Salford
M3 5GS
Secretary Name | Mrs Vivienne Elizabeth Williams |
---|---|
Status | Current |
Appointed | 01 November 2011(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Berrymans Lace Mawer, 2 New Bailey Square Stan Salford M3 5GS |
Director Name | Mr Matthew Harrington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | King's House 42 King Street West Manchester M3 2NU |
Director Name | Mr Nigel Edward Roden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Highfield Park Heaton Mersey Stockport Cheshire SK4 3HD |
Director Name | Paul Julian Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Cottage 71 London Road Tunbridge Wells Kent TN1 1DX |
Secretary Name | Ms Charlotte Mary Capstick |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Terence John Renouf |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Rodney Allan Wilson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House King Street West Manchester M3 2NU |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Andrew Mark Relton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Gary Mark Allison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Keith Alan John Lonsdale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 11 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Secretary Name | Mr Michael Jeremy Brown |
---|---|
Status | Resigned |
Appointed | 26 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Website | blm-law.com |
---|---|
Telephone | 028 90327388 |
Telephone region | Northern Ireland |
Registered Address | C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Berrymans Lace Mawer LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
---|---|
1 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
12 January 2022 | Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS on 12 January 2022 (1 page) |
12 January 2022 | Register inspection address has been changed to 2 New Bailey Square Stanley Street Salford M3 5GS (1 page) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
28 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
6 September 2021 | Registered office address changed from Two New Bailey Square, 6 Stanley Street, Salford M3 5GS England to 2 New Bailey Stanley Street Salford M3 5GS on 6 September 2021 (1 page) |
9 August 2021 | Registered office address changed from 2 New Bailey Square 6 Stanley Street Salford M3 5GS England to Two New Bailey Square, 6 Stanley Street, Salford M3 5GS on 9 August 2021 (1 page) |
2 August 2021 | Registered office address changed from Kings House 42 King Street West Manchester M3 2NU to 2 New Bailey Square 6 Stanley Street Salford M35GS on 2 August 2021 (1 page) |
16 June 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 May 2020 | Withdrawal of a person with significant control statement on 28 May 2020 (2 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
22 May 2018 | Termination of appointment of Keith Alan John Lonsdale as a director on 11 May 2018 (1 page) |
13 February 2018 | Termination of appointment of Michael Jeremy Brown as a director on 1 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Matthew Harrington as a director on 1 February 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 January 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
6 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
6 November 2017 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2011 | Termination of appointment of Michael Brown as a secretary (1 page) |
2 November 2011 | Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages) |
2 November 2011 | Termination of appointment of Michael Brown as a director (1 page) |
2 November 2011 | Termination of appointment of Michael Brown as a director (1 page) |
2 November 2011 | Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages) |
2 November 2011 | Appointment of Mrs Vivienne Elizabeth Williams as a secretary (1 page) |
2 November 2011 | Appointment of Mrs Vivienne Elizabeth Williams as a secretary (1 page) |
2 November 2011 | Termination of appointment of Michael Brown as a secretary (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mr Gary Mark Allison on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Gary Mark Allison on 23 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from 625 Salisbury House London Wall London EC2M 5QN on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 625 Salisbury House London Wall London EC2M 5QN on 29 April 2010 (1 page) |
27 April 2010 | Appointment of Mr Gary Mark Allison as a director (2 pages) |
27 April 2010 | Termination of appointment of Terence Renouf as a director (1 page) |
27 April 2010 | Appointment of Mr Keith Alan John Lonsdale as a director (2 pages) |
27 April 2010 | Termination of appointment of Charlotte Capstick as a secretary (1 page) |
27 April 2010 | Appointment of Mr Michael Jeremy Brown as a director (2 pages) |
27 April 2010 | Appointment of Mr Gary Mark Allison as a director (2 pages) |
27 April 2010 | Appointment of Mr Keith Alan John Lonsdale as a director (2 pages) |
27 April 2010 | Termination of appointment of Rodney Wilson as a director (1 page) |
27 April 2010 | Termination of appointment of Charlotte Capstick as a secretary (1 page) |
27 April 2010 | Termination of appointment of Terence Renouf as a director (1 page) |
27 April 2010 | Appointment of Mr Andrew Mark Relton as a director (2 pages) |
27 April 2010 | Appointment of Mr Andrew Mark Relton as a director (2 pages) |
27 April 2010 | Appointment of Mr Michael Jeremy Brown as a secretary (1 page) |
27 April 2010 | Appointment of Mr Michael Jeremy Brown as a secretary (1 page) |
27 April 2010 | Termination of appointment of Rodney Wilson as a director (1 page) |
27 April 2010 | Appointment of Mr Michael Jeremy Brown as a director (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
21 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Mr Terence John Renouf on 23 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Miss Charlotte Mary Capstick on 23 October 2009 (1 page) |
4 November 2009 | Director's details changed for Rodney Allan Wilson on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Terence John Renouf on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Rodney Allan Wilson on 23 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Miss Charlotte Mary Capstick on 23 October 2009 (1 page) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
26 October 2005 | Location of register of members (1 page) |
26 October 2005 | Location of register of members (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
5 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
19 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 August 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
19 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
19 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
26 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
13 March 1998 | Return made up to 03/03/98; full list of members
|
13 March 1998 | Return made up to 03/03/98; full list of members
|
3 March 1997 | Incorporation (11 pages) |
3 March 1997 | Incorporation (11 pages) |