Manchester
M22 5LB
Director Name | Mr Stephen Rees |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Secretary Name | Mr Stephen Rees |
---|---|
Status | Current |
Appointed | 27 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Director Name | Mrs Nicola Kay Banks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(12 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Director Name | Mr Stephen David Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesbury Congleton Edge Road Congleton Cheshire CW12 3JJ |
Secretary Name | Mr Michael William Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boxgrove Road Sale Cheshire M33 6QW |
Director Name | Mr Martyn Hughes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Freckleton Close Great Sankey Warrington Cheshire WA5 2TH |
Secretary Name | Mr Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boxgrove Road Sale Cheshire M33 6QW |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Secretary Name | David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(8 years after company formation) |
Appointment Duration | 4 years (resigned 25 February 2011) |
Role | Accountant |
Correspondence Address | 23 Ryecroft Lane Worsley Manchester Lancashire M28 2PN |
Secretary Name | Mr Sean Martyn Fowler |
---|---|
Status | Resigned |
Appointed | 25 February 2011(12 years after company formation) |
Appointment Duration | 7 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Secretary Name | Mr Alastair George Hessett |
---|---|
Status | Resigned |
Appointed | 29 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | carpenter-rees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6672301 |
Telephone region | Manchester |
Registered Address | 11 Ashbrook Office Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Carpenter Rees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 November 2007 | Delivered on: 1 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £162,839.40 and all other monies due or to become due. Particulars: Bankfield works, emlyn street, farnworth, bolton t/no's GM314076 and GM585575, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 March 2007 | Delivered on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the blueprint marketing services limited retirement fund to the chargee on any account whatsoever. Particulars: 15 palmyra square south warrington t/no ch 285141. 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. Outstanding |
6 April 2006 | Delivered on: 20 April 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of the blueprint marketing services limited retirement fund (the'trust') to the chargee on any account whatsoever. Particulars: 13 palmyra square south warrington t/no CH95904. 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. Outstanding |
6 April 2006 | Delivered on: 20 April 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the blueprint marketing services limited retirement fund (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 palmyra square south warrington t/no. CH116508. 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. Outstanding |
3 June 2005 | Delivered on: 15 June 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of graphisign UK limited to the chargee on any account whatever. Particulars: Ground floor premises and rear workshop 52 high street saltney flintshire CH4 8SF. 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. Outstanding |
28 April 2005 | Delivered on: 14 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of supyk plastering limited retirement benefit scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land and buildings at the rear of the worralls, 1 hollin lane, styal. 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. Outstanding |
14 March 2022 | Delivered on: 14 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 and 12 farrier street, worcester WR1 3BH and registered at the land registry under title number HW45387. Outstanding |
15 November 2021 | Delivered on: 16 November 2021 Persons entitled: Wiggett Construction Limited Classification: A registered charge Particulars: 5 buckley mill high street uppermill OL3 6AF, 11 village manor high street uppermill oldham OL3 6AS, 27 whitehead close greenfield oldham and garage OL3 7PP, 30 whitehead close greenfield oldham OL3 7PP, 31 whitehead close greenfield oldham OL3 7PP, 32 whitehead close greenfield oldham OL3 7PP, 34 whitehead close greenfield oldham OL3 7PP, 35 whitehead close greenfield OL3 7PP, 36 whitehead close greenfield oldham OL3 7PP, 37 whitehead close greenfield oldham OL3 7PP. Please refer to the instrument for further information. Outstanding |
1 July 2021 | Delivered on: 9 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold property known as 62 wilmslow road and 31 aspinall street, rusholme title to the same is registered at hm land registry under title number GM526611 and all the leasehold property known as 64 wilmslow road, rusholme M14 5AL title to the same is registered at hm land registry under title number GM529239. Outstanding |
11 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 62 flixton road urmston manchester. T/no GM800959. Outstanding |
25 November 2004 | Delivered on: 26 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10/12 farrier street,worcester t/no HW45387. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
30 January 2019 | Delivered on: 19 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land & buildings on the south side of ledson road, wythenshawe, manchester, M23 9QA with title number GM356995. Outstanding |
30 January 2019 | Delivered on: 7 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land & buildings on the south side of ledson road, wythenshawe, manchester, M23 9QA. Outstanding |
14 December 2018 | Delivered on: 28 December 2018 Persons entitled: Seneca Bridging LTD Classification: A registered charge Particulars: All leasehold land being land and buildings on the south side of ledson road, wythenshawe registered under title number GM356995. Outstanding |
10 July 2018 | Delivered on: 13 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land being units 1 and 2, 19 west market place, cirencestee, GL7 2NH under title number GR18809. Outstanding |
10 July 2018 | Delivered on: 13 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land being 1 royal mews, gadbrook park, rudheath, northwich, CW9 7UD (under title number CH352504). Outstanding |
13 February 2018 | Delivered on: 20 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Bankfield, works, emlyn street, farnworth bolton BL4 7EB. Outstanding |
