7 Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary Name | Mrs Natasha Marie Rourke |
---|---|
Status | Current |
Appointed | 31 October 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Avocado Court 7 Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Mrs Natasha Marie Rourke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Avocado Court 7 Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Duncan Roger Parkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 11 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Director Name | Richard Laurie Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gables Farm Lostock Loughborough LE12 9XZ |
Director Name | Dr Paul Antony Sanders |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Windlehurst, Old Road Marple Cheshire SK6 7EW |
Secretary Name | Dr Paul Antony Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Windlehurst, Old Road Marple Cheshire SK6 7EW |
Secretary Name | Amanda Jane Ownsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(7 months after company formation) |
Appointment Duration | 10 months (resigned 07 September 2004) |
Role | Office Manager |
Correspondence Address | 160 Compstall Road Romiley Stockport Cheshire SK6 4JD |
Secretary Name | Gillian Paula Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 230 Kerscott Road Sale Manchester Lancashire M23 0QE |
Secretary Name | Stephen John Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | Mr John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL |
Director Name | Mr Christopher Francis Phillips |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Courtway Ackworth Pontefract West Yorkshire WF7 7NT |
Secretary Name | Mr Michael Paul Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | belgravium-technologies.com |
---|---|
Telephone | 01274 741860 |
Telephone region | Bradford |
Registered Address | Avocado Court 7 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £6,448,000 |
Gross Profit | £2,945,000 |
Net Worth | £2,260,000 |
Cash | £4,592,000 |
Current Liabilities | £5,107,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2005 | Delivered on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2004 | Delivered on: 31 January 2004 Satisfied on: 7 September 2005 Persons entitled: Barclays 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 |
22 May 2003 | Delivered on: 24 May 2003 Satisfied on: 7 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company (formerly known as inhoco 2836 limited) 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 |
23 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (33 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages) |
8 February 2016 | Termination of appointment of Christopher Francis Phillips as a director on 31 December 2015 (1 page) |
8 February 2016 | Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Natasha Marie Rourke as a director on 1 November 2015 (2 pages) |
8 February 2016 | Termination of appointment of Christopher Francis Phillips as a director on 31 December 2015 (1 page) |
8 February 2016 | Appointment of Mrs Natasha Marie Rourke as a director on 1 November 2015 (2 pages) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Register inspection address has been changed to 5 Deansway Worcester WR1 2JG (1 page) |
8 May 2015 | Register inspection address has been changed to 5 Deansway Worcester WR1 2JG (1 page) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 September 2014 | Registration of charge 047310860004, created on 23 September 2014 (18 pages) |
25 September 2014 | Registration of charge 047310860004, created on 23 September 2014 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
9 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
9 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Mark William Hardy on 15 April 2011 (3 pages) |
15 April 2011 | Director's details changed for Mark William Hardy on 15 April 2011 (3 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
20 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
10 February 2006 | Section 392 (1 page) |
10 February 2006 | Section 392 (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Declaration of assistance for shares acquisition (13 pages) |
22 November 2005 | Declaration of assistance for shares acquisition (13 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
2 November 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Full accounts made up to 31 May 2005 (19 pages) |
31 October 2005 | Full accounts made up to 31 May 2005 (19 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Return made up to 11/04/05; full list of members
|
29 April 2005 | Return made up to 11/04/05; full list of members
|
15 February 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
15 February 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (2 pages) |
9 July 2004 | Director resigned (2 pages) |
7 July 2004 | Return made up to 11/04/04; full list of members
|
7 July 2004 | Return made up to 11/04/04; full list of members
|
7 July 2004 | Ad 22/05/03--------- £ si 42000@1=42000 £ ic 58000/100000 (2 pages) |
7 July 2004 | Ad 22/05/03--------- £ si 42000@1=42000 £ ic 58000/100000 (2 pages) |
7 July 2004 | Ad 22/05/03--------- £ si 57999@1=57999 £ ic 1/58000 (2 pages) |
7 July 2004 | Ad 22/05/03--------- £ si 57999@1=57999 £ ic 1/58000 (2 pages) |
31 January 2004 | Particulars of mortgage/charge (10 pages) |
31 January 2004 | Particulars of mortgage/charge (10 pages) |
12 January 2004 | £ ic 24001/1 11/11/03 £ sr 24000@1=24000 (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | £ ic 24001/1 11/11/03 £ sr 24000@1=24000 (1 page) |
12 January 2004 | Resolutions
|
19 December 2003 | Ad 12/12/03--------- £ si 24000@1=24000 £ ic 1/24001 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Ad 12/12/03--------- £ si 24000@1=24000 £ ic 1/24001 (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
17 June 2003 | Nc inc already adjusted 20/05/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 20/05/03 (1 page) |
31 May 2003 | Memorandum and Articles of Association (10 pages) |
31 May 2003 | Memorandum and Articles of Association (10 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
28 May 2003 | New secretary appointed;new director appointed (3 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New secretary appointed;new director appointed (3 pages) |
24 May 2003 | Particulars of mortgage/charge (7 pages) |
24 May 2003 | Particulars of mortgage/charge (7 pages) |
23 May 2003 | Company name changed inhoco 2836 LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed inhoco 2836 LIMITED\certificate issued on 23/05/03 (2 pages) |
11 April 2003 | Incorporation (20 pages) |
11 April 2003 | Incorporation (20 pages) |