Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
Director Name | Mrs Sandra Birtwistle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
Secretary Name | Mr Andrew Birtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2007(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
Director Name | Kenneth Ankers Jones |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Secretary Name | Kenneth Ankers Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Valuescene LTD 100.00% Ordinary |
---|---|
1 at £1 | Andrew Birtwistle 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,180,669 |
Cash | £250,138 |
Current Liabilities | £1,580,608 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
21 September 2007 | Delivered on: 10 October 2007 Satisfied on: 24 July 2008 Persons entitled: Rowanmoor Trustees Limited and Andrew Birtwistle and Sandra Birtwistle Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north west side of fir street, heywood t/no GM792539. Fully Satisfied |
---|---|
11 January 2002 | Delivered on: 18 January 2002 Satisfied on: 23 March 2005 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: F/H and l/h land at brixham road and ayres road stretford greater manchester. 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 |
24 June 1994 | Delivered on: 13 July 1994 Satisfied on: 7 February 2007 Persons entitled: Barclays 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 |
21 January 2005 | Delivered on: 25 January 2005 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 on the north side of road two winsford industrial estate winsford cheshire t/no CH506287. 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. Outstanding |
16 October 1995 | Delivered on: 1 November 1995 Persons entitled: Barclays 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 on the south side of halton road runcorn cheshire t/no CH293466. Outstanding |
16 October 1995 | Delivered on: 1 November 1995 Persons entitled: Barclays 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 on the south side of halton road runcorn cheshire t/NOCH39486. Outstanding |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
4 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
18 May 2016 | Satisfaction of charge 5 in full (4 pages) |
18 May 2016 | Satisfaction of charge 5 in full (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
11 December 2009 | Director's details changed for Andrew Birtwistle on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Sandra Birtwistle on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Andrew Birtwistle on 1 November 2009 (1 page) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Andrew Birtwistle on 1 November 2009 (1 page) |
11 December 2009 | Director's details changed for Andrew Birtwistle on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Sandra Birtwistle on 1 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Andrew Birtwistle on 1 November 2009 (1 page) |
11 December 2009 | Director's details changed for Andrew Birtwistle on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Sandra Birtwistle on 1 November 2009 (2 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
30 January 2008 | Return made up to 07/12/07; full list of members
|
30 January 2008 | Return made up to 07/12/07; full list of members
|
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
3 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
1 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
1 March 2003 | Return made up to 07/12/02; full list of members
|
1 March 2003 | Return made up to 07/12/02; full list of members
|
12 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members
|
28 December 2001 | Return made up to 07/12/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
29 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Ad 31/05/95--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
13 September 1995 | Ad 31/05/95--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
13 September 1995 | Nc inc already adjusted 31/05/95 (1 page) |
13 September 1995 | Nc inc already adjusted 31/05/95 (1 page) |
13 September 1995 | Resolutions
|