Manchester
M3 4NF
Director Name | Dr Kathryn Lisa Lloyd-Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(17 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester M3 4NF |
Director Name | Mr Thomas Derick Brothwell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(17 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester M3 4NF |
Director Name | Mr Andrew Lewis Humphrey |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(17 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Stevenson Whyte 5-9 Duke Street Manchester M3 4NF |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 5-9 Duke Street Manchester M3 4NF |
Director Name | Mr Gary Edward Leeming |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2005) |
Role | Finance Director |
Country of Residence | Isle Of Man |
Correspondence Address | High Trees Ballabrooie Drive Douglas Isle Of Man IM1 4HF |
Director Name | David Robertson Millar |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 2003) |
Role | Development Director |
Correspondence Address | Bowling Green Cottage Hernstone Lane Peak Forest Derbyshire SK17 8EJ |
Director Name | Michael Andrew Neilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 June 2006) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hale Road Hale Cheshire WA15 9HS |
Director Name | Mr James Peter Nugent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Clough Willey Tosaby Road St Marks Isle Of Man IM9 3AN |
Director Name | Howard Leslie Cornes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Bancroft Court Hale Cheshire WA15 8BQ |
Director Name | Terence Dayson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2007) |
Role | Health And Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gypsy Lane Nunthorpe Cleveland TS7 0DU |
Director Name | Hugh Edward McGuinness |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 91 Majestic Apartments King Edward Road Onchan Isle Of Man IM3 2BE |
Secretary Name | Margaret Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 53 Daffodil Gardens Bold St Helens Merseyside WA9 4LP |
Director Name | Mr Anthony Paul Farrell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(6 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Mr James Peter Nugent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Scanlans Propety Management Llp 3rd Floor Boulton 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2018) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2021) |
Correspondence Address | 3rd Floor Rear Suite Chorlton Street Manchester M1 3HY |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
180 at £1 | Reinwood LTD 75.00% Ordinary A |
---|---|
- | OTHER 7.08% - |
11 at £1 | Dldk LTD 4.58% Ordinary B |
8 at £1 | Dlri LTD 3.33% Ordinary B |
4 at £1 | Reinwood LTD 1.67% Ordinary B |
2 at £1 | James Menton & Brigid Mary Menton 0.83% Ordinary B |
2 at £1 | Manish Ramanlal Patel 0.83% Ordinary B |
2 at £1 | Paul Waterman 0.83% Ordinary B |
2 at £1 | Radha Panchal 0.83% Ordinary B |
1 at £1 | Abid Wazzir 0.42% Ordinary B |
1 at £1 | Awa Developments LTD 0.42% Ordinary B |
1 at £1 | Benjamin Tristan Castree & Valerie Estelle Grimmeisen 0.42% Ordinary B |
1 at £1 | Lee Joseph 0.42% Ordinary B |
1 at £1 | Louise Noelle Delany 0.42% Ordinary B |
1 at £1 | Mark Leonard Roscoe 0.42% Ordinary B |
1 at £1 | Matthew John Wood 0.42% Ordinary B |
1 at £1 | Nimish Patel 0.42% Ordinary B |
1 at £1 | Rikke Wagnes 0.42% Ordinary B |
1 at £1 | Ross Speakman 0.42% Ordinary B |
1 at £1 | Sandra Jean Pollitt 0.42% Ordinary B |
1 at £1 | Susan Elizabeth Lord & Robert Alison Horsford 0.42% Ordinary B |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
13 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 June 2023 with updates (9 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 November 2022 | Registered office address changed from Stevenson Whyte 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 22 November 2022 (1 page) |
1 July 2022 | Confirmation statement made on 29 June 2022 with updates (9 pages) |
1 July 2022 | Notification of a person with significant control statement (2 pages) |
23 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 9 December 2021 with updates (9 pages) |
14 January 2022 | Cessation of Reinwood Limited as a person with significant control on 13 November 2021 (1 page) |
24 September 2021 | Registered office address changed from Scanlans Propety Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Stevenson Whyte 5-9 Duke Street Manchester M3 4NF on 24 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Scanlans Property Management Llp as a secretary on 31 August 2021 (1 page) |
9 September 2021 | Confirmation statement made on 28 March 2021 with updates (8 pages) |
9 September 2021 | Appointment of Stevenson Whyte as a secretary on 1 September 2021 (2 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
