Trafford Park
Manchester
M17 1DB
Director Name | Mr Jonathan Frazer Sime |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr David Scott Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Wayne Hargreaves |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Higher Lane Whitefield Manchester M45 7WE |
Director Name | John Kevin Luddington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Y Coed Waunfawr Gwynedd LL55 4BQ Wales |
Director Name | Mr Robert Eric Seger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castlebrook Close Unsworth Bury Lancashire BL9 8JE |
Secretary Name | Wayne Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Higher Lane Whitefield Manchester M45 7WE |
Director Name | Mr Gavin Garner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Secretary Name | Mr Robert Eric Seger |
---|---|
Status | Resigned |
Appointed | 05 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 April 2020) |
Role | Company Director |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr Darren Michael Bailey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Princess Drive Bollington Macclesfield Cheshire SK10 5ES |
Director Name | Mr Peter Andrew Broughton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Whinney Lane Blackburn BB2 7DL |
Director Name | Mr Derek Wayne Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 2022) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr James Walter Hamann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2022(17 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Mr John Mark Setra |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Telephone | 0161 7671800 |
---|---|
Telephone region | Manchester |
Registered Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Robert Eric Seger 60.00% Ordinary |
---|---|
22 at £1 | Gavin Garner 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,207 |
Cash | £139,916 |
Current Liabilities | £65,050 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
1 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Change of details for Walker Sime Limited as a person with significant control on 3 July 2019 (2 pages) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
7 August 2023 | Termination of appointment of John Mark Setra as a director on 27 July 2023 (1 page) |
3 August 2023 | Termination of appointment of James Walter Hamann as a director on 30 May 2023 (1 page) |
8 December 2022 | Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
6 December 2022 | Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages) |
8 July 2022 | Appointment of Mr David Scott Johnson as a director on 1 July 2022 (2 pages) |
8 July 2022 | Appointment of Mr John Mark Setra as a director on 1 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Derek Wayne Walker as a director on 1 July 2022 (1 page) |
8 July 2022 | Appointment of Mr James Walter Hamann as a director on 1 July 2022 (2 pages) |
6 June 2022 | Cancellation of shares. Statement of capital on 14 May 2010
|
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 February 2021 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 April 2020 | Termination of appointment of Robert Eric Seger as a director on 17 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Gavin Garner as a director on 17 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Robert Eric Seger as a secretary on 17 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Peter Andrew Broughton as a director on 17 April 2020 (1 page) |
5 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 August 2019 | Appointment of Mr Duncan Firth as a director on 3 July 2019 (2 pages) |
1 August 2019 | Appointment of Mr Derek Wayne Walker as a director on 3 July 2019 (2 pages) |
1 August 2019 | Appointment of Mr Jonathan Frazer Sime as a director on 3 July 2019 (2 pages) |
1 August 2019 | Cessation of Gavin Alan Garner as a person with significant control on 3 July 2019 (1 page) |
1 August 2019 | Cessation of Robert Eric Seger as a person with significant control on 3 July 2019 (1 page) |
1 August 2019 | Notification of Walker Sime Limited as a person with significant control on 3 July 2019 (2 pages) |
1 August 2019 | Registered office address changed from Hamilton House, 205 Bury New Road, Whitefield Manchester M45 6GE to The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB on 1 August 2019 (1 page) |
6 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Appointment of Mr Peter Andrew Broughton as a director on 10 August 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 December 2016 | Termination of appointment of Darren Michael Bailey as a director on 1 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
8 December 2016 | Termination of appointment of Darren Michael Bailey as a director on 1 December 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Gavin Garner on 5 May 2010 (2 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Gavin Garner on 5 May 2010 (2 pages) |
10 December 2013 | Director's details changed for Mr Gavin Garner on 5 May 2010 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Appointment of Mr Darren Michael Bailey as a director (2 pages) |
3 January 2013 | Appointment of Mr Darren Michael Bailey as a director (2 pages) |
17 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Change of share class name or designation (2 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Secretary's details changed for Mr Robert Eric Segar on 5 May 2010 (1 page) |
26 May 2010 | Termination of appointment of Wayne Hargreaves as a director (1 page) |
26 May 2010 | Appointment of Mr Gavin Garner as a director (2 pages) |
26 May 2010 | Termination of appointment of Wayne Hargreaves as a secretary (1 page) |
26 May 2010 | Secretary's details changed for Mr Robert Eric Segar on 5 May 2010 (1 page) |
26 May 2010 | Termination of appointment of Wayne Hargreaves as a director (1 page) |
26 May 2010 | Appointment of Mr Gavin Garner as a director (2 pages) |
26 May 2010 | Termination of appointment of Wayne Hargreaves as a secretary (1 page) |
26 May 2010 | Secretary's details changed for Mr Robert Eric Segar on 5 May 2010 (1 page) |
25 May 2010 | Appointment of Mr Robert Eric Segar as a secretary (1 page) |
25 May 2010 | Termination of appointment of Wayne Hargreaves as a secretary (1 page) |
25 May 2010 | Termination of appointment of Wayne Hargreaves as a secretary (1 page) |
25 May 2010 | Appointment of Mr Robert Eric Segar as a secretary (1 page) |
4 December 2009 | Director's details changed for Robert Eric Seger on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Wayne Hargreaves on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Eric Seger on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Wayne Hargreaves on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Wayne Hargreaves on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Robert Eric Seger on 4 December 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
9 December 2004 | Incorporation (12 pages) |
9 December 2004 | Incorporation (12 pages) |