Company NameAttain Group Limited
DirectorsJackie Salt and Lee Russell Atkinson
Company StatusActive
Company Number03810856
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous NamesThe Gem Partnership Limited and Parker Sandford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Jackie Salt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG25 Waterside Drive
Wigan
WN3 5BA
Director NameMr Lee Russell Atkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG25 Wigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameMr David Clifford Fletcher
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 The Paddock
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameMr Duncan James Sandford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address8b College Road
Upholland
Skelmersdale
Lancashire
WN8 0PY
Secretary NameMr David Clifford Fletcher
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 The Paddock
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameKevin Barker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2002)
RoleBusiness Consultant
Correspondence AddressDerby Cottage
Maltkiln Lane Bispham
Ormskirk
Lancashire
L40 3SG
Director NameMrs Deborah Margaret Edwards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 22 June 2006)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Thingwall Road East
Irby
Merseyside
CH61 3UZ
Wales
Director NameMr Daniel John Parker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sheaves Close
Maypole Gardens Abram
Wigan
Lancashire
WN2 5SY
Secretary NameMr Daniel John Parker
NationalityBritish
StatusResigned
Appointed23 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sheaves Close
Maypole Gardens Abram
Wigan
Lancashire
WN2 5SY
Director NameMr Anthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Barshaw Gardens
Appleton
Warrington
Cheshire
WA4 5FA
Secretary NameMr Anthony Ellis
StatusResigned
Appointed01 June 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2014)
RoleCompany Director
Correspondence Address20 Barshaw Gardens
Appleton
Warrington
Cheshire
WA4 5FA
Director NameMr Daniel John Parker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Caxton Close, Wheatlea Industrial Esta
Wigan
WN3 6XU
Director NameMrs Jacqueline Salt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(14 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Valueworks Building Smithy Court, Smithy Brook
Pemberton Business Park
Wigan
Lancashire
WN3 6PS
Director NameMr Roy Dixon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2020)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressNew Haven Shore Road, Bay Ny Carrickey
Port St. Mary
IM9 5LZ
Secretary NameMr Daniel John Parker
StatusResigned
Appointed17 December 2014(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressAtlas House Caxton Close, Wheatlea Industrial Esta
Wigan
WN3 6XU
Director NameMiss Amanda Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1a The Moorings Dane Road Industrial Estate
Sale
M33 7BH
Director NameMr Paul Jonathan Ashby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(21 years after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dane Road Industrial Estate
Sale
M33 7BH
Secretary NameMr Anwyl Richard Whitehead
StatusResigned
Appointed06 August 2020(21 years after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleCompany Director
Correspondence Address1a Dane Road Industrial Estate
Sale
M33 7BH
Director NameMr Russell Iain Bluck
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG25 Waterside Drive
Wigan
WN3 5BA

Contact

Websiteparkersandford.com
Telephone01942 247884
Telephone regionWigan

Location

Registered AddressG25 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2013
Net Worth-£868,749
Cash£24
Current Liabilities£850,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

15 January 2015Delivered on: 27 January 2015
Persons entitled: Newhaven Properties LTD

Classification: A registered charge
Outstanding
7 December 2001Delivered on: 15 December 2001
Satisfied on: 8 January 2015
Persons entitled: Lloyds Tsb Bank PLC