8 April 2021 | Termination of appointment of James Peter Nugent as a director on 30 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Anthony Paul Farrell as a director on 30 March 2021 (1 page) |
30 March 2021 | Memorandum and Articles of Association (8 pages) |
30 March 2021 | Resolutions
|
22 March 2021 | Appointment of Mr Andrew James Robinson as a director on 19 March 2021 (2 pages) |
22 March 2021 | Appointment of Mr Thomas Derick Brothwell as a director on 19 March 2021 (2 pages) |
22 March 2021 | Appointment of Dr Kathryn Lisa Lloyd-Williams as a director on 19 March 2021 (2 pages) |
22 March 2021 | Appointment of Mr Andrew Lewis Humphrey as a director on 19 March 2021 (2 pages) |
5 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 28 March 2019 with updates (8 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
2 August 2018 | Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to Scanlans Propety Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2 August 2018 (1 page) |
1 August 2018 | Appointment of Scanlans Property Management Llp as a secretary on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Anthony Paul Farrell as a secretary on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Gateley Secretaries Limited as a secretary on 31 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 March 2016 | Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Gateley Secretaries Limited as a secretary on 16 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 16 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 16 March 2016 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 January 2013 | Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 8 January 2013 (1 page) |
11 April 2012 | Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Secretary's details changed for Hbjgw Manchester Secretaries Limited on 1 October 2009 (2 pages) |
29 March 2011 | Secretary's details changed for Hbjgw Manchester Secretaries Limited on 1 October 2009 (2 pages) |
29 March 2011 | Secretary's details changed for Hbjgw Manchester Secretaries Limited on 1 October 2009 (2 pages) |
29 March 2011 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 29 March 2011 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 January 2011 | Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages) |
20 January 2011 | Secretary's details changed for Halliwells Secretaries Limited on 14 December 2010 (3 pages) |
30 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 30 December 2010 (2 pages) |
30 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 30 December 2010 (2 pages) |
4 November 2010 | Appointment of James Peter Nugent as a director (2 pages) |
4 November 2010 | Appointment of James Peter Nugent as a director (2 pages) |
29 October 2010 | Termination of appointment of Hugh Mcguinness as a director (2 pages) |
29 October 2010 | Termination of appointment of Hugh Mcguinness as a director (2 pages) |
28 May 2010 | Annual return made up to 28 March 2010 (25 pages) |
28 May 2010 | Annual return made up to 28 March 2010 (25 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 April 2009 | Secretary appointed anthony paul farrell (2 pages) |
23 April 2009 | Secretary appointed anthony paul farrell (2 pages) |
23 April 2009 | Appointment terminated secretary margaret lee (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
23 April 2009 | Appointment terminated secretary margaret lee (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
2 May 2008 | Return made up to 28/03/08; full list of members (9 pages) |
2 May 2008 | Return made up to 28/03/08; full list of members (9 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
23 December 2007 | Secretary's particulars changed (1 page) |
23 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: saint james's court brown street manchester greater manchester M2 2JF (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: saint james's court brown street manchester greater manchester M2 2JF (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 28/03/07; full list of members (10 pages) |
2 July 2007 | Return made up to 28/03/07; full list of members (10 pages) |
23 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
23 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
29 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Ad 13/06/03--------- £ si 238@1=238 £ ic 2/240 (2 pages) |
10 July 2003 | Ad 13/06/03--------- £ si 238@1=238 £ ic 2/240 (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
4 July 2003 | Company name changed hallco 889 LIMITED\certificate issued on 04/07/03 (3 pages) |
4 July 2003 | Company name changed hallco 889 LIMITED\certificate issued on 04/07/03 (3 pages) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |