1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Director Name | Jenny Elizabeth Moynihan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Paul Michael Charles Day |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 months after company formation) |
Appointment Duration | 10 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlea Cottage 5 Park Avenue, Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Mr Gavin Miklaucich |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 months after company formation) |
Appointment Duration | 12 years (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF |
Secretary Name | Mr Mark Andrew Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF |
Director Name | Mrs Jane Elizabeth Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Secretary Name | Mrs Jane Elizabeth Wright |
---|---|
Status | Resigned |
Appointed | 10 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr James Brandon Phillips |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Telephone | 0161 8322381 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,035,280 |
Gross Profit | £4,300,847 |
Net Worth | £485,874 |
Cash | £663,810 |
Current Liabilities | £4,851,480 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
7 April 2016 | Delivered on: 7 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
12 February 2016 | Delivered on: 12 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 February 2016 | Delivered on: 12 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 June 2011 | Delivered on: 25 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
1 April 2005 | Delivered on: 7 April 2005 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. See the mortgage charge document for full details. Outstanding |
10 June 2011 | Delivered on: 23 June 2011 Satisfied on: 30 December 2015 Persons entitled: Mark Lomax Classification: Composite guarantee and debenture Secured details: All sums due or to become due. 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 |
10 June 2011 | Delivered on: 17 June 2011 Satisfied on: 30 December 2015 Persons entitled: Philip John Wright 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 |
27 November 2023 | Registration of charge 053180770009, created on 7 November 2023 (13 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
22 August 2023 | Appointment of Miss Nuala Michelle Gaffney as a director on 21 August 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
4 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
27 January 2022 | Full accounts made up to 31 January 2021 (36 pages) |
9 November 2021 | Cessation of Philip John Wright as a person with significant control on 21 October 2021 (1 page) |
9 November 2021 | Cessation of Jane Elizabeth Wright as a person with significant control on 21 October 2021 (1 page) |
9 November 2021 | Notification of Boardmans Design Limited as a person with significant control on 21 October 2021 (2 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Memorandum and Articles of Association (11 pages) |
25 October 2021 | Termination of appointment of James Brandon Phillips as a director on 25 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Jane Elizabeth Wright as a director on 21 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Jane Elizabeth Wright as a secretary on 21 October 2021 (1 page) |
22 October 2021 | Appointment of Jenny Elizabeth Moynihan as a director on 21 October 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
27 January 2021 | Full accounts made up to 31 January 2020 (33 pages) |
23 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 December 2019 | Resolutions
|
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
7 August 2019 | Group of companies' accounts made up to 31 January 2019 (39 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 January 2018 (38 pages) |
12 March 2018 | Registered office address changed from 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
17 August 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
17 August 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
7 June 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 October 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
21 October 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
7 April 2016 | Registration of charge 053180770008, created on 7 April 2016 (13 pages) |
7 April 2016 | Registration of charge 053180770008, created on 7 April 2016 (13 pages) |
12 February 2016 | Registration of charge 053180770006, created on 12 February 2016 (21 pages) |
12 February 2016 | Registration of charge 053180770007, created on 12 February 2016 (10 pages) |
12 February 2016 | Registration of charge 053180770006, created on 12 February 2016 (21 pages) |
12 February 2016 | Registration of charge 053180770007, created on 12 February 2016 (10 pages) |
2 February 2016 | Company name changed peshawear (U.K.) LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Change of name notice (2 pages) |
2 February 2016 | Company name changed peshawear (U.K.) LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Change of name notice (2 pages) |
27 January 2016 | Director's details changed for Mr Gavin Miklaucich on 27 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Gavin Miklaucich on 27 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Registration of charge 053180770005, created on 22 January 2016 (23 pages) |
26 January 2016 | Registration of charge 053180770005, created on 22 January 2016 (23 pages) |
30 December 2015 | Satisfaction of charge 3 in full (4 pages) |
30 December 2015 | Satisfaction of charge 3 in full (4 pages) |
30 December 2015 | Satisfaction of charge 2 in full (4 pages) |
30 December 2015 | Satisfaction of charge 2 in full (4 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
2 July 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
2 July 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 October 2014 | Group of companies' accounts made up to 31 January 2014 (30 pages) |
22 October 2014 | Group of companies' accounts made up to 31 January 2014 (30 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 December 2013 | Appointment of Mr James Brandon Phillips as a director (2 pages) |
19 December 2013 | Appointment of Mr James Brandon Phillips as a director (2 pages) |
23 October 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
23 October 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
8 February 2013 | Termination of appointment of Peter Thompson as a director (1 page) |
8 February 2013 | Termination of appointment of Peter Thompson as a director (1 page) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
1 November 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
25 July 2011 | Purchase of own shares. (3 pages) |
25 July 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
18 July 2011 | Termination of appointment of Mark Lomax as a secretary (1 page) |
18 July 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
18 July 2011 | Termination of appointment of Mark Lomax as a secretary (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
27 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a secretary (1 page) |
27 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
27 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
27 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a secretary (1 page) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
4 January 2011 | Company name changed gdco 34 LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Company name changed gdco 34 LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Change of name notice (2 pages) |
21 December 2010 | Appointment of Mr Peter Thompson as a director (2 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Appointment of Mr Peter Thompson as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 January 2010 (28 pages) |
5 October 2010 | Full accounts made up to 31 January 2010 (28 pages) |
8 January 2010 | Director's details changed for Gavin Miklaucich on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Gavin Miklaucich on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Gavin Miklaucich on 7 January 2010 (2 pages) |
3 September 2009 | Gbp ic 917952/300000\06/08/09\gbp sr 617952@1=617952\ (1 page) |
3 September 2009 | Gbp ic 917952/300000\06/08/09\gbp sr 617952@1=617952\ (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
7 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
7 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
18 August 2006 | Full accounts made up to 31 January 2006 (19 pages) |
18 August 2006 | Full accounts made up to 31 January 2006 (19 pages) |
9 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
9 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
1 February 2006 | £ ic 225000/150000 17/01/06 £ sr 75000@1=75000 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | £ ic 225000/150000 17/01/06 £ sr 75000@1=75000 (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
10 October 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
10 October 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
12 April 2005 | Ad 01/04/05--------- £ si 224999@1=224999 £ ic 1/225000 (2 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Ad 01/04/05--------- £ si 224999@1=224999 £ ic 1/225000 (2 pages) |
12 April 2005 | Resolutions
|
7 April 2005 | Particulars of mortgage/charge (11 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
9 March 2005 | Nc inc already adjusted 02/03/05 (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
9 March 2005 | Nc inc already adjusted 02/03/05 (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
21 December 2004 | Incorporation (24 pages) |
21 December 2004 | Incorporation (24 pages) |