Company NameCircle Recycling Limited
Company StatusActive
Company Number04869391
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Previous NamesPinco 2002 Limited and Circle Liverpool Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Matthew Alexander Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(10 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Alyson Jane Andrew
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Tim James Andrew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(20 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed30 October 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMs Sasha Helen Deepwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2010)
RoleGroup Developer Director
Country of ResidenceEngland
Correspondence Address99 Lyndhurst Avenue
Liverpool
Merseyside
L18 8AR
Director NameMr David Andrew Jepson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(10 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 06 June 2013)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address24 Brockholme Road
Liverpool
Merseyside
L18 4QQ
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Sarah Jane Cook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Christopher John Mather
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2015)
RoleSocial Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore Buildings 13-15 Rodney Street
Liverpool
Merseyside
L1 9EF
Director NameMr James Hill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2017)
RoleDirector Of Property Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusResigned
Appointed02 December 2013(10 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Stephen James Pagett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(10 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMs Claire Griffiths
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address13-15 Rodney Street
Liverpool
L1 9EF
Director NameMr Philip Pemberton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Group 2 Estuary Boulevard
Speke
Liverpool
L24 8RF
Director NameMr Alec Michael Gaston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Rodney Street
Liverpool
L1 9EF
Director NameMr John Ashley Kent
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlus Dane Group 13-15 Rodney Street
Liverpool
L1 9EF
Director NameMr Barry John Callow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore Buildings 13-15 Rodney Street
Liverpool
L1 9EF
Director NameMr Robert John Bint
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitecircleliverpool.co.uk

Location

Registered AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

137.5k at £1Circle Holdings LTD
55.00%
Ordinary A
56.3k at £1Plus Dane Housing Group LTD
22.50%
Ordinary C
56.3k at £1Riverside Group LTD
22.50%
Ordinary B
1 at £1Circle Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,713,435
Gross Profit£295,843
Net Worth£363,107
Cash£1,799
Current Liabilities£365,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

20 November 2007Delivered on: 23 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at blackstone street, liverpool t/no's MS540066 and MS439623.
Outstanding
11 May 2006Delivered on: 20 May 2006
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.
Outstanding

