Company NameFormidable Capital Assets Limited
Company StatusActive
Company Number05441100
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Previous NameTetrosyl Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliff Farm
Alvanley
Frodsham
Cheshire
WA6 9HA
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Chief Executive Officer
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Secretary NameMr Stephen Brennan
StatusResigned
Appointed01 June 2011(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 May 2018)
RoleCompany Director
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTetrosyl Limited
Walmersley Old Road
Bury
Lancashire
BL9 6RE
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetetrosyl.com
Telephone0161 7645981
Telephone regionManchester

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tetrosyl Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,303,000
Gross Profit£2,303,000
Net Worth£20,824,000
Cash£44,000
Current Liabilities£1,015,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Charges

17 October 2016Delivered on: 18 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold land known as globe works, royle barn road, castleton, rochdale.. Please refer to instrument.
Outstanding
10 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 May 2009Delivered 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 2009Delivered 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 2009Delivered 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
6 June 2022Delivered on: 16 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being newgate house, newgate, rochdale, OL16 1XB, registered with title number MAN232245.
Outstanding
17 October 2016Delivered on: 20 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land and buildings known as greengate point, greengate, chadderton, M24 1RT.. Please refer to instrument.
Outstanding
17 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H greengate point greengate chadderton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 February 2009Delivered 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

Filing History

21 December 2023Full accounts made up to 31 March 2023 (28 pages)
8 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
16 June 2022Registration of charge 054411000011, created on 6 June 2022 (48 pages)
2 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (25 pages)
15 February 2022Auditor's resignation (1 page)
25 January 2022Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page)
25 January 2022Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages)
29 October 2021Accounts for a small company made up to 31 March 2020 (22 pages)
4 August 2021Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
22 July 2019Registered office address changed from Tetrosyl Limited Walmersley Old Road Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 22 July 2019 (1 page)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
12 July 2018Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 February 2017Satisfaction of charge 5 in full (2 pages)
2 February 2017Satisfaction of charge 3 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (2 pages)
2 February 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Satisfaction of charge 054411000006 in full (1 page)
2 February 2017Satisfaction of charge 054411000006 in full (1 page)
2 February 2017Satisfaction of charge 054411000007 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (2 pages)
2 February 2017Satisfaction of charge 5 in full (2 pages)
2 February 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Satisfaction of charge 054411000007 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (1 page)
20 October 2016Registration of charge 054411000010, created on 17 October 2016 (14 pages)
20 October 2016Registration of charge 054411000010, created on 17 October 2016 (14 pages)
18 October 2016Registration of charge 054411000009, created on 17 October 2016 (11 pages)
18 October 2016Registration of charge 054411000009, created on 17 October 2016 (11 pages)
9 September 2016Full accounts made up to 31 December 2015 (25 pages)
9 September 2016Full accounts made up to 31 December 2015 (25 pages)
18 August 2016Registration of charge 054411000008, created on 10 August 2016 (29 pages)
18 August 2016Registration of charge 054411000008, created on 10 August 2016 (29 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
14 October 2015Registration of charge 054411000007, created on 14 October 2015 (34 pages)
14 October 2015Registration of charge 054411000007, created on 14 October 2015 (34 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
14 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
25 October 2013Registration of charge 054411000006 (13 pages)
25 October 2013Registration of charge 054411000006 (13 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Appointment of Mr Stephen Brennan as a director (2 pages)
11 July 2012Appointment of Mr Stephen Brennan as a director (2 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
22 June 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
21 June 2011Termination of appointment of Stephen Mort as a secretary (1 page)
21 June 2011Termination of appointment of Stephen Mort as a secretary (1 page)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 February 2008Company name changed tetrosyl properties LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed tetrosyl properties LIMITED\certificate issued on 06/02/08 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Incorporation (17 pages)
3 May 2005Incorporation (17 pages)
3 May 2005Secretary resigned (1 page)