Company NameBox Works Management Limited
Company StatusActive
Company Number03986264
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adam Benjamin Falk
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Gary James Ingley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Anand Ravji Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMs Wendy Wright
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Secretary NameCastlefield Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 October 2009(9 years, 5 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
King Street
Manchester
M2 4WQ
Director NameMr Thomas Paul Richard Bloxham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Penthouse 600 The Boxworks
Worsley Street Castlefield
Manchester
M15 4LD
Secretary NameJonathan Mark Falkingham
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Elmsley Road
Mossley Hill
Liverpool
L18 8AY
Director NameOliver John Day
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2004)
RoleChartered Accountant
Correspondence Address1 Hunters Green Close
Chinley
Derbyshire
SK23 6DF
Director NameMr Steven William Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2005)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address12 Anerley Road
Didsbury
Manchester
Lancashire
M20 2DJ
Secretary NameOliver John Day
NationalityBritish
StatusResigned
Appointed24 April 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2004)
RoleChartered Accountant
Correspondence Address1 Hunters Green Close
Chinley
Derbyshire
SK23 6DF
Director NameJames Graham Ward
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 2005)
RoleLeasehold Manager
Correspondence Address162 Gillbent Road
Cheadle Hulme
Stockport
Cheshire
SK8 6NJ
Secretary NameJames Graham Ward
NationalityBritish
StatusResigned
Appointed23 June 2004(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2004)
RoleLeasehold Manager
Correspondence Address162 Gillbent Road
Cheadle Hulme
Stockport
Cheshire
SK8 6NJ
Director NameJudith Christine Lawrence
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2006)
RoleCompany Director
Correspondence Address109 The Box Works
Worsley Street Hulme
Manchester
M15 4NU
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2004(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Secretary NameMr Douglas Ronald Murphy
NationalityIrish
StatusResigned
Appointed29 November 2004(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Director NameMs Stephanie Jane Mullenger
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Queens Road
Sale
Cheshire
M33 6QA
Director NameMr Paul Simon Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 College Road
Manchester
M16 8BN
Director NameMr Paul Joseph Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2009)
RoleNurse
Country of ResidenceEngland
Correspondence Address312 The Box Works
Worsley Street
Manchester
Lancashire
M15 4NU
Director NameDr Richard Alexander Jones
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2008)
RolePsychiatrist
Correspondence AddressApartment 414 The Boxworks
Worsley Street Castlefield
Manchester
Greater Manchester
M15 4NU
Director NameRobert Kenyon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2011)
RoleEstate Agent Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApt 309 The Box Works
Manchester
Greater Manchester
M15 4NU
Director NameKaren Hutson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2008(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2009)
RoleProject Manager
Correspondence Address3rd Floor
King Street
Manchester
M2 4WQ
Director NameMark James Fitzgibbon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2008(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressCobbetts Llp 58 Mosley Street
Manchester
Greater Manchester
M2 3HZ
Director NamePaul Bolton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 September 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Boxworks
Worsley Street
Manchester
Greater Manchester
M15 4NU
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2009(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 15 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Alexander Mendoros
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address412 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Director NameMr Paul Alexander Whiteman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address508 Castlegate
Chester Road
Manchester
M15 4QG
Director NameMr James Peter Mullin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Works 311 Apartment 311
Worsley Street Castlefield
Manchester
M15 4NU
Director NameMr Craig Lucas
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2019)
RoleSenior Technical Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Robert Andrew Devlin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr James Parker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMiss Lisa Ashurst
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 October 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 2009)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Contact

