Company NameSenator Solutions Group Ltd
DirectorBen Crossley
Company StatusActive
Company Number04311075
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Crossley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b, Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
Secretary NameLinda Edith Crossley
NationalityBritish
StatusResigned
Appointed06 November 2001(1 week, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 08 March 2019)
RoleCivil Servant
Correspondence Address4 Thorn Bank
Ecles
Manchester
M30 9HL
Director NameMrs Lynda Edith Crossley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(3 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Thornbank
Eccles
Manchester
Lancashire
M30 9HL
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressUnit 2b, Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£332,776
Cash£99,287
Current Liabilities£401,924

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due27 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

26 May 2021Delivered on: 27 May 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2012Delivered on: 30 November 2012
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
15 April 2005Delivered on: 21 April 2005
Persons entitled: Lynda Edith Crossley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 July 2016All of the property or undertaking has been released from charge 2 (2 pages)
6 June 2016Registration of charge 043110750003, created on 6 June 2016 (42 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 120,000
(4 pages)
13 February 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 120,000
(4 pages)
20 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Director's details changed for Mr Ben Crossley on 1 October 2010 (2 pages)
21 September 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Ben Crossley on 1 October 2010 (2 pages)
21 September 2011Director's details changed for Mrs Lynda Edith Crossley on 25 October 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 25 October 2009 (22 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2008Location of debenture register (1 page)
24 November 2008Registered office changed on 24/11/2008 from lowefield house mill lane stockport cheshire SK6 1QJ (1 page)
24 November 2008Return made up to 25/10/08; full list of members (4 pages)
24 November 2008Director's change of particulars / ben crossley / 16/11/2008 (1 page)
24 November 2008Location of register of members (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 November 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Registered office changed on 11/01/07 from: lowefield mill lane woodley stockport cheshire SK6 1QJ (1 page)
2 January 2007Registered office changed on 02/01/07 from: unit 1C crossley park, crossley road, stockport greater manchester SK4 5BW (1 page)
14 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Return made up to 25/10/05; full list of members (7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Nc inc already adjusted 30/03/05 (1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Ad 30/03/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
14 April 2005New director appointed (2 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 25/10/04; full list of members (6 pages)
24 March 2004Company name changed crossley computer systems LTD\certificate issued on 24/03/04 (2 pages)
29 October 2003Return made up to 25/10/03; full list of members (6 pages)
25 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 November 2002Return made up to 25/10/02; full list of members (6 pages)
13 November 2001Company name changed middlewood services LIMITED\certificate issued on 13/11/01 (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (1 page)
6 November 2001New secretary appointed (1 page)
25 October 2001Incorporation (14 pages)