Talbot Road
Old Trafford
Manchester
M32 0FP
Director Name | Mr Mark Stuart Holt |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Ms Elaine Nicola Cullen-Grant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Secretary Name | Elaine Nicola Cullen-Grant |
---|---|
Status | Current |
Appointed | 03 November 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Rt Hon Mark Christopher Field |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 January 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mrs Zoe Branka Holland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Woodlands Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Secretary Name | Mr Philip Martin Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Woburn Drive Hale Cheshire WA15 8ND |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 July 2004) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 July 2004) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP |
Director Name | Mr David Vincent Hannis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Southlands Kirkham Preston Lancashire PR4 2TR |
Director Name | Mr Stephen Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Secretary Name | Mr Richard Cullen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 8 The Park Grasscroft Oldham Lancashire OL4 4ES |
Director Name | Mrs Julie Dean |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Secretary Name | Mrs Julie Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mr William Young Hughes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP |
Director Name | Mr Jason Paul Granite |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Mark William Lane Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Secretary Name | Richard Cullen Fraser |
---|---|
Status | Resigned |
Appointed | 30 July 2017(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 2020) |
Role | Company Director |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Paul Donald Richardson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Website | frenkeltopping.co.uk |
---|---|
Telephone | 0161 8868000 |
Telephone region | Manchester |
Registered Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,693,266 |
Gross Profit | £3,896,532 |
Net Worth | £3,120,591 |
Cash | £1,959,556 |
Current Liabilities | £1,028,403 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 November 2005 | Delivered 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 |
---|
19 January 2024 | Registration of charge 047268260002, created on 18 January 2024 (70 pages) |
---|---|
27 July 2023 | Statement of capital following an allotment of shares on 24 July 2023
|
2 May 2023 | Group of companies' accounts made up to 31 December 2022 (76 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
17 May 2022 | Group of companies' accounts made up to 31 December 2021 (65 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
28 July 2021 | Memorandum and Articles of Association (49 pages) |
28 July 2021 | Resolutions
|
15 June 2021 | Group of companies' accounts made up to 31 December 2020 (58 pages) |
21 May 2021 | Register 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 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 February 2021 | Appointment of Mrs Zoe Branka Holland as a director on 24 February 2021 (2 pages) |
28 January 2021 | Appointment of Mr Mark Christopher Field as a director on 26 January 2021 (2 pages) |
9 November 2020 | Termination of appointment of Richard Cullen Fraser as a secretary on 3 November 2020 (1 page) |
9 November 2020 | Appointment of Elaine Nicola Cullen-Grant as a secretary on 3 November 2020 (2 pages) |
27 July 2020 | Termination of appointment of Paul Donald Richardson as a director on 18 June 2020 (1 page) |
21 July 2020 | Auditor's resignation (1 page) |
11 June 2020 | Resolutions
|
20 May 2020 | Appointment of Mr Christopher Harwood Bernard Mills as a director on 20 May 2020 (2 pages) |
29 April 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
17 March 2020 | Appointment of Elaine Cullen-Grant as a director on 1 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Stephen Graham Bentley as a director on 1 March 2020 (1 page) |
14 August 2019 | Resolutions
|
5 June 2019 | Withdrawal of a person with significant control statement on 5 June 2019 (2 pages) |
5 June 2019 | Notification of a person with significant control statement (2 pages) |
26 April 2019 | Group of companies' accounts made up to 31 December 2018 (57 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
21 September 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 19 June 2018 (2 pages) |
19 September 2018 | Termination of appointment of Mark William Lane Richards as a director on 19 June 2018 (1 page) |
25 June 2018 | Group of companies' accounts made up to 31 December 2017 (50 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Jason Paul Granite as a director on 14 December 2017 (1 page) |
22 November 2017 | Appointment of Mr Paul Donald Richardson as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Stephen Graham Bentley as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Stephen Graham Bentley as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Paul Donald Richardson as a director on 21 November 2017 (2 pages) |
14 September 2017 | Appointment of Richard Cullen Fraser as a secretary on 30 July 2017 (2 pages) |
14 September 2017 | Appointment of Richard Cullen Fraser as a secretary on 30 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page) |
4 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
26 May 2017 | Register 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 2017 | Register 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 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
