Company NamePugh Davies (Northern Quarter) Limited
Company StatusActive
Company Number03033301
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Previous NamePugh Davies (Deansgate) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(28 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameMr Alan Thomas Baker
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address3 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LB
Secretary NameAndrew James Hiett
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleSecretary
Correspondence Address14 The Woodland
Wincham
Northwich
Cheshire
CW9 6PL
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1999)
RoleSecretary
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,185,094
Cash£51,172
Current Liabilities£1,032,763

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

18 December 2017Delivered on: 20 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29-31 dale street, 10-14 little lever street, 18-20 hilton street, 41-49 newton street and 10/10A stevenson square, manchester M1 1EY, title number MAN194472.
Outstanding
28 April 1995Delivered on: 2 May 1995
Satisfied on: 23 June 2001
Persons entitled: Bristol & West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of the offer letter (as defined) and/or the mortgage and/or the debenture.
Particulars: (Including trade fixtures). 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
28 April 1995Delivered on: 2 May 1995
Satisfied on: 23 June 2001
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or aidasset limited to the chargee on any account whatsoever under the terms of the charge.
Particulars: 118-124 (even) deangate and 44-56 (even) king street west manchester (LA313845) together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels owned hired leased or rented by the company at the property the benefit of the goodwill of the companys business at the property, floating charge all other undertakings and assets of the company present & future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2024Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages)
29 January 2024Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page)
26 January 2024Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page)
22 January 2024Accounts for a small company made up to 30 April 2023 (9 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
11 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 April 2020 (10 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
20 December 2017Registration of charge 030333010003, created on 18 December 2017 (16 pages)
20 December 2017Registration of charge 030333010003, created on 18 December 2017 (16 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
2 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
2 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
31 January 2013Full accounts made up to 30 April 2012 (9 pages)
31 January 2013Full accounts made up to 30 April 2012 (9 pages)
17 April 2012Company name changed pugh davies (deansgate) LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Company name changed pugh davies (deansgate) LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
19 March 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
19 March 2009Return made up to 09/03/09; full list of members (3 pages)
19 March 2009Return made up to 09/03/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
12 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 March 2008Return made up to 09/03/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
20 March 2007Return made up to 09/03/07; full list of members (2 pages)
20 March 2007Return made up to 09/03/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
5 April 2006Return made up to 09/03/06; full list of members (2 pages)
5 April 2006Return made up to 09/03/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
1 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
24 March 2003Return made up to 09/03/03; full list of members (7 pages)
24 March 2003Return made up to 09/03/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester greater manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester greater manchester M1 1EY (1 page)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 March 2000Return made up to 09/03/00; full list of members (6 pages)
22 March 2000Return made up to 09/03/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
18 March 1999Return made up to 09/03/99; full list of members (6 pages)
18 March 1999Return made up to 09/03/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/98
(4 pages)
12 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/98
(4 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
25 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
25 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (7 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (7 pages)
23 April 1996Return made up to 09/03/96; full list of members (6 pages)
23 April 1996Return made up to 09/03/96; full list of members (6 pages)
7 September 1995Accounting reference date notified as 19/01 (1 page)
7 September 1995Accounting reference date notified as 19/01 (1 page)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed;director resigned (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed;director resigned (2 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
9 March 1995Incorporation (20 pages)