Manchester
M2 4BY
Director Name | Mr Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Secretary Name | Mrs Linzi Sara Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | openspan.com |
---|---|
Telephone | 0118 9591150 |
Telephone region | Reading |
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | L. Parkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,430 |
Current Liabilities | £2,146,705 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
21 November 2006 | Delivered on: 1 December 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
21 November 2006 | Delivered on: 1 December 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at the boardwalk, 21 little peter street, manchester t/n GM432080 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. Outstanding |
26 June 2002 | Delivered on: 2 July 2002 Satisfied on: 3 December 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the freehold over st.peters house,12 hewitt st,manchester. 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. Fully Satisfied |
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 September 2018 | Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 October 2013 | Registered office address changed from C/O Turner Parkinson Solicitors Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY Great Britain on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY Great Britain on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from C/O Turner Parkinson Solicitors Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
18 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 September 2007 | Return made up to 14/06/07; no change of members (7 pages) |
22 September 2007 | Return made up to 14/06/07; no change of members (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members
|
23 June 2005 | Return made up to 14/06/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
26 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
2 July 2002 | Particulars of mortgage/charge (5 pages) |
2 July 2002 | Particulars of mortgage/charge (5 pages) |
14 June 2002 | Incorporation (13 pages) |
14 June 2002 | Incorporation (13 pages) |