Trafford Park
Manchester
M17 1QS
Director Name | Mr Gareth Mark Russell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Secretary Name | Mr Lee David Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2008(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Lee David Downs |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Christopher Raymond Harper |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 August 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr John Charles Millward |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Construction Professional |
Country of Residence | Wales |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Paul Joseph Foley |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | South African |
Status | Current |
Appointed | 18 July 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Andrew Christopher Logan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Ian Barlow |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Ian Hunter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 1997) |
Role | Property Manager |
Correspondence Address | 6 Barathea Close Rycroft Park Rochdale Lancashire OL11 3LY |
Secretary Name | Ian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Mr David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Alexander House Talbot Road Stretford M16 0PG |
Secretary Name | Andrew Scott Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pargate Chase Rochdale Lancashire OL11 5DZ |
Director Name | Philip James Jay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Charles Victor Henwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | russells-construction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8684310 |
Telephone region | Manchester |
Registered Address | 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Jag Properties (North--west) LTD 33.33% Ordinary C |
---|---|
250 at £1 | Property Alliance Group LTD 33.33% Ordinary B |
125 at £1 | Andrew Russell 16.67% Ordinary A |
125 at £1 | Gareth Russell 16.67% Ordinary A |
Year | 2014 |
---|---|
Turnover | £43,289,209 |
Gross Profit | £5,080,856 |
Net Worth | £5,517,965 |
Cash | £3,737,391 |
Current Liabilities | £13,186,600 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (1 month ago) |
---|---|
Next Return Due | 12 November 2024 (11 months, 1 week from now) |
5 April 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings on the north east and south west sides of overtown lane, rochdale also known as rainshore mill, overtown lane, off edenfield road, norden rochdale OL12 7TJ (title number: GM418784 - freehold). Outstanding |
---|---|
17 November 2015 | Delivered on: 17 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 March 2012 | Delivered on: 14 March 2012 Satisfied on: 17 January 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
9 March 2012 | Delivered on: 14 March 2012 Satisfied on: 17 January 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land at over town lane rochdale t/no. GM424253 and GM418784. A floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
6 February 2008 | Delivered on: 8 February 2008 Satisfied on: 14 March 2012 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: Land and buildings at rainshore mill overton lane rochdale lancashire t/no's GM418784 and GM424253. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2002 | Delivered on: 24 May 2002 Satisfied on: 14 March 2012 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: By way of legal mortgage land & buildings at sutton lane, congleton cheshire t/n CH481862. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 April 2002 | Delivered on: 2 May 2002 Satisfied on: 14 March 2012 Persons entitled: National Westminster Bank 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. Fully Satisfied |
4 January 2002 | Delivered on: 10 January 2002 Satisfied on: 14 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £5,000 credited to account designation 18558852 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
24 November 2020 | Full accounts made up to 30 June 2020 (41 pages) |
---|---|
9 November 2020 | Confirmation statement made on 29 October 2020 with updates (11 pages) |
21 April 2020 | Change of share class name or designation (2 pages) |
17 December 2019 | Full accounts made up to 30 June 2019 (33 pages) |
11 November 2019 | Confirmation statement made on 29 October 2019 with updates (12 pages) |
16 May 2019 | Change of share class name or designation (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (31 pages) |
18 March 2019 | Change of share class name or designation (2 pages) |
28 February 2019 | Satisfaction of charge 028674320009 in full (1 page) |
12 November 2018 | Auditor's resignation (1 page) |
9 November 2018 | Confirmation statement made on 29 October 2018 with updates (12 pages) |
15 August 2018 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (3 pages) |
14 August 2018 | Cessation of Andrew Scott Russell as a person with significant control on 18 July 2018 (3 pages) |
14 August 2018 | Cessation of David Russell as a person with significant control on 18 July 2018 (3 pages) |
14 August 2018 | Cessation of Gareth Mark Russell as a person with significant control on 18 July 2018 (3 pages) |
14 August 2018 | Notification of Wbho Uk Limited as a person with significant control on 18 July 2018 (4 pages) |
10 August 2018 | Sub-division of shares on 18 July 2018 (10 pages) |
9 August 2018 | Change of share class name or designation (2 pages) |
8 August 2018 | Resolutions
|
6 August 2018 | Appointment of Charles Victor Henwood as a director on 18 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Paul Joseph Foley as a director on 18 July 2018 (2 pages) |
3 August 2018 | Resolutions
|
2 July 2018 | Termination of appointment of Philip James Jay as a director on 29 June 2018 (1 page) |
12 March 2018 | Full accounts made up to 30 September 2017 (33 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 September 2016 (28 pages) |
26 January 2017 | Full accounts made up to 30 September 2016 (28 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
8 September 2016 | Registered office address changed from Alliance House 13 Westpoint Enterprise Park Clarence Avenue Tafford Park Manchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Alliance House 13 Westpoint Enterprise Park Clarence Avenue Tafford Park Manchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016 (1 page) |
14 April 2016 | Registration of charge 028674320009, created on 5 April 2016 (31 pages) |
14 April 2016 | Registration of charge 028674320009, created on 5 April 2016 (31 pages) |
31 March 2016 | Full accounts made up to 30 September 2015 (24 pages) |
31 March 2016 | Full accounts made up to 30 September 2015 (24 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 November 2015 | Registration of charge 028674320008, created on 17 November 2015 (34 pages) |
17 November 2015 | Registration of charge 028674320008, created on 17 November 2015 (34 pages) |
30 April 2015 | Full accounts made up to 30 September 2014 (25 pages) |
