Company NameFrenkel Topping Group Plc
Company StatusActive
Company Number04726826
CategoryPublic Limited Company
Incorporation Date8 April 2003(21 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Mark Stuart Holt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMs Elaine Nicola Cullen-Grant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Secretary NameElaine Nicola Cullen-Grant
StatusCurrent
Appointed03 November 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameRt Hon Mark Christopher Field
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed26 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMrs Zoe Branka Holland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Philip Martin Barry
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Woburn Drive
Hale
Cheshire
WA15 8ND
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 July 2004)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed27 January 2004(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 July 2004)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Statham House
Lancastrian Office Centre
Talbot Road, Old Trafford
Manchester
M32 0FP
Director NameMr David Vincent Hannis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Southlands
Kirkham
Preston
Lancashire
PR4 2TR
Director NameMr Stephen Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary NameMr Richard Cullen Fraser
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address8 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameMrs Julie Dean
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Secretary NameMrs Julie Dean
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr William Young Hughes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House
Lancastrian Office Centre
Talbot Road, Old Trafford
Manchester
M32 0FP
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House
Lancastrian Office Centre
Talbot Road, Old Trafford
Manchester
M32 0FP
Director NameMr Jason Paul Granite
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Mark William Lane Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Secretary NameRichard Cullen Fraser
StatusResigned
Appointed30 July 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2020)
RoleCompany Director
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Paul Donald Richardson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY

Contact

Websitefrenkeltopping.co.uk
Telephone0161 8868000
Telephone regionManchester

Location

Registered AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£5,693,266
Gross Profit£3,896,532
Net Worth£3,120,591
Cash£1,959,556
Current Liabilities£1,028,403

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

18 November 2005Delivered on: 1 December 2005
Satisfied on: 26 January 2016
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2024Registration of charge 047268260002, created on 18 January 2024 (70 pages)
27 July 2023Statement of capital following an allotment of shares on 24 July 2023
  • GBP 640,065.32
(3 pages)
2 May 2023Group of companies' accounts made up to 31 December 2022 (76 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
17 May 2022Group of companies' accounts made up to 31 December 2021 (65 pages)
14 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
28 July 2021Memorandum and Articles of Association (49 pages)
28 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 June 2021Group of companies' accounts made up to 31 December 2020 (58 pages)
21 May 2021Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One Bartholomew Close London EC1A 7BL (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 February 2021Appointment of Mrs Zoe Branka Holland as a director on 24 February 2021 (2 pages)
28 January 2021Appointment of Mr Mark Christopher Field as a director on 26 January 2021 (2 pages)
9 November 2020Termination of appointment of Richard Cullen Fraser as a secretary on 3 November 2020 (1 page)
9 November 2020Appointment of Elaine Nicola Cullen-Grant as a secretary on 3 November 2020 (2 pages)
27 July 2020Termination of appointment of Paul Donald Richardson as a director on 18 June 2020 (1 page)
21 July 2020Auditor's resignation (1 page)
11 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 May 2020Appointment of Mr Christopher Harwood Bernard Mills as a director on 20 May 2020 (2 pages)
29 April 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
17 March 2020Appointment of Elaine Cullen-Grant as a director on 1 March 2020 (2 pages)
17 March 2020Termination of appointment of Stephen Graham Bentley as a director on 1 March 2020 (1 page)
14 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2019Withdrawal of a person with significant control statement on 5 June 2019 (2 pages)
5 June 2019Notification of a person with significant control statement (2 pages)
26 April 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 September 2018Appointment of Mr Timothy James Thornton Linacre as a director on 19 June 2018 (2 pages)
19 September 2018Termination of appointment of Mark William Lane Richards as a director on 19 June 2018 (1 page)
25 June 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
9 January 2018Termination of appointment of Jason Paul Granite as a director on 14 December 2017 (1 page)