Telephone0161 8393901
Telephone regionManchester

Location

Registered Address3rd Floor 82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
64.71%
-
4 at £1T.p.r. Bloxham
4.71%
Ordinary A
3 at £1Mr S. Norbury & Mr B. Norbury
3.53%
Ordinary A
3 at £1N. Rehman
3.53%
Ordinary A
2 at £1Mr J. Mullin & Mrs S. Mullin
2.35%
Ordinary A
2 at £1N. Rehman & S. Rehman
2.35%
Ordinary A
2 at £1Urban Splash Work LTD
2.35%
Ordinary A
1 at £1Dr J. Godfrey
1.18%
Ordinary A
1 at £1Fermi Ying Nhai Hon
1.18%
Ordinary A
1 at £1Grasshopper Properties LTD
1.18%
Ordinary A
1 at £1Hopwood Enterprises Limited
1.18%
Ordinary A
1 at £1Miss R. Salters
1.18%
Ordinary A
1 at £1Miss S.l. Howard
1.18%
Ordinary A
1 at £1Mr A. Lomax & Mrs M. Lomax
1.18%
Ordinary A
1 at £1Mr A.j. Payne
1.18%
Ordinary A
1 at £1Mr A.p. Braide
1.18%
Ordinary A
1 at £1Mr B. Norbury
1.18%
Ordinary A
1 at £1Mr B. Rustage
1.18%
Ordinary A
1 at £1Mr D. Monaghan & Mr B. Monaghan
1.18%
Ordinary A
1 at £1Pushon
1.18%
Ordinary A
1 at £1Timber Wharf
1.18%
Ordinary A

Financials

Year2014
Net Worth£148,591
Cash£135,492
Current Liabilities£54,938

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

2 December 2002Delivered on: 6 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and timber wharf management limited to the chargee on any account whatsoever.
Particulars: Leasehold property known as apartment 215 box works britannia basement manchester. 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.
Outstanding
31 October 2002Delivered on: 1 November 2002
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.
Outstanding

