Trafford Park
Manchester
M17 1HW
Director Name | Mr Mark Bent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Brand Imaging Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Robert Michael Coleman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | The Apartment Coleman House 1-3 Gravel Lane Manchester M3 7WQ |
Director Name | Simon Michael Jackson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 49 Chester Avenue Little Lever Bolton Lancashire BL3 1XE |
Director Name | Meryl Ann Lydiate |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Designing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howbridge Close Ellenbrook Worsley Manchester Greater Manchester M28 7XZ |
Secretary Name | Robert Michael Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Art Director |
Correspondence Address | 4 Blackchapel Drive Rochdale Lancashire OL16 4QU |
Secretary Name | Tony Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 2009) |
Role | Graphics & It |
Correspondence Address | 25 Brunswick Road Altrincham Cheshire WA14 1LP |
Director Name | Mr Justin Robert Scott Jenkins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.avocado-design.com/ |
---|---|
Telephone | 0161 8666100 |
Telephone region | Manchester |
Registered Address | Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
47.5k at £1 | Brand Imaging Solutions LTD 95.00% Ordinary A |
---|---|
2.5k at £1 | Brand Imaging Solutions LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,784 |
Current Liabilities | £23,872 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
15 April 2019 | Delivered on: 16 April 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
8 March 2019 | Delivered on: 12 March 2019 Persons entitled: Precision Printing Plates Limited (In Administration) (Company Number 00698704) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
22 April 2016 | Delivered on: 29 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 March 2021 | Resolutions
|
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
16 April 2019 | Registration of charge 040298850003, created on 15 April 2019 (9 pages) |
12 March 2019 | Registration of charge 040298850002, created on 8 March 2019 (43 pages) |
11 March 2019 | Appointment of Mr Mark Bent as a director on 11 March 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 April 2016 | Registration of charge 040298850001, created on 22 April 2016 (5 pages) |
29 April 2016 | Registration of charge 040298850001, created on 22 April 2016 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Appointment of Mr Justin Robert Scott Jenkins as a director on 1 October 2013 (2 pages) |
15 September 2015 | Appointment of Mr Justin Robert Scott Jenkins as a director on 1 October 2013 (2 pages) |
15 September 2015 | Appointment of Mr Justin Robert Scott Jenkins as a director on 1 October 2013 (2 pages) |
2 September 2015 | Appointment of Brand Imaging Solutions Limited as a director on 1 October 2013 (2 pages) |
2 September 2015 | Termination of appointment of Justin Robert Scott Jenkins as a director on 1 October 2013 (1 page) |
2 September 2015 | Registered office address changed from Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY to Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Brand Imaging Solutions Limited as a director on 1 October 2013 (2 pages) |
2 September 2015 | Appointment of Brand Imaging Solutions Limited as a director on 1 October 2013 (2 pages) |
2 September 2015 | Registered office address changed from Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY to Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY to Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Justin Robert Scott Jenkins as a director on 1 October 2013 (1 page) |
2 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Justin Robert Scott Jenkins as a director on 1 October 2013 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 October 2013 | Appointment of Mr Justin Robert Scott Jenkins as a director (2 pages) |
2 October 2013 | Termination of appointment of Robert Coleman as a director (1 page) |
2 October 2013 | Registered office address changed from Coleman House 1-3 Gravel Lane Salford Manchester M3 7WQ on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Mr Justin Robert Scott Jenkins as a director (2 pages) |
2 October 2013 | Termination of appointment of Robert Coleman as a director (1 page) |
2 October 2013 | Registered office address changed from Coleman House 1-3 Gravel Lane Salford Manchester M3 7WQ on 2 October 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 August 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Robert Michael Coleman on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Robert Michael Coleman on 27 August 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 August 2009 | Appointment terminated secretary tony casson (1 page) |
18 August 2009 | Appointment terminated secretary tony casson (1 page) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 September 2008 | Director's change of particulars / robert coleman / 01/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / robert coleman / 01/09/2008 (1 page) |
11 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
6 February 2008 | Return made up to 10/07/07; full list of members (2 pages) |
6 February 2008 | Return made up to 10/07/07; full list of members (2 pages) |
28 January 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
28 January 2008 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
19 September 2007 | Ad 10/04/06--------- £ si 5000@1 (2 pages) |
19 September 2007 | Ad 10/04/06--------- £ si 5000@1 (2 pages) |
2 February 2007 | Return made up to 10/07/06; full list of members (2 pages) |
2 February 2007 | Return made up to 10/07/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Return made up to 10/07/05; full list of members (6 pages) |
20 October 2005 | Return made up to 10/07/05; full list of members (6 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | £ ic 50000/45000 30/11/04 £ sr 5000@1=5000 (1 page) |
15 April 2005 | £ ic 50000/45000 30/11/04 £ sr 5000@1=5000 (1 page) |
15 April 2005 | Resolutions
|
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
18 July 2002 | Company name changed coleman design LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed coleman design LIMITED\certificate issued on 18/07/02 (2 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 August 2001 | Return made up to 10/07/01; full list of members
|
6 August 2001 | Return made up to 10/07/01; full list of members
|
19 January 2001 | Ad 24/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 January 2001 | Ad 24/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Nc inc already adjusted 24/11/00 (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Nc inc already adjusted 24/11/00 (1 page) |
19 December 2000 | Company name changed sedmaster LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed sedmaster LIMITED\certificate issued on 20/12/00 (2 pages) |
10 July 2000 | Incorporation (20 pages) |
10 July 2000 | Incorporation (20 pages) |