of members
|
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 November 2001 | Return made up to 06/10/01; no change of members
|
3 November 2001 | Return made up to 06/10/01; no change of members
|
29 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 October 2000 | Return made up to 06/10/00; no change of members (6 pages) |
26 October 2000 | Return made up to 06/10/00; no change of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
25 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
27 October 1998 | Return made up to 06/10/98; no change of members
|
27 October 1998 | Return made up to 06/10/98; no change of members
|
6 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
20 March 1997 | Memorandum and Articles of Association (17 pages) |
20 March 1997 | Memorandum and Articles of Association (17 pages) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
7 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: the coach house mill bank lymm cheshire WA13 9DG (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: the coach house mill bank lymm cheshire WA13 9DG (1 page) |
17 October 1995 | Return made up to 06/10/95; no change of members
|
17 October 1995 | Return made up to 06/10/95; no change of members
|
1 February 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 February 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |