Company NameParadise Wharf Management Company Limited
Company StatusActive
Company Number04481779
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Julie Ann Bottomley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
Director NameMr Brian Austin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2014(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
Director NameMr Paul John England
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
Director NameMrs Christine Emma Bateson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RolePilot
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
Director NameMrs Deborah Susan Swift
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(15 years after company formation)
Appointment Duration6 years, 9 months
RoleSpeech & Language Therapist
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
Director NameMr Ian Paul Chatburn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed01 February 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressZenith Management 47 Bengal Street
Manchester
M4 6BB
Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Director NameMark Watkin Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBwthyn Y Cei
Y Felinheli
Gwynedd
LL56 4JP
Wales
Secretary NameGeorge Charles Smith Davidson
NationalityBritish
StatusResigned
Appointed31 July 2002(3 weeks after company formation)
Appointment Duration2 years (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Clwyd Park
Kinmel Bay
Rhyl
Clwyd
LL18 5EJ
Wales
Secretary NameMr Harold Loasby
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2005)
RoleProperty Management
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Director NameMr Harold Loasby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2008)
RoleProperty Management
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Director NamePeter Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2011)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Ogden Drive
Rossendale
Lancashire
BB4 4NN
Director NameChristopher John Cooper
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2011)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address23 Jutland House
15 Jutland Street
Manchester
Lancashire
M1 2BE
Director NameAnthony Foggett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Road
Chorlton
Manchester
M21 8BQ
Director NameProf Valerie Jean Wass
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 April 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Whittles Croft
40 Ducie Street
Manchester
Lancashire
M1 2DF
Director NameMr Andrew Kevin Mannion
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Clovelly Court 17 Moorside Road
Swinton
Manchester
M27 0EL
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed05 March 2008(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Director NameMr David Simon Harrison
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2012)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Farrier Close
Sale Moor
Cheshire
M33 2ZL
Secretary NameMr Michael David Willans
NationalityBritish
StatusResigned
Appointed10 February 2009(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed17 May 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressEddisons Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Aeron Haworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMr John Paul Bowers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Jutland House Jutland Street
Manchester
M1 2BE
Secretary NameMiss Danielle Clair McCarthy
StatusResigned
Appointed02 September 2014(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressEddisons, 4th Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Michael Peter Howard
StatusResigned
Appointed01 July 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressC/O Mainstay Residential Whittington Hall
Whittington Road
Worcester
WR5 2ZX
Director NameMrs Meena Kumari Shah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMr Peter Nicholas Swift
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mainstay Residential Whittington Hall
Whittington Road
Worcester
WR5 2ZX
Director NameMiss Laura Eccleston
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2019)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address29 Junction Works Ducie Street
Manchester
M1 2DF
Director NameMr Michael Alex Lever
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2024)
RoleHead Of Events
Country of ResidenceEngland
Correspondence Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHousemans Management Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Director NameHousemans Management Company Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed30 January 2008(5 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 27 February 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 October 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2021)
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX

Location

Registered Address47 Bengal Street
Manchester
Greater Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

1 February 2021Director's details changed for Mrs Christine Emma Bateson on 28 January 2021 (2 pages)
26 January 2021Director's details changed for Miss Christine Phipps on 22 January 2021 (2 pages)
12 November 2020Appointment of Mr Ian Paul Chatburn as a director on 2 November 2020 (2 pages)
30 October 2020Termination of appointment of Peter Nicholas Swift as a director on 14 October 2020 (1 page)
30 October 2020Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Michael Peter Howard as a secretary on 1 October 2020 (1 page)
1 October 2020Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Mainstay Residential Whittington Hall Whittington Road Worcester WR5 2ZX on 1 October 2020 (1 page)
22 July 2020Confirmation statement made on 10 July 2020 with updates (12 pages)
16 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 October 2019Appointment of Mr Michael Alex Lever as a director on 17 October 2019 (2 pages)
17 October 2019Termination of appointment of Laura Eccleston as a director on 17 October 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (13 pages)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (13 pages)
27 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
24 July 2017Appointment of Mrs Deborah Susan Swift as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mrs Deborah Susan Swift as a director on 24 July 2017 (2 pages)
11 July 2017Termination of appointment of Meena Kumari Shah as a director on 30 June 2017 (1 page)
11 July 2017Confirmation statement made on 10 July 2017 with updates (14 pages)
11 July 2017Termination of appointment of Meena Kumari Shah as a director on 30 June 2017 (1 page)
11 July 2017Confirmation statement made on 10 July 2017 with updates (14 pages)
30 June 2017Appointment of Miss Laura Eccleston as a director on 29 June 2017 (2 pages)
30 June 2017Appointment of Miss Laura Eccleston as a director on 29 June 2017 (2 pages)
28 June 2017Appointment of Miss Christine Phipps as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Miss Christine Phipps as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Paul John England as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Paul John England as a director on 27 June 2017 (2 pages)
30 May 2017Termination of appointment of Aeron Haworth as a director on 17 May 2017 (1 page)
30 May 2017Termination of appointment of Aeron Haworth as a director on 17 May 2017 (1 page)
8 May 2017Appointment of Mr Peter Nicholas Swift as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Peter Nicholas Swift as a director on 8 May 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
21 November 2016Director's details changed for Mr Aeron Haworth on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Aeron Haworth on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Brian Austin on 21 November 2016 (2 pages)
21 November 2016Secretary's details changed for Mr Michael Peter Howard on 21 November 2016 (1 page)
21 November 2016Director's details changed for Mr Brian Austin on 21 November 2016 (2 pages)
21 November 2016Secretary's details changed for Mr Michael Peter Howard on 21 November 2016 (1 page)
14 October 2016Termination of appointment of John Paul Bowers as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of John Paul Bowers as a director on 14 October 2016 (1 page)
23 September 2016Termination of appointment of Andrew Kevin Mannion as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Andrew Kevin Mannion as a director on 23 September 2016 (1 page)
19 August 2016Confirmation statement made on 10 July 2016 with updates (16 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (16 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
14 March 2016Registered office address changed from C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
27 January 2016Appointment of Mrs Meena Kumari Shah as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mrs Meena Kumari Shah as a director on 27 January 2016 (2 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 104
(16 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 104
(16 pages)
8 August 2015Appointment of Mr Michael Peter Howard as a secretary on 1 July 2015 (2 pages)
8 August 2015Appointment of Mr Michael Peter Howard as a secretary on 1 July 2015 (2 pages)
8 August 2015Appointment of Mr Michael Peter Howard as a secretary on 1 July 2015 (2 pages)
6 August 2015Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Urbanbubble 79 Tib Street 79 Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Urbanbubble 79 Tib Street 79 Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Urbanbubble Swan Square Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Urbanbubble Swan Square Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Danielle Clair Mccarthy as a secretary on 1 July 2015 (1 page)
6 August 2015Registered office address changed from C/O Urbanbubble Swan Square Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Danielle Clair Mccarthy as a secretary on 1 July 2015 (1 page)
6 August 2015Registered office address changed from C/O Urbanbubble 79 Tib Street 79 Tib Street Manchester M4 1LS England to C/O C/O Urbanbubble Swan Square 79 Tib Street Manchester M4 1LS on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Danielle Clair Mccarthy as a secretary on 1 July 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
15 July 2014Director's details changed for Mr Andrew Kevin Mannion on 6 September 2013 (2 pages)
15 July 2014Director's details changed for Mr Andrew Kevin Mannion on 6 September 2013 (2 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 104
(15 pages)
15 July 2014Director's details changed for Mr Andrew Kevin Mannion on 6 September 2013 (2 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 104
(15 pages)
30 April 2014Appointment of Mr John Paul Bowers as a director (2 pages)
30 April 2014Appointment of Mr John Paul Bowers as a director (2 pages)
27 February 2014Appointment of Mr Brian Austin as a director (2 pages)
27 February 2014Appointment of Mr Brian Austin as a director (2 pages)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 February 2014Appointment of Mr Aeron Haworth as a director (2 pages)
12 February 2014Appointment of Mr Aeron Haworth as a director (2 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(12 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(12 pages)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 9 July 2013 (1 page)
22 April 2013Termination of appointment of Valerie Wass as a director (1 page)
22 April 2013Termination of appointment of Valerie Wass as a director (1 page)
13 March 2013Appointment of Mrs Julie Ann Bottomley as a director (2 pages)
13 March 2013Appointment of Mrs Julie Ann Bottomley as a director (2 pages)
21 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (12 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (12 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 February 2012Termination of appointment of David Harrison as a director (1 page)
13 February 2012Termination of appointment of David Harrison as a director (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
4 November 2011Termination of appointment of Peter Robinson as a director (1 page)
4 November 2011Termination of appointment of Peter Robinson as a director (1 page)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
28 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
11 January 2011Termination of appointment of Christopher Cooper as a director (1 page)
11 January 2011Termination of appointment of Christopher Cooper as a director (1 page)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Peter Robinson on 10 July 2010 (2 pages)
12 July 2010Director's details changed for David Simon Harrison on 10 July 2010 (2 pages)
12 July 2010Director's details changed for David Simon Harrison on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Professor Valerie Jean Wass on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Christopher John Cooper on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Professor Valerie Jean Wass on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Christopher John Cooper on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Robinson on 10 July 2010 (2 pages)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
2 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
4 August 2009Appointment terminated secretary michael willans (1 page)
4 August 2009Appointment terminated secretary michael willans (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
10 July 2009Return made up to 10/07/09; full list of members (5 pages)
10 July 2009Return made up to 10/07/09; full list of members (5 pages)
15 May 2009Appointment terminated director anthony foggett (1 page)
15 May 2009Appointment terminated director anthony foggett (1 page)
13 April 2009Appointment terminated secretary pauline maclean (1 page)
13 April 2009Secretary appointed michael david willans (2 pages)
13 April 2009Secretary appointed michael david willans (2 pages)
13 April 2009Appointment terminated secretary pauline maclean (1 page)
11 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
15 July 2008Return made up to 10/07/08; full list of members (5 pages)
15 July 2008Return made up to 10/07/08; full list of members (5 pages)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
14 July 2008Registered office changed on 14/07/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
23 April 2008Director appointed david harrison (1 page)
23 April 2008Director appointed david harrison (1 page)
14 April 2008Resolutions
  • RES13 ‐ Removal of directors 31/03/2008
(1 page)
14 April 2008Resolutions
  • RES13 ‐ Removal of directors 31/03/2008
(1 page)
11 April 2008Appointment terminate, director housemans management company LIMITED logged form (1 page)
11 April 2008Appointment terminate, director housemans management company LIMITED logged form (1 page)
12 March 2008Appointment terminated director harold loasby (1 page)
12 March 2008Appointment terminated director harold loasby (1 page)
12 March 2008Appointment terminated director housemans management company LIMITED (1 page)
12 March 2008Appointment terminated director housemans management company LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
10 March 2008Secretary appointed pauline theresa maclean (2 pages)
10 March 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
10 March 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
10 March 2008Secretary appointed pauline theresa maclean (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
23 July 2007Return made up to 10/07/07; full list of members (10 pages)
23 July 2007Return made up to 10/07/07; full list of members (10 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 January 2007Ad 11/07/06-10/01/07 £ si 112@1=112 £ ic 2/114 (20 pages)
20 January 2007Ad 11/07/06-10/01/07 £ si 112@1=112 £ ic 2/114 (20 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 August 2006Return made up to 10/07/06; full list of members (6 pages)
9 August 2006Return made up to 10/07/06; full list of members (6 pages)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
10 August 2005Return made up to 10/07/05; full list of members (7 pages)
10 August 2005Return made up to 10/07/05; full list of members (7 pages)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
24 February 2005Amended accounts made up to 31 July 2003 (6 pages)
24 February 2005Amended accounts made up to 31 July 2003 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
6 October 2004Return made up to 10/07/04; full list of members (6 pages)
6 October 2004Return made up to 10/07/04; full list of members (6 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: c/o carlton north wales LTD new foundry building, johnstown wrexham LL14 1LU (1 page)
2 August 2004Registered office changed on 02/08/04 from: c/o carlton north wales LTD new foundry building, johnstown wrexham LL14 1LU (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
21 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New director appointed (2 pages)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)