Denton
Manchester
Lancashire
M34 2GP
Secretary Name | Mr Richard Henry Smith |
---|---|
Status | Current |
Appointed | 13 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
Director Name | Mr Malcolm Francis Hutchinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wigton Park Close Alwoodley Leeds LS17 8UH |
Director Name | Mrs Sandra Hutchinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wigton Park Close Leeds LS17 8UH |
Secretary Name | Mr Malcolm Francis Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wigton Park Close Alwoodley Leeds LS17 8UH |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Jacqueline Ann Johnson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Elizabeth Mary Ellen Carroll |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
Secretary Name | Mr Richard Henry Smith |
---|---|
Status | Resigned |
Appointed | 05 November 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2667221 |
---|---|
Telephone region | Leeds |
Registered Address | Ridgway House Progress Way Denton Manchester Lancashire M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,033 |
Cash | £844,601 |
Current Liabilities | £878,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
26 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Appointment of Mrs Samantha Jane Rhodes as a director on 17 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Jacqueline Ann Johnson as a director on 11 October 2022 (1 page) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Termination of appointment of David William Johnson as a director on 30 September 2022 (1 page) |
15 July 2022 | Appointment of Mr Richard Henry Smith as a secretary on 13 July 2022 (2 pages) |
14 July 2022 | Appointment of Mr Richard Henry Smith as a director on 13 July 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Richard Henry Smith as a secretary on 17 December 2021 (1 page) |
12 November 2021 | Appointment of Mr Richard Henry Smith as a secretary on 5 November 2021 (2 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
23 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
26 August 2021 | Satisfaction of charge 037701280002 in full (1 page) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 25 March 2021 (2 pages) |
25 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
25 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
4 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 May 2020 | Register(s) moved to registered office address Ridgway House Progress Way Denton Manchester Lancashire M34 2GP (1 page) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
10 February 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
24 October 2019 | Satisfaction of charge 037701280001 in full (4 pages) |
21 October 2019 | Registration of charge 037701280002, created on 16 October 2019 (76 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 May 2019 | Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr David William Johnson on 17 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 September 2018 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
13 September 2018 | Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
13 September 2018 | Termination of appointment of Sandra Hutchinson as a director on 11 September 2018 (1 page) |
12 September 2018 | Registration of charge 037701280001, created on 7 September 2018 (20 pages) |
10 September 2018 | Registered office address changed from 48 Nursery Lane Leeds West Yorkshire LS17 7HW to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 10 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Malcolm Francis Hutchinson as a director on 7 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Malcolm Francis Hutchinson as a secretary on 7 September 2018 (1 page) |
23 August 2018 | Appointment of Mrs Jacqueline Ann Johnson as a director on 23 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr David William Johnson as a director on 23 August 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
18 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
18 May 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
18 May 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
12 April 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members
|
26 May 2005 | Return made up to 13/05/05; full list of members
|
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members
|
19 May 2003 | Return made up to 13/05/03; full list of members
|
31 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
20 May 2002 | Return made up to 13/05/02; full list of members
|
20 May 2002 | Return made up to 13/05/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
19 June 2000 | Return made up to 13/05/00; full list of members (5 pages) |
19 June 2000 | Return made up to 13/05/00; full list of members (5 pages) |
27 April 2000 | Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2000 | Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Memorandum and Articles of Association (10 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | £ nc 1000/100000 24/06/99 (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Memorandum and Articles of Association (10 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Registered office changed on 30/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 June 1999 | £ nc 1000/100000 24/06/99 (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | New director appointed (2 pages) |
13 May 1999 | Incorporation (16 pages) |
13 May 1999 | Incorporation (16 pages) |