22 November 2017Appointment of Mr Paul Donald Richardson as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Stephen Graham Bentley as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Stephen Graham Bentley as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Paul Donald Richardson as a director on 21 November 2017 (2 pages)
14 September 2017Appointment of Richard Cullen Fraser as a secretary on 30 July 2017 (2 pages)
14 September 2017Appointment of Richard Cullen Fraser as a secretary on 30 July 2017 (2 pages)
17 August 2017Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page)
17 August 2017Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page)
17 August 2017Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page)
17 August 2017Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page)
4 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 393,286.745
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 393,286.745
(4 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
26 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE (1 page)
26 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE (1 page)
24 May 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
24 May 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
23 May 2017Statement of company's objects (2 pages)
23 May 2017Statement of company's objects (2 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
21 April 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
21 April 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 March 2017Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 384,453.415
(11 pages)
1 March 2017Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 384,453.415
(11 pages)
27 January 2017Registered office address changed from 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017 (1 page)
4 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 384,953.415
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 384,953.415
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 384,453.415
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2017
(5 pages)
29 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 384,453.415
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2017
(5 pages)
26 September 2016Appointment of Mr Mark William Lane Richards as a director on 14 September 2016 (2 pages)
26 September 2016Appointment of Mr Mark William Lane Richards as a director on 14 September 2016 (2 pages)
13 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 383,470.915
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 383,470.915
(4 pages)
9 September 2016Appointment of Mr Mark Stuart Holt as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Mark Stuart Holt as a director on 1 September 2016 (2 pages)
14 July 2016Termination of appointment of David Robert Southworth as a director on 15 June 2016 (1 page)
14 July 2016Termination of appointment of Gregory Joseph Mcmahon as a director on 15 June 2016 (1 page)
14 July 2016Termination of appointment of Gregory Joseph Mcmahon as a director on 15 June 2016 (1 page)
14 July 2016Termination of appointment of David Robert Southworth as a director on 15 June 2016 (1 page)
27 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
19 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
19 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 373,110.33
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 373,110.33
(4 pages)
26 January 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Satisfaction of charge 1 in full (1 page)
9 December 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 370,060.33
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 370,060.33
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 370,060.335
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 370,060.335
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 369,185.335
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 369,185.335
(3 pages)
1 September 2015Appointment of Mr Jason Paul Granite as a director on 28 August 2015 (2 pages)
1 September 2015Appointment of Mr Jason Paul Granite as a director on 28 August 2015 (2 pages)
15 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
31 March 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-03-31
  • GBP 319,185.335
(6 pages)
31 March 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-03-31
  • GBP 319,185.335
(6 pages)
16 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 319,185.335
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 319,185.335
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 319,185.33
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 319,185.33
(4 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
11 April 2014Statement of capital following an allotment of shares on 11 February 2013
  • GBP 311,573.300
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 11 February 2013
  • GBP 311,573.300
(4 pages)
3 April 2014Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
3 April 2014Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
12 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 316,160.845
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 316,160.845
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 316,160.845
(4 pages)
7 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive aa, dividend declared, chairma re-elect, aud re-appoint 29/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive aa, dividend declared, chairma re-elect, aud re-appoint 29/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
