Company NameWalk The Plank
Company StatusActive
Company Number03028442
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Sandra Elizabeth Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleStage & Production Manager
Country of ResidenceEngland
Correspondence Address18 Myndon Street
Lancaster
Lancashire
LA1 2NG
Director NameMr Christopher Joseph Paul
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(2 years, 1 month after company formation)
Appointment Duration27 years
RoleArts Executive
Country of ResidenceEngland
Correspondence Address31 Westfield Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0SW
Director NameMrs Catrina Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleUniversity Associate Lecturer
Country of ResidenceEngland
Correspondence Address28 Lancaster Road
Manchester
M20 2QU
Director NameMr Liam Joseph Naughton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director Of Kazimier Productions Cic
Country of ResidenceEngland
Correspondence Address12 Cumberland Avenue
Liverpool
L17 2AQ
Director NameMr Nicholas James Byrne
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RolePortfolio Finance Director
Country of ResidenceEngland
Correspondence AddressCobden Works 37-41 Cobden Street
Salford
Greater Manchester
M6 6WF
Secretary NameMr Charles Andrew Morrison
StatusCurrent
Appointed23 September 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressCobden Works 37-41 Cobden Street
Salford
Greater Manchester
M6 6WF
Director NameMr Tunde Adekoya
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressCobden Works 37-41 Cobden Street
Salford
Greater Manchester
M6 6WF
Director NameDr Beatriz Garcia
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed18 October 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressCobden Works 37-41 Cobden Street
Salford
Greater Manchester
M6 6WF
Director NameMr Gawen Wallace Higgins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(28 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressCobden Works 37-41 Cobden Street
Salford
Greater Manchester
M6 6WF
Director NameJanice Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleRefuge Worker
Correspondence Address12 Whiston Road
Crumpsall
Manchester
M8 5AU
Director NameRichard Guy Ambler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleBusiness Manager
Correspondence Address22 Mauldeth Road West
Withington
Manchester
M20 3EG
Director NameRonald Richard Bailey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleHarbour Master
Correspondence Address1 Badgers Sett
Delamere Park Cuddington
Northwich
Cheshire
CW8 2XB
Director NameMichael Christopher Muldoon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Westleigh 36 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4BU
Secretary NameElizabeth Kathleen Pugh
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressWalk The Plank
72 Broad Street
Salford
M6 5BZ
Director NameNicholas Sean Birkinshaw
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1996(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 14 April 2003)
RoleArts Project Manager
Correspondence Address134 Fog Lane
Didsbury
Manchester
M20 6SW
Director NameSean James Beech
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2002)
RoleChartered Accountant
Correspondence Address23 Crabtree Fold
Norton
Runcorn
Cheshire
WA7 6UD
Director NameMs Nancy Jane Barrett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2002)
RoleArts Officer
Country of ResidenceEngland
Correspondence Address27 Moreton Avenue
Stretford
Manchester
Lancashire
M32 8BP
Secretary NameAlison Margaret Dunican
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cyprus Street
Stretford
Manchester
Lancashire
M32 8BD
Director NameBillie Frances Klinger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2003)
RoleEvents & Promotions Manager
Correspondence AddressKirkhouse 7 Birtle Moor
Birtle
Bury
Lancashire
BL9 6TR
Director NameMr Peter Harry Lee Glover
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address558 Bryn Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AH
Director NameMrs Kerenza Victoria McClarnan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 February 2011)
RoleFreelance Arts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriends Cottage Park Road
Sale
Cheshire
M33 6WX
Director NameMr Simon Nicholas Carrier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 June 2004)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address337 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9SB
Secretary NameElizabeth Pugh
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2004)
RoleArts Manager
Correspondence AddressMv Annette
Clippers Quay
Salford
M50 3XP
Secretary NameTerry Albert Luddington
NationalityBritish
StatusResigned
Appointed22 December 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2010)
RoleGeneral Manager
Correspondence AddressScaitcliffe Mill House
Todmorden
Lancashire
OL14 7DQ
Director NameAlison Ann Fordham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2007)
RoleArts & Management Consultant
Correspondence Address23 Ballbrook Court Wilmslow Road
Didsbury
Manchester
M20 3QW
Director NamePaul Max Alder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Ennisdale Drive
West Kirby
Wirral
Merseyside
CH48 6DX
Wales
Director NameMr Paul James Foden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheelhouse
72 Broad Street
Salford
M6 5BZ
Director NameMr Daniel Cockton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2012)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressMalmaison Hotel Piccadilly
Manchester
M1 1LZ
Secretary NameMr Andrew Colin Stratford
StatusResigned
Appointed19 October 2010(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2016)
RoleCompany Director
Correspondence AddressThe Wheelhouse
72 Broad Street
Salford
M6 5BZ
Director NameMs Jennifer Cleary
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2015)
RoleDirector Of Creative Learning
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheelhouse
72 Broad Street
Salford
M6 5BZ
Director NameMr Brendan Hynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2013(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressElm Lodge Stonyhurst Crescent
Culcheth
Warrington
WA3 4DS
Director NameMs Felisa Palmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2017)
RoleDirector, The Experience Business
Country of ResidenceUnited Kingdom
Correspondence Address10 Haugh Shaw Road
Halifax
West Yorkshire
HX1 3LE
Director NameMs Angela Bhaseen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2022)
RoleHead Of Commercial Property, Taylors Solicitors
Country of ResidenceEngland
Correspondence Address24 Fog Lane
Didsbury
Manchester
M20 6AL
Director NameMs Shona Mary McCarthy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(20 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 July 2022)
RoleBusiness And Arts Consultant
Country of ResidenceNorthern Ireland
Correspondence Address8b Hillside Road
Ballycastle
County Antrim
BT54 6HZ
Northern Ireland
Secretary NameMr Simon Glinn
StatusResigned
Appointed06 September 2016(21 years, 6 months after company formation)
Appointment Duration3 months (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressThe Wheelhouse
72 Broad Street
Salford
M6 5BZ
Secretary NameMs Catherine Ralph
StatusResigned
Appointed08 December 2016(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2019)
RoleCompany Director
Correspondence Address49 West Brampton
Newcastle
ST5 2BD
Director NameMr Simon James Glinn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobden Works 37-41 Cobden Street
Salford
Greater Manchester
M6 6WF

Contact

Websitewalktheplank.co.uk
Email address[email protected]
Telephone0161 7368964
Telephone regionManchester

Location

Registered AddressCobden Works
37-41 Cobden Street
Salford
Greater Manchester
M6 6WF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,601,903
Net Worth£420,031
Cash£305,703
Current Liabilities£443,835

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

3 May 2017Delivered on: 8 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 37-41 (odd) cobden street and adjoining land, registered at hm land registry under title numbers LA101732, MAN242263 and new title to be created of land previously comprised in title numbers GM867413, GM858449, GM630200 and GM864511.
Outstanding
10 October 2006Delivered on: 11 October 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 72 a broad street salford t/no LA20235 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.
Outstanding
14 June 2005Delivered on: 16 June 2005
Satisfied on: 9 November 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 72A broad street, salford t/n LA20235,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). 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

Filing History

30 June 2023Cessation of Liam Joseph Naughton as a person with significant control on 30 June 2023 (1 page)
30 June 2023Cessation of Beatriz Garcia as a person with significant control on 30 June 2023 (1 page)
30 June 2023Cessation of Christopher Joseph Paul as a person with significant control on 30 June 2023 (1 page)
30 June 2023Cessation of Tunde Adekoya as a person with significant control on 30 June 2023 (1 page)
30 June 2023Cessation of Catrina Page as a person with significant control on 30 June 2023 (1 page)
30 June 2023Cessation of Sandra Elizabeth Green as a person with significant control on 30 June 2023 (1 page)
18 April 2023Appointment of Dr Beatriz Garcia as a director on 18 October 2022 (2 pages)
9 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 March 2023Notification of Beatriz Garcia as a person with significant control on 18 October 2022 (2 pages)
6 February 2023Termination of appointment of Shona Mary Mccarthy as a director on 19 July 2022 (1 page)
28 September 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
20 April 2022Cessation of Shona Mary Mccarthy as a person with significant control on 19 April 2022 (1 page)
11 March 2022Cessation of Angela Bhaseen as a person with significant control on 2 March 2022 (1 page)
11 March 2022Termination of appointment of Angela Bhaseen as a director on 2 March 2022 (1 page)
11 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
9 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
10 March 2021Notification of Tunde Adekoya as a person with significant control on 10 March 2021 (2 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 January 2020Appointment of Master Tunde Adekoya as a director on 15 January 2020 (2 pages)
26 September 2019Cessation of Catherine Diane Ralph as a person with significant control on 23 September 2019 (1 page)
26 September 2019Appointment of Mr Charles Andrew Morrison as a secretary on 23 September 2019 (2 pages)
