Salford
Manchester
M50 2NP
Director Name | Mr James Samuel Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr James Samuel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Edward Stewart Vann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Rosleigh Vale Road Chadlark Romiley Stockport Cheshire SK6 3LD |
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Edward Stewart Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Rosleigh Vale Road Chadlark Romiley Stockport Cheshire SK6 3LD |
Director Name | Byron James Crellin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 61 Bollington Avenue Northwich Cheshire CW9 8SB |
Secretary Name | Mr Andrew James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2009) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.cerberus-group.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7375252 |
Telephone region | Manchester |
Registered Address | 26 Missouri Avenue Salford Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gordius LTD 33.33% Ordinary A |
---|---|
100 at £1 | Gordius LTD 33.33% Ordinary B |
100 at £1 | Gordius LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,301,673 |
Cash | £1,678,824 |
Current Liabilities | £2,368,101 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
12 February 2009 | Delivered on: 28 February 2009 Satisfied on: 10 April 2013 Persons entitled: Andrew James Wilson Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
16 May 2000 | Delivered on: 21 July 2000 Satisfied on: 16 May 2003 Persons entitled: Edward Stewart Vann Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument. 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. See the mortgage charge document for full details. Fully Satisfied |
12 February 2009 | Delivered on: 20 February 2009 Persons entitled: Royal 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: Land on the south side of eccles new road salford 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 |
29 April 2003 | Delivered on: 13 May 2003 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
20 October 2000 | Delivered on: 3 November 2000 Persons entitled: The Royal 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: The property known as land buildings lying to the south west of missouri avenue salford greater manchester. 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 |
15 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
15 May 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 30 April 2019 (26 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages) |
6 December 2018 | Full accounts made up to 30 April 2018 (25 pages) |
30 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 January 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
23 January 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
20 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
10 April 2013 | Satisfaction of charge 5 in full (3 pages) |
10 April 2013 | Satisfaction of charge 5 in full (3 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
13 November 2012 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
15 November 2011 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
31 January 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
31 January 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (15 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (15 pages) |
21 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
21 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Resolutions
|
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
17 February 2006 | Director resigned (1 page) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (11 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (11 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
6 March 2003 | Return made up to 12/02/03; full list of members
|
6 March 2003 | Return made up to 12/02/03; full list of members
|
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
11 July 2001 | Ad 16/05/00--------- £ si 298@1 (2 pages) |
11 July 2001 | Ad 16/05/00--------- £ si 298@1 (2 pages) |
11 July 2001 | Statement of affairs (44 pages) |
11 July 2001 | Statement of affairs (44 pages) |
7 March 2001 | Return made up to 12/02/01; full list of members
|
7 March 2001 | Return made up to 12/02/01; full list of members
|
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 09/09/00; full list of members
|
21 September 2000 | Return made up to 09/09/00; full list of members
|
21 July 2000 | Particulars of mortgage/charge (6 pages) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
31 May 2000 | Director's particulars changed (2 pages) |
31 May 2000 | Director's particulars changed (2 pages) |
2 May 2000 | Company name changed gordius LIMITED\certificate issued on 02/05/00 (2 pages) |
2 May 2000 | Company name changed gordius LIMITED\certificate issued on 02/05/00 (2 pages) |
25 April 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
25 April 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
17 April 2000 | Company name changed levelchance LIMITED\certificate issued on 18/04/00 (3 pages) |
17 April 2000 | Company name changed levelchance LIMITED\certificate issued on 18/04/00 (3 pages) |
16 April 2000 | Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2000 | Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New director appointed (1 page) |
11 January 2000 | New secretary appointed;new director appointed (1 page) |
11 January 2000 | New director appointed (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
9 September 1999 | Incorporation (10 pages) |
9 September 1999 | Incorporation (10 pages) |