Company NameCRJ Trustees Limited
Company StatusActive
Company Number03716082
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NameRed Salsa Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael William Carpenter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMr Stephen Rees
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Secretary NameMr Stephen Rees
StatusCurrent
Appointed27 January 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address11 Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMrs Nicola Kay Banks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(12 years, 12 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMr Stephen David Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,French
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesbury Congleton Edge Road
Congleton
Cheshire
CW12 3JJ
Secretary NameMr Michael William Carpenter
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameMr Martin Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameMr Martyn Hughes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Secretary NameMr Martin Lewis
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameDavid Wilde
NationalityBritish
StatusResigned
Appointed19 February 2007(8 years after company formation)
Appointment Duration4 years (resigned 25 February 2011)
RoleAccountant
Correspondence Address23 Ryecroft Lane
Worsley
Manchester
Lancashire
M28 2PN
Secretary NameMr Sean Martyn Fowler
StatusResigned
Appointed25 February 2011(12 years after company formation)
Appointment Duration7 months (resigned 29 September 2011)
RoleCompany Director
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(12 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(12 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 January 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Secretary NameMr Alastair George Hessett
StatusResigned
Appointed29 September 2011(12 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 January 2012)
RoleCompany Director
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecarpenter-rees.co.uk
Email address[email protected]
Telephone0161 6672301
Telephone regionManchester

Location

Registered Address11 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Carpenter Rees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

14 November 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2004Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2003Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2001Delivered 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 2010Delivered 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

