Company NameProgrezion UK Ltd
DirectorMarc Saul Borson
Company StatusActive
Company Number05077745
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarc Saul Borson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Stand Close
Whitefield
Manchester
Lancashire
M45 7JL
Secretary NameGeorgina Sally Borson
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleInterpreter
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Director NameGeorgina Sally Goodman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2005)
RoleMerchandiser
Correspondence Address4 Redcot Court
Whitefield
Greater Manchester
M45 7JY
Secretary NameMarc Saul Borson
NationalityBritish
StatusResigned
Appointed22 March 2004(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2005)
RoleChemist
Correspondence Address4 Redcot Court
Whitefield
Greater Manchester
M45 7JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£466,126
Cash£1,545
Current Liabilities£100,046

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

9 November 2015Delivered on: 17 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as 26 whittaker lane, prestwich, manchester, M25 1FX as registered at the land registry with title number MAN29270.
Outstanding
13 March 2013Delivered on: 22 March 2013
Persons entitled: Peter Charles Faulks and Robert Alfred Faulks

Classification: Rent deposit deed
Secured details: £5,500 due or to become due.
Particulars: Rent deposit monies see image for full details.
Outstanding
9 November 2015Delivered on: 19 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as 26 whittaker lane, prestwich, manchester, M25 1FX as registered at the land registry with title number MAN29270.
Outstanding
29 July 2015Delivered on: 30 July 2015
Satisfied on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
30 September 2009Delivered on: 3 October 2009
Satisfied on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 26 whittaker lane prestwich bury greater manchester t/no MAN29270 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Satisfied on: 30 June 2014
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 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
3 August 2005Delivered on: 16 August 2005
Satisfied on: 13 June 2009
Persons entitled: Ruth Gore and Michael Gore

Classification: Fixed charge on cash
Secured details: £180,000 and all other monies due or to become due.
Particulars: All legal and beneficial interest, rights from time to time, any legal beneficial entitlement in respect of £180,000 and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
3 August 2005Delivered on: 16 August 2005
Satisfied on: 9 May 2009
Persons entitled: Ruth Gore and Michael Gore

Classification: Escrow agreement
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: The interest in the amount from time to time standing to the credit of the escrow account and the company's rights.
Fully Satisfied
3 August 2005Delivered on: 9 August 2005
Satisfied on: 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 26 whittaker lane prestwich manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 August 2005Delivered on: 10 August 2005
Satisfied on: 12 January 2008
Persons entitled: The Royal Bank of Scotland 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

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
13 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 June 2020Secretary's details changed for Georgina Sally Borson on 19 June 2020 (1 page)
8 June 2020Registered office address changed from Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 26 Whittaker Lane Prestwich Manchester M25 1FX on 8 June 2020 (2 pages)
17 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
15 April 2020Registered office address changed from St Johns' Chambers Love Street Chester CH1 1QN England to Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 April 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
19 May 2017Statement of company's objects (2 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 May 2017Statement of company's objects (2 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
10 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
1 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page)
19 November 2015Registration of charge 050777450010, created on 9 November 2015 (29 pages)
19 November 2015Registration of charge 050777450010, created on 9 November 2015 (29 pages)
19 November 2015Registration of charge 050777450010, created on 9 November 2015 (29 pages)
17 November 2015Registration of charge 050777450009, created on 9 November 2015 (41 pages)
17 November 2015Registration of charge 050777450009, created on 9 November 2015 (41 pages)
17 November 2015Registration of charge 050777450009, created on 9 November 2015 (41 pages)
30 October 2015Satisfaction of charge 6 in full (4 pages)
30 October 2015Satisfaction of charge 6 in full (4 pages)
29 October 2015Satisfaction of charge 050777450008 in full (4 pages)
29 October 2015Satisfaction of charge 050777450008 in full (4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 July 2015Registration of charge 050777450008, created on 29 July 2015 (23 pages)
30 July 2015Registration of charge 050777450008, created on 29 July 2015 (23 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(4 pages)
5 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 June 2014Satisfaction of charge 5 in full (4 pages)
30 June 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
(4 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2009Return made up to 18/03/09; full list of members (3 pages)
13 May 2009Return made up to 18/03/09; full list of members (3 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 April 2008Return made up to 18/03/08; full list of members (3 pages)
23 April 2008Return made up to 18/03/08; full list of members (3 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2007Ad 13/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
28 July 2007Ad 13/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
28 July 2007Nc inc already adjusted 12/07/07 (2 pages)
28 July 2007Nc inc already adjusted 12/07/07 (2 pages)
28 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2007Secretary's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
28 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 July 2007Director's particulars changed (1 page)
28 July 2007Secretary's particulars changed (1 page)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 April 2006Return made up to 18/03/06; full list of members (2 pages)
26 April 2006Return made up to 18/03/06; full list of members (2 pages)
5 September 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
5 September 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
4 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
6 April 2005Return made up to 18/03/05; full list of members (6 pages)
6 April 2005Return made up to 18/03/05; full list of members (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (11 pages)
18 March 2004Incorporation (11 pages)