18 March 2013Statement of capital following an allotment of shares on 29 August 2012
  • GBP 290,446.515
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 29 August 2012
  • GBP 290,446.515
(4 pages)
11 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
14 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 283,668.36
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 283,668.36
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 283,668.36
(4 pages)
13 June 2011Certificate of cancellation of share premium account (1 page)
13 June 2011Reduction of iss capital and minute (oc) (7 pages)
13 June 2011Certificate of cancellation of share premium account (1 page)
13 June 2011Reduction of iss capital and minute (oc) (7 pages)
13 June 2011Statement of capital on 13 June 2011
  • GBP 274,262
(6 pages)
13 June 2011Statement of capital on 13 June 2011
  • GBP 274,262
(6 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share prem a/c / recv accounts/ re elct dir / re appt aud 10/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share prem a/c / recv accounts/ re elct dir / re appt aud 10/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
15 April 2011Annual return made up to 31 March 2011 with bulk list of shareholders (16 pages)
15 April 2011Annual return made up to 31 March 2011 with bulk list of shareholders (16 pages)
6 April 2011Termination of appointment of William Hughes as a director (1 page)
6 April 2011Termination of appointment of William Hughes as a director (1 page)
14 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 274,261.95
(7 pages)
14 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 274,261.95
(7 pages)
14 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 274,261.95
(7 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2010Full accounts made up to 31 December 2009 (41 pages)
7 June 2010Full accounts made up to 31 December 2009 (41 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (33 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (33 pages)
2 December 2009Director's details changed for William Young Hughes on 1 October 2009 (3 pages)
2 December 2009Director's details changed for William Young Hughes on 1 October 2009 (3 pages)
2 December 2009Director's details changed for David Robert Southworth on 1 October 2009 (3 pages)
2 December 2009Director's details changed for David Robert Southworth on 1 October 2009 (3 pages)
2 December 2009Director's details changed for David Robert Southworth on 1 October 2009 (3 pages)
2 December 2009Director's details changed for William Young Hughes on 1 October 2009 (3 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
21 November 2009Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 September 2009Ad 01/09/09\gbp si [email protected]=231.48\gbp ic 273914.74/274146.22\ (2 pages)
16 September 2009Ad 01/09/09\gbp si [email protected]=231.48\gbp ic 273914.74/274146.22\ (2 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
9 April 2009Return made up to 31/03/09; full list of members (27 pages)
9 April 2009Return made up to 31/03/09; full list of members (27 pages)
1 April 2009Director's change of particulars / richard fraser / 01/01/2009 (1 page)
1 April 2009Director's change of particulars / richard fraser / 01/01/2009 (1 page)
3 February 2009Return made up to 31/03/08; full list of members; amend (10 pages)
3 February 2009Return made up to 31/03/08; full list of members; amend (10 pages)
1 July 2008Appointment terminated director stephen ashcroft (1 page)
1 July 2008Appointment terminated director stephen ashcroft (1 page)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
12 June 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
8 May 2008Return made up to 31/03/08; full list of members (9 pages)
8 May 2008Return made up to 31/03/08; full list of members (9 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Registered office changed on 02/01/08 from: frontier house, merchants quay salford manchester M50 3SR (1 page)
2 January 2008Registered office changed on 02/01/08 from: frontier house, merchants quay salford manchester M50 3SR (1 page)
19 December 2007Registered office changed on 19/12/07 from: frontier house merchants quay salford manchester M50 3SR (1 page)
19 December 2007Registered office changed on 19/12/07 from: 4TH floor, statham house lancastrian office centre talbot road, old trafford manchester M32 0FP (1 page)
19 December 2007Registered office changed on 19/12/07 from: frontier house merchants quay salford manchester M50 3SR (1 page)
19 December 2007Registered office changed on 19/12/07 from: 4TH floor, statham house lancastrian office centre talbot road, old trafford manchester M32 0FP (1 page)
21 August 2007Memorandum and Articles of Association (54 pages)
21 August 2007Memorandum and Articles of Association (54 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2007Nc inc already adjusted 23/04/07 (1 page)
2 May 2007Nc inc already adjusted 23/04/07 (1 page)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2007Return made up to 08/04/07; full list of members (10 pages)
24 April 2007Return made up to 08/04/07; full list of members (10 pages)
4 April 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