Filing History

19 November 2020Accounts for a small company made up to 31 December 2019 (25 pages)
14 September 2020Termination of appointment of Barry John Callow as a director on 9 September 2020 (1 page)
14 September 2020Termination of appointment of Philip Pemberton as a director on 9 September 2020 (1 page)
30 March 2020Change of details for Circle Holdings Limited as a person with significant control on 27 November 2019 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (25 pages)
1 July 2019Termination of appointment of John Ashley Kent as a director on 28 June 2019 (1 page)
1 July 2019Appointment of Mr Barry Callow as a director on 28 June 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 November 2018Appointment of Mr John Ashley Kent as a director on 13 November 2018 (2 pages)
26 November 2018Termination of appointment of Alec Michael Gaston as a director on 31 October 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (26 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 October 2017Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page)
25 July 2017Appointment of Mr Alec Michael Gaston as a director (2 pages)
25 July 2017Termination of appointment of Claire Griffiths as a director on 21 July 2017 (1 page)
25 July 2017Appointment of Mr Alec Michael Gaston as a director (2 pages)
25 July 2017Appointment of Mr Alec Michael Gaston as a director on 21 July 2017 (2 pages)
25 July 2017Termination of appointment of Claire Griffiths as a director on 21 July 2017 (1 page)
25 July 2017Appointment of Mr Alec Michael Gaston as a director on 21 July 2017 (2 pages)
10 July 2017Appointment of Mr Philip Pemberton as a director on 6 July 2017 (2 pages)
10 July 2017Termination of appointment of James Hill as a director on 6 July 2017 (1 page)
10 July 2017Appointment of Mr Philip Pemberton as a director on 6 July 2017 (2 pages)
10 July 2017Termination of appointment of James Hill as a director on 6 July 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (24 pages)
12 June 2017Full accounts made up to 31 December 2016 (24 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (25 pages)
5 July 2016Full accounts made up to 31 December 2015 (25 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 250,000
(7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 250,000
(7 pages)
7 April 2016Director's details changed for Mr Matthew Alexander Cook on 21 January 2014 (2 pages)
7 April 2016Director's details changed for Mr Matthew Alexander Cook on 21 January 2014 (2 pages)
4 April 2016Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages)
4 April 2016Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(7 pages)
23 April 2015Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages)
23 April 2015Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(7 pages)
23 April 2015Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages)
23 April 2015Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
16 March 2015Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages)
16 March 2015Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages)
17 February 2015Termination of appointment of Christopher John Mather as a director on 27 January 2015 (1 page)
17 February 2015Termination of appointment of Christopher John Mather as a director on 27 January 2015 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250,000
(7 pages)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250,000
(7 pages)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
22 January 2014Appointment of Mr Stephen James Pagett as a director (2 pages)
22 January 2014Appointment of Mr Stephen James Pagett as a director (2 pages)
21 January 2014Termination of appointment of David Handley as a director (1 page)
21 January 2014Appointment of Mr Matthew Alexander Cook as a director (2 pages)
21 January 2014Appointment of Mr Matthew Alexander Cook as a director (2 pages)
21 January 2014Termination of appointment of David Handley as a director (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a director (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a director (1 page)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Appointment of Mr James Hill as a director (2 pages)
27 June 2013Appointment of Mr James Hill as a director (2 pages)
26 June 2013Termination of appointment of David Jepson as a director (1 page)
26 June 2013Termination of appointment of David Jepson as a director (1 page)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
13 August 2012Full accounts made up to 31 December 2011 (15 pages)
13 August 2012Full accounts made up to 31 December 2011 (15 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
16 August 2010Full accounts made up to 31 December 2009 (15 pages)
16 August 2010Full accounts made up to 31 December 2009 (15 pages)
4 May 2010Termination of appointment of Sasha Deepwell as a director (1 page)
4 May 2010Appointment of Mr Christopher John Mather as a director (2 pages)
4 May 2010Appointment of Mr Christopher John Mather as a director (2 pages)
4 May 2010Termination of appointment of Sasha Deepwell as a director (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages)
1 October 2009Return made up to 18/08/09; full list of members (5 pages)
1 October 2009Return made up to 18/08/09; full list of members (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (15 pages)
24 August 2009Full accounts made up to 31 December 2008 (15 pages)
18 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2008Ad 10/12/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
16 December 2008Ad 10/12/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
15 December 2008Gbp nc 100000/250000\10/12/08 (2 pages)
15 December 2008Gbp nc 100000/250000\10/12/08 (2 pages)
11 September 2008Return made up to 18/08/08; full list of members (5 pages)
11 September 2008Director and secretary's change of particulars / sarah cook / 11/09/2008 (1 page)
11 September 2008Director and secretary's change of particulars / sarah cook / 11/09/2008 (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 18/08/08; full list of members (5 pages)
11 September 2008Location of register of members (1 page)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Director appointed mrs sarah jane cook (1 page)
7 May 2008Appointment terminated director alison brooks (1 page)
7 May 2008Appointment terminated director alison brooks (1 page)
7 May 2008Director appointed mrs sarah jane cook (1 page)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
31 August 2007Return made up to 18/08/07; full list of members (3 pages)
31 August 2007Return made up to 18/08/07; full list of members (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
22 August 2006Return made up to 18/08/06; full list of members (4 pages)
22 August 2006Return made up to 18/08/06; full list of members (4 pages)
7 June 2006Registered office changed on 07/06/06 from: 2 estuary boulevard estuary commerce park liverpool merseyside L24 8RF (1 page)
7 June 2006Registered office changed on 07/06/06 from: 2 estuary boulevard estuary commerce park liverpool merseyside L24 8RF (1 page)
20 May 2006Particulars of mortgage/charge (9 pages)
20 May 2006Particulars of mortgage/charge (9 pages)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
31 August 2005Return made up to 18/08/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 18/08/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
27 May 2005Full accounts made up to 31 December 2004 (9 pages)
27 May 2005Full accounts made up to 31 December 2004 (9 pages)
4 May 2005Registered office changed on 04/05/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page)
4 May 2005Registered office changed on 04/05/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o g & j seddon LIMITED armitage avenue little hulton worsley manchester M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o g & j seddon LIMITED armitage avenue little hulton worsley manchester M38 0FH (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Return made up to 18/08/04; full list of members (7 pages)
9 September 2004Return made up to 18/08/04; full list of members (7 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 1 park row leeds LS1 5AB (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 November 2003Registered office changed on 04/11/03 from: 1 park row leeds LS1 5AB (1 page)
3 November 2003£ nc 1000/100000 30/10/03 (1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003£ nc 1000/100000 30/10/03 (1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2003Company name changed pinco 2002 LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed pinco 2002 LIMITED\certificate issued on 08/09/03 (2 pages)
18 August 2003Incorporation (17 pages)
18 August 2003Incorporation (17 pages)