Sale
Greater Manchester
M33 7AR
Director Name | Mr Adrian Ernest Anderson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dalton House Dane Road Sale Greater Manchester M33 7AR |
Director Name | Mr Martin James Coyne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dalton House Dane Road Sale Greater Manchester M33 7AR |
Secretary Name | Adrian Ernest Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Dalton House Dane Road Sale Greater Manchester M33 7AR |
Director Name | Miss Farhanah Ismail |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Frenchwood Avenue Preston PR1 4ND |
Director Name | Ms James Douglas Reilly |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Weldon Road Altrincham Cheshire WA14 4EH |
Secretary Name | Peter Lawrence Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | 113 Queens Park Road Heywood Lancashire OL10 4JR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.ralli.co.uk |
---|---|
Telephone | 0161 8326131 |
Telephone region | Manchester |
Registered Address | Dalton House Dane Road Sale Greater Manchester M33 7AR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,499,114 |
Net Worth | -£2,463,651 |
Cash | £1,467 |
Current Liabilities | £6,535,906 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
13 July 2012 | Delivered on: 19 July 2012 Persons entitled: Stephen Howard Fox & Adrian Ernest Anderson & Martin James Coyne Classification: Debenture Secured details: £6,000,000 due or to become due from the company to the chargee. Particulars: Plant and machinery, book debts, goodwill, work in progress and all other assets of the company. Outstanding |
---|---|
12 July 2012 | Delivered on: 17 July 2012 Persons entitled: National Westminster Bank 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 |
25 January 2021 | Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR to Dalton House Dane Road Sale Greater Manchester M33 7AR on 25 January 2021 (1 page) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (25 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Adrian Ernest Anderson on 10 May 2019 (2 pages) |
15 May 2019 | Change of details for Mr Adrian Ernest Anderson as a person with significant control on 10 May 2019 (2 pages) |
15 May 2019 | Change of details for Mr Adrian Ernest Anderson as a person with significant control on 10 May 2019 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (25 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (24 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
5 June 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
8 June 2016 | Total exemption full accounts made up to 30 June 2015 (24 pages) |
8 June 2016 | Total exemption full accounts made up to 30 June 2015 (24 pages) |
29 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 June 2015 | Total exemption full accounts made up to 30 June 2014 (22 pages) |
17 June 2015 | Total exemption full accounts made up to 30 June 2014 (22 pages) |
13 March 2015 | Appointment of Mr James Douglas Reilly as a director on 28 January 2015 (2 pages) |
13 March 2015 | Appointment of Mr James Douglas Reilly as a director on 28 January 2015 (2 pages) |
13 March 2015 | Appointment of Miss Farhanah Ismail as a director on 28 January 2015 (2 pages) |
13 March 2015 | Appointment of Miss Farhanah Ismail as a director on 28 January 2015 (2 pages) |
22 August 2014 | Director's details changed for Mr Martin James Coyne on 6 May 2014 (2 pages) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Adrian Ernest Anderson on 6 May 2014 (2 pages) |
22 August 2014 | Director's details changed for Adrian Ernest Anderson on 6 May 2014 (2 pages) |
22 August 2014 | Director's details changed for Adrian Ernest Anderson on 6 May 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Adrian Ernest Anderson on 6 May 2014 (1 page) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Secretary's details changed for Adrian Ernest Anderson on 6 May 2014 (1 page) |
22 August 2014 | Director's details changed for Mr Martin James Coyne on 6 May 2014 (2 pages) |
22 August 2014 | Director's details changed for Stephen Howard Fox on 6 May 2014 (2 pages) |
22 August 2014 | Director's details changed for Stephen Howard Fox on 6 May 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Martin James Coyne on 6 May 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Adrian Ernest Anderson on 6 May 2014 (1 page) |
22 August 2014 | Director's details changed for Stephen Howard Fox on 6 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from , Jackson House Sibson Road, Sale, M33 3RR, United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Jackson House Sibson Road Sale M33 3RR United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from , Jackson House Sibson Road, Sale, M33 3RR, United Kingdom on 12 May 2014 (1 page) |
28 April 2014 | Registered office address changed from 16 Ralli Courts West Rverside Manchester M3 5FT on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from , 16 Ralli Courts, West Rverside, Manchester, M3 5FT on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from , 16 Ralli Courts, West Rverside, Manchester, M3 5FT on 28 April 2014 (1 page) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (25 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (25 pages) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 September 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
6 September 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
25 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Appointment of Adrian Ernest Anderson as a secretary (3 pages) |
6 July 2012 | Appointment of Adrian Ernest Anderson as a secretary (3 pages) |
12 June 2012 | Termination of appointment of Peter Flynn as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Peter Flynn as a secretary (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
12 June 2012 | Appointment of Martin James Coyne as a director (3 pages) |
12 June 2012 | Appointment of Martin James Coyne as a director (3 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
25 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Adrian Ernest Anderson on 14 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Stephen Howard Fox on 14 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Adrian Ernest Anderson on 14 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Stephen Howard Fox on 14 August 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 July 2009 | Company name changed justinsure LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed justinsure LIMITED\certificate issued on 23/07/09 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
16 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
6 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 April 2006 | Return made up to 14/08/05; full list of members (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 April 2006 | Return made up to 14/08/05; full list of members (7 pages) |
29 March 2005 | Return made up to 14/08/04; full list of members (7 pages) |
29 March 2005 | Return made up to 14/08/04; full list of members (7 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
8 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
8 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
14 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
14 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 September 2002 | Company name changed highprint LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed highprint LIMITED\certificate issued on 24/09/02 (2 pages) |
31 October 2001 | Secretary resigned (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
31 October 2001 | Director resigned (2 pages) |
31 October 2001 | Director resigned (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (2 pages) |
14 August 2001 | Incorporation (11 pages) |
14 August 2001 | Incorporation (11 pages) |