4 April 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
20 September 2006Ad 29/08/06--------- £ si [email protected]=5000 £ ic 268914/273914 (3 pages)
20 September 2006Statement of affairs (7 pages)
20 September 2006Statement of affairs (7 pages)
20 September 2006Ad 29/08/06--------- £ si [email protected]=5000 £ ic 268914/273914 (3 pages)
26 July 2006Statement of affairs (31 pages)
26 July 2006Statement of affairs (31 pages)
26 July 2006Ad 04/07/06--------- £ si [email protected]=40916 £ ic 227998/268914 (4 pages)
26 July 2006Ad 04/07/06--------- £ si [email protected]=40916 £ ic 227998/268914 (4 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Director resigned (1 page)
26 April 2006Return made up to 08/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/04/06
(9 pages)
26 April 2006Return made up to 08/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/04/06
(9 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
24 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
24 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
16 August 2005Return made up to 08/04/05; change of members (51 pages)
16 August 2005Return made up to 08/04/05; change of members (51 pages)
4 January 2005Full accounts made up to 30 April 2004 (11 pages)
4 January 2005Full accounts made up to 30 April 2004 (11 pages)
24 August 2004New director appointed (4 pages)
24 August 2004Ad 28/07/04--------- £ si [email protected]=17142 £ ic 208100/225242 (2 pages)
24 August 2004Ad 03/06/04--------- £ si [email protected]=2755 £ ic 225242/227997 (8 pages)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (4 pages)
24 August 2004Ad 03/06/04--------- £ si [email protected]=2755 £ ic 225242/227997 (8 pages)
24 August 2004Ad 28/07/04--------- £ si [email protected]=17142 £ ic 208100/225242 (2 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Ad 26/07/04--------- £ si [email protected]=132250 £ ic 75850/208100 (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Ad 26/07/04--------- £ si [email protected]=132250 £ ic 75850/208100 (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
26 July 2004Company name changed forward link PLC\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed forward link PLC\certificate issued on 26/07/04 (2 pages)
22 July 2004Prospectus (80 pages)
22 July 2004Prospectus (80 pages)
16 July 2004Ad 03/06/04--------- £ si [email protected]= 74000 £ ic 1850/75850 (10 pages)
16 July 2004Ad 03/06/04--------- £ si [email protected]= 74000 £ ic 1850/75850 (10 pages)
15 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 July 2004Ad 03/06/04--------- £ si [email protected]=115000 £ ic 70000/185000 (8 pages)
12 July 2004Ad 03/06/04--------- £ si [email protected]=115000 £ ic 70000/185000 (8 pages)
9 July 2004Conso 03/06/04 (1 page)
9 July 2004£ ic 120000/70000 03/06/04 £ sr 50000@1=50000 (1 page)
9 July 2004£ ic 120000/70000 03/06/04 £ sr 50000@1=50000 (1 page)
9 July 2004Conso 03/06/04 (1 page)
25 May 2004Return made up to 08/04/04; full list of members (8 pages)
25 May 2004Return made up to 08/04/04; full list of members (8 pages)
25 March 2004Ad 17/02/04--------- £ si [email protected]=69900 £ ic 50001/119901 (2 pages)
25 March 2004Ad 17/02/04--------- £ si [email protected]=69900 £ ic 50001/119901 (2 pages)
15 March 2004Resolutions (1 page)
15 March 2004Resolutions (1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Nc inc already adjusted 17/02/04 (1 page)
4 March 2004Nc inc already adjusted 17/02/04 (1 page)
3 March 2004Prospectus (32 pages)
3 March 2004Prospectus (32 pages)
7 February 2004Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed;new director appointed (3 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed;new director appointed (3 pages)
7 February 2004Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
29 January 2004Auditor's statement (1 page)
29 January 2004Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
29 January 2004Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 January 2004Auditor's report (1 page)
29 January 2004Application for reregistration from private to PLC (1 page)
29 January 2004Auditor's statement (1 page)
29 January 2004Re-registration of Memorandum and Articles (62 pages)
29 January 2004Balance Sheet (1 page)
29 January 2004Declaration on reregistration from private to PLC (1 page)
29 January 2004Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
29 January 2004Nc inc already adjusted 27/01/04 (2 pages)
29 January 2004Auditor's report (1 page)
29 January 2004Application for reregistration from private to PLC (1 page)
29 January 2004Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 2004Nc inc already adjusted 27/01/04 (2 pages)
29 January 2004Declaration on reregistration from private to PLC (1 page)
29 January 2004Div 27/01/04 (2 pages)
29 January 2004Balance Sheet (1 page)
29 January 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 January 2004Div 27/01/04 (2 pages)
29 January 2004Re-registration of Memorandum and Articles (62 pages)
17 July 2003Memorandum and Articles of Association (9 pages)
17 July 2003Memorandum and Articles of Association (9 pages)
8 July 2003Company name changed wc co (4) LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed wc co (4) LIMITED\certificate issued on 08/07/03 (2 pages)
8 April 2003Incorporation (15 pages)
8 April 2003Incorporation (15 pages)