26 September 2019Termination of appointment of Catherine Ralph as a secretary on 23 September 2019 (1 page)
26 September 2019Notification of Charles Andrew Morrison as a person with significant control on 23 September 2019 (2 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
16 April 2019Termination of appointment of Simon James Glinn as a director on 16 April 2019 (1 page)
16 April 2019Cessation of Simon Glinn as a person with significant control on 16 April 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 October 2018Appointment of Mr Nicholas James Byrne as a director on 3 October 2018 (2 pages)
9 August 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
6 August 2018Change of details for Mr Catrina Page as a person with significant control on 9 June 2018 (2 pages)
6 August 2018Notification of Angela Bhaseen as a person with significant control on 9 June 2018 (2 pages)
6 August 2018Notification of Catherine Diane Ralph as a person with significant control on 3 March 2018 (2 pages)
6 August 2018Notification of Sandra Elizabeth Green as a person with significant control on 9 June 2018 (2 pages)
6 August 2018Notification of Shona Mary Mccarthy as a person with significant control on 8 June 2018 (2 pages)
6 August 2018Notification of John Wassell as a person with significant control on 3 March 2018 (2 pages)
6 August 2018Notification of Simon Glinn as a person with significant control on 9 June 2018 (2 pages)
6 August 2018Notification of Christopher Joseph Paul as a person with significant control on 9 June 2018 (2 pages)
6 August 2018Notification of Elisabeth Kathleen Pugh as a person with significant control on 3 March 2018 (2 pages)
6 August 2018Notification of Liam Joseph Naughton as a person with significant control on 9 June 2018 (2 pages)
6 August 2018Notification of Catrina Page as a person with significant control on 9 June 2018 (2 pages)
27 July 2018Satisfaction of charge 030284420003 in full (4 pages)
8 June 2018Cessation of Felisa Palmer as a person with significant control on 8 June 2018 (1 page)
8 June 2018Cessation of Sandra Elizabeth Green as a person with significant control on 8 June 2018 (1 page)
8 June 2018Cessation of Angela Bhaseen as a person with significant control on 8 June 2018 (1 page)
8 June 2018Cessation of Catrina Page as a person with significant control on 8 June 2018 (1 page)
8 June 2018Cessation of Shona Mary Mccarthy as a person with significant control on 8 June 2018 (1 page)
8 June 2018Cessation of Liam Joseph Naughton as a person with significant control on 8 June 2018 (1 page)
8 June 2018Cessation of Christopher Joseph Paul as a person with significant control on 8 June 2018 (1 page)
2 March 2018Cessation of Catherine Diane Ralph as a person with significant control on 2 March 2018 (1 page)
2 March 2018Notification of Liam Joseph Naughton as a person with significant control on 8 December 2016 (2 pages)
2 March 2018Cessation of John Wassell as a person with significant control on 2 March 2018 (1 page)
2 March 2018Notification of Felisa Palmer as a person with significant control on 30 June 2016 (2 pages)
2 March 2018Change of details for Ms Shona Mary Mccarthy as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Notification of Catrina Page as a person with significant control on 8 December 2016 (2 pages)
2 March 2018Cessation of Elisabeth Kathleen Pugh as a person with significant control on 2 March 2018 (1 page)
2 March 2018Notification of Angela Bhaseen as a person with significant control on 30 June 2016 (2 pages)
2 March 2018Notification of Sandra Elizabeth Green as a person with significant control on 30 June 2016 (2 pages)
2 March 2018Notification of Christopher Joseph Paul as a person with significant control on 30 June 2016 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Felisa Palmer as a director on 7 December 2017 (1 page)
25 January 2018Termination of appointment of Felisa Palmer as a director on 7 December 2017 (1 page)
9 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
22 August 2017Registered office address changed from The Wheelhouse 72 Broad Street Salford M6 5BZ to Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF on 22 August 2017 (1 page)
22 August 2017Registered office address changed from The Wheelhouse 72 Broad Street Salford M6 5BZ to Cobden Works 37-41 Cobden Street Salford Greater Manchester M6 6WF on 22 August 2017 (1 page)
1 August 2017Appointment of Mr Simon James Glinn as a director on 10 July 2017 (2 pages)
1 August 2017Appointment of Mr Simon James Glinn as a director on 10 July 2017 (2 pages)
8 May 2017Registration of charge 030284420003, created on 3 May 2017 (8 pages)
8 May 2017Registration of charge 030284420003, created on 3 May 2017 (8 pages)
27 April 2017Termination of appointment of Brendan Hynes as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Brendan Hynes as a director on 27 April 2017 (1 page)
14 March 2017Appointment of Mr Liam Joseph Naughton as a director on 8 December 2016 (2 pages)
14 March 2017Appointment of Mr Liam Joseph Naughton as a director on 8 December 2016 (2 pages)
13 March 2017Appointment of Ms Catherine Ralph as a secretary on 8 December 2016 (2 pages)
13 March 2017Appointment of Ms Catrina Page as a director on 8 December 2016 (2 pages)
13 March 2017Termination of appointment of Simon Glinn as a secretary on 8 December 2016 (1 page)
