Haughton Green
Denton
Gt. Manchester
M34 7HW
Director Name | Ms Gina Marie Powell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 2a Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ |
Director Name | Mr Colin Anthony Jeffries |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 2a Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ |
Director Name | Mr David Mark Hardy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Mayfield Road Whalley Range Manchester M16 8EU |
Director Name | Steven Plant |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288 Church Road Urmston Manchester M41 9DX |
Director Name | Mr Julian Anthony Steel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Toothill Bank Rastrick Brighouse West Yorkshire HD6 3EZ |
Secretary Name | Mr David Mark Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Mayfield Road Whalley Range Manchester M16 8EU |
Secretary Name | John Andrew Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sheffield Road Hyde SK14 2PL |
Director Name | Mr Roger Mark Wylde Carrington |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anslea Hallas Bridge Cullingworth Bradford West Yorkshire BD13 5BT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | keycargo.net |
---|---|
Telephone | 0161 9980000 |
Telephone region | Manchester |
Registered Address | Suite 2a Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
5 at £1 | Castel International LTD 62.50% Ordinary |
---|---|
1 at £1 | David Mark Hardy 12.50% Ordinary |
1 at £1 | Leigh David Garrod 12.50% Ordinary |
1 at £1 | Steven Plant 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,884 |
Cash | £43,311 |
Current Liabilities | £560,389 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
8 March 2007 | Delivered on: 13 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
24 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
11 October 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
21 September 2022 | Change of details for Castel International Limited as a person with significant control on 7 March 2022 (2 pages) |
17 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (11 pages) |
1 April 2022 | Director's details changed for Ms Gina Marie Powell on 17 January 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Colin Anthony Jeffries on 1 March 2022 (2 pages) |
27 January 2022 | Termination of appointment of Julian Anthony Steel as a director on 17 January 2022 (1 page) |
27 January 2022 | Termination of appointment of Roger Mark Wylde Carrington as a director on 17 January 2022 (1 page) |
17 January 2022 | Registration of charge 040547580002, created on 14 January 2022 (8 pages) |
10 January 2022 | Director's details changed for Ms Gina Marie Powell on 10 January 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
14 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 April 2019 | Sub-division of shares on 4 April 2019 (4 pages) |
4 April 2019 | Termination of appointment of John Andrew Elliott as a secretary on 4 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Steven Plant as a director on 4 April 2019 (1 page) |
30 October 2018 | Appointment of Mr Colin Jeffries as a director on 30 October 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
9 May 2018 | Amended total exemption full accounts made up to 31 October 2017 (7 pages) |
13 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 April 2017 | Secretary's details changed for John Andrew Elliott on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 7 Millbrook Business Centre Floats Road Roundthorne Ind Est Wythenshawe, Manchester Lancashire M23 9YJ to Suite 2a Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 7 Millbrook Business Centre Floats Road Roundthorne Ind Est Wythenshawe, Manchester Lancashire M23 9YJ to Suite 2a Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 26 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for John Andrew Elliott on 26 April 2017 (1 page) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 September 2010 | Director's details changed for Julian Anthony Steel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Steven Plant on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Leigh David Garrod on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Gina Powell on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Leigh David Garrod on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Gina Powell on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Julian Anthony Steel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Julian Anthony Steel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Steven Plant on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Gina Powell on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Steven Plant on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Leigh David Garrod on 1 October 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 January 2008 | Auditor's resignation (2 pages) |
21 January 2008 | Auditor's resignation (2 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Location of register of members (1 page) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: carlton house grammar school street bradford BD1 4NS (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: carlton house grammar school street bradford BD1 4NS (1 page) |
5 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
5 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
1 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
2 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
9 September 2004 | Return made up to 17/08/04; full list of members
|
9 September 2004 | Return made up to 17/08/04; full list of members
|
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
19 February 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
9 September 2002 | Return made up to 17/08/02; full list of members
|
9 September 2002 | Return made up to 17/08/02; full list of members
|
5 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
24 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
28 January 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
28 January 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
6 October 2000 | Ad 19/09/00--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
6 October 2000 | Ad 19/09/00--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 2000 | Company name changed diamonddust LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed diamonddust LIMITED\certificate issued on 25/09/00 (2 pages) |
17 August 2000 | Incorporation (16 pages) |
17 August 2000 | Incorporation (16 pages) |