Company NameKBS Corporate Sales Limited
Company StatusActive
Company Number04141555
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Stephen Rigby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Andrew Robert Melbourne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Simon Martin Daniels
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Matthew Christian Clancy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NamePhilip Charles Vibrans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Director NameSteven John Keane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleBusiness Broker
Correspondence Address86 Britain Street
Bury
BL9 9PD
Director NameMathew Christian Clancy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleBusiness Broker
Correspondence Address3 Alkrington Green
Middleton
Gtr Manchester
M24 1ED
Director NameMr Gregory Peter Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address49 Graysands Road
Hale
Altrincham
Cheshire
WA15 8RY
Director NamePaul Hay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleBusiness Broker
Correspondence Address73 Hereford Crescent
Little Lever
Bolton
Lancashire
BL3 1XQ
Secretary NameStephanie Keane
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleBook Keeper
Correspondence Address96 Chorley New Road
Bolton
BL1 4DM
Director NameMr Anthony Robin Mitchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2008)
RoleBusiness Broker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 Valley Mill
Cottonfields Eagley
Bolton
Lancashire
BL7 9DY
Director NameMr Michael John Power
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2008)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address23 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR
Director NameIan Douglas Theobold
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 January 2005)
RoleBusiness Broker
Correspondence Address18 Woodlands Park Close
Wigan
Lancashire
WN1 2SD
Director NameAndrew Ives
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address41 Aquila Way
Langtoft
Peterborough
Cambridgeshire
PE6 9NN
Director NameDavid Nelson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2009)
RoleBusiness Broker
Correspondence Address35 Middle Street
Brockham
Surrey
RH3 7JT
Director NameMr James Bm Thornton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleBusiness Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 South Street
Melbourne
Derbyshire
DE73 8GB
Secretary NameSteven Keane
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2008)
RoleBusiness Broker
Correspondence Address1 Folds Road
Bolton
Lancashire
BL1 4DH
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThistlebar Farm
Rimington
Clitheroe
Lancs
BB7 4EB
Director NameMr Paul James Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Spinney
Grindleton
Clitheroe
Lancashire
BB7 4QE
Director NameMr Stuart Christopher Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 10 February 2009)
RoleBanker/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Secretary NameMr Paul James Miller
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Spinney
Grindleton
Clitheroe
Lancashire
BB7 4QE
Secretary NameMr Stuart Christopher Middleton
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 March 2008)
RoleBanker/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameMr Matthew Christian Clancy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 June 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOceanic House Navigation Park
Waters Meeting Road
Bolton
Greater Manchester
BL1 8SW
Director NameMr Simon Julian Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2011(10 years after company formation)
Appointment Duration4 years (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOceanic House Navigation Park
Waters Meeting Road
Bolton
Great Manchester
BL1 8SW
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2011(10 years after company formation)
Appointment Duration12 years, 11 months (resigned 04 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Director NameTaylor Ford Jackson Llp (Corporation)
StatusResigned
Appointed19 April 2011(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 16 January 2012)
Correspondence AddressMerchants Place River Street
Bolton
Bl2 1bx
BL2 1BX

Contact

Websitewww.kbscorporate.com
Telephone01204 227661
Telephone regionBolton

Location

Registered AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1K3 Capital Holdings Limited
100.00%
Ordinary
50k at £1K3 Capital Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,074,978
Net Worth£2,097,926
Cash£579,430
Current Liabilities£687,485

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

12 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2021Delivered on: 28 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2011Delivered on: 13 January 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2007Delivered on: 12 June 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.
