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, 4 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(16 years, 9 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 | Simone Julie Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cliff Farm Commonside, Alvanley Frodsham WA6 9HA |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (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, 1 month 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 Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tetrosyl Limited Walmersley Bury Lancashire BL9 6RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Tetrosyl Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £149,000 |
Gross Profit | £149,000 |
Net Worth | -£2,080,000 |
Current Liabilities | £2,127,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 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 see image for full details. Fully Satisfied |
21 December 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
15 February 2022 | Auditor's resignation (1 page) |
25 January 2022 | Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of David Rogers as a director on 25 January 2022 (1 page) |
27 October 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
4 August 2021 | Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 7 April 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 | Accounts for a small company made up to 31 December 2018 (15 pages) |
22 July 2019 | Registered office address changed from Tetrosyl Limited Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 22 July 2019 (1 page) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 054184980007 in full (1 page) |
2 February 2017 | Satisfaction of charge 054184980007 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 054184980006 in full (1 page) |
2 February 2017 | Satisfaction of charge 054184980006 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 4 in full (2 pages) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 4 in full (2 pages) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 August 2016 | Registration of charge 054184980008, created on 10 August 2016 (29 pages) |
18 August 2016 | Registration of charge 054184980008, 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) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 October 2015 | Registration of charge 054184980007, created on 14 October 2015 (34 pages) |
14 October 2015 | Registration of charge 054184980007, created on 14 October 2015 (34 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Appointment of Mr David Rogers as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr David Rogers as a director on 15 June 2015 (2 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 October 2013 | Registration of charge 054184980006 (13 pages) |
25 October 2013 | Registration of charge 054184980006 (13 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
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 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 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) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
7 April 2011 | Director's details changed for Peter David Schofield on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Peter David Schofield on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter David Schofield on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (13 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) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 July 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: cliff farm, commonside alvanley frodsham WA6 9HA (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: cliff farm, commonside alvanley frodsham WA6 9HA (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Company name changed premier commercial investments l imited\certificate issued on 06/05/05 (2 pages) |
6 May 2005 | Company name changed premier commercial investments l imited\certificate issued on 06/05/05 (2 pages) |
22 April 2005 | Company name changed formidable investments LIMITED\certificate issued on 22/04/05 (3 pages) |
22 April 2005 | Company name changed formidable investments LIMITED\certificate issued on 22/04/05 (3 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (17 pages) |
8 April 2005 | Incorporation (17 pages) |