Rochdale
OL16 1XB
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Secretary Name | Mr Stephen Brennan |
---|---|
Status | Resigned |
Appointed | 01 June 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bevis Green Works Walmersley Bury Lancashire BL9 6RE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | tetrosyl.com |
---|---|
Telephone | 0161 7645981 |
Telephone region | Manchester |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
760 at £1 | Peter David Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £151,099,000 |
Gross Profit | £41,903,000 |
Net Worth | £43,418,000 |
Current Liabilities | £35,205,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
10 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
15 May 2009 | Delivered on: 16 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 May 2009 | Delivered on: 14 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 February 2009 | Delivered on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 February 2009 | Delivered on: 4 February 2009 Satisfied on: 3 November 2012 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 December 2023 | Group of companies' accounts made up to 31 March 2023 (60 pages) |
---|---|
23 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
4 January 2023 | Group of companies' accounts made up to 31 March 2022 (59 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
6 April 2022 | Group of companies' accounts made up to 31 March 2021 (59 pages) |
15 February 2022 | Auditor's resignation (1 page) |
25 January 2022 | Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page) |
25 January 2022 | Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages) |
20 October 2021 | Group of companies' accounts made up to 31 March 2020 (60 pages) |
25 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
4 August 2021 | Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages) |
22 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
10 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
28 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
9 August 2019 | Registered office address changed from Bevis Green Works Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 9 August 2019 (1 page) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
20 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
12 July 2018 | Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
2 February 2017 | Satisfaction of charge 4 in full (2 pages) |
2 February 2017 | Satisfaction of charge 052040360006 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 052040360007 in full (1 page) |
2 February 2017 | Satisfaction of charge 4 in full (2 pages) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 052040360006 in full (1 page) |
2 February 2017 | Satisfaction of charge 052040360007 in full (1 page) |
28 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
18 August 2016 | Registration of charge 052040360008, created on 10 August 2016 (29 pages) |
18 August 2016 | Registration of charge 052040360008, created on 10 August 2016 (29 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
14 October 2015 | Registration of charge 052040360007, created on 14 October 2015 (34 pages) |
14 October 2015 | Registration of charge 052040360007, created on 14 October 2015 (34 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
3 November 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
3 November 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 November 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
28 November 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
25 October 2013 | Registration of charge 052040360006 (13 pages) |
25 October 2013 | Registration of charge 052040360006 (13 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
12 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
16 August 2010 | Director's details changed for Peter David Schofield on 12 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Peter David Schofield on 12 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
6 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
6 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
14 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
12 February 2008 | Auditor's resignation (2 pages) |
12 February 2008 | Auditor's resignation (2 pages) |
21 December 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
21 December 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (6 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (6 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
21 June 2006 | Amended group of companies' accounts made up to 31 December 2005 (31 pages) |
21 June 2006 | Amended group of companies' accounts made up to 31 December 2005 (31 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
6 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
26 November 2004 | Company name changed ever 2463 LIMITED\certificate issued on 26/11/04 (2 pages) |
26 November 2004 | Company name changed ever 2463 LIMITED\certificate issued on 26/11/04 (2 pages) |
17 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
17 November 2004 | Ad 29/10/04--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
17 November 2004 | Ad 29/10/04--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
17 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New secretary appointed (3 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Registered office changed on 10/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
12 August 2004 | Incorporation (30 pages) |
12 August 2004 | Incorporation (30 pages) |