Company NameTier 1 Asset Management Limited
DirectorJonathan David Rose
Company StatusActive
Company Number03708416
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan David Rose
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 Stanley Road
Whitefield
Manchester
Greater Manchester
M45 8GZ
Director NameMr Peter Magrath
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Campbell Close
Walshaw
Bury
Lancashire
BL8 3BB
Director NameJonathan Anthony Basso
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Stanley Road
Whitefield
Manchester
Greater Manchester
M45 8GZ
Secretary NameAlan Crook
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Tedder Close
Bury
Lancashire
BL9 8PW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Peter Magrath
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Campbell Close
Walshaw
Bury
Lancashire
BL8 3BB
Secretary NameMark James Sullivan
NationalityBritish
StatusResigned
Appointed17 March 2005(6 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address59 Stanley Road
Whitefield
Manchester
Greater Manchester
M45 8GZ
Director NameMr James Hurrell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2021(22 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Matthew Freier
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Stanley Road
Whitefield
Manchester
Greater Manchester
M45 8GZ
Director NameMs Helen Clare Quinn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Stanley Road
Whitefield
Manchester
Greater Manchester
M45 8GZ
Director NameBridges Fund Management Limited (Corporation)
StatusResigned
Appointed05 November 2021(22 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 December 2021)
Correspondence Address38 Seymour Street
London
W1H 7BP

Contact

Websitetier1.com
Email address[email protected]
Telephone0161 7771000
Telephone regionManchester

Location

Registered Address59 Stanley Road
Whitefield
Manchester
Greater Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

227 at £0.1Jonathan David Rose
28.38%
Ordinary A
226 at £0.1Claudia Rose
28.25%
Ordinary A
174 at £0.1Jonathan Basso
21.75%
Ordinary A
173 at £0.1Georgina Basso
21.63%
Ordinary A

Financials

Year2014
Turnover£9,292,780
Net Worth£741,972
Cash£959,603
Current Liabilities£2,541,106

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

30 March 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Trustee) for the Secured Parties

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 9 May 2022
Persons entitled: Bridges Fund Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 9 May 2022
Persons entitled: Bridges Fund Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 9 May 2022
Persons entitled: Bridges Fund Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
5 November 2021Delivered on: 25 November 2021
Persons entitled: Bridges Fund Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 April 1999Delivered on: 30 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 16 May 2002
Satisfied on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of moss lane whitefield manchester k/a 59 stanley road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 April 1999Delivered on: 5 May 1999
Satisfied on: 30 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of energizer UK company fo £45,000.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40843874 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

27 June 2023Termination of appointment of Matthew Freier as a director on 3 May 2023 (1 page)
27 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 April 2023Registration of charge 037084160009, created on 30 March 2023 (8 pages)
21 December 2022Full accounts made up to 31 March 2022 (27 pages)
13 October 2022Registration of charge 037084160008, created on 7 October 2022 (4 pages)
24 June 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
9 May 2022Registration of charge 037084160005, created on 28 April 2022 (51 pages)
9 May 2022Registration of charge 037084160007, created on 28 April 2022 (51 pages)
9 May 2022Registration of charge 037084160006, created on 28 April 2022 (51 pages)
5 January 2022Appointment of Matthew Freier as a director on 23 December 2021 (2 pages)
5 January 2022Termination of appointment of James Hurrell as a director on 23 December 2021 (1 page)
5 January 2022Appointment of Ms Helen Clare Quinn as a director on 23 December 2021 (2 pages)
5 January 2022Termination of appointment of Bridges Fund Management Limited as a director on 23 December 2021 (1 page)
29 December 2021Full accounts made up to 31 March 2021 (25 pages)
13 December 2021Memorandum and Articles of Association (11 pages)
13 December 2021Resolutions
  • RES13 ‐ Subdivided 05/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2021Sub-division of shares on 5 November 2021 (6 pages)
25 November 2021Registration of charge 037084160004, created on 5 November 2021 (52 pages)
17 November 2021Memorandum and Articles of Association (11 pages)
17 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2021Change of share class name or designation (2 pages)
11 November 2021Termination of appointment of Jonathan Anthony Basso as a director on 5 November 2021 (1 page)
11 November 2021Notification of Renaissance Bidco Limited as a person with significant control on 5 November 2021 (2 pages)
11 November 2021Cessation of Jonathan Anthony Basso as a person with significant control on 5 November 2021 (1 page)
11 November 2021Appointment of Bridges Fund Management Limited as a director on 5 November 2021 (2 pages)
11 November 2021Cessation of Claudia Alicia Rose as a person with significant control on 5 November 2021 (1 page)
11 November 2021Appointment of Mr James Hurrell as a director on 5 November 2021 (2 pages)
11 November 2021Cessation of Jonathan David Rose as a person with significant control on 5 November 2021 (1 page)
18 June 2021Satisfaction of charge 1 in full (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (23 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (23 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 January 2017Amended full accounts made up to 31 March 2016 (14 pages)
18 January 2017Amended full accounts made up to 31 March 2016 (14 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (14 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (14 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 November 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
4 November 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
23 July 2015Satisfaction of charge 3 in full (2 pages)
23 July 2015Termination of appointment of Mark James Sullivan as a secretary on 30 June 2015 (1 page)
23 July 2015Termination of appointment of Mark James Sullivan as a secretary on 30 June 2015 (1 page)
23 July 2015Satisfaction of charge 3 in full (2 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 80
(3 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 80
(3 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80
(4 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(4 pages)
27 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
2 January 2013Change of share class name or designation (2 pages)
2 January 2013Change of share class name or designation (2 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
24 August 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 3 May 2011 (1 page)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 3 May 2011 (1 page)
22 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
22 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Jonathan David Rose on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mark James Sullivan on 1 October 2009 (1 page)
10 February 2010Director's details changed for Jonathan Anthony Basso on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Jonathan David Rose on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Jonathan Anthony Basso on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mark James Sullivan on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Mark James Sullivan on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Jonathan David Rose on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Jonathan Anthony Basso on 1 October 2009 (2 pages)
15 September 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
15 September 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
18 March 2009Registered office changed on 18/03/2009 from c/o edwards veeder brunswick square union street oldham lancashire OL1 1DE (1 page)
18 March 2009Registered office changed on 18/03/2009 from c/o edwards veeder brunswick square union street oldham lancashire OL1 1DE (1 page)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
10 November 2008Gbp ic 100/80\16/10/08\gbp sr [email protected]=20\ (1 page)
10 November 2008Gbp ic 100/80\16/10/08\gbp sr [email protected]=20\ (1 page)
3 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
3 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (16 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (16 pages)
29 March 2006Return made up to 04/02/06; full list of members (7 pages)
29 March 2006Return made up to 04/02/06; full list of members (7 pages)
7 March 2006Return made up to 31/10/05; full list of members (3 pages)
7 March 2006Return made up to 31/10/05; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 February 2004Return made up to 04/02/04; full list of members (7 pages)
14 February 2004Return made up to 04/02/04; full list of members (7 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 04/02/02; full list of members (7 pages)
21 March 2002Return made up to 04/02/02; full list of members (7 pages)
29 July 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
29 July 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
1 March 2001Return made up to 04/02/01; full list of members (7 pages)
1 March 2001Return made up to 04/02/01; full list of members (7 pages)
20 October 2000Ad 04/02/99--------- £ si [email protected] (2 pages)
20 October 2000Ad 04/02/99--------- £ si [email protected] (2 pages)
13 October 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
13 October 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
5 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (18 pages)
4 February 1999Incorporation (18 pages)