Filing History

25 February 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 June 2020Registration of charge 037160820030, created on 11 June 2020 (10 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
19 February 2019Registration of charge 037160820029, created on 30 January 2019 (8 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
7 February 2019Registration of charge 037160820028, created on 30 January 2019 (8 pages)
28 December 2018Registration of charge 037160820027, created on 14 December 2018 (43 pages)
16 November 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
13 July 2018Registration of charge 037160820025, created on 10 July 2018 (9 pages)
13 July 2018Registration of charge 037160820026, created on 10 July 2018 (9 pages)
27 February 2018Satisfaction of charge 037160820023 in full (1 page)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 February 2018Registration of charge 037160820024, created on 13 February 2018 (9 pages)
29 November 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
29 November 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
30 August 2017Registration of charge 037160820023, created on 24 August 2017 (9 pages)
30 August 2017Registration of charge 037160820023, created on 24 August 2017 (9 pages)
18 August 2017Notification of Reecar Limited as a person with significant control on 16 February 2017 (2 pages)
18 August 2017Notification of Reecar Limited as a person with significant control on 16 February 2017 (2 pages)
18 August 2017Cessation of Michael William Carpenter as a person with significant control on 16 February 2017 (1 page)
18 August 2017Cessation of Stephen Rees as a person with significant control on 16 February 2017 (1 page)
18 August 2017Cessation of Stephen Rees as a person with significant control on 16 February 2017 (1 page)
18 August 2017Cessation of Michael William Carpenter as a person with significant control on 16 February 2017 (1 page)
1 July 2017Satisfaction of charge 14 in full (5 pages)
1 July 2017Satisfaction of charge 14 in full (5 pages)
23 May 2017Satisfaction of charge 16 in full (4 pages)
23 May 2017Satisfaction of charge 16 in full (4 pages)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
16 February 2017Satisfaction of charge 3 in full (2 pages)
16 February 2017Satisfaction of charge 3 in full (2 pages)
28 November 2016Registration of charge 037160820021, created on 25 November 2016 (13 pages)
28 November 2016Registration of charge 037160820021, created on 25 November 2016 (13 pages)
24 November 2016Registration of charge 037160820022, created on 15 November 2016 (22 pages)
24 November 2016Registration of charge 037160820022, created on 15 November 2016 (22 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
4 December 2015Satisfaction of charge 15 in full (4 pages)
4 December 2015Satisfaction of charge 15 in full (4 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 March 2015Director's details changed for Mr Michael William Carpenter on 1 February 2015 (2 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Register 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 2015Director's details changed for Mr Michael William Carpenter on 1 February 2015 (2 pages)
2 March 2015Register 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 2015Director's details changed for Mr Michael William Carpenter on 1 February 2015 (2 pages)
16 October 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
27 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
3 April 2014Registration of charge 037160820020 (18 pages)
3 April 2014Registration of charge 037160820020 (18 pages)
18 March 2014Registration of charge 037160820019 (12 pages)
18 March 2014Registration of charge 037160820019 (12 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
11 December 2013Registration of charge 037160820017 (10 pages)
11 December 2013Registration of charge 037160820018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
11 December 2013Registration of charge 037160820018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
11 December 2013Registration of charge 037160820017 (10 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
15 February 2012Appointment of Mrs Nicola Kay Banks as a director (2 pages)
15 February 2012Termination of appointment of Christopher Giles as a director (1 page)
15 February 2012Termination of appointment of Mark Chambers as a director (1 page)
15 February 2012Director's details changed for Mr Stephen Rees on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of Alastair Hessett as a secretary (1 page)
15 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 15 February 2012 (1 page)
15 February 2012Appointment of Mrs Nicola Kay Banks as a director (2 pages)
15 February 2012Termination of appointment of Alastair Hessett as a secretary (1 page)
15 February 2012Termination of appointment of Mark Chambers as a director (1 page)
15 February 2012Termination of appointment of Martin Lewis as a director (1 page)
15 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 15 February 2012 (1 page)
15 February 2012Appointment of Mr Stephen Rees as a secretary (1 page)
15 February 2012Termination of appointment of Christopher Giles as a director (1 page)
15 February 2012Termination of appointment of Martin Lewis as a director (1 page)
15 February 2012Appointment of Mr Stephen Rees as a secretary (1 page)
15 February 2012Director's details changed for Mr Stephen Rees on 15 February 2012 (2 pages)
8 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
8 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
24 January 2012Termination of appointment of Martyn Hughes as a director (1 page)
24 January 2012Termination of appointment of Martyn Hughes as a director (1 page)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
5 October 2011Termination of appointment of Sean Fowler as a secretary (1 page)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
5 October 2011Termination of appointment of Sean Fowler as a secretary (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 February 2011Appointment of Mr Sean Martyn Fowler as a secretary (1 page)
28 February 2011Termination of appointment of David Wilde as a secretary (1 page)
28 February 2011Appointment of Mr Sean Martyn Fowler as a secretary (1 page)
28 February 2011Termination of appointment of David Wilde as a secretary (1 page)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
17 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
17 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Stephen Rees on 1 February 2010 (2 pages)
16 April 2010Termination of appointment of Stephen Jackson as a director (1 page)
16 April 2010Termination of appointment of Stephen Jackson as a director (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Stephen Rees on 1 February 2010 (2 pages)
16 April 2010Termination of appointment of Stuart Mollekin as a director (1 page)
16 April 2010Termination of appointment of Stuart Mollekin as a director (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Stephen Rees on 1 February 2010 (2 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 April 2009Return made up to 19/02/09; full list of members (5 pages)
21 April 2009Return made up to 19/02/09; full list of members (5 pages)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester greater manchester M30 7NB (1 page)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester greater manchester M30 7NB (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 May 2008Return made up to 19/02/08; full list of members (5 pages)
21 May 2008Return made up to 19/02/08; full list of members (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Return made up to 19/02/06; full list of members (9 pages)
1 March 2006Return made up to 19/02/06; full list of members (9 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 August 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
23 August 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
17 May 2005New director appointed (4 pages)
17 May 2005New director appointed (4 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005Return made up to 19/02/05; full list of members (8 pages)
29 March 2005Return made up to 19/02/05; full list of members (8 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
28 July 2004Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page)
28 July 2004Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
11 March 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
11 March 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
7 February 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
25 February 2002Return made up to 19/02/02; full list of members (7 pages)
25 February 2002Return made up to 19/02/02; full list of members (7 pages)
21 December 2001Accounts for a dormant company made up to 30 November 2001 (6 pages)
21 December 2001Accounts for a dormant company made up to 30 November 2001 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: bank house wharf road sale cheshire M33 2AF (1 page)
3 September 2001Registered office changed on 03/09/01 from: bank house wharf road sale cheshire M33 2AF (1 page)
20 March 2001Full accounts made up to 30 November 2000 (6 pages)
20 March 2001Full accounts made up to 30 November 2000 (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 19/02/01; full list of members (7 pages)
19 February 2001Return made up to 19/02/01; full list of members (7 pages)
27 July 2000Full accounts made up to 29 February 2000 (6 pages)
27 July 2000Full accounts made up to 29 February 2000 (6 pages)
28 April 2000Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page)
28 April 2000Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page)
20 March 2000Return made up to 19/02/00; full list of members (7 pages)
20 March 2000Return made up to 19/02/00; full list of members (7 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
26 October 1999Company name changed red salsa LIMITED\certificate issued on 27/10/99 (3 pages)
26 October 1999Company name changed red salsa LIMITED\certificate issued on 27/10/99 (3 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 16 churchill way cardiff CF1 4DX (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 16 churchill way cardiff CF1 4DX (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
19 February 1999Incorporation (14 pages)
19 February 1999Incorporation (14 pages)