Filing History

15 March 2024Director's details changed for Ms Wendy Wright on 14 March 2024 (2 pages)
15 March 2024Appointment of Mr Douglas Ronald Murphy as a director on 14 March 2024 (2 pages)
15 March 2024Director's details changed for Mr Gary James Ingley on 15 March 2024 (2 pages)
13 March 2024Termination of appointment of Robert Andrew Devlin as a director on 7 December 2023 (1 page)
13 March 2024Appointment of Ms Wendy Wright as a director on 13 March 2024 (2 pages)
13 March 2024Termination of appointment of Lisa Ashurst as a director on 7 December 2023 (1 page)
30 October 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
26 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
6 March 2023Appointment of Mr Anand Ravji Patel as a director on 1 February 2023 (2 pages)
14 November 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
29 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
2 November 2021Appointment of Mr Gary James Ingley as a director on 2 January 2020 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (11 pages)
14 July 2021Confirmation statement made on 2 July 2021 with updates (11 pages)
25 May 2021Amended total exemption full accounts made up to 30 September 2020 (5 pages)
17 March 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
11 August 2020Termination of appointment of James Parker as a director on 17 February 2020 (1 page)
4 August 2020Confirmation statement made on 2 July 2020 with updates (11 pages)
27 April 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
13 July 2019Confirmation statement made on 2 July 2019 with updates (11 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 April 2019Appointment of Mr James Parker as a director on 15 August 2018 (2 pages)
15 January 2019Termination of appointment of Douglas Ronald Murphy as a director on 15 January 2019 (1 page)
15 January 2019Appointment of Miss Lisa Ashurst as a director on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Wendy Wright as a director on 15 January 2019 (1 page)
15 January 2019Termination of appointment of Craig Lucas as a director on 15 January 2019 (1 page)
29 November 2018Appointment of Mr Adam Benjamin Falk as a director on 18 October 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (11 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 February 2018Appointment of Mr Robert Andrew Devlin as a director on 20 February 2018 (2 pages)
9 January 2018Termination of appointment of Paul Joseph Mitchell as a director on 29 September 2017 (1 page)
11 July 2017Confirmation statement made on 5 July 2017 with updates (10 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (10 pages)
25 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
25 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (13 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (13 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 85
(12 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 85
(12 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
4 November 2015Appointment of Mr Paul Jospeh Mitchell as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Paul Alexander Whiteman as a director on 2 November 2015 (1 page)
4 November 2015Director's details changed for Mr Craig Lucas on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Paul Jospeh Mitchell as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Paul Alexander Whiteman as a director on 2 November 2015 (1 page)
4 November 2015Director's details changed for Mr Craig Lucas on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Wendy Wright on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Paul Alexander Whiteman as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Mr Paul Jospeh Mitchell as a director on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Craig Lucas on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Wendy Wright on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Wendy Wright on 4 November 2015 (2 pages)
6 August 2015Appointment of Mr Craig Lucas as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Craig Lucas as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Craig Lucas as a director on 5 August 2015 (2 pages)
17 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 85
(11 pages)
17 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 85
(11 pages)
17 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 85
(11 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Termination of appointment of Paul Bolton as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Paul Bolton as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of James Peter Mullin as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of James Peter Mullin as a director on 16 September 2014 (1 page)
16 September 2014Director's details changed for Mr Douglas Ronald Murphy on 16 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Douglas Ronald Murphy on 16 September 2014 (2 pages)
12 August 2014Termination of appointment of Paul Joseph Mitchell as a director on 30 June 2014 (1 page)
12 August 2014Termination of appointment of Paul Joseph Mitchell as a director on 30 June 2014 (1 page)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 85
(15 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 85
(15 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 85
(15 pages)
14 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
14 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
14 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 February 2013Appointment of Mr Paul Joseph Mitchell as a director (2 pages)
1 February 2013Appointment of Mr Paul Joseph Mitchell as a director (2 pages)
5 July 2012Appointment of Mr James Peter Mullin as a director (2 pages)
5 July 2012Appointment of Mr James Peter Mullin as a director (2 pages)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (13 pages)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (13 pages)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (13 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 November 2011Termination of appointment of Robert Kenyon as a director (1 page)
7 November 2011Termination of appointment of Robert Kenyon as a director (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Termination of appointment of Alexander Mendoros as a director (1 page)
7 June 2011Termination of appointment of Alexander Mendoros as a director (1 page)
1 June 2011Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor King Street Manchester M2 4WQ United Kingdom on 1 June 2011 (1 page)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
1 June 2011Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor King Street Manchester M2 4WQ United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor King Street Manchester M2 4WQ United Kingdom on 1 June 2011 (1 page)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
18 May 2011Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Douglas Ronald Murphy on 18 May 2011 (2 pages)
13 October 2010Director's details changed for Mr Paul Whitehead on 19 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Paul Whitehead on 19 September 2010 (2 pages)
12 October 2010Appointment of Mr Paul Whitehead as a director (2 pages)
12 October 2010Appointment of Mr Paul Whitehead as a director (2 pages)