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.
Fully Satisfied

Filing History

6 January 2021Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale M33 7BH England to 15 Attenburys Lane Timperley Altrincham WA14 5QE on 6 January 2021 (1 page)
13 August 2020Termination of appointment of Amanda Dixon as a director on 6 August 2020 (1 page)
13 August 2020Termination of appointment of Roy Dixon as a director on 6 August 2020 (1 page)
12 August 2020Cessation of Roy Dixon as a person with significant control on 6 August 2020 (1 page)
12 August 2020Notification of Icx4 Limited as a person with significant control on 6 August 2020 (2 pages)
12 August 2020Registered office address changed from Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU England to 1a the Moorings Dane Road Industrial Estate Sale M33 7BH on 12 August 2020 (1 page)
12 August 2020Appointment of Mr Paul Jonathan Ashby as a director on 6 August 2020 (2 pages)
12 August 2020Appointment of Mr Anwyl Richard Whitehead as a secretary on 6 August 2020 (2 pages)
21 July 2020Satisfaction of charge 038108560002 in full (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
22 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 15/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 20,756.65
(3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
3 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 17,141.96
(3 pages)
28 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
15 January 2019Resolutions
  • RES13 ‐ Shares to be redeemed 18/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 December 2018Appointment of Miss Amanda Dixon as a director on 18 December 2018 (2 pages)
18 December 2018Termination of appointment of Daniel John Parker as a secretary on 31 August 2018 (1 page)
18 December 2018Termination of appointment of Daniel John Parker as a director on 31 August 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 June 2018Previous accounting period shortened from 29 June 2018 to 31 March 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
29 March 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 13,580.96
(3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
25 July 2017Notification of Roy Dixon as a person with significant control on 20 April 2016 (2 pages)
25 July 2017Notification of Roy Dixon as a person with significant control on 20 April 2016 (2 pages)
13 June 2017Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Lane Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Lane Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 6,138.36
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,080.96
(5 pages)
29 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 6,138.36
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,080.96
(5 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
24 March 2016Change of name notice (2 pages)
24 March 2016Change of name notice (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,138.36
(5 pages)
1 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,138.36
(5 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on share capital be revoked 26/06/2015
(27 pages)
10 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 6,138.36
(4 pages)
10 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Restriction on share capital be revoked 26/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
10 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 6,138.36
(4 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (17 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (17 pages)
15 April 2015Statement of capital following an allotment of shares on 15 October 2013
  • GBP 71,412.53
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 15 October 2013
  • GBP 71,412.53
(4 pages)
27 January 2015Registration of charge 038108560002, created on 15 January 2015 (58 pages)
27 January 2015Registration of charge 038108560002, created on 15 January 2015 (58 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Appointment of Mr Daniel John Parker as a secretary on 17 December 2014 (2 pages)
7 January 2015Termination of appointment of Anthony Ellis as a director on 17 December 2014 (1 page)
7 January 2015Termination of appointment of Anthony Ellis as a secretary on 17 December 2014 (1 page)
7 January 2015Termination of appointment of Jacqueline Salt as a director on 17 December 2014 (1 page)
7 January 2015Appointment of Mr Roy Dixon as a director on 17 December 2014 (2 pages)
7 January 2015Appointment of Mr Roy Dixon as a director on 17 December 2014 (2 pages)
7 January 2015Termination of appointment of Anthony Ellis as a director on 17 December 2014 (1 page)
7 January 2015Termination of appointment of Jacqueline Salt as a director on 17 December 2014 (1 page)
7 January 2015Appointment of Mr Daniel John Parker as a secretary on 17 December 2014 (2 pages)
7 January 2015Termination of appointment of Anthony Ellis as a secretary on 17 December 2014 (1 page)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Appointment of Mrs Jacqueline Salt as a director on 2 January 2014 (2 pages)
31 July 2014Director's details changed for Mr Daniel John Parker on 1 June 2014 (2 pages)
31 July 2014Appointment of Mrs Jacqueline Salt as a director on 2 January 2014 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,868.53

Statement of capital on 2015-04-29
  • GBP 70,868.53
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015.
(7 pages)
31 July 2014Director's details changed for Mr Daniel John Parker on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Mr Daniel John Parker on 1 June 2014 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,868.53

