Prestwich
Manchester
M25 2QN
Director Name | Mrs Diane Horsfall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial Centre Ltd Clowes Street, Chadderton Oldham Lancashire OL9 7LY |
Director Name | Mr James Daniel Tattum |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bexton Road Knutsford WA16 0DS |
Director Name | Philip Speer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Primrose Street Cambridge Cambridgeshire CB4 3EH |
Director Name | Julien Dyfrig Sweeting |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Primrose Street Cambridge Cambridgeshire CB4 3EH |
Secretary Name | Julien Dyfrig Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Primrose Street Cambridge Cambridgeshire CB4 3EH |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Anna Marie Vinton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 27 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Secretary Name | Mr Philip Richard Speer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 07 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Vicarage Fields Hemingford Grey Huntingdon Cambridgeshire PE28 9BY |
Director Name | Diane Horsfall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court 24 Queen Street Manchester M2 5LH |
Director Name | Mr James Daniel Tattum |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(16 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court 24 Queens Street Manchester M2 5LH |
Director Name | Mrs Anna Zophia Rayson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court 24 Queen Street Manchester M2 5LH |
Website | rapspiderweb.com |
---|---|
Telephone | 0161 9473700 |
Telephone region | Manchester |
Registered Address | Commercial Centre Ltd Clowes Street, Chadderton Oldham Lancashire OL9 7LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
220 at £0.01 | Anna M. Vinton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,761 |
Current Liabilities | £1,660,927 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
16 September 2016 | Delivered on: 29 September 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
28 April 2000 | Delivered on: 17 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 |
18 April 2000 | Delivered 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. See the mortgage charge document for full details. Outstanding |
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
22 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
30 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 April 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Anna Zophia Rayson as a director on 4 February 2019 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 October 2017 | Termination of appointment of James Daniel Tattum as a director on 16 September 2016 (1 page) |
18 October 2017 | Termination of appointment of James Daniel Tattum as a director on 16 September 2016 (1 page) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 November 2016 | Termination of appointment of Diane Horsfall as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Diane Horsfall as a director on 1 November 2016 (1 page) |
24 October 2016 | Auditor's resignation (2 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
18 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr James Daniel Tattum as a director on 16 September 2016 (3 pages) |
18 October 2016 | Appointment of Diane Horsfall as a director on 16 September 2016 (3 pages) |
18 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Diane Horsfall as a director on 16 September 2016 (3 pages) |
18 October 2016 | Appointment of Anna Zophia Rayson as a director on 16 September 2016 (3 pages) |
18 October 2016 | Appointment of Mr James Daniel Tattum as a director on 16 September 2016 (3 pages) |
18 October 2016 | Appointment of Anna Zophia Rayson as a director on 16 September 2016 (3 pages) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
29 September 2016 | Registration of charge 039690930003, created on 16 September 2016 (45 pages) |
29 September 2016 | Registration of charge 039690930003, created on 16 September 2016 (45 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 February 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
13 February 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 January 2014 | Full accounts made up to 31 August 2013 (8 pages) |
9 January 2014 | Full accounts made up to 31 August 2013 (8 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (8 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (8 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (8 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (8 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (6 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (6 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (6 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
22 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | S-div 18/11/03 (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | S-div 18/11/03 (1 page) |
26 April 2004 | Ad 18/11/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
26 April 2004 | Ad 18/11/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
26 April 2004 | Statement of affairs (2 pages) |
26 April 2004 | Statement of affairs (2 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members
|
12 April 2002 | Return made up to 05/04/02; full list of members
|
13 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 05/04/01; full list of members
|
11 April 2001 | Return made up to 05/04/01; full list of members
|
31 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page) |
10 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
10 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Incorporation (31 pages) |
5 April 2000 | Incorporation (31 pages) |