1 September 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
1 September 2010Director's details changed for Paul Bolton on 5 May 2010 (2 pages)
1 September 2010Director's details changed for Mr Douglas Ronald Murphy on 5 May 2010 (2 pages)
1 September 2010Director's details changed for Paul Bolton on 5 May 2010 (2 pages)
1 September 2010Director's details changed for Paul Bolton on 5 May 2010 (2 pages)
1 September 2010Director's details changed for Robert Kenyon on 5 May 2010 (2 pages)
1 September 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
1 September 2010Director's details changed for Robert Kenyon on 5 May 2010 (2 pages)
1 September 2010Director's details changed for Mr Douglas Ronald Murphy on 5 May 2010 (2 pages)
1 September 2010Director's details changed for Mr Douglas Ronald Murphy on 5 May 2010 (2 pages)
1 September 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
1 September 2010Director's details changed for Robert Kenyon on 5 May 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
8 December 2009Appointment of Mr Alexander Mendoros as a director (2 pages)
8 December 2009Appointment of Mr Alexander Mendoros as a director (2 pages)
8 October 2009Termination of appointment of Karen Hutson as a director (1 page)
8 October 2009Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
8 October 2009Termination of appointment of Karen Hutson as a director (1 page)
8 October 2009Termination of appointment of Mark Fitzgibbon as a director (1 page)
8 October 2009Appointment of Castlefield Secretaries Ltd as a secretary (2 pages)
8 October 2009Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
8 October 2009Appointment of Castlefield Secretaries Ltd as a secretary (2 pages)
8 October 2009Termination of appointment of Mark Fitzgibbon as a director (1 page)
8 October 2009Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX on 8 October 2009 (1 page)
1 September 2009Full accounts made up to 30 September 2008 (8 pages)
1 September 2009Full accounts made up to 30 September 2008 (8 pages)
24 July 2009Director's change of particulars / douglas murphy / 24/07/2009 (1 page)
24 July 2009Director's change of particulars / douglas murphy / 24/07/2009 (1 page)
21 July 2009Return made up to 05/05/09; full list of members (8 pages)
21 July 2009Return made up to 05/05/09; full list of members (8 pages)
13 July 2009Director appointed douglas ronald murphy (2 pages)
13 July 2009Director appointed douglas ronald murphy (2 pages)
4 July 2009Appointment terminated director paul mitchell (1 page)
4 July 2009Appointment terminated director paul mitchell (1 page)
19 May 2009Director appointed paul bolton (2 pages)
19 May 2009Director appointed paul bolton (2 pages)
21 March 2009Appointment terminate, secretary paul mitchell logged form (1 page)
21 March 2009Appointment terminate, secretary paul mitchell logged form (1 page)
25 February 2009Director appointed mark james fitzgibbon logged form (1 page)
25 February 2009Director appointed mark james fitzgibbon logged form (1 page)
19 February 2009Director appointed mark james fitzgibbon logged form (2 pages)
19 February 2009Director appointed mark james fitzgibbon logged form (2 pages)
17 February 2009Director appointed mark james fitzgibbon (2 pages)
17 February 2009Director appointed mark james fitzgibbon (2 pages)
2 February 2009Full accounts made up to 30 September 2007 (11 pages)
2 February 2009Full accounts made up to 30 September 2007 (11 pages)
16 January 2009Director appointed wendy wright (2 pages)
16 January 2009Director appointed wendy wright (2 pages)
16 January 2009Director appointed karen hutson (2 pages)
16 January 2009Director appointed karen hutson (2 pages)
10 December 2008Director appointed robert kenyon (2 pages)
10 December 2008Appointment terminated director richard jones (1 page)
10 December 2008Director appointed robert kenyon (2 pages)
10 December 2008Appointment terminated director richard jones (1 page)
19 August 2008Return made up to 05/05/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2008Return made up to 05/05/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2007Full accounts made up to 30 September 2006 (10 pages)
2 November 2007Full accounts made up to 30 September 2006 (10 pages)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
31 July 2006Full accounts made up to 30 September 2005 (11 pages)
31 July 2006Full accounts made up to 30 September 2005 (11 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
11 May 2006Return made up to 05/05/06; full list of members (3 pages)
11 May 2006Return made up to 05/05/06; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: c/o mainstay group LTD whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Return made up to 05/05/05; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: c/o mainstay group LTD whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
3 January 2006Return made up to 05/05/05; full list of members (3 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
17 November 2005Registered office changed on 17/11/05 from: 610 the box works 4 worsley street manchester lancashire M15 4NU (1 page)
17 November 2005Registered office changed on 17/11/05 from: 610 the box works 4 worsley street manchester lancashire M15 4NU (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page)
5 September 2005Registered office changed on 05/09/05 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page)
17 August 2005Full accounts made up to 30 September 2004 (15 pages)
17 August 2005Full accounts made up to 30 September 2004 (15 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
24 August 2004Return made up to 05/05/04; full list of members (8 pages)
24 August 2004Return made up to 05/05/04; full list of members (8 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 October 2003Nc inc already adjusted 20/02/03 (1 page)
25 October 2003Nc inc already adjusted 20/02/03 (1 page)
11 August 2003Ad 20/02/03--------- £ si 82@1 (2 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2003Ad 20/02/03--------- £ si 82@1 (2 pages)
24 July 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
13 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
6 October 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
6 October 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
25 June 2002Return made up to 05/05/02; full list of members (8 pages)
25 June 2002Return made up to 05/05/02; full list of members (8 pages)
19 June 2002Registered office changed on 19/06/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page)
19 June 2002Registered office changed on 19/06/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page)
17 May 2002Registered office changed on 17/05/02 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page)
17 May 2002Registered office changed on 17/05/02 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF (1 page)
14 May 2002Registered office changed on 14/05/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page)
14 May 2002Registered office changed on 14/05/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
29 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
13 December 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
13 December 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
5 May 2000Incorporation (24 pages)
5 May 2000Incorporation (24 pages)