13 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
13 March 2017Appointment of Ms Catrina Page as a director on 8 December 2016 (2 pages)
13 March 2017Appointment of Ms Catherine Ralph as a secretary on 8 December 2016 (2 pages)
13 March 2017Termination of appointment of Simon Glinn as a secretary on 8 December 2016 (1 page)
28 September 2016Termination of appointment of Andrew Colin Stratford as a secretary on 5 September 2016 (1 page)
28 September 2016Termination of appointment of Andrew Colin Stratford as a secretary on 5 September 2016 (1 page)
28 September 2016Appointment of Mr Simon Glinn as a secretary on 6 September 2016 (2 pages)
28 September 2016Appointment of Mr Simon Glinn as a secretary on 6 September 2016 (2 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (7 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (7 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for felisa palmer
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for shona mccarthy
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for brendan hynes
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for brendan hynes
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for felisa palmer
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for angela bhaseen
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for carol whitehead
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for shona mccarthy
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for angela bhaseen
(5 pages)
22 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for carol whitehead
(5 pages)
14 December 2015Termination of appointment of Carol Ann Whitehead as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Carol Ann Whitehead as a director on 14 December 2015 (1 page)
15 October 2015Appointment of Ms Carol Ann Whitehead as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
15 October 2015Appointment of Ms Carol Ann Whitehead as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
14 October 2015Appointment of Ms Shona Mary Mccarthy as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
14 October 2015Appointment of Ms Angela Bhaseen as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
14 October 2015Appointment of Ms Felisa Palmer as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
14 October 2015Appointment of Ms Shona Mary Mccarthy as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
14 October 2015Appointment of Ms Felisa Palmer as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
14 October 2015Appointment of Ms Angela Bhaseen as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
13 October 2015Appointment of Mr Brendan Hynes as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
13 October 2015Appointment of Mr Brendan Hynes as a director on 5 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2016.
(3 pages)
12 October 2015Termination of appointment of Jennifer Cleary as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Jennifer Cleary as a director on 5 October 2015 (1 page)
31 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
17 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
17 March 2014Termination of appointment of Paul Foden as a director (1 page)
17 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
17 March 2014Termination of appointment of Paul Foden as a director (1 page)
27 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
20 August 2013Termination of appointment of Paul Alder as a director (1 page)
20 August 2013Termination of appointment of Paul Alder as a director (1 page)
25 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
23 March 2012Termination of appointment of Daniel Cockton as a director (1 page)
23 March 2012Termination of appointment of Andrew Pattinson as a director (1 page)
23 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
23 March 2012Termination of appointment of Daniel Cockton as a director (1 page)
23 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
23 March 2012Termination of appointment of Andrew Pattinson as a director (1 page)
23 March 2012Appointment of Ms Jennifer Cleary as a director (2 pages)
23 March 2012Appointment of Ms Jennifer Cleary as a director (2 pages)
23 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (7 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (7 pages)
3 March 2011Termination of appointment of Kerenza Mcclarnan as a director (1 page)
3 March 2011Annual return made up to 2 March 2011 no member list (7 pages)
3 March 2011Termination of appointment of Kerenza Mcclarnan as a director (1 page)
19 October 2010Termination of appointment of Terry Luddington as a secretary (1 page)
19 October 2010Appointment of Mr Andrew Colin Stratford as a secretary (1 page)
19 October 2010Appointment of Mr Andrew Colin Stratford as a secretary (1 page)
19 October 2010Termination of appointment of Terry Luddington as a secretary (1 page)
16 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
3 March 2010Director's details changed for Kerenza Mcclarnan on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (5 pages)
3 March 2010Director's details changed for Andrew Pattinson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (5 pages)
3 March 2010Director's details changed for Andrew Pattinson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Max Alder on 3 March 2010 (2 pages)