30 April 2015 | Full accounts made up to 30 September 2014 (25 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
9 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2014 | Appointment of Mr Christopher Raymond Harper as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Christopher Raymond Harper as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Christopher Raymond Harper as a director on 1 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr John Charles Millward as a director on 1 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr John Charles Millward as a director on 1 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr John Charles Millward as a director on 1 August 2014 (2 pages) |
9 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
9 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
21 February 2014 | Registration of charge 028674320007 (33 pages) |
21 February 2014 | Registration of charge 028674320007 (33 pages) |
17 January 2014 | Satisfaction of charge 6 in full (4 pages) |
17 January 2014 | Satisfaction of charge 5 in full (3 pages) |
17 January 2014 | Satisfaction of charge 6 in full (4 pages) |
17 January 2014 | Satisfaction of charge 5 in full (3 pages) |
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
20 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for Mr Gareth Mark Russell on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Gareth Mark Russell on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Gareth Mark Russell on 1 March 2012 (2 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 February 2012 | Director's details changed for Lee David Downs on 13 February 2012 (3 pages) |
15 February 2012 | Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Lee David Downs on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Philip James Jay on 13 February 2012 (4 pages) |
15 February 2012 | Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (3 pages) |
15 February 2012 | Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Philip James Jay on 13 February 2012 (4 pages) |
15 February 2012 | Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (3 pages) |
26 January 2012 | Accounts for a medium company made up to 30 September 2011 (22 pages) |
26 January 2012 | Accounts for a medium company made up to 30 September 2011 (22 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Director's details changed for Mr Gareth Mark Russell on 27 April 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Gareth Mark Russell on 27 April 2011 (2 pages) |
17 May 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
17 May 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
6 April 2011 | Memorandum and Articles of Association (6 pages) |
6 April 2011 | Memorandum and Articles of Association (6 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Resolutions
|
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
27 April 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
20 November 2009 | Director's details changed for Gareth Mark Russell on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Philip James Jay on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Lee David Downs on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Gareth Mark Russell on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Scott Russell on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Scott Russell on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Philip James Jay on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Gareth Mark Russell on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Philip James Jay on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Lee David Downs on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Scott Russell on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Lee David Downs on 2 October 2009 (2 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (20 pages) |
9 May 2009 | Director's change of particulars / andrew russell / 27/03/2009 (1 page) |
9 May 2009 | Director's change of particulars / andrew russell / 27/03/2009 (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
22 December 2008 | Director appointed philip jay (2 pages) |
22 December 2008 | Director appointed lee david downs (2 pages) |
22 December 2008 | Director appointed lee david downs (2 pages) |
22 December 2008 | Director appointed philip jay (2 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
21 October 2008 | Secretary appointed lee david downs (1 page) |
21 October 2008 | Secretary appointed lee david downs (1 page) |
21 October 2008 | Appointment terminated secretary andrew russell (1 page) |
21 October 2008 | Appointment terminated secretary andrew russell (1 page) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Accounts for a small company made up to 30 September 2005 (17 pages) |
25 April 2006 | Accounts for a small company made up to 30 September 2005 (17 pages) |
31 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
31 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
3 May 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
3 May 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members
|
26 November 2004 | Return made up to 29/10/04; full list of members
|
12 March 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
12 March 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
26 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
26 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
27 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 November 2001 | Return made up to 29/10/01; full list of members
|
16 November 2001 | Return made up to 29/10/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: alexander house talbot road manchester M16 0PG (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: alexander house talbot road manchester M16 0PG (1 page) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members
|
9 November 1999 | Return made up to 29/10/99; full list of members
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 April 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
18 April 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
26 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
27 August 1997 | Company name changed zedward LIMITED\certificate issued on 28/08/97 (2 pages) |
27 August 1997 | Company name changed zedward LIMITED\certificate issued on 28/08/97 (2 pages) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
27 July 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
27 July 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
26 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
7 December 1995 | Return made up to 29/10/95; no change of members (4 pages) |
7 December 1995 | Return made up to 29/10/95; no change of members (4 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
1 September 1995 | Resolutions
|
14 February 1995 | Return made up to 29/10/94; full list of members (6 pages) |
14 February 1995 | Return made up to 29/10/94; full list of members (6 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
29 October 1993 | Incorporation (15 pages) |
29 October 1993 | Incorporation (15 pages) |