Manchester
M4 1LS
Secretary Name | Lydia Howes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Secretary Name | Mr David Charles Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Chads Rise Headingley Leeds West Yorkshire LS6 3QE |
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Robert George Howes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,683 |
Cash | £115,960 |
Current Liabilities | £31,138 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
8 March 2001 | Delivered on: 29 March 2001 Satisfied on: 24 June 2008 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 June 2020 | Secretary's details changed for Lydia Stanwix on 1 June 2020 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 September 2018 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 7 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2013 | Director's details changed for Mr Robert George Howes on 1 January 2013 (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Mr Robert George Howes on 1 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Robert George Howes on 1 January 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 6 November 2012 (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Secretary's details changed for Lydia Stanwix on 1 June 2012 (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Secretary's details changed for Lydia Stanwix on 1 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Lydia Stanwix on 1 June 2012 (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 June 2011 | Secretary's details changed for Lydia Stanwix on 1 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Robert George Howes on 1 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Lydia Stanwix on 1 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Robert George Howes on 1 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Robert George Howes on 1 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Lydia Stanwix on 1 May 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
1 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 July 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
15 July 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 05/06/04; full list of members
|
8 July 2004 | Return made up to 05/06/04; full list of members
|
3 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
3 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
22 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
22 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
24 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members
|
22 June 2001 | Return made up to 05/06/01; full list of members
|
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
17 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
17 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Return made up to 05/06/00; full list of members (6 pages) |
18 October 2000 | Return made up to 05/06/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 12 york place leeds LS1 2DS (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 12 york place leeds LS1 2DS (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
4 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: c/o cc young & co 150 regent st london W1R 5FA (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: c/o cc young & co 150 regent st london W1R 5FA (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: equus marketing LIMITED hilton court 2 north hill road leeds west yorkshire LS6 2EN (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: equus marketing LIMITED hilton court 2 north hill road leeds west yorkshire LS6 2EN (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
5 June 1997 | Incorporation (15 pages) |
5 June 1997 | Incorporation (15 pages) |