24 May 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
23 May 2017 | Statement of company's objects (2 pages) |
23 May 2017 | Statement of company's objects (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
21 April 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
21 April 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
1 March 2017 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
1 March 2017 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
27 January 2017 | Registered 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 2017 | Registered 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 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
26 September 2016 | Appointment of Mr Mark William Lane Richards as a director on 14 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Mark William Lane Richards as a director on 14 September 2016 (2 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
9 September 2016 | Appointment of Mr Mark Stuart Holt as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Mark Stuart Holt as a director on 1 September 2016 (2 pages) |
14 July 2016 | Termination of appointment of David Robert Southworth as a director on 15 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Gregory Joseph Mcmahon as a director on 15 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Gregory Joseph Mcmahon as a director on 15 June 2016 (1 page) |
14 July 2016 | Termination of appointment of David Robert Southworth as a director on 15 June 2016 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
19 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
19 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
26 January 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
1 September 2015 | Appointment of Mr Jason Paul Granite as a director on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jason Paul Granite as a director on 28 August 2015 (2 pages) |
15 June 2015 | Resolutions
|
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-03-31
|
16 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
28 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
28 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 11 February 2013
|
11 April 2014 | Statement of capital following an allotment of shares on 11 February 2013
|
3 April 2014 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
3 April 2014 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 29 August 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 29 August 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 June 2011 | Certificate of cancellation of share premium account (1 page) |
13 June 2011 | Reduction of iss capital and minute (oc) (7 pages) |
13 June 2011 | Certificate of cancellation of share premium account (1 page) |
13 June 2011 | Reduction of iss capital and minute (oc) (7 pages) |
13 June 2011 | Statement of capital on 13 June 2011
|
13 June 2011 | Statement of capital on 13 June 2011
|
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with bulk list of shareholders (16 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with bulk list of shareholders (16 pages) |
6 April 2011 | Termination of appointment of William Hughes as a director (1 page) |
6 April 2011 | Termination of appointment of William Hughes as a director (1 page) |
14 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
7 June 2010 | Full accounts made up to 31 December 2009 (41 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (41 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (33 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (33 pages) |
2 December 2009 | Director's details changed for William Young Hughes on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for William Young Hughes on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for David Robert Southworth on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for David Robert Southworth on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for David Robert Southworth on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for William Young Hughes on 1 October 2009 (3 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
21 November 2009 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 September 2009 | Ad 01/09/09\gbp si [email protected]=231.48\gbp ic 273914.74/274146.22\ (2 pages) |
16 September 2009 | Ad 01/09/09\gbp si [email protected]=231.48\gbp ic 273914.74/274146.22\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (27 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (27 pages) |
1 April 2009 | Director's change of particulars / richard fraser / 01/01/2009 (1 page) |
1 April 2009 | Director's change of particulars / richard fraser / 01/01/2009 (1 page) |
3 February 2009 | Return made up to 31/03/08; full list of members; amend (10 pages) |
3 February 2009 | Return made up to 31/03/08; full list of members; amend (10 pages) |
1 July 2008 | Appointment terminated director stephen ashcroft (1 page) |
1 July 2008 | Appointment terminated director stephen ashcroft (1 page) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (9 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (9 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: frontier house, merchants quay salford manchester M50 3SR (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: frontier house, merchants quay salford manchester M50 3SR (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: frontier house merchants quay salford manchester M50 3SR (1 page) |
19 December 2007 | Registered 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 2007 | Registered office changed on 19/12/07 from: frontier house merchants quay salford manchester M50 3SR (1 page) |
