Blackfriars Road
Salford
Manchester
M3 7BX
Director Name | Mr Mark Tomlinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
Director Name | Mr Umar Adam Memon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
Director Name | Ian Bromley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Salford Approacj Blackfriars Road Salford Manchester M3 7BX |
Director Name | Nigel David Charlwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Salford Approacj Blackfriars Road Salford Manchester M3 7BX |
Secretary Name | Mrs Belinda Black |
---|---|
Status | Current |
Appointed | 26 April 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Barnfield House Salford Approacj Blackfriars Road Salford Manchester M3 7BX |
Director Name | Simcha Yaakov Goldmeier |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
Director Name | Martin Kettle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Salford Approacj Blackfriars Road Salford Manchester M3 7BX |
Director Name | Mr Martyn Mulligan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
Director Name | Anthony Paul Gisby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 317 Chorlton Mill Cambridge Street Manchester M1 5BZ |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | School House 29 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Secretary Name | Anthony Paul Gisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 317 Chorlton Mill Cambridge Street Manchester M1 5BZ |
Secretary Name | Mr Umar Adam Memon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Manor 9 Higher Booths Lane Crawshawbooth, Rossendale BB4 8DB |
Secretary Name | Almas Memon |
---|---|
Status | Resigned |
Appointed | 12 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | Rose Hill Manor 9 Higher Booths Lane Crawshawbooth Rossendale Lancashire BB4 8DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.concerva.co.uk/ |
---|---|
Telephone | 0161 8193636 |
Telephone region | Manchester |
Registered Address | Barnfield House Salford Approach Blackfriars Road Salford Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
700 at £1 | Mjf Pension Trustees LTD & Ian Bromley 7.00% Ordinary A |
---|---|
500 at £1 | Mark Tomlinson 5.00% Ordinary B |
490 at £1 | Belinda Anne Tomlinson 4.90% Ordinary B |
300 at £1 | Nigel Charlwood & Mjf Pension Trustees LTD 3.00% Ordinary A |
2k at £1 | Christopher John Williams 20.00% Ordinary D |
2k at £1 | Esther Williams 20.00% Ordinary D |
1000 at £1 | Belinda Black 10.00% Ordinary A |
1000 at £1 | David Peter Black 10.00% Ordinary A |
1000 at £1 | Jrca Limited 10.00% Ordinary C |
1000 at £1 | Mark Tomlinson & Mjf Pension Trustees LTD 10.00% Ordinary A |
10 at £1 | Esther Williams 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £217,297 |
Cash | £191,914 |
Current Liabilities | £137,272 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
19 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
10 May 2020 | Confirmation statement made on 9 May 2020 with updates (7 pages) |
4 December 2019 | Termination of appointment of Christopher John Williams as a director on 4 December 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (7 pages) |
9 May 2019 | Director's details changed for Mr Christopher John Williams on 10 May 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr Umar Adam Memon on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr David Peter Black on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Martin Kettle on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr Umar Adam Memon on 27 December 2018 (2 pages) |
27 December 2018 | Secretary's details changed for Mrs Belinda Black on 27 December 2018 (1 page) |
27 December 2018 | Director's details changed for Ian Bromley on 27 December 2018 (2 pages) |
27 December 2018 | Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX to Barnfield House Salford Approacj Blackfriars Road Salford Manchester M3 7BX on 27 December 2018 (1 page) |
27 December 2018 | Director's details changed for Nigel David Charlwood on 27 December 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with updates (11 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 April 2018 | Change of share class name or designation (2 pages) |
26 April 2018 | Change of share class name or designation (2 pages) |
26 April 2018 | Change of share class name or designation (2 pages) |
19 January 2018 | Change of share class name or designation (2 pages) |
19 January 2018 | Change of share class name or designation (2 pages) |
19 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Appointment of Martin Kettle as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Martyn Mulligan as a director on 9 January 2018 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (10 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (10 pages) |
3 February 2017 | Change of share class name or designation (2 pages) |
3 February 2017 | Change of share class name or designation (2 pages) |
16 January 2017 | Appointment of Simcha Yaakov Goldmeier as a director on 3 January 2017 (2 pages) |
16 January 2017 | Appointment of Simcha Yaakov Goldmeier as a director on 3 January 2017 (2 pages) |
24 August 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Change of share class name or designation (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 May 2016 | Termination of appointment of Almas Memon as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Appointment of Mrs Belinda Black as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Appointment of Mrs Belinda Black as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Almas Memon as a secretary on 26 April 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 February 2014 | Memorandum and Articles of Association (12 pages) |
24 February 2014 | Memorandum and Articles of Association (12 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
16 January 2014 | Appointment of Nigel David Charlwood as a director
|
16 January 2014 | Appointment of Nigel David Charlwood as a director (2 pages) |
16 January 2014 | Appointment of Nigel David Charlwood as a director
|
7 January 2014 | Appointment of Ian Bromley as a director (2 pages) |
7 January 2014 | Appointment of Ian Bromley as a director (2 pages) |
7 January 2014 | Appointment of Nigel David Charlwood as a director (2 pages) |
7 January 2014 | Appointment of Nigel David Charlwood as a director (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
16 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
7 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
7 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2008 | Secretary appointed almas memon (1 page) |
26 September 2008 | Secretary appointed almas memon (1 page) |
26 September 2008 | Appointment terminated secretary umar memon (1 page) |
26 September 2008 | Appointment terminated secretary umar memon (1 page) |
7 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
7 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 1ST floor grange house 17-20 john dalton street manchester M2 6FW (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1ST floor grange house 17-20 john dalton street manchester M2 6FW (1 page) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
12 April 2007 | Return made up to 12/02/07; full list of members (4 pages) |
12 April 2007 | Return made up to 12/02/07; full list of members (4 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
23 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 April 2005 | Return made up to 12/02/05; full list of members (4 pages) |
12 April 2005 | Return made up to 12/02/05; full list of members (4 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
12 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members
|
13 March 2003 | Return made up to 08/03/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
6 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 June 2001 | Ad 07/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 June 2001 | Ad 07/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 March 2001 | New director appointed (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (1 page) |
12 March 2001 | New director appointed (1 page) |
8 March 2001 | Incorporation (13 pages) |
8 March 2001 | Incorporation (13 pages) |