Trafford Park
Manchester
M17 1HH
Secretary Name | Ms Katrina Cunliffe |
---|---|
Status | Closed |
Appointed | 07 May 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 July 2023) |
Role | Company Director |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mrs Amanda Moat |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 July 2023) |
Role | Risk Consultant |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mr Michael Thomas Corfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 July 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Rev Joseph Carney |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 May 2009) |
Role | Parish Priest |
Country of Residence | England |
Correspondence Address | St. Thomas Beckett 3 Nantwich Road Tarporley Cheshire CW6 9UN |
Director Name | Mr Anthony Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 2006) |
Role | Chief Executive Vol |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marlowe Drive Didsbury Manchester M20 6DE |
Secretary Name | Mr Peter Miles Schilizzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Maple Avenue Chorlton Manchester M21 8BD |
Director Name | John Conway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 2 Bonville Close Dunham Park Altrincham Cheshire WA14 7ET |
Director Name | Mr Michael Feely |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 2 Heritage Gardens Didsbury Manchester Lancashire M20 5HJ |
Director Name | Mrs Nancy Josephine Jones |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2009) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Flash Lane Bollington Cheshire SK10 5AQ |
Secretary Name | Mrs Anne Lucille Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Loughrigg 3 East Street Wardle Rochdale Lancashire OL12 9JZ |
Director Name | Mr Peter Miles Schilizzi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Maple Avenue Chorlton Manchester M21 8BD |
Director Name | Mr Trevor Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 12 Lloyd Street Manchester M2 5ND |
Director Name | Mr Anthony Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Lloyd Street Manchester M2 5ND |
Director Name | Mr Peter O'Hare |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Lloyd Street Manchester M2 5ND |
Director Name | Mr Christopher David Neill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mr David William Broadbent |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mr Bernard James Gallagher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | www.arcon.org.uk |
---|---|
Telephone | 0161 2144120 |
Telephone region | Manchester |
Registered Address | 98 Waters Meeting Road Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Arcon Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £186,000 |
Net Worth | £1,941,000 |
Cash | £223,000 |
Current Liabilities | £190,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 August 2006 | Delivered on: 24 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: Up to £2,000,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38, 40, 42, 44, 46 and 48 st mary's hall road crumpsall manchester and 20, 22, 24, 18A and 18B crumpsall lane crumpsall manchester, 8 and 12 park view road lytham st annes now k/a flats 1 - 9 inclusive arcon house 6 park road lytham st annes for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|---|
8 October 2002 | Delivered on: 10 October 2002 Satisfied on: 15 February 2011 Persons entitled: Orchardbrook Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west of glenbrook road blackley at beadham drive and deanswood drive blackley. Fully Satisfied |
3 January 2002 | Delivered on: 10 January 2002 Satisfied on: 15 February 2011 Persons entitled: Orchardbrook Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that property comprised in a lease dated 3 january 2002 in respect of properties comprised within title number LA28383 being land at carrigart bury. Fully Satisfied |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
---|---|
13 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
24 October 2019 | Termination of appointment of Christopher David Neill as a director on 21 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Ms Katrina Cunliffe as a secretary on 7 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Ian Robert Ankers as a director on 7 May 2019 (2 pages) |
23 April 2019 | Termination of appointment of Bernard James Gallagher as a director on 31 March 2019 (1 page) |
15 January 2019 | Termination of appointment of Anne Lucille Southern as a secretary on 31 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
2 October 2017 | Registered office address changed from 12 Lloyd Street Manchester M2 5nd to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 12 Lloyd Street Manchester M2 5nd to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2016 | Appointment of Mr Bernard James Gallagher as a director on 10 August 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Appointment of Mr Bernard James Gallagher as a director on 10 August 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 August 2015 | Appointment of Mr David William Broadbent as a director on 28 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr David William Broadbent as a director on 28 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Peter Miles Schilizzi as a director on 20 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Peter Miles Schilizzi as a director on 20 July 2015 (1 page) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 March 2014 | Appointment of Mr Christopher David Neill as a director (2 pages) |
6 March 2014 | Appointment of Mr Christopher David Neill as a director (2 pages) |
3 March 2014 | Termination of appointment of Trevor Brown as a director (1 page) |
3 March 2014 | Termination of appointment of Trevor Brown as a director (1 page) |
26 September 2013 | Termination of appointment of Peter O'hare as a director (1 page) |
26 September 2013 | Termination of appointment of Peter O'hare as a director (1 page) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 July 2011 | Termination of appointment of Anthony Murray as a director (1 page) |
8 July 2011 | Termination of appointment of Anthony Murray as a director (1 page) |
6 April 2011 | Statement of company's objects (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Statement of company's objects (2 pages) |
6 April 2011 | Resolutions
|
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 January 2010 | Appointment of Mr Peter O'hare as a director (2 pages) |
27 January 2010 | Appointment of Mr Peter O'hare as a director (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 November 2009 | Appointment of Mr Trevor Brown as a director (2 pages) |
5 November 2009 | Appointment of Mr Anthony Murray as a director (2 pages) |
5 November 2009 | Appointment of Mr Anthony Murray as a director (2 pages) |
5 November 2009 | Appointment of Mr Trevor Brown as a director (2 pages) |
28 October 2009 | Termination of appointment of Michael Feely as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Feely as a director (1 page) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Appointment terminated director joseph carney (1 page) |
14 May 2009 | Appointment terminated director joseph carney (1 page) |
14 May 2009 | Appointment terminated director nancy jones (1 page) |
14 May 2009 | Appointment terminated director nancy jones (1 page) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 May 2008 | Director appointed peter miles schilizzi (2 pages) |
13 May 2008 | Appointment terminated director john conway (1 page) |
13 May 2008 | Director appointed peter miles schilizzi (2 pages) |
13 May 2008 | Appointment terminated director john conway (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 jacksons row manchester lancashire M2 5WD (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 jacksons row manchester lancashire M2 5WD (1 page) |
28 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
8 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 26 king street manchester M2 6AY (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 26 king street manchester M2 6AY (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 October 2001 | Return made up to 26/09/01; full list of members
|
16 October 2001 | Return made up to 26/09/01; full list of members
|
3 July 2001 | Company name changed bealaw (551) LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed bealaw (551) LIMITED\certificate issued on 03/07/01 (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Memorandum and Articles of Association (8 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Memorandum and Articles of Association (8 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 100 fetter lane london EC4A 1BN (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Registered office changed on 21/12/00 from: 100 fetter lane london EC4A 1BN (1 page) |
26 September 2000 | Incorporation (35 pages) |
26 September 2000 | Incorporation (35 pages) |