Outstanding
4 August 2004Delivered on: 9 August 2004
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2024Termination of appointment of Anthony John Ford as a director on 4 January 2024 (1 page)
24 May 2023Registration of charge 041415550006, created on 12 May 2023 (66 pages)
23 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
1 March 2023Satisfaction of charge 041415550005 in full (1 page)
23 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
23 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (136 pages)
23 December 2022Audit exemption subsidiary accounts made up to 31 May 2022 (23 pages)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr Andrew Robert Melbourne on 29 March 2022 (2 pages)
22 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
22 March 2022Audit exemption subsidiary accounts made up to 31 May 2021 (19 pages)
24 February 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
24 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (121 pages)
15 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
10 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 June 2021Memorandum and Articles of Association (12 pages)
28 May 2021Registration of charge 041415550005, created on 21 May 2021 (23 pages)
26 May 2021Notification of K3 M&a Advisory Group Limited as a person with significant control on 17 May 2021 (2 pages)
26 May 2021Cessation of K3 Capital Group Holdings Limited as a person with significant control on 17 May 2021 (1 page)
21 December 2020Audit exemption subsidiary accounts made up to 31 May 2020 (18 pages)
21 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (109 pages)
21 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (2 pages)
21 December 2020Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages)
11 August 2020Notification of K3 Capital Group Holdings Limited as a person with significant control on 31 July 2020 (2 pages)
11 August 2020Cessation of K3 Capital Group Plc as a person with significant control on 31 July 2020 (1 page)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 May 2019 (21 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (90 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (2 pages)
11 October 2019Director's details changed for Mr Andrew Robert Melbourne on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Simon Daniels on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Anthony John Ford on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr John Stephen Rigby on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Matthew Christian Clancy on 11 October 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/18 (2 pages)
9 October 2018Audit exemption subsidiary accounts made up to 31 May 2018 (21 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/05/18 (3 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/18 (84 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 January 2018Satisfaction of charge 3 in full (1 page)
12 January 2018Satisfaction of charge 041415550004 in full (1 page)
12 January 2018Satisfaction of charge 1 in full (1 page)
12 January 2018Satisfaction of charge 2 in full (1 page)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (2 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 May 2017 (21 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (2 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 May 2017 (21 pages)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/17 (82 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/17 (82 pages)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages)
4 July 2017Change of details for K3 Capital Group Limited as a person with significant control on 17 March 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Change of details for K3 Capital Group Limited as a person with significant control on 17 March 2017 (2 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 May 2016 (19 pages)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (35 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 May 2016 (19 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (2 pages)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (35 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (2 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
3 October 2016Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Great Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Great Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 February 2016Director's details changed for Mr Matthew Christian Clancy on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr John Stephen Rigby on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(5 pages)
2 February 2016Director's details changed for Mr Matthew Christian Clancy on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(5 pages)
2 February 2016Director's details changed for Mr John Stephen Rigby on 1 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 December 2015Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages)
10 February 2015Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page)
10 February 2015Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
22 October 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
22 October 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
25 July 2014Company name changed knightsbridge business sales LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
25 July 2014Company name changed knightsbridge business sales LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
10 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-02
(1 page)
10 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-02
(1 page)
10 July 2014Change of name notice (2 pages)
10 July 2014Change of name notice (2 pages)
27 May 2014Registration of charge 041415550004 (5 pages)
27 May 2014Registration of charge 041415550004 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (14 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (14 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 May 2012 (17 pages)
3 October 2012Total exemption full accounts made up to 31 May 2012 (17 pages)
11 July 2012Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages)
11 July 2012Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages)
27 January 2012Appointment of Mr Simon Julian Taylor as a director on 16 January 2011 (2 pages)
27 January 2012Termination of appointment of Taylor Ford Jackson Llp as a director on 16 January 2012 (1 page)
