56 Peter Street
Manchester
M2 3NQ
Secretary Name | Mrs Susan Joan Redmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr James Richard Beardmore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(24 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Scott Daniel Heath |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(24 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Colin Andrew Lomas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8a Beatrice Road Worsley Manchester M3 2JA |
Director Name | Mr Christopher John Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Malt House Warrington Road Bartington Northwich Cheshire CW8 4QU |
Director Name | Mr Gary Lee Dodds |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mr Christopher John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Malt House Warrington Road Bartington Northwich Cheshire CW8 4QU |
Secretary Name | Colin Andrew Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 8a Beatrice Road Worsley Manchester M3 2JA |
Director Name | Mrs Paula Abbott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2023) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Ms Joanne Marie Beamish |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(20 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Georges House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Christopher Robert Arthur Abbott |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | lloydpiggott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2367677 |
Telephone region | Manchester |
Registered Address | 6th Floor St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Mrs Paula Abbott 9.01% Ordinary B |
---|---|
29 at £1 | Mr Gary Lee Dodds 26.13% Ordinary A |
28 at £1 | Susan Joan Redmond 25.23% Ordinary A |
22 at £1 | Mrs Susan Patricia Dodds 19.82% Ordinary A |
21 at £1 | Mr Gerard Leo Redmond 18.92% Ordinary A |
1 at £1 | Mr Stephen Robert Abbott 0.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,112 |
Cash | £48,814 |
Current Liabilities | £419,472 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
11 November 2022 | Delivered on: 17 November 2022 Persons entitled: Tenzing Private Equity LLP as Security Agent Classification: A registered charge Outstanding |
---|---|
12 December 2012 | Delivered on: 14 December 2012 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 2008 | Delivered on: 1 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 2007 | Delivered on: 6 February 2007 Persons entitled: Barclays Bank PLC 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. Outstanding |
16 May 2005 | Delivered on: 27 May 2005 Persons entitled: National Westminster Bank PLC 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. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
7 September 2017 | Appointment of Ms Joanne Marie Beamish as a director on 1 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
20 July 2017 | Change of details for Mrs Susan Joan Redmond as a person with significant control on 20 March 2017 (2 pages) |
20 July 2017 | Change of details for Mr Gary Lee Dodds as a person with significant control on 20 March 2017 (2 pages) |
24 March 2017 | Secretary's details changed for Mrs Susan Joan Redmond on 20 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mrs Paula Abbott on 20 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Gary Lee Dodds on 20 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mrs Susan Joan Redmond on 20 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from Wellington House 39a Piccadilly Manchester M1 1LQ to 2nd Floor St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
12 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2015 (17 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Director's details changed for Mrs Susan Joan Redmond on 17 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Gary Lee Dodds on 17 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mrs Susan Joan Redmond on 17 July 2015 (1 page) |
22 July 2015 | Director's details changed for Mrs Paula Abbott on 17 July 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Annual return made up to 19 July 2014 Statement of capital on 2014-07-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 July 2013 | Annual return made up to 19 July 2013
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2012 | Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from , Wellington House, 39/41 Piccadilly, Manchester, M1 1LQ on 15 November 2012 (1 page) |
20 July 2012 | Annual return made up to 19 July 2012 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Change of share class name or designation (2 pages) |
17 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
19 July 2010 | Annual return made up to 19 July 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
11 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 July 2008 | Return made up to 25/07/08; no change of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 June 2008 | Director appointed mrs paula abbott (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: blackfriars house parsonage manchester M3 2JA (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Location of register of members (1 page) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 August 2006 | Resolutions
|
26 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 April 2005 | Ad 12/04/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
29 April 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Return made up to 04/08/01; full list of members
|
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (10 pages) |