Statement of capital on 2015-04-29
  • GBP 70,868.53
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015.
(7 pages)
31 July 2014Appointment of Mrs Jacqueline Salt as a director on 2 January 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Sub-division of shares on 26 March 2013 (5 pages)
26 February 2014Sub-division of shares on 26 March 2013 (5 pages)
26 February 2014Statement of capital following an allotment of shares on 26 March 2013
  • GBP 70,829.71
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 26 March 2013
  • GBP 70,829.71
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 26 April 2013
  • GBP 70,868.53
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 26 April 2013
  • GBP 70,868.53
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
5 July 2013Appointment of Mr Daniel Parker as a director (2 pages)
5 July 2013Appointment of Mr Daniel Parker as a director (2 pages)
19 June 2013Termination of appointment of Duncan Sandford as a director (1 page)
19 June 2013Termination of appointment of Duncan Sandford as a director (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 January 2013Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL on 8 January 2013 (1 page)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
4 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 470
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 470
(3 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
7 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
7 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
7 December 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Duncan James Sandford on 1 June 2010 (2 pages)
7 December 2010Director's details changed for Duncan James Sandford on 1 June 2010 (2 pages)
7 December 2010Director's details changed for Duncan James Sandford on 1 June 2010 (2 pages)
7 December 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
2 December 2010Appointment of Mr Anthony Ellis as a secretary (2 pages)
2 December 2010Appointment of Mr Anthony Ellis as a secretary (2 pages)
29 November 2010Amended accounts made up to 31 December 2009 (8 pages)
29 November 2010Amended accounts made up to 31 December 2009 (8 pages)
3 November 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 470
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 470
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 470
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Resolutions
  • RES13 ‐ Sub div 04/03/2010
(1 page)
25 September 2010Resolutions
  • RES13 ‐ Sub div 04/03/2010
(1 page)
25 September 2010Sub-division of shares on 4 March 2010 (5 pages)
25 September 2010Sub-division of shares on 4 March 2010 (5 pages)
25 September 2010Sub-division of shares on 4 March 2010 (5 pages)
20 September 2010Termination of appointment of Daniel Parker as a secretary (1 page)
20 September 2010Termination of appointment of Daniel Parker as a director (1 page)
20 September 2010Termination of appointment of Daniel Parker as a director (1 page)
20 September 2010Termination of appointment of Daniel Parker as a secretary (1 page)
26 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 400
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 400
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 400
(4 pages)
23 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Return made up to 21/07/09; full list of members (5 pages)
7 September 2009Return made up to 21/07/09; full list of members (5 pages)
9 July 2009Ad 31/12/08\gbp si 60@1=60\gbp ic 270/330\ (2 pages)
9 July 2009Ad 31/12/08\gbp si 60@1=60\gbp ic 270/330\ (2 pages)
9 October 2008Return made up to 21/07/08; no change of members (7 pages)
9 October 2008Return made up to 21/07/08; no change of members (7 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Ad 25/05/07--------- £ si 80@1=80 £ ic 190/270 (2 pages)
8 June 2007Ad 25/05/07--------- £ si 80@1=80 £ ic 190/270 (2 pages)
8 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Memorandum and Articles of Association (9 pages)
26 February 2007Memorandum and Articles of Association (9 pages)
20 February 2007Registered office changed on 20/02/07 from: 12 lord street wigan lancashire WN1 2BN (1 page)
20 February 2007Registered office changed on 20/02/07 from: 12 lord street wigan lancashire WN1 2BN (1 page)
20 February 2007Ad 31/12/06--------- £ si 10@1=10 £ ic 180/190 (2 pages)
20 February 2007Ad 31/12/06--------- £ si 10@1=10 £ ic 180/190 (2 pages)
15 February 2007Company name changed the gem partnership LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed the gem partnership LIMITED\certificate issued on 15/02/07 (2 pages)
6 October 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
6 October 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
25 July 2006Return made up to 21/07/06; full list of members (3 pages)
25 July 2006Return made up to 21/07/06; full list of members (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
23 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
23 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
8 August 2005Return made up to 21/07/05; full list of members (3 pages)
8 August 2005Return made up to 21/07/05; full list of members (3 pages)
15 November 2004£ ic 180/170 01/08/04 £ sr 10@1=10 (2 pages)
15 November 2004£ ic 170/160 31/07/04 £ sr 10@1=10 (2 pages)
15 November 2004£ ic 170/160 31/07/04 £ sr 10@1=10 (2 pages)
15 November 2004£ ic 180/170 01/08/04 £ sr 10@1=10 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 August 2003Return made up to 21/07/03; full list of members (8 pages)
8 August 2003Return made up to 21/07/03; full list of members (8 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 July 2002Return made up to 21/07/02; full list of members (8 pages)
26 July 2002Return made up to 21/07/02; full list of members (8 pages)
14 January 2002Registered office changed on 14/01/02 from: centre for trade and technology waterside drive swan meadow road wigan lancashire WN3 5BA (1 page)
14 January 2002Registered office changed on 14/01/02 from: centre for trade and technology waterside drive swan meadow road wigan lancashire WN3 5BA (1 page)
15 December 2001Particulars of mortgage/charge (7 pages)
15 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 May 2001Ad 30/04/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
30 May 2001Ad 27/03/01--------- £ si 178@1=178 £ ic 2/180 (2 pages)
30 May 2001Ad 27/03/01--------- £ si 178@1=178 £ ic 2/180 (2 pages)
30 May 2001Ad 30/04/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 November 2000Registered office changed on 09/11/00 from: suite 6 inglestan brewery lane leigh lancashire WN7 2RJ (1 page)
9 November 2000Registered office changed on 09/11/00 from: suite 6 inglestan brewery lane leigh lancashire WN7 2RJ (1 page)
8 August 2000Return made up to 21/07/00; full list of members (6 pages)
8 August 2000Return made up to 21/07/00; full list of members (6 pages)
9 March 2000Registered office changed on 09/03/00 from: 96 stamford park road hale altrincham cheshire WA15 9ER (1 page)
9 March 2000Registered office changed on 09/03/00 from: 96 stamford park road hale altrincham cheshire WA15 9ER (1 page)
21 July 1999Incorporation (14 pages)
21 July 1999Incorporation (14 pages)