3 March 2010Appointment of Mr Paul James Foden as a director (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (5 pages)
3 March 2010Director's details changed for Kerenza Mcclarnan on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Kerenza Mcclarnan on 3 March 2010 (2 pages)
3 March 2010Appointment of Mr Paul James Foden as a director (2 pages)
3 March 2010Director's details changed for Paul Max Alder on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Max Alder on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Pattinson on 3 March 2010 (2 pages)
6 January 2010Director's details changed for Kerenza Mcclarnan on 10 August 2009 (1 page)
6 January 2010Director's details changed for Kerenza Mcclarnan on 10 August 2009 (1 page)
14 December 2009Appointment of Mr Daniel Cockton as a director (2 pages)
14 December 2009Appointment of Mr Daniel Cockton as a director (2 pages)
14 December 2009Director's details changed for Kerenza Mcclarnan on 30 April 2009 (1 page)
14 December 2009Director's details changed for Kerenza Mcclarnan on 30 April 2009 (1 page)
16 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
16 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
2 March 2009Annual return made up to 02/03/09 (3 pages)
2 March 2009Annual return made up to 02/03/09 (3 pages)
11 December 2008Director's change of particulars / kerenza hines / 09/12/2008 (1 page)
11 December 2008Appointment terminated director terence robinson (1 page)
11 December 2008Appointment terminated director terence robinson (1 page)
11 December 2008Director's change of particulars / kerenza hines / 09/12/2008 (1 page)
2 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
5 March 2008Annual return made up to 02/03/08 (4 pages)
5 March 2008Annual return made up to 02/03/08 (4 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
13 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
13 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
8 March 2007Annual return made up to 02/03/07 (3 pages)
8 March 2007Annual return made up to 02/03/07 (3 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Annual return made up to 02/03/06 (3 pages)
7 March 2006Annual return made up to 02/03/06 (3 pages)
17 February 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
9 January 2006Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 January 2006Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
7 March 2005Annual return made up to 02/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
7 March 2005Annual return made up to 02/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
10 February 2005New secretary appointed (1 page)
10 February 2005New secretary appointed (1 page)
29 January 2005Full accounts made up to 31 March 2004 (25 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Full accounts made up to 31 March 2004 (25 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
9 July 2004Secretary resigned (2 pages)
9 July 2004Secretary resigned (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
15 June 2004Director resigned (2 pages)
15 June 2004Director resigned (2 pages)
1 March 2004Annual return made up to 02/03/04 (7 pages)
1 March 2004Annual return made up to 02/03/04 (7 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
9 March 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (21 pages)
5 May 2002Full accounts made up to 31 March 2001 (21 pages)
14 March 2002Annual return made up to 02/03/02 (6 pages)
14 March 2002Annual return made up to 02/03/02 (6 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 March 2000 (20 pages)
19 April 2001Full accounts made up to 31 March 2000 (20 pages)
28 February 2001Annual return made up to 02/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2001Annual return made up to 02/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 2001Registered office changed on 13/02/01 from: charlotte house 30 dudley road manchester M16 8DT (1 page)
13 February 2001Registered office changed on 13/02/01 from: charlotte house 30 dudley road manchester M16 8DT (1 page)
10 December 2000Secretary's particulars changed (1 page)
10 December 2000Secretary's particulars changed (1 page)
1 June 2000Full accounts made up to 31 March 1999 (20 pages)
1 June 2000Full accounts made up to 31 March 1999 (20 pages)
11 April 2000Annual return made up to 02/03/00 (4 pages)
11 April 2000Annual return made up to 02/03/00 (4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
29 March 1999Annual return made up to 02/03/99 (6 pages)
29 March 1999Annual return made up to 02/03/99 (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (20 pages)
3 February 1999Full accounts made up to 31 March 1998 (20 pages)
12 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (19 pages)
3 February 1998Full accounts made up to 31 March 1997 (19 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
19 March 1997Annual return made up to 02/03/97 (4 pages)
19 March 1997Annual return made up to 02/03/97 (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
26 March 1996Annual return made up to 02/03/96
  • 363(288) ‐ Director resigned
(4 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Annual return made up to 02/03/96
  • 363(288) ‐ Director resigned
(4 pages)
26 March 1996New director appointed (2 pages)
2 March 1995Incorporation (51 pages)
2 March 1995Incorporation (51 pages)