Company NameThe Commercial Centre Limited
DirectorsDiane Horsfall and James Daniel Tattum
Company StatusActive
Company Number03726214
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Previous NameThe Commercial Centre Holding Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLynn Buckley
NationalityBritish
StatusCurrent
Appointed27 April 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address113 Polefield Road
Prestwich
Manchester
M25 2QN
Director NameMrs Diane Horsfall
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClowes Street
Chadderton
Oldham
OL9 7LY
Director NameMr James Daniel Tattum
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bexton Road
Knutsford
WA16 0DS
Director NameAndrew Scholes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Meadway
Chadderton
Oldham
Lancashire
OL9 8DP
Director NamePaul Scholes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 The Grove
Dobcross
Oldham
Lancashire
OL3 5RR
Secretary NameNeil Crompton
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Cemetery Road
Royton
Oldham
Lancashire
OL2 5SW
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Peter Melville Aspinall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 1 month after company formation)
Appointment Duration3 days (resigned 17 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Allison Court
6 Clifton Road
Stockport
Cheshire
SK4 4DD
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Secretary NameBryan Anthony Edibury
NationalityBritish
StatusResigned
Appointed18 April 2001(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 April 2004)
RoleCompany Director
Correspondence Address148 Bradshaw Meadows
Bolton
BL2 4ND
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.hsbc.co.uk

Location

Registered AddressClowes Street
Chadderton
Oldham
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£20,000
Current Liabilities£4,631

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Charges

1 December 2021Delivered on: 14 December 2021
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 29 September 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
28 April 2000Delivered on: 17 May 2000
Persons entitled: Gmac Commercial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 2000Delivered on: 3 May 2000
Persons entitled: Gmac Commercial Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 October 2016Auditor's resignation (2 pages)
24 October 2016Auditor's resignation (2 pages)
14 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Diane Horsfall as a director (2 pages)
14 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Diane Horsfall as a director (2 pages)
29 September 2016Registration of charge 037262140003, created on 16 September 2016 (45 pages)
29 September 2016Registration of charge 037262140003, created on 16 September 2016 (45 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000
(4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000
(4 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (4 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (4 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (4 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,000
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,000
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,000
(4 pages)
9 January 2014Full accounts made up to 31 August 2013 (8 pages)
9 January 2014Full accounts made up to 31 August 2013 (8 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
24 January 2013Full accounts made up to 31 August 2012 (8 pages)
24 January 2013Full accounts made up to 31 August 2012 (8 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 August 2011 (8 pages)
30 December 2011Full accounts made up to 31 August 2011 (8 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 31 August 2010 (5 pages)
2 February 2011Full accounts made up to 31 August 2010 (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Full accounts made up to 31 August 2009 (5 pages)
16 March 2010Full accounts made up to 31 August 2009 (5 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (5 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (5 pages)
7 April 2009Return made up to 03/03/09; full list of members (3 pages)
7 April 2009Return made up to 03/03/09; full list of members (3 pages)
23 May 2008Return made up to 03/03/08; full list of members (3 pages)
23 May 2008Return made up to 03/03/08; full list of members (3 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 March 2007Return made up to 03/03/07; full list of members (6 pages)
29 March 2007Return made up to 03/03/07; full list of members (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
4 April 2005Return made up to 03/03/05; full list of members (6 pages)
4 April 2005Return made up to 03/03/05; full list of members (6 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 March 2004Return made up to 03/03/04; full list of members (6 pages)
10 March 2004Return made up to 03/03/04; full list of members (6 pages)
7 July 2003Company name changed the commercial centre holding co mpany LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed the commercial centre holding co mpany LIMITED\certificate issued on 07/07/03 (2 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 March 2003Return made up to 03/03/03; full list of members (6 pages)
10 March 2003Return made up to 03/03/03; full list of members (6 pages)
8 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
31 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Declaration of assistance for shares acquisition (8 pages)
10 May 2000Director resigned (1 page)
10 May 2000Declaration of assistance for shares acquisition (8 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Declaration of assistance for shares acquisition (4 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Declaration of assistance for shares acquisition (4 pages)
10 May 2000Director resigned (1 page)
9 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
9 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 03/03/00; full list of members (6 pages)
20 March 2000Return made up to 03/03/00; full list of members (6 pages)
11 May 1999Particulars of contract relating to shares (4 pages)
11 May 1999Particulars of contract relating to shares (4 pages)
10 May 1999Ad 01/04/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 May 1999Ad 01/04/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (10 pages)
3 March 1999Incorporation (10 pages)