Broadheath
Altrincham
WA14 5HH
Director Name | Mr Darren Thomas Ditchfield |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2007(7 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH |
Secretary Name | Mr Steven Lever |
---|---|
Status | Current |
Appointed | 04 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH |
Director Name | Mr Mark Waller |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH |
Director Name | Mrs Christine Gorton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Urmston Manchester Lancashire M41 6EY |
Director Name | Mr Christopher Michael Gorton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Urmston Manchester Lancashire M41 6EY |
Secretary Name | Mrs Christine Gorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Urmston Manchester Lancashire M41 6EY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | levertech.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7467788 |
Telephone region | Manchester |
Registered Address | Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.2k at £1 | Mark Waller 8.00% Ordinary C |
---|---|
7.6k at £1 | Steven Lever 51.01% Ordinary A |
6.1k at £1 | Darren Ditchfield 41.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £504,711 |
Cash | £76,994 |
Current Liabilities | £1,270,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
28 June 2016 | Delivered on: 5 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 52 higher road urmston manchester t/no GM408575. Outstanding |
---|---|
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details. Outstanding |
21 May 2001 | Delivered on: 7 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 January 2024 | Part of the property or undertaking has been released from charge 1 (2 pages) |
---|---|
9 January 2024 | Part of the property or undertaking has been released from charge 2 (2 pages) |
29 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
15 December 2023 | Registration of charge 040554540004, created on 30 November 2023 (29 pages) |
15 December 2023 | Registration of charge 040554540005, created on 30 November 2023 (56 pages) |
24 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
19 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
21 March 2022 | Satisfaction of charge 040554540003 in full (1 page) |
19 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 198 Higher Road Urmston Manchester M41 9BH to Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH on 5 March 2018 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Registration of charge 040554540003, created on 28 June 2016 (9 pages) |
5 July 2016 | Registration of charge 040554540003, created on 28 June 2016 (9 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Statement of company's objects (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Statement of company's objects (2 pages) |
12 December 2013 | Resolutions
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Appointment of Mr Mark Waller as a director (2 pages) |
9 December 2013 | Appointment of Mr Mark Waller as a director (2 pages) |
16 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 June 2013 | Registered office address changed from Kimada House 442 Flixton Road Urmston Manchester Lancashire M41 6EY on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Kimada House 442 Flixton Road Urmston Manchester Lancashire M41 6EY on 20 June 2013 (1 page) |
5 April 2013 | Section 519 ca 2006 (2 pages) |
5 April 2013 | Section 519 ca 2006 (2 pages) |
4 April 2013 | Director's details changed for Mr Stephen Lever on 1 January 2013 (2 pages) |
4 April 2013 | Termination of appointment of Christine Gorton as a secretary (1 page) |
4 April 2013 | Termination of appointment of Christopher Gorton as a director (1 page) |
4 April 2013 | Appointment of Mr Steven Lever as a secretary (1 page) |
4 April 2013 | Termination of appointment of Christine Gorton as a secretary (1 page) |
4 April 2013 | Director's details changed for Mr Stephen Lever on 1 January 2013 (2 pages) |
4 April 2013 | Appointment of Mr Steven Lever as a secretary (1 page) |
4 April 2013 | Director's details changed for Mr Stephen Lever on 1 January 2013 (2 pages) |
4 April 2013 | Termination of appointment of Christine Gorton as a director (1 page) |
4 April 2013 | Termination of appointment of Christopher Gorton as a director (1 page) |
4 April 2013 | Termination of appointment of Christine Gorton as a director (1 page) |
22 March 2013 | Purchase of own shares. (3 pages) |
22 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Secretary's details changed for Mrs Christine Gorton on 10 August 2011 (1 page) |
1 September 2011 | Secretary's details changed for Mrs Christine Gorton on 10 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Christine Gorton on 10 August 2011 (1 page) |
31 August 2011 | Director's details changed for Darren Ditchfield on 10 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Christopher Michael Gorton on 10 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Christine Gorton on 10 August 2011 (1 page) |
31 August 2011 | Director's details changed for Mrs Christine Gorton on 10 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Christopher Michael Gorton on 10 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Stephen Lever on 10 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Darren Ditchfield on 10 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Stephen Lever on 10 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Christine Gorton on 10 August 2011 (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 September 2010 | Director's details changed for Darren Ditchfield on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Stephen Lever on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Darren Ditchfield on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen Lever on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 September 2007 | Nc inc already adjusted 02/05/01 (1 page) |
17 September 2007 | Nc inc already adjusted 02/05/01 (1 page) |
11 September 2007 | Ad 24/08/07--------- £ si 10416@1=10416 £ ic 30000/40416 (2 pages) |
11 September 2007 | Ad 24/08/07--------- £ si 10416@1=10416 £ ic 30000/40416 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
22 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members
|
8 September 2003 | Return made up to 18/08/03; full list of members
|
10 September 2002 | Return made up to 18/08/02; full list of members
|
10 September 2002 | Return made up to 18/08/02; full list of members
|
25 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Ad 02/03/01--------- £ si 29999@1 (2 pages) |
26 October 2001 | Ad 02/03/01--------- £ si 29999@1 (2 pages) |
20 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
6 July 2001 | Ammending 882 ad 02/03/01 (2 pages) |
6 July 2001 | Ammending 882 ad 02/03/01 (2 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Ad 01/05/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
22 May 2001 | Ad 01/05/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
22 May 2001 | New director appointed (2 pages) |
13 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
13 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: kimada house 442 flixton road urmston manchester lancashire M41 6EY (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: kimada house 442 flixton road urmston manchester lancashire M41 6EY (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | Incorporation (10 pages) |
18 August 2000 | Incorporation (10 pages) |