Company NameSingleton Trading Limited
DirectorsAlexander Samuel Lazarus and Marc Sivner
Company StatusActive
Company Number04781065
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Samuel Lazarus
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 1 The Grange 70 Waterpark Road
Salford
M7 4GW
Director NameMr Marc Sivner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(7 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stanhope Road
Bowdon
Altrincham
WA14 3JZ
Secretary NameEve Lazarus
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Singleton Road
Salford
Manchester
M7 4LX

Location

Registered AddressSingleton House 315 Bury Old Road
Prestwich
Manchester
M25 1JA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Lazner Holdings LTD
66.67%
Ordinary A
100 at £1Lazner Holdings LTD
33.33%
Ordinary B

Financials

Year2014
Turnover£26,105,937
Gross Profit£6,921,616
Net Worth£7,830,643
Cash£73,723
Current Liabilities£5,634,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

28 December 2017Delivered on: 2 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 14 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A mortgage over a life policy.
Outstanding
9 March 2018Delivered on: 14 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 March 2018Delivered on: 14 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A mortgage over a life policy.
Outstanding
9 March 2018Delivered on: 14 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A mortgage over a life policy.
Outstanding
28 December 2017Delivered on: 2 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 June 2010Delivered on: 22 June 2010
Satisfied on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
6 April 2010Delivered on: 8 April 2010
Satisfied on: 22 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
1 February 2010Delivered on: 2 February 2010
Satisfied on: 22 July 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 2007Delivered on: 4 October 2007
Satisfied on: 5 March 2010
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 December 2005Delivered on: 22 December 2005
Satisfied on: 5 March 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (31 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (30 pages)
22 July 2021Registered office address changed from One St. Peters Square Manchester M2 3DE England to Singleton House 315 Bury Old Road Prestwich Manchester M25 1JA on 22 July 2021 (1 page)
12 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (31 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (27 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 December 2017 (28 pages)
6 November 2018Satisfaction of charge 047810650007 in full (1 page)
8 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
14 March 2018Registration of charge 047810650014, created on 9 March 2018 (12 pages)
14 March 2018Registration of charge 047810650011, created on 9 March 2018 (12 pages)
14 March 2018Registration of charge 047810650012, created on 9 March 2018 (12 pages)
14 March 2018Registration of charge 047810650013, created on 9 March 2018 (14 pages)
2 January 2018Registration of charge 047810650009, created on 28 December 2017 (13 pages)
2 January 2018Registration of charge 047810650010, created on 28 December 2017 (23 pages)
2 January 2018Registration of charge 047810650009, created on 28 December 2017 (13 pages)
2 January 2018Registration of charge 047810650010, created on 28 December 2017 (23 pages)
21 December 2017Registration of charge 047810650008, created on 21 December 2017 (27 pages)
21 December 2017Registration of charge 047810650008, created on 21 December 2017 (27 pages)
3 November 2017Full accounts made up to 31 December 2016 (28 pages)
3 November 2017Full accounts made up to 31 December 2016 (28 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from Mazars the Lexicon Mount Street Manchester M2 5NT to One St. Peters Square Manchester M2 3DE on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from Mazars the Lexicon Mount Street Manchester M2 5NT to One St. Peters Square Manchester M2 3DE on 21 April 2017 (1 page)
8 November 2016Director's details changed for Mr Alexander Samuel Lazarus on 1 January 2016 (2 pages)
8 November 2016Director's details changed for Mr Alexander Samuel Lazarus on 1 January 2016 (2 pages)
8 November 2016Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages)
8 November 2016Director's details changed for Mr Marc Sivner on 1 October 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(5 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(5 pages)
2 December 2015Full accounts made up to 31 December 2014 (21 pages)
2 December 2015Full accounts made up to 31 December 2014 (21 pages)
22 July 2015Satisfaction of charge 3 in full (1 page)
22 July 2015Satisfaction of charge 4 in full (2 pages)
22 July 2015Satisfaction of charge 4 in full (2 pages)
22 July 2015Satisfaction of charge 3 in full (1 page)
22 July 2015Satisfaction of charge 6 in full (1 page)
22 July 2015Satisfaction of charge 6 in full (1 page)
29 May 2015Registration of charge 047810650007, created on 22 May 2015 (25 pages)
29 May 2015Registration of charge 047810650007, created on 22 May 2015 (25 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(5 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(5 pages)
16 April 2015Director's details changed for Mr Marc Sivner on 1 May 2014 (2 pages)
16 April 2015Director's details changed for Mr Marc Sivner on 1 May 2014 (2 pages)
16 April 2015Director's details changed for Mr Marc Sivner on 1 May 2014 (2 pages)
24 November 2014Registered office address changed from 31 Sackville Street Manchester M1 3LZ to The Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 31 Sackville Street Manchester M1 3LZ to The Lexicon Mount Street Manchester M2 5NT on 24 November 2014 (2 pages)
26 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
26 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
11 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 300
(5 pages)
11 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 300
(5 pages)
17 March 2014Amended full accounts made up to 31 December 2012 (26 pages)
17 March 2014Amended full accounts made up to 31 December 2012 (26 pages)
25 February 2014Amended full accounts made up to 31 December 2012 (23 pages)
25 February 2014Amended full accounts made up to 31 December 2012 (23 pages)
4 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
4 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
12 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
5 November 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
6 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Eve Lazarus as a secretary (2 pages)
6 June 2012Termination of appointment of Eve Lazarus as a secretary (2 pages)
6 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
13 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 300
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 300
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 300
(4 pages)
13 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
12 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
28 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 February 2011Full accounts made up to 31 May 2010 (12 pages)
28 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 February 2011Full accounts made up to 31 May 2010 (12 pages)
12 November 2010Purchase of own shares. (3 pages)
12 November 2010Cancellation of shares. Statement of capital on 12 November 2010
  • GBP 200
(4 pages)
12 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 November 2010Cancellation of shares. Statement of capital on 12 November 2010
  • GBP 200
(4 pages)
12 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 November 2010Purchase of own shares. (3 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
24 August 2010Appointment of Mr Marc Sivner as a director (2 pages)
24 August 2010Appointment of Mr Marc Sivner as a director (2 pages)
10 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Alexander Samuel Lazarus on 29 May 2010 (2 pages)
10 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Alexander Samuel Lazarus on 29 May 2010 (2 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2009Return made up to 29/05/09; full list of members (4 pages)
7 July 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 May 2008 (7 pages)
13 August 2008Return made up to 29/05/08; full list of members (3 pages)
13 August 2008Return made up to 29/05/08; full list of members (3 pages)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 June 2008Ad 30/05/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 June 2008Ad 30/05/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
30 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
25 July 2007Return made up to 29/05/07; full list of members (2 pages)
25 July 2007Return made up to 29/05/07; full list of members (2 pages)
29 June 2006Return made up to 29/05/06; full list of members (2 pages)
29 June 2006Return made up to 29/05/06; full list of members (2 pages)
6 June 2006Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
4 August 2005Return made up to 29/05/05; full list of members (2 pages)
4 August 2005Return made up to 29/05/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
20 August 2004Return made up to 29/05/04; full list of members (5 pages)
20 August 2004Return made up to 29/05/04; full list of members (5 pages)
29 May 2003Incorporation (12 pages)
29 May 2003Incorporation (12 pages)