24 August 2017 | Delivered on: 30 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Bankfield works emlyn street farnworth bolton BL4 7EB. Outstanding |
15 November 2016 | Delivered on: 24 November 2016 Persons entitled: Eamon Michael O'malley and Sean Keogh Classification: A registered charge Particulars: Block a unicon business park preston road clayton green. Outstanding |
25 November 2016 | Delivered on: 28 November 2016 Persons entitled: Anthony Axford Limited Classification: A registered charge Particulars: Freehold and leasehold property know as land on the north side of louisa street, worsley greater manchester (title numbers GM467460 and MAN187408). Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Premier house, 175 grane road, haslingden t/no LA716298, LA832293, LA802833 and LA490828. Outstanding |
18 June 2003 | Delivered on: 20 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company in relation to the fifield glyn pension fund to the chargee. Particulars: Property k/a units 1 and 2 west market place cirencester t/no GR188009. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 March 2014 | Delivered on: 18 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 11 ashbrook office park styal road heald green manchester. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 11 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property k/a former highway adjoining margaret street, ashton under lyne. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 11 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings lying to the south of margaret street, ashton under lyne t/no LA287252. F/h land and buildings on the north side of william street, ashton under lyne t/no LA188090. F/h land and buildings on the north side of william street, ashton under lyne t/no GM292918. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
23 November 2012 | Delivered on: 30 November 2012 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: Church house chester road middlewich t/no CH410500 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 February 2010 | Delivered on: 19 February 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal charge Secured details: £425,000.00 due or to become due from the company to the chargee. Particulars: Bankfield works emlyn street farnworth bolton and 4 to 14 (even) and land and buildings on the north side of gower street farnworth bolton. Outstanding |
23 September 2008 | Delivered on: 30 September 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the hansons pension fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Springhome works mellor street rochdale by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2008 | Delivered on: 4 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 20 springvale industrial park sandbach t/no CH454075 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 April 2008 | Delivered on: 26 April 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the highbank retirement fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at jackson street farnworth bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 February 2008 | Delivered on: 9 February 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of ddh retirement fund (the 'trust') to the chargee on any account whatsoever. Particulars: 11 stockport road marple stockport. 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. Outstanding |
9 February 2001 | Delivered on: 22 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 13 northgate and 2/4 lord street west blackburn t/n LA470777. Outstanding |
17 September 2010 | Delivered on: 18 September 2010 Satisfied on: 4 December 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: 25 bennett street hyde cheshire t/no's GM630975 and GM851881 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 February 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
19 June 2020 | Registration of charge 037160820030, created on 11 June 2020 (10 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
19 February 2019 | Registration of charge 037160820029, created on 30 January 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
7 February 2019 | Registration of charge 037160820028, created on 30 January 2019 (8 pages) |
28 December 2018 | Registration of charge 037160820027, created on 14 December 2018 (43 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
13 July 2018 | Registration of charge 037160820025, created on 10 July 2018 (9 pages) |
13 July 2018 | Registration of charge 037160820026, created on 10 July 2018 (9 pages) |
27 February 2018 | Satisfaction of charge 037160820023 in full (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 February 2018 | Registration of charge 037160820024, created on 13 February 2018 (9 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
30 August 2017 | Registration of charge 037160820023, created on 24 August 2017 (9 pages) |
30 August 2017 | Registration of charge 037160820023, created on 24 August 2017 (9 pages) |
18 August 2017 | Notification of Reecar Limited as a person with significant control on 16 February 2017 (2 pages) |
18 August 2017 | Notification of Reecar Limited as a person with significant control on 16 February 2017 (2 pages) |
18 August 2017 | Cessation of Michael William Carpenter as a person with significant control on 16 February 2017 (1 page) |
18 August 2017 | Cessation of Stephen Rees as a person with significant control on 16 February 2017 (1 page) |
18 August 2017 | Cessation of Stephen Rees as a person with significant control on 16 February 2017 (1 page) |
18 August 2017 | Cessation of Michael William Carpenter as a person with significant control on 16 February 2017 (1 page) |
1 July 2017 | Satisfaction of charge 14 in full (5 pages) |
1 July 2017 | Satisfaction of charge 14 in full (5 pages) |
23 May 2017 | Satisfaction of charge 16 in full (4 pages) |
23 May 2017 | Satisfaction of charge 16 in full (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
16 February 2017 | Satisfaction of charge 3 in full (2 pages) |
16 February 2017 | Satisfaction of charge 3 in full (2 pages) |
28 November 2016 | Registration of charge 037160820021, created on 25 November 2016 (13 pages) |
28 November 2016 | Registration of charge 037160820021, created on 25 November 2016 (13 pages) |
24 November 2016 | Registration of charge 037160820022, created on 15 November 2016 (22 pages) |
