Trafford Park
Manchester
M17 1HH
Director Name | Mr John Power |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Mr Duncan Peter Grant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | Roy Hulley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Merbeck Drive High Green Sheffield South Yorkshire S35 4DB |
Secretary Name | Mr Duncan Peter Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Osprey House 2nd Floor The Nest 247 227 Broadway Salford M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Duncan Peter Grant 50.00% Ordinary |
---|---|
1 at £1 | Roy Hulley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,659 |
Cash | £141,167 |
Current Liabilities | £25,659 |
Latest Accounts | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 21 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 December |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
---|---|
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield and registered at the land registry with title absolute under title number SYK221972 and the leasehold property known as land and buildings at henry street and sudbury street, sheffield and registered at the land registry with title absolute under title number SYK221973. Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield and registered at the land registry with title absolute under title number SYK221972 and the leasehold property known as land and buildings at henry street and sudbury street, sheffield and registered at the land registry with title absolute under title number SYK221973. Outstanding |
25 May 2021 | Delivered on: 25 May 2021 Persons entitled: Maxbow Holdings Limited Classification: A registered charge Particulars: The freehold land and buildings on the south east side of henry street, sheffield (registered at hm land registry with title number SYK221972).. The leasehold land and buildings at henry street and sudbury street, sheffield (registered at hm land registry with title number SYK221973). Outstanding |
21 December 2020 | Delivered on: 4 January 2021 Persons entitled: Duncan Peter Grant Roy Hulley Classification: A registered charge Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield, S3 7EQ. The leasehold property known as land and buildings on the south east side of henry street, sheffield, S3 7EQ. Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Duncan Peter Grant Roy Hulley Duncan Peter Grant Roy Hulley Classification: A registered charge Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield, S3 7EQ (SYK221972) and the leasehold property known as land and buildings on the south east side of henry street, S3 7EQ (SYK221973). Outstanding |
4 August 2004 | Delivered on: 14 August 2004 Persons entitled: Arnold Wragg Limited Classification: Legal charge 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: F/H and l/h land registered with t/nos SYK221972 and SYK221973 at henry street sheffield. Outstanding |
21 September 2023 | Total exemption full accounts made up to 21 December 2022 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
24 April 2023 | Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Osprey House 2nd Floor the Nest 247 227 Broadway Salford M50 2UE on 24 April 2023 (1 page) |
16 December 2022 | Satisfaction of charge 051603870006 in full (1 page) |
2 December 2022 | Satisfaction of charge 051603870004 in full (1 page) |
20 September 2022 | Total exemption full accounts made up to 21 December 2021 (8 pages) |
6 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 21 December 2020 (9 pages) |
22 March 2022 | Current accounting period shortened from 29 June 2021 to 21 December 2020 (1 page) |
22 December 2021 | Registration of charge 051603870006, created on 17 December 2021 (33 pages) |
22 December 2021 | Registration of charge 051603870007, created on 17 December 2021 (26 pages) |
22 December 2021 | Registration of charge 051603870005, created on 17 December 2021 (32 pages) |
16 December 2021 | Satisfaction of charge 051603870003 in full (1 page) |
16 December 2021 | Satisfaction of charge 051603870002 in full (1 page) |
2 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 May 2021 | Registration of charge 051603870004, created on 25 May 2021 (24 pages) |
4 January 2021 | Registration of charge 051603870003, created on 21 December 2020 (25 pages) |
22 December 2020 | Notification of Crossbow Ventures Limited as a person with significant control on 21 December 2020 (2 pages) |
22 December 2020 | Registration of charge 051603870002, created on 21 December 2020 (25 pages) |
22 December 2020 | Appointment of Mr David Barnaby Cross as a director on 21 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Roy Hulley as a director on 21 December 2020 (1 page) |
22 December 2020 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 22 December 2020 (1 page) |
22 December 2020 | Cessation of Roy Hulley as a person with significant control on 21 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Duncan Peter Grant as a director on 21 December 2020 (1 page) |
22 December 2020 | Appointment of Mr John Power as a director on 21 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Duncan Peter Grant as a secretary on 21 December 2020 (1 page) |
22 December 2020 | Cessation of Duncan Peter Grant as a person with significant control on 21 December 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 November 2019 | Satisfaction of charge 1 in full (1 page) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
18 January 2019 | Registered office address changed from The Falls 20 High Street Silkstone Barnsley South Yorkshire S75 4JN to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 18 January 2019 (1 page) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Roy Hulley as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Duncan Peter Grant as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Roy Hulley as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Duncan Peter Grant as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Director's details changed for Roy Hulley on 22 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Roy Hulley on 22 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2011 | Secretary's details changed for Duncan Peter Grant on 4 November 2011 (1 page) |
8 November 2011 | Director's details changed for Duncan Peter Grant on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Duncan Peter Grant on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Duncan Peter Grant on 4 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Duncan Peter Grant on 4 November 2011 (1 page) |
8 November 2011 | Secretary's details changed for Duncan Peter Grant on 4 November 2011 (1 page) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Roy Hulley on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Grant on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Roy Hulley on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Grant on 22 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
16 July 2008 | Director and secretary's change of particulars / duncan grant / 23/06/2007 (1 page) |
16 July 2008 | Director and secretary's change of particulars / duncan grant / 23/06/2007 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 3 hawthorn grove silkstone barnsley yorkshire S75 4NS (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 3 hawthorn grove silkstone barnsley yorkshire S75 4NS (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
14 August 2004 | Particulars of mortgage/charge (8 pages) |
14 August 2004 | Particulars of mortgage/charge (8 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Nc inc already adjusted 22/06/04 (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Registered office changed on 29/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2004 | Nc inc already adjusted 22/06/04 (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (16 pages) |
22 June 2004 | Incorporation (16 pages) |