19 December 2007 | Registered 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 2007 | Memorandum and Articles of Association (54 pages) |
21 August 2007 | Memorandum and Articles of Association (54 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (3 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
2 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
2 May 2007 | Resolutions
|
24 April 2007 | Return made up to 08/04/07; full list of members (10 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (10 pages) |
4 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
4 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
20 September 2006 | Ad 29/08/06--------- £ si [email protected]=5000 £ ic 268914/273914 (3 pages) |
20 September 2006 | Statement of affairs (7 pages) |
20 September 2006 | Statement of affairs (7 pages) |
20 September 2006 | Ad 29/08/06--------- £ si [email protected]=5000 £ ic 268914/273914 (3 pages) |
26 July 2006 | Statement of affairs (31 pages) |
26 July 2006 | Statement of affairs (31 pages) |
26 July 2006 | Ad 04/07/06--------- £ si [email protected]=40916 £ ic 227998/268914 (4 pages) |
26 July 2006 | Ad 04/07/06--------- £ si [email protected]=40916 £ ic 227998/268914 (4 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 08/04/06; full list of members
|
26 April 2006 | Return made up to 08/04/06; full list of members
|
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
16 August 2005 | Return made up to 08/04/05; change of members (51 pages) |
16 August 2005 | Return made up to 08/04/05; change of members (51 pages) |
4 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
4 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
24 August 2004 | New director appointed (4 pages) |
24 August 2004 | Ad 28/07/04--------- £ si [email protected]=17142 £ ic 208100/225242 (2 pages) |
24 August 2004 | Ad 03/06/04--------- £ si [email protected]=2755 £ ic 225242/227997 (8 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (4 pages) |
24 August 2004 | Ad 03/06/04--------- £ si [email protected]=2755 £ ic 225242/227997 (8 pages) |
24 August 2004 | Ad 28/07/04--------- £ si [email protected]=17142 £ ic 208100/225242 (2 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Ad 26/07/04--------- £ si [email protected]=132250 £ ic 75850/208100 (2 pages) |
3 August 2004 | Secretary resigned;director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Ad 26/07/04--------- £ si [email protected]=132250 £ ic 75850/208100 (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Company name changed forward link PLC\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed forward link PLC\certificate issued on 26/07/04 (2 pages) |
22 July 2004 | Prospectus (80 pages) |
22 July 2004 | Prospectus (80 pages) |
16 July 2004 | Ad 03/06/04--------- £ si [email protected]= 74000 £ ic 1850/75850 (10 pages) |
16 July 2004 | Ad 03/06/04--------- £ si [email protected]= 74000 £ ic 1850/75850 (10 pages) |
15 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 July 2004 | Ad 03/06/04--------- £ si [email protected]=115000 £ ic 70000/185000 (8 pages) |
12 July 2004 | Ad 03/06/04--------- £ si [email protected]=115000 £ ic 70000/185000 (8 pages) |
9 July 2004 | Conso 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 2004 | Conso 03/06/04 (1 page) |
25 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
25 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
25 March 2004 | Ad 17/02/04--------- £ si [email protected]=69900 £ ic 50001/119901 (2 pages) |
25 March 2004 | Ad 17/02/04--------- £ si [email protected]=69900 £ ic 50001/119901 (2 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 17/02/04 (1 page) |
4 March 2004 | Nc inc already adjusted 17/02/04 (1 page) |
3 March 2004 | Prospectus (32 pages) |
3 March 2004 | Prospectus (32 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed;new director appointed (3 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed;new director appointed (3 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
29 January 2004 | Auditor's statement (1 page) |
29 January 2004 | Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
29 January 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Auditor's report (1 page) |
29 January 2004 | Application for reregistration from private to PLC (1 page) |
29 January 2004 | Auditor's statement (1 page) |
29 January 2004 | Re-registration of Memorandum and Articles (62 pages) |
29 January 2004 | Balance Sheet (1 page) |
29 January 2004 | Declaration on reregistration from private to PLC (1 page) |
29 January 2004 | Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
29 January 2004 | Nc inc already adjusted 27/01/04 (2 pages) |
29 January 2004 | Auditor's report (1 page) |
29 January 2004 | Application for reregistration from private to PLC (1 page) |
29 January 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 January 2004 | Nc inc already adjusted 27/01/04 (2 pages) |
29 January 2004 | Declaration on reregistration from private to PLC (1 page) |
29 January 2004 | Div 27/01/04 (2 pages) |
29 January 2004 | Balance Sheet (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Div 27/01/04 (2 pages) |
29 January 2004 | Re-registration of Memorandum and Articles (62 pages) |
17 July 2003 | Memorandum and Articles of Association (9 pages) |
17 July 2003 | Memorandum and Articles of Association (9 pages) |
8 July 2003 | Company name changed wc co (4) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed wc co (4) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 April 2003 | Incorporation (15 pages) |
8 April 2003 | Incorporation (15 pages) |