24 November 2016 | Registration of charge 037160820022, created on 15 November 2016 (22 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 December 2015 | Satisfaction of charge 15 in full (4 pages) |
4 December 2015 | Satisfaction of charge 15 in full (4 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 March 2015 | Director's details changed for Mr Michael William Carpenter on 1 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register inspection address has been changed from Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page) |
2 March 2015 | Director's details changed for Mr Michael William Carpenter on 1 February 2015 (2 pages) |
2 March 2015 | Register inspection address has been changed from Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB (1 page) |
2 March 2015 | Director's details changed for Mr Michael William Carpenter on 1 February 2015 (2 pages) |
16 October 2014 | Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 16 October 2014 (1 page) |
27 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
3 April 2014 | Registration of charge 037160820020 (18 pages) |
3 April 2014 | Registration of charge 037160820020 (18 pages) |
18 March 2014 | Registration of charge 037160820019 (12 pages) |
18 March 2014 | Registration of charge 037160820019 (12 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 December 2013 | Registration of charge 037160820017 (10 pages) |
11 December 2013 | Registration of charge 037160820018
|
11 December 2013 | Registration of charge 037160820018
|
11 December 2013 | Registration of charge 037160820017 (10 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
15 February 2012 | Appointment of Mrs Nicola Kay Banks as a director (2 pages) |
15 February 2012 | Termination of appointment of Christopher Giles as a director (1 page) |
15 February 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
15 February 2012 | Director's details changed for Mr Stephen Rees on 15 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
15 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mrs Nicola Kay Banks as a director (2 pages) |
15 February 2012 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
15 February 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
15 February 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
15 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mr Stephen Rees as a secretary (1 page) |
15 February 2012 | Termination of appointment of Christopher Giles as a director (1 page) |
15 February 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
15 February 2012 | Appointment of Mr Stephen Rees as a secretary (1 page) |
15 February 2012 | Director's details changed for Mr Stephen Rees on 15 February 2012 (2 pages) |
8 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
24 January 2012 | Termination of appointment of Martyn Hughes as a director (1 page) |
24 January 2012 | Termination of appointment of Martyn Hughes as a director (1 page) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
5 October 2011 | Termination of appointment of Sean Fowler as a secretary (1 page) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
5 October 2011 | Termination of appointment of Sean Fowler as a secretary (1 page) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary (1 page) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary (1 page) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 February 2011 | Appointment of Mr Sean Martyn Fowler as a secretary (1 page) |
28 February 2011 | Termination of appointment of David Wilde as a secretary (1 page) |
28 February 2011 | Appointment of Mr Sean Martyn Fowler as a secretary (1 page) |
28 February 2011 | Termination of appointment of David Wilde as a secretary (1 page) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
17 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
17 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Stephen Rees on 1 February 2010 (2 pages) |
16 April 2010 | Termination of appointment of Stephen Jackson as a director (1 page) |
16 April 2010 | Termination of appointment of Stephen Jackson as a director (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Stephen Rees on 1 February 2010 (2 pages) |
16 April 2010 | Termination of appointment of Stuart Mollekin as a director (1 page) |
16 April 2010 | Termination of appointment of Stuart Mollekin as a director (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Stephen Rees on 1 February 2010 (2 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 April 2009 | Return made up to 19/02/09; full list of members (5 pages) |
21 April 2009 | Return made up to 19/02/09; full list of members (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester greater manchester M30 7NB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester greater manchester M30 7NB (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
21 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 March 2007 | Return made up to 19/02/07; full list of members
|
10 March 2007 | Return made up to 19/02/07; full list of members
|
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 August 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
23 August 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | New director appointed (4 pages) |
17 May 2005 | New director appointed (4 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members
|
25 February 2004 | Return made up to 19/02/04; full list of members
|
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members
|
24 February 2003 | Return made up to 19/02/03; full list of members
|
7 February 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: bank house wharf road sale cheshire M33 2AF (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: bank house wharf road sale cheshire M33 2AF (1 page) |
20 March 2001 | Full accounts made up to 30 November 2000 (6 pages) |
20 March 2001 | Full accounts made up to 30 November 2000 (6 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 29 February 2000 (6 pages) |
27 July 2000 | Full accounts made up to 29 February 2000 (6 pages) |
28 April 2000 | Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page) |
28 April 2000 | Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page) |
20 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Company name changed red salsa LIMITED\certificate issued on 27/10/99 (3 pages) |
26 October 1999 | Company name changed red salsa LIMITED\certificate issued on 27/10/99 (3 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
19 February 1999 | Incorporation (14 pages) |
19 February 1999 | Incorporation (14 pages) |