Whitefield
Manchester
Greater Manchester
M45 8GZ
Director Name | Mr Peter Magrath |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Campbell Close Walshaw Bury Lancashire BL8 3BB |
Director Name | Jonathan Anthony Basso |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ |
Secretary Name | Alan Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tedder Close Bury Lancashire BL9 8PW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Peter Magrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Campbell Close Walshaw Bury Lancashire BL8 3BB |
Secretary Name | Mark James Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ |
Director Name | Mr James Hurrell |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Matthew Freier |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ |
Director Name | Ms Helen Clare Quinn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ |
Director Name | Bridges Fund Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 December 2021) |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Website | tier1.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7771000 |
Telephone region | Manchester |
Registered Address | 59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
227 at £0.1 | Jonathan David Rose 28.38% Ordinary A |
---|---|
226 at £0.1 | Claudia Rose 28.25% Ordinary A |
174 at £0.1 | Jonathan Basso 21.75% Ordinary A |
173 at £0.1 | Georgina Basso 21.63% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,292,780 |
Net Worth | £741,972 |
Cash | £959,603 |
Current Liabilities | £2,541,106 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 March 2023 | Delivered on: 6 April 2023 Persons entitled: National Westminster Bank PLC (As Security Trustee) for the Secured Parties Classification: A registered charge Outstanding |
---|---|
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 9 May 2022 Persons entitled: Bridges Fund Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 9 May 2022 Persons entitled: Bridges Fund Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 9 May 2022 Persons entitled: Bridges Fund Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
5 November 2021 | Delivered on: 25 November 2021 Persons entitled: Bridges Fund Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 April 1999 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
27 June 2023 | Termination of appointment of Matthew Freier as a director on 3 May 2023 (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
6 April 2023 | Registration of charge 037084160009, created on 30 March 2023 (8 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
13 October 2022 | Registration of charge 037084160008, created on 7 October 2022 (4 pages) |
24 June 2022 | Confirmation statement made on 9 June 2022 with updates (5 pages) |
9 May 2022 | Registration of charge 037084160005, created on 28 April 2022 (51 pages) |
9 May 2022 | Registration of charge 037084160007, created on 28 April 2022 (51 pages) |
9 May 2022 | Registration of charge 037084160006, created on 28 April 2022 (51 pages) |
5 January 2022 | Appointment of Matthew Freier as a director on 23 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of James Hurrell as a director on 23 December 2021 (1 page) |
5 January 2022 | Appointment of Ms Helen Clare Quinn as a director on 23 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Bridges Fund Management Limited as a director on 23 December 2021 (1 page) |
29 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
13 December 2021 | Memorandum and Articles of Association (11 pages) |
13 December 2021 | Resolutions
|
9 December 2021 | Sub-division of shares on 5 November 2021 (6 pages) |
25 November 2021 | Registration of charge 037084160004, created on 5 November 2021 (52 pages) |
17 November 2021 | Memorandum and Articles of Association (11 pages) |
17 November 2021 | Resolutions
|
17 November 2021 | Change of share class name or designation (2 pages) |
11 November 2021 | Termination of appointment of Jonathan Anthony Basso as a director on 5 November 2021 (1 page) |
11 November 2021 | Notification of Renaissance Bidco Limited as a person with significant control on 5 November 2021 (2 pages) |
11 November 2021 | Cessation of Jonathan Anthony Basso as a person with significant control on 5 November 2021 (1 page) |
11 November 2021 | Appointment of Bridges Fund Management Limited as a director on 5 November 2021 (2 pages) |
11 November 2021 | Cessation of Claudia Alicia Rose as a person with significant control on 5 November 2021 (1 page) |
11 November 2021 | Appointment of Mr James Hurrell as a director on 5 November 2021 (2 pages) |
11 November 2021 | Cessation of Jonathan David Rose as a person with significant control on 5 November 2021 (1 page) |
18 June 2021 | Satisfaction of charge 1 in full (1 page) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 January 2017 | Amended full accounts made up to 31 March 2016 (14 pages) |
18 January 2017 | Amended full accounts made up to 31 March 2016 (14 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (14 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (14 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 November 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
4 November 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
23 July 2015 | Satisfaction of charge 3 in full (2 pages) |
23 July 2015 | Termination of appointment of Mark James Sullivan as a secretary on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Mark James Sullivan as a secretary on 30 June 2015 (1 page) |
23 July 2015 | Satisfaction of charge 3 in full (2 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Change of share class name or designation (2 pages) |
2 January 2013 | Change of share class name or designation (2 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
24 August 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
3 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered 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 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered 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 2011 | Registered 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 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
22 October 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Jonathan David Rose on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mark James Sullivan on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Jonathan Anthony Basso on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Jonathan David Rose on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Anthony Basso on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mark James Sullivan on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mark James Sullivan on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Jonathan David Rose on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Anthony Basso on 1 October 2009 (2 pages) |
15 September 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
15 September 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o edwards veeder brunswick square union street oldham lancashire OL1 1DE (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o edwards veeder brunswick square union street oldham lancashire OL1 1DE (1 page) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
10 November 2008 | Gbp ic 100/80\16/10/08\gbp sr [email protected]=20\ (1 page) |
10 November 2008 | Gbp ic 100/80\16/10/08\gbp sr [email protected]=20\ (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (16 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (16 pages) |
29 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
7 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Return made up to 04/02/03; full list of members
|
12 February 2003 | Return made up to 04/02/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
29 July 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
29 July 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
1 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
20 October 2000 | Ad 04/02/99--------- £ si [email protected] (2 pages) |
20 October 2000 | Ad 04/02/99--------- £ si [email protected] (2 pages) |
13 October 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
13 October 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
5 May 2000 | Return made up to 04/02/00; full list of members
|
5 May 2000 | Return made up to 04/02/00; full list of members
|
7 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (18 pages) |
4 February 1999 | Incorporation (18 pages) |