Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director Name | Mr John Edward Bailey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Director Name | Mr Ian Bailey |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Christine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde Light Alders Lane Disley Stockport Cheshire SK12 2LW |
Director Name | Mr Kenneth Graeham Ashdown |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2003) |
Role | Finance And Resources |
Country of Residence | England |
Correspondence Address | Woodford 11 Lees Road, Bramhall Stockport Cheshire SK7 1BT |
Secretary Name | Mr Kenneth Graeham Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2003) |
Role | Finance And Resources |
Country of Residence | England |
Correspondence Address | Woodford 11 Lees Road, Bramhall Stockport Cheshire SK7 1BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2010) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Website | www.solutionspt.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4954600 |
Telephone region | Manchester |
Registered Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Mr John Edward Bailey 60.00% Ordinary |
---|---|
2k at £1 | Mrs Christine Bailey 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,667,651 |
Gross Profit | £5,761,415 |
Net Worth | £3,436,972 |
Cash | £3,743,849 |
Current Liabilities | £3,339,243 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 12 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
22 December 2023 | Group of companies' accounts made up to 31 August 2023 (34 pages) |
---|---|
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
20 March 2023 | Group of companies' accounts made up to 31 August 2022 (37 pages) |
28 April 2022 | Change of share class name or designation (2 pages) |
28 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
28 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2022 | Group of companies' accounts made up to 31 August 2021 (35 pages) |
4 February 2022 | Memorandum and Articles of Association (39 pages) |
4 February 2022 | Resolutions
|
1 February 2022 | Notification of Suzanne Elizabeth Neville as a person with significant control on 11 January 2022 (2 pages) |
1 February 2022 | Change of details for Christine Bailey as a person with significant control on 11 January 2022 (2 pages) |
1 February 2022 | Notification of Marie Christine Handley as a person with significant control on 11 January 2022 (2 pages) |
1 February 2022 | Change of details for Mr John Edward Bailey as a person with significant control on 11 January 2022 (2 pages) |
5 January 2022 | Memorandum and Articles of Association (12 pages) |
5 January 2022 | Statement of company's objects (2 pages) |
5 January 2022 | Resolutions
|
23 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
6 May 2021 | Group of companies' accounts made up to 31 August 2020 (34 pages) |
15 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 January 2020 | Group of companies' accounts made up to 31 August 2019 (36 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
22 December 2018 | Group of companies' accounts made up to 31 August 2018 (35 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
16 February 2018 | Group of companies' accounts made up to 31 August 2017 (35 pages) |
3 January 2018 | Appointment of Ian Bailey as a director on 14 November 2017 (2 pages) |
3 January 2018 | Appointment of Ian Bailey as a director on 14 November 2017 (2 pages) |
14 November 2017 | Second filing for the notification of John Edward Bailey as a person with significant control (7 pages) |
14 November 2017 | Second filing for the notification of John Edward Bailey as a person with significant control (7 pages) |
30 October 2017 | Notification of Christine Bailey as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Christine Bailey as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of John Edward Bailey as a person with significant control on 6 April 2016
|
30 October 2017 | Notification of John Edward Bailey as a person with significant control on 6 April 2016
|
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 January 2017 | Group of companies' accounts made up to 31 August 2016 (34 pages) |
8 January 2017 | Group of companies' accounts made up to 31 August 2016 (34 pages) |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 February 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
9 February 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 January 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
16 January 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 January 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
9 January 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
4 April 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 31 August 2011 (26 pages) |
12 April 2012 | Full accounts made up to 31 August 2011 (26 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA England (1 page) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA England (1 page) |
18 January 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
18 January 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
24 May 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
24 May 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 16 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 16 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
27 January 2009 | Accounts for a medium company made up to 31 August 2008 (14 pages) |
27 January 2009 | Accounts for a medium company made up to 31 August 2008 (14 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Nc inc already adjusted 01/09/08 (2 pages) |
23 October 2008 | Nc inc already adjusted 01/09/08 (2 pages) |
23 October 2008 | Resolutions
|
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
21 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 44 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 44 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page) |
1 February 2007 | Company name changed pantek holdings LTD.\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed pantek holdings LTD.\certificate issued on 01/02/07 (2 pages) |
10 January 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
10 January 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
26 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
10 August 2005 | Auditor's resignation (1 page) |
10 August 2005 | Auditor's resignation (1 page) |
17 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
17 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 May 2005 | Full accounts made up to 31 August 2004 (14 pages) |
23 May 2005 | Full accounts made up to 31 August 2004 (14 pages) |
4 October 2004 | Return made up to 16/04/04; full list of members
|
4 October 2004 | Return made up to 16/04/04; full list of members
|
8 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Return made up to 16/04/03; full list of members (7 pages) |
30 June 2003 | Return made up to 16/04/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
19 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
10 June 2002 | Return made up to 16/04/02; full list of members
|
10 June 2002 | Return made up to 16/04/02; full list of members
|
25 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
25 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members
|
25 April 2001 | Return made up to 16/04/01; full list of members
|
13 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
18 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
20 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Ad 04/07/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 July 1997 | Ad 04/07/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 July 1997 | £ nc 1000/5000 04/07/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | £ nc 1000/5000 04/07/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
30 June 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
30 June 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
27 June 1997 | Company name changed firmloyal LIMITED\certificate issued on 27/06/97 (2 pages) |
27 June 1997 | Company name changed firmloyal LIMITED\certificate issued on 27/06/97 (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
16 April 1997 | Incorporation (9 pages) |
16 April 1997 | Incorporation (9 pages) |