Salford Quays
Manchester
M50 2UE
Director Name | Mr John Williams |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Jonathan Mark Haseler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Kay Neild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Mrs Kay Ellen Neild |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Philippa Claire Mullins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Mr David Neild |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Director Name | Mr Greville Ashley Alexander Coe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Website | walliselec.co.uk |
---|
Registered Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £0.01 | David Neild 5.00% Ordinary D |
---|---|
10 at £0.01 | Philippa Mullins 5.00% Ordinary B |
90 at £0.01 | Glen Mullins 45.00% Ordinary A |
90 at £0.01 | Kay Neild 45.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,327,600 |
Cash | £347,363 |
Current Liabilities | £720,668 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
12 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
13 July 2000 | Delivered on: 14 July 2000 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
29 June 2001 | Delivered on: 30 June 2001 Satisfied on: 21 March 2014 Persons entitled: Hsbc 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: 187 cross street sale cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
29 November 2020 | Director's details changed for Mrs Kay Ellen Neild on 27 November 2020 (2 pages) |
29 November 2020 | Director's details changed for Mr David Neild on 27 November 2020 (2 pages) |
29 November 2020 | Change of details for Mrs Kay Ellen Neild as a person with significant control on 27 November 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Registration of charge 039343250003, created on 12 August 2015 (13 pages) |
12 August 2015 | Registration of charge 039343250003, created on 12 August 2015 (13 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 December 2014 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Rd West Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Rd West Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Rd West Trafford Park Manchester M17 1EH to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 9 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Satisfaction of charge 2 in full (8 pages) |
21 March 2014 | Satisfaction of charge 2 in full (8 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Philippa Claire Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Secretary's details changed for Kay Neild on 1 January 2013 (1 page) |
26 March 2013 | Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Glen Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Philippa Claire Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mrs Kay Ellen Neild on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr David Neild on 1 January 2013 (2 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Glen Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Philippa Claire Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr David Neild on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr David Neild on 1 January 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Kay Neild on 1 January 2013 (1 page) |
26 March 2013 | Director's details changed for Glen Mullins on 1 January 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Kay Neild on 1 January 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 June 2012 | Appointment of Philippa Claire Mullins as a director (3 pages) |
20 June 2012 | Appointment of David Neild as a director (3 pages) |
20 June 2012 | Appointment of David Neild as a director (3 pages) |
20 June 2012 | Appointment of Philippa Claire Mullins as a director (3 pages) |
6 June 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
6 June 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
6 June 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
25 May 2012 | Change of share class name or designation (2 pages) |
25 May 2012 | Memorandum and Articles of Association (4 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
25 May 2012 | Memorandum and Articles of Association (4 pages) |
25 May 2012 | Change of share class name or designation (2 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Road West Trafford Park Manchester Lancashire M17 1TD on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Unit 7 Ashburton Park Wheel Forge Way Off Ashburton Road West Trafford Park Manchester Lancashire M17 1TD on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Director's details changed for Glen Mullins on 11 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Glen Mullins on 11 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Kay Neild on 11 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Kay Neild on 11 February 2010 (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 187 cross street sale cheshire M33 7JG (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 187 cross street sale cheshire M33 7JG (1 page) |
23 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 March 2003 | Return made up to 12/02/03; full list of members
|
7 March 2003 | Return made up to 12/02/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members
|
18 February 2002 | Return made up to 12/02/02; full list of members
|
4 September 2001 | Registered office changed on 04/09/01 from: merseybank house greenbank road sale cheshire M33 5PL (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: merseybank house greenbank road sale cheshire M33 5PL (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
25 February 2000 | Incorporation (14 pages) |
25 February 2000 | Incorporation (14 pages) |