27 January 2012Appointment of Mr Anthony John Ford as a director on 16 January 2011 (2 pages)
27 January 2012Director's details changed for John Stephen Rigby on 16 January 2011 (2 pages)
27 January 2012Appointment of Mr Anthony John Ford as a director on 16 January 2011 (2 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for John Stephen Rigby on 16 January 2011 (2 pages)
27 January 2012Appointment of Mr Simon Julian Taylor as a director on 16 January 2011 (2 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Taylor Ford Jackson Llp as a director on 16 January 2012 (1 page)
20 December 2011Registered office address changed from C/O Knightsbridge Business Sales Plc Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from C/O Knightsbridge Business Sales Plc Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 December 2011 (1 page)
2 December 2011Full accounts made up to 31 May 2011 (22 pages)
2 December 2011Full accounts made up to 31 May 2011 (22 pages)
21 September 2011Termination of appointment of Matthew Christian Clancy as a director on 6 June 2011 (1 page)
21 September 2011Termination of appointment of Matthew Christian Clancy as a director on 6 June 2011 (1 page)
21 September 2011Termination of appointment of Matthew Christian Clancy as a director on 6 June 2011 (1 page)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Re-registration of Memorandum and Articles (13 pages)
31 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2011Re-registration of Memorandum and Articles (13 pages)
31 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2011Re-registration from a public company to a private limited company (2 pages)
31 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2011Re-registration from a public company to a private limited company (2 pages)
31 May 2011Statement of company's objects (2 pages)
5 May 2011Termination of appointment of Anthony Ford as a director (1 page)
5 May 2011Termination of appointment of Anthony Ford as a director (1 page)
5 May 2011Termination of appointment of Simon Taylor as a director (1 page)
5 May 2011Appointment of Taylor Ford Jackson Llp as a director (2 pages)
5 May 2011Appointment of Taylor Ford Jackson Llp as a director (2 pages)
5 May 2011Termination of appointment of Simon Taylor as a director (1 page)
22 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 March 2011Appointment of Mr Matthew Christian Clancy as a director (2 pages)
22 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 March 2011Appointment of Mr Matthew Christian Clancy as a director (2 pages)
1 March 2011Full accounts made up to 31 May 2010 (25 pages)
1 March 2011Full accounts made up to 31 May 2010 (25 pages)
17 February 2011Registered office address changed from Knightsbridge House Folds Point 1 Folds Road Bolton Lancashire BL1 2RZ on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Knightsbridge House Folds Point 1 Folds Road Bolton Lancashire BL1 2RZ on 17 February 2011 (1 page)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2010Termination of appointment of Andrew Ives as a director (1 page)
4 October 2010Termination of appointment of Andrew Ives as a director (1 page)
4 October 2010Termination of appointment of Andrew Ives as a director (1 page)
4 October 2010Termination of appointment of Andrew Ives as a director (1 page)
4 October 2010Termination of appointment of James Thornton as a director (1 page)
4 October 2010Termination of appointment of James Thornton as a director (1 page)
4 August 2010Termination of appointment of Gregory Jackson as a director (1 page)
4 August 2010Termination of appointment of Gregory Jackson as a director (1 page)
6 April 2010Director's details changed for Gregory Peter Jackson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for James Thornton on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for John Stephen Rigby on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gregory Peter Jackson on 6 April 2010 (2 pages)
6 April 2010Termination of appointment of Paul Miller as a director (1 page)
6 April 2010Director's details changed for John Stephen Rigby on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gregory Peter Jackson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for James Thornton on 6 April 2010 (2 pages)
6 April 2010Termination of appointment of David Nelson as a director (1 page)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for James Thornton on 6 April 2010 (2 pages)
6 April 2010Termination of appointment of Paul Miller as a secretary (1 page)
6 April 2010Termination of appointment of Paul Miller as a secretary (1 page)
6 April 2010Termination of appointment of Paul Miller as a director (1 page)
6 April 2010Termination of appointment of David Nelson as a director (1 page)
6 April 2010Director's details changed for John Stephen Rigby on 6 April 2010 (2 pages)
16 March 2010Full accounts made up to 31 May 2009 (26 pages)
16 March 2010Full accounts made up to 31 May 2009 (26 pages)
25 January 2010Director's details changed for Andrew Ives on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Ives on 22 January 2010 (2 pages)
2 December 2009Director's details changed for Andrew Ives on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Andrew Ives on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Andrew Ives on 1 November 2009 (2 pages)
5 August 2009Appointment terminated director mathew clancy (1 page)
5 August 2009Appointment terminated director mathew clancy (1 page)
13 February 2009Appointment terminated director stuart middleton (1 page)
13 February 2009Return made up to 16/01/09; full list of members (6 pages)
13 February 2009Return made up to 16/01/09; full list of members (6 pages)
13 February 2009Appointment terminated director stuart middleton (1 page)
24 December 2008Full accounts made up to 31 May 2008 (27 pages)
24 December 2008Full accounts made up to 31 May 2008 (27 pages)
15 October 2008Appointment terminated director michael power (1 page)
15 October 2008Appointment terminated director michael power (1 page)
15 October 2008Appointment terminated director anthony mitchell (1 page)
15 October 2008Appointment terminated director anthony mitchell (1 page)
1 May 2008Director's change of particulars / gregory jackson / 01/05/2008 (1 page)
1 May 2008Director's change of particulars / gregory jackson / 01/05/2008 (1 page)
4 April 2008Appointment terminated secretary stuart middleton (1 page)
