West, Trafford Park
Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Mr Gary Wayne Graves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 8771862 |
---|---|
Telephone region | Manchester |
Registered Address | Ashburton Park, Ashburton Road West, Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £2,353,138 |
Gross Profit | -£439,216 |
Net Worth | -£362,754 |
Cash | £6,382 |
Current Liabilities | £7,676,246 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
20 August 2014 | Delivered on: 23 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the west side of newall carr road, otley t/no WYK859693. Outstanding |
---|---|
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2016 | Delivered on: 15 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Moor park quernmore road lancaster t/no. LAN72452. Outstanding |
1 March 2012 | Delivered on: 8 March 2012 Satisfied on: 19 April 2014 Persons entitled: 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 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. Fully Satisfied |
16 February 2009 | Delivered on: 28 February 2009 Satisfied on: 21 September 2010 Persons entitled: Manchester Primary Care Trust Classification: Deed of variation of legal charge Secured details: £1,726,764.39 and £1,726,764.39 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at nell lane comprising part of the former withington hospital manchester see image for full details. Fully Satisfied |
14 January 2008 | Delivered on: 22 January 2008 Satisfied on: 16 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Withington hospital nell lane west didsbury manchester and part of the land to the north side of nell lane west didsbury t/nos MAN16443 MAN60669 and part of GM818991. 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 |
14 January 2008 | Delivered on: 16 January 2008 Satisfied on: 21 September 2010 Persons entitled: Manchester Primary Care Trust Classification: Legal charge Secured details: £3,453,528.78 and all other monies due or to become due. Particulars: Land at nell lane, withington, mancheste. See the mortgage charge document for full details. Fully Satisfied |
30 November 2006 | Delivered on: 5 December 2006 Satisfied on: 6 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Needham hall, palatine road, didsbury, manchester, greater manchester t/no GM708551. 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 |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 21 September 2010 Persons entitled: The Parkwood Mills Company Limited Classification: Legal mortgage Secured details: £1,140,400.00 and all other monies due or to become due. Particulars: Parkwood mills longwood huddersfield t/no WYK794290. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 11 October 2005 Satisfied on: 19 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land and buildings k/a parkwood mills longwood huddersfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
8 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
11 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
7 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Memorandum and Articles of Association (3 pages) |
8 March 2021 | Memorandum and Articles of Association (8 pages) |
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
11 February 2019 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
31 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
22 June 2017 | Satisfaction of charge 052170310009 in full (1 page) |
22 June 2017 | Satisfaction of charge 052170310009 in full (1 page) |
9 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 July 2016 | Registration of charge 052170310010, created on 12 July 2016 (52 pages) |
15 July 2016 | Registration of charge 052170310010, created on 12 July 2016 (52 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 August 2014 | Registration of charge 052170310009, created on 20 August 2014 (52 pages) |
23 August 2014 | Registration of charge 052170310009, created on 20 August 2014 (52 pages) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
19 April 2014 | Satisfaction of charge 7 in full (4 pages) |
19 April 2014 | Satisfaction of charge 7 in full (4 pages) |
13 March 2014 | Registration of charge 052170310008 (84 pages) |
13 March 2014 | Registration of charge 052170310008 (84 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2010 | Secretary's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (1 page) |
17 September 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Peter Joseph Livesey on 27 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Paul Gerard Richardson on 27 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr John William Allcock on 27 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Ralph Brocklehurst on 27 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Mr Peter Joseph Livesey on 27 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr John William Allcock on 27 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Paul Gerard Richardson on 27 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Ralph Brocklehurst on 27 August 2010 (2 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
8 December 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
8 December 2004 | Ad 27/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
8 December 2004 | Ad 27/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2004 | New director appointed (5 pages) |
27 October 2004 | New secretary appointed;new director appointed (8 pages) |
27 October 2004 | New director appointed (5 pages) |
27 October 2004 | New director appointed (5 pages) |
27 October 2004 | New secretary appointed;new director appointed (8 pages) |
27 October 2004 | New director appointed (5 pages) |
27 October 2004 | New director appointed (6 pages) |
27 October 2004 | New director appointed (5 pages) |
27 October 2004 | New director appointed (5 pages) |
27 October 2004 | New director appointed (6 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
27 August 2004 | Incorporation (17 pages) |
27 August 2004 | Incorporation (17 pages) |