Trinity Way
Manchester
M3 7BG
Director Name | Mr Stuart John Whistance |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(4 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Christopher Allen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Mr Philip Ternouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Dr Klaus Adalbert Gernoth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 months (resigned 29 November 2004) |
Role | Lecturer |
Correspondence Address | Flat 1 City Heights 1 Samuel Ogden Street Manchester Lancashire M1 7AX |
Director Name | Mr Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Pineways Appleton Warrington Cheshire WA4 5EJ |
Director Name | Mr Richard Hipkiss |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(4 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Andrew James Needham |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Website | digitalenergy.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0039087 |
Telephone region | Unknown |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
89 at £1 | Yiu San Tou 3.43% Ordinary |
---|---|
617 at £1 | David Robert Southworth 23.79% Ordinary |
67 at £1 | Paul Barraclough 2.58% Ordinary |
63 at £1 | Qiying Yin 2.43% Ordinary |
497 at £1 | Christopher Allen 19.16% Ordinary |
400 at £1 | Mr Wai Chiu Lau 15.42% Ordinary |
364 at £1 | Stuart John Whistance 14.03% Ordinary |
309 at £1 | Richard Hipkiss 11.91% Ordinary |
49 at £1 | Trustees Of Maureen Bennett Sipp 1.89% Ordinary |
41 at £1 | Philip Ternouth 1.58% Ordinary |
35 at £1 | Trustees Of Stuart John Whistance Sipp 1.35% Ordinary |
25 at £1 | David Auckland 0.96% Ordinary |
15 at £1 | Trustees Of Graham Stuart Whistance Sipp 0.58% Ordinary |
14 at £1 | Bofeng Yin 0.54% Ordinary |
9 at £1 | Trustees Of Jennifer Johnson Sipp 0.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,470 |
Cash | £2,984 |
Current Liabilities | £125,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
9 January 2019 | Delivered on: 11 January 2019 Persons entitled: Inspired Energy PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
4 December 2018 | Delivered on: 6 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 August 2012 | Delivered on: 1 September 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2010 | Delivered on: 6 March 2010 Satisfied on: 14 September 2012 Persons entitled: Rapid Realisations Fund Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 November 2006 | Delivered on: 7 December 2006 Satisfied on: 16 October 2012 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 |
9 January 2024 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
9 January 2023 | Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 9 January 2023 (1 page) |
9 September 2022 | Termination of appointment of Philip Ternouth as a secretary on 13 August 2022 (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 March 2022 | Part of the property or undertaking has been released and no longer forms part of charge 049726990005 (1 page) |
12 January 2022 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
27 August 2021 | Memorandum and Articles of Association (18 pages) |
27 August 2021 | Resolutions
|
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 October 2020 | Secretary's details changed for Mr Philip Graham Ternouth on 9 October 2020 (1 page) |
19 August 2020 | Termination of appointment of Richard Hipkiss as a director on 30 June 2020 (1 page) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Richard Hipkiss on 20 November 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Wai Chiu Lau on 20 November 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr David Robert Southworth on 20 November 2019 (2 pages) |
26 June 2019 | Termination of appointment of Andrew James Needham as a director on 26 June 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Memorandum and Articles of Association (19 pages) |
11 January 2019 | Registration of charge 049726990005, created on 9 January 2019 (38 pages) |
10 January 2019 | Satisfaction of charge 3 in full (1 page) |
10 January 2019 | Satisfaction of charge 049726990004 in full (1 page) |
7 January 2019 | Resolutions
|
6 December 2018 | Registration of charge 049726990004, created on 4 December 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
21 November 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 September 2018 | Secretary's details changed for Mr Philip Graham Ternouth on 21 September 2018 (1 page) |
25 September 2018 | Director's details changed for Mr Andrew James Needham on 21 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Stuart John Whistance on 21 September 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
14 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
21 April 2015 | Appointment of Mr Andrew James Needham as a director on 25 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew James Needham as a director on 25 March 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Director's details changed for Mr Wai Chiu Lau on 1 December 2013 (2 pages) |
23 December 2014 | Director's details changed for Mr Wai Chiu Lau on 1 December 2013 (2 pages) |
23 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Wai Chiu Lau on 1 December 2013 (2 pages) |
23 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2012 | Change of share class name or designation (2 pages) |
9 July 2012 | Change of share class name or designation (2 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Appointment of Mr Christopher Allen as a director (2 pages) |