4 April 2008Appointment terminated secretary stuart middleton (1 page)
1 April 2008Secretary appointed paul miller logged form (2 pages)
1 April 2008Secretary appointed paul miller logged form (2 pages)
31 March 2008Secretary appointed mr stuart christopher middleton (1 page)
31 March 2008Director appointed mr stuart christopher middleton (1 page)
31 March 2008Director appointed mr stuart christopher middleton (1 page)
31 March 2008Secretary appointed mr stuart christopher middleton (1 page)
27 March 2008Director appointed mr paul james miller (1 page)
27 March 2008Director appointed mr paul james miller (1 page)
26 March 2008Secretary appointed mr paul james miller (1 page)
26 March 2008Secretary appointed mr paul james miller (1 page)
26 March 2008Appointment terminated secretary steven keane (1 page)
26 March 2008Appointment terminated secretary steven keane (1 page)
25 March 2008Appointment terminated director steven keane (1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 March 2008Appointment terminated director steven keane (1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
13 February 2008Return made up to 16/01/08; full list of members (4 pages)
13 February 2008Return made up to 16/01/08; full list of members (4 pages)
27 October 2007Full accounts made up to 31 May 2007 (24 pages)
27 October 2007Full accounts made up to 31 May 2007 (24 pages)
12 October 2007Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page)
12 October 2007Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page)
28 September 2007Auditor's report (2 pages)
28 September 2007Auditor's statement (1 page)
28 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 September 2007Balance Sheet (1 page)
28 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 September 2007Auditor's report (2 pages)
28 September 2007Certificate of re-registration from Private to Public Limited Company (1 page)
28 September 2007Auditor's statement (1 page)
28 September 2007Re-registration of Memorandum and Articles (10 pages)
28 September 2007Application for reregistration from private to PLC (1 page)
28 September 2007Declaration on reregistration from private to PLC (1 page)
28 September 2007Declaration on reregistration from private to PLC (1 page)
28 September 2007Re-registration of Memorandum and Articles (10 pages)
28 September 2007Application for reregistration from private to PLC (1 page)
28 September 2007Balance Sheet (1 page)
28 September 2007Certificate of re-registration from Private to Public Limited Company (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Accounting reference date extended from 06/04/07 to 30/04/07 (1 page)
3 July 2007Accounting reference date extended from 06/04/07 to 30/04/07 (1 page)
3 July 2007New director appointed (2 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2007Declaration of assistance for shares acquisition (13 pages)
18 June 2007Declaration of assistance for shares acquisition (13 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Application for reregistration from PLC to private (1 page)
1 June 2007Re-registration of Memorandum and Articles (8 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Application for reregistration from PLC to private (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2007Re-registration of Memorandum and Articles (8 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
11 March 2007Return made up to 16/01/07; full list of members (9 pages)
11 March 2007Return made up to 16/01/07; full list of members (9 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
31 October 2006Full accounts made up to 6 April 2006 (20 pages)
31 October 2006Full accounts made up to 6 April 2006 (20 pages)
31 October 2006Full accounts made up to 6 April 2006 (20 pages)
2 October 2006Registered office changed on 02/10/06 from: 96 chorley new road, bolton, lancashire BL1 4DH (1 page)
2 October 2006Registered office changed on 02/10/06 from: 96 chorley new road, bolton, lancashire BL1 4DH (1 page)
17 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 September 2005Full accounts made up to 6 April 2005 (19 pages)
27 September 2005Full accounts made up to 6 April 2005 (19 pages)
27 September 2005Full accounts made up to 6 April 2005 (19 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
24 January 2005Return made up to 16/01/05; full list of members (9 pages)
24 January 2005Return made up to 16/01/05; full list of members (9 pages)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
15 September 2004New director appointed (1 page)
15 September 2004New director appointed (1 page)
9 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
19 July 2004Full accounts made up to 6 April 2004 (18 pages)
19 July 2004Full accounts made up to 6 April 2004 (18 pages)
19 July 2004Full accounts made up to 6 April 2004 (18 pages)
25 March 2004Return made up to 16/01/04; full list of members (8 pages)
25 March 2004Return made up to 16/01/04; full list of members (8 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
16 September 2003Full accounts made up to 6 April 2003 (13 pages)
16 September 2003Full accounts made up to 6 April 2003 (13 pages)
16 September 2003Full accounts made up to 6 April 2003 (13 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
20 January 2003Return made up to 16/01/03; full list of members (8 pages)
20 January 2003Return made up to 16/01/03; full list of members (8 pages)
18 August 2002Full accounts made up to 6 April 2002 (13 pages)
18 August 2002Full accounts made up to 6 April 2002 (13 pages)
18 August 2002Full accounts made up to 6 April 2002 (13 pages)
26 January 2002Return made up to 16/01/02; full list of members (7 pages)
26 January 2002Return made up to 16/01/02; full list of members (7 pages)
8 November 2001Accounting reference date extended from 31/01/02 to 06/04/02 (1 page)
8 November 2001Accounting reference date extended from 31/01/02 to 06/04/02 (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
20 March 2001Ad 16/01/01--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
20 March 2001Ad 16/01/01--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages)
20 March 2001Ad 16/01/01--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
20 March 2001Ad 16/01/01--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages)
20 March 2001Registered office changed on 20/03/01 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
16 January 2001Incorporation (12 pages)
16 January 2001Incorporation (12 pages)