Company NameFourteen Eighty Five UK Limited
DirectorsGlynis Anne Holliday and Jordan Brian Lipson
Company StatusActive
Company Number05007937
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Previous NamesFamily Connection Limited and American Essentials International Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Glynis Anne Holliday
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameMr Jordan Brian Lipson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed16 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address31 Lytton Blvd
Toronto
Ontario
Canada
Secretary NameCarl Grilo
NationalityCanadian
StatusCurrent
Appointed16 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleChartered Accountant
Correspondence Address153 Grandview Avenue
Thornhill
Ontario
L3t 1h9
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone020 74990008
Telephone regionLondon

Location

Registered AddressChambers Business Centre
Chapel Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mcgregor Industries Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£11,135,002
Gross Profit£2,139,768
Net Worth£3,116,552
Cash£657,749
Current Liabilities£2,044,996

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

17 December 2010Delivered on: 29 December 2010
Persons entitled: Bmo Capital Corporation (The "Lender")

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 2010Delivered on: 29 December 2010
Persons entitled: Bank of Montreal (The "Lender")

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited

Classification: Rent deposit deed
Secured details: £18,083.25.00 and all other monies due or to become due.
Particulars: £18,083.25.00 together with any sums paid into the account.
Outstanding
25 May 2005Delivered on: 1 June 2005
Persons entitled: Bank of Montreal

Classification: 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: By way of fixed charge the benefit of all its rights present and future against persons in connection with any works carried out and/or services and/or goods supplied in the design construction fitting out repair or replacement of the property k/a raygrade roydmill chamber road oldham manchester all its goodwill and uncalled capital by way of floating charge all its undertaking property and assets whatever and where ever both present and future. See the mortgage charge document for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 July 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
(3 pages)
3 December 2019Satisfaction of charge 3 in full (1 page)
3 December 2019Satisfaction of charge 1 in full (2 pages)
5 August 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 January 2019Cessation of Mcgregor Industries Inc. as a person with significant control on 12 January 2017 (1 page)
21 January 2019Director's details changed for Mr Jordan Brian Lipson on 21 January 2019 (2 pages)
21 January 2019Secretary's details changed for Carl Grilo on 20 January 2019 (1 page)
24 July 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Director's details changed for Jordan Lipson on 17 January 2018 (2 pages)
17 January 2018Secretary's details changed for Carl Grilo on 17 January 2016 (1 page)
21 August 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
14 February 2017Second filing of Confirmation Statement dated 12/01/2017 (4 pages)
14 February 2017Second filing of Confirmation Statement dated 12/01/2017 (4 pages)
31 January 2017Satisfaction of charge 4 in full (4 pages)
31 January 2017Satisfaction of charge 4 in full (4 pages)
12 January 2017Registered office address changed from Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/02/2017.
(6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/02/2017.
(6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Registered office address changed from Unit 401 Chapel Business Centre Chapel Road Oldham OL8 4QQ to Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Unit 401 Chapel Business Centre Chapel Road Oldham OL8 4QQ to Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 29 January 2015 (1 page)
1 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
14 January 2014Director's details changed for Jordan Lipson on 5 January 2014 (2 pages)
14 January 2014Director's details changed for Jordan Lipson on 5 January 2014 (2 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Director's details changed for Jordan Lipson on 5 January 2014 (2 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Jordan Lipson on 1 December 2012 (2 pages)
11 January 2013Director's details changed for Jordan Lipson on 1 December 2012 (2 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Jordan Lipson on 1 December 2012 (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
7 June 2012Registered office address changed from Raygrade Royd Mill Chamber Road Oldham Manchester OL8 4PX on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Raygrade Royd Mill Chamber Road Oldham Manchester OL8 4PX on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Raygrade Royd Mill Chamber Road Oldham Manchester OL8 4PX on 7 June 2012 (1 page)
27 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
29 December 2010Resolutions
  • RES13 ‐ Loan agreement 17/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2010Resolutions
  • RES13 ‐ Loan agreement 17/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Jordan Lipson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Glynis Holliday on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Glynis Holliday on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Glynis Holliday on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Jordan Lipson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jordan Lipson on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 06/01/09; full list of members (3 pages)
25 February 2009Return made up to 06/01/09; full list of members (3 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 February 2008Return made up to 06/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2008Return made up to 06/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
7 November 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: chadderton mill, fields new road, chadderton, oldham OL9 8PB (1 page)
19 September 2006Registered office changed on 19/09/06 from: chadderton mill, fields new road, chadderton, oldham OL9 8PB (1 page)
28 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
28 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
6 June 2005Registered office changed on 06/06/05 from: st ann's house, st ann street, manchester, M2 7LP (1 page)
6 June 2005Registered office changed on 06/06/05 from: st ann's house, st ann street, manchester, M2 7LP (1 page)
1 June 2005Particulars of mortgage/charge (11 pages)
1 June 2005Particulars of mortgage/charge (11 pages)
21 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
12 March 2004Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 March 2004Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Registered office changed on 10/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (2 pages)
10 March 2004New secretary appointed (1 page)
10 March 2004New secretary appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
16 February 2004Company name changed family connection LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed family connection LIMITED\certificate issued on 16/02/04 (2 pages)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)