14 November 2011 | Appointment of Mr Christopher Allen as a director (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
24 February 2011 | Resolutions
|
24 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
14 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2009 | Director's details changed for Stuart John Whistance on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Robert Southworth on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Robert Southworth on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Hipkiss on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Wai Chiu Lau on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Director's details changed for David Robert Southworth on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Stuart John Whistance on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Hipkiss on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Wai Chiu Lau on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Stuart John Whistance on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Hipkiss on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Wai Chiu Lau on 1 October 2009 (2 pages) |
5 April 2009 | Director appointed david robert southworth (2 pages) |
5 April 2009 | Director appointed david robert southworth (2 pages) |
19 March 2009 | Appointment terminated director paul barraclough (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Ad 12/03/09\gbp si 430@1=430\gbp ic 1290/1720\ (2 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Ad 12/03/09\gbp si 430@1=430\gbp ic 1290/1720\ (2 pages) |
19 March 2009 | Nc inc already adjusted 12/03/09 (1 page) |
19 March 2009 | Appointment terminated director paul barraclough (1 page) |
19 March 2009 | Nc inc already adjusted 12/03/09 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page) |
7 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 February 2009 | Return made up to 21/11/08; full list of members; amend (8 pages) |
4 February 2009 | Return made up to 21/11/08; full list of members; amend (8 pages) |
26 January 2009 | Director's change of particulars / stuart whistance / 20/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / stuart whistance / 20/01/2009 (1 page) |
11 December 2008 | Return made up to 21/11/08; full list of members (8 pages) |
11 December 2008 | Return made up to 21/11/08; full list of members (8 pages) |
18 August 2008 | Ad 30/11/07-31/12/07\gbp si 99@1=99\gbp ic 1096/1195\ (2 pages) |
18 August 2008 | Nc inc already adjusted 01/05/08 (2 pages) |
18 August 2008 | Nc inc already adjusted 01/05/08 (2 pages) |
18 August 2008 | Ad 30/11/07-31/12/07\gbp si 99@1=99\gbp ic 1096/1195\ (2 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
9 June 2008 | Ad 18/04/08\gbp si 9@1=9\gbp ic 1087/1096\ (2 pages) |
9 June 2008 | Nc inc already adjusted 30/11/07 (1 page) |
9 June 2008 | Ad 01/05/08\gbp si 82@1=82\gbp ic 950/1032\ (2 pages) |
9 June 2008 | Ad 30/11/07-05/11/08\gbp si 41@1=41\gbp ic 1032/1073\ (3 pages) |
9 June 2008 | Ad 29/02/08\gbp si 14@1=14\gbp ic 1073/1087\ (2 pages) |
9 June 2008 | Ad 29/02/08\gbp si 14@1=14\gbp ic 1073/1087\ (2 pages) |
9 June 2008 | Nc inc already adjusted 30/11/07 (1 page) |
9 June 2008 | Ad 01/05/08\gbp si 82@1=82\gbp ic 950/1032\ (2 pages) |
9 June 2008 | Ad 30/11/07-05/11/08\gbp si 41@1=41\gbp ic 1032/1073\ (3 pages) |
9 June 2008 | Ad 18/04/08\gbp si 9@1=9\gbp ic 1087/1096\ (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 February 2008 | Return made up to 21/11/07; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 21/11/07; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: liverpool digital icdc 2ND floor baird house 360 edge lane liverpool L7 9NJ (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: liverpool digital icdc 2ND floor baird house 360 edge lane liverpool L7 9NJ (1 page) |
19 December 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
22 October 2007 | Ad 05/07/07--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
22 October 2007 | Ad 07/03/05--------- £ si 69@1 (2 pages) |
22 October 2007 | Ad 07/03/05--------- £ si 69@1 (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Ad 22/08/06--------- £ si 630@1 (3 pages) |
22 October 2007 | Ad 05/07/07--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Ad 22/08/06--------- £ si 630@1 (3 pages) |
26 September 2007 | Nc inc already adjusted 22/08/06 (2 pages) |
26 September 2007 | Nc inc already adjusted 22/08/06 (2 pages) |
17 April 2007 | Return made up to 21/11/06; full list of members (7 pages) |
17 April 2007 | Return made up to 21/11/06; full list of members (7 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: science enterprise centre bus creation unit, zochonis bldg manchester university oxford road, manchester M13 9PL (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: science enterprise centre bus creation unit, zochonis bldg manchester university oxford road, manchester M13 9PL (1 page) |
7 December 2006 | Particulars of mortgage/charge (9 pages) |
7 December 2006 | Particulars of mortgage/charge (9 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Return made up to 21/11/05; full list of members
|
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Return made up to 21/11/05; full list of members
|
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
21 December 2004 | Return made up to 21/11/04; full list of members
|
21 December 2004 | Return made up to 21/11/04; full list of members
|
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
21 November 2003 | Incorporation (8 pages) |
21 November 2003 | Incorporation (8 pages) |