Manchester
M60 0AG
Director Name | Ms Anne Patricia Kershaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Thomas Edward Taylor |
---|---|
Status | Current |
Appointed | 07 August 2020(15 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2018(13 years after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Gary Martin Dewin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 September 2006) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wf4 |
Director Name | Mr Nicholas Andrew Eyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windgather Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 26 Kings Grove Wardle Road Rochdale Lancashire OL12 9HR |
Secretary Name | Mrs Maureen Patricia Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Castlemere Drive Shaw Oldham Lancashire OL2 8TQ |
Director Name | Mr Simon John Butler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 22 Lampits Hoddesdon Hertfordshire EN11 8ED |
Director Name | Mr Geoffrey Alan Clarke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Ladysmith Road Stalybridge Cheshire SK15 1HB |
Director Name | John Buckingham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridge Way Ickenham Uxbridge Middlesex UB10 8QR |
Director Name | Mr John Francis Corcoran |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Richard William Bide |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 September 2010) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Crantock 42 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Secretary Name | Mr Alan Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldwell Lee 25 Shibden Hall Croft Halifax West Yorkshire HX3 9XF |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Mr Gary Martin Dewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2014) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Rev Paul John Flowers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2013) |
Role | Superintendent Minister |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Simon John Butler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 22 Lampits Hoddesdon Hertfordshire EN11 8ED |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2013) |
Role | Actuary/Managing Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Linda Edwards |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2014) |
Role | Manager - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Elizabeth Bramley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2014) |
Role | Head Of Employee Engagement And Diversity |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2015) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Miss Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Ms Sarah Frances Clayton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Sarah Horan |
---|---|
Status | Resigned |
Appointed | 01 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 August 2020) |
Role | Company Director |
Correspondence Address | The Co-Operative Group 1 Angel Square Manchester England And Wales M60 0AG |
Director Name | Mr Harry Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 April 2019) |
Role | Interim Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stuart John Hookins |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2019) |
Role | Director Of Property Portfolio & Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Geoffrey Hayzelden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 September 2019) |
Role | Funeral Service Operative |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr David Paul Denton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 October 2014) |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Website | co-operative.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 2 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 02 January |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
9 May 2017 | Delivered on: 16 May 2017 Persons entitled: Marston's Estates Limited Classification: A registered charge Particulars: All and whole the subjects known as site 1, fife leisure park, whimbrel place, halbeath being the subjects registered in the land register of scotland under title number FE101498. Outstanding |
---|---|
9 May 2017 | Delivered on: 16 May 2017 Persons entitled: Marston's Estates Limited Classification: A registered charge Particulars: All and whole the subjects to be known as the spiral weave pub currently undergoing registration in the land register of scotland under title number FFE114158. Outstanding |
9 May 2017 | Delivered on: 16 May 2017 Persons entitled: Marston's Estates Limited Classification: A registered charge Particulars: All and whole the subjects known as lodge site, almondvale business park, livingstone being the subjects currently undergoing registration in the land register of scotland under title number MID174571 and previously forming part and portion the subjects registered in the land register of scotland under title number MID85189. Outstanding |
9 May 2017 | Delivered on: 15 May 2017 Persons entitled: Marston's Estates Limited Classification: A registered charge Particulars: All and whole the subjects known as the pub restaurant site, almondvale business park, livingston currently undergoing registration in the land register of scotland under title number MID174575, previously part and portion of larger subjects registered in the land register of scotland under title number MID85189. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Satisfied on: 26 January 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 June 2011 | Delivered on: 30 June 2011 Satisfied on: 24 July 2012 Persons entitled: Pacific Resources International Limited Classification: Rent deposit deed Secured details: £7,657.50 due or to become due from the company to the chargee. Particulars: Deposit of £7,657.50 see image for full details. Fully Satisfied |
8 October 2020 | Full accounts made up to 4 January 2020 (13 pages) |
---|---|
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
13 August 2020 | Appointment of Thomas Edward Taylor as a secretary on 7 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Sarah Horan as a secretary on 7 August 2020 (1 page) |
15 October 2019 | Resolutions
|
3 October 2019 | Termination of appointment of Heather Marsh as a director on 27 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Andrew Paul Lang as a director on 27 September 2019 (1 page) |
3 October 2019 | Termination of appointment of John Buckingham as a director on 27 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Geoffrey Hayzelden as a director on 27 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Stuart John Hookins as a director on 27 September 2019 (1 page) |
27 September 2019 | Full accounts made up to 5 January 2019 (12 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of David Paul Denton as a director on 14 June 2019 (1 page) |
31 May 2019 | Appointment of Independent Trustee Services Limited as a director on 29 May 2019 (2 pages) |
17 April 2019 | Termination of appointment of Harry Francis Baines as a director on 16 April 2019 (1 page) |
31 January 2019 | Termination of appointment of Nicole Rialland as a director on 31 January 2019 (1 page) |
20 September 2018 | Appointment of Mr David Paul Denton as a director on 10 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Sarah Frances Clayton as a director on 30 August 2018 (1 page) |
10 August 2018 | Appointment of Bes Trustees Plc as a director on 6 August 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Nicole Rialland as a director on 6 August 2018 (2 pages) |
31 July 2018 | Resolutions
|
13 July 2018 | Full accounts made up to 6 January 2018 (11 pages) |
11 December 2017 | Director's details changed for Mr Harry Francis Baines on 17 November 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Harry Francis Baines on 17 November 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 May 2017 | Registration of charge 055307760006, created on 9 May 2017 (3 pages) |
16 May 2017 | Registration of charge 055307760004, created on 9 May 2017 (4 pages) |
16 May 2017 | Registration of charge 055307760006, created on 9 May 2017 (3 pages) |
16 May 2017 | Registration of charge 055307760005, created on 9 May 2017 (5 pages) |
16 May 2017 | Registration of charge 055307760005, created on 9 May 2017 (5 pages) |
16 May 2017 | Registration of charge 055307760004, created on 9 May 2017 (4 pages) |
15 May 2017 | Registration of charge 055307760003, created on 9 May 2017 (4 pages) |
15 May 2017 | Registration of charge 055307760003, created on 9 May 2017 (4 pages) |
3 November 2016 | Appointment of Ms Anne Patricia Kershaw as a director on 21 October 2016 (2 pages) |
3 November 2016 | Appointment of Ms Anne Patricia Kershaw as a director on 21 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Peter William Stanyer as a director on 20 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Peter William Stanyer as a director on 20 October 2016 (1 page) |
18 October 2016 | Appointment of Miss Heather Marsh as a director (2 pages) |
18 October 2016 | Appointment of Miss Heather Marsh as a director (2 pages) |
17 October 2016 | Appointment of Miss Heather Marsh as a director on 30 September 2016 (2 pages) |
17 October 2016 | Appointment of Miss Heather Marsh as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Paul James Hutton as a director on 29 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Geoffrey Hayzelden as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Kevin Thomas Sullivan as a director on 29 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Kevin Thomas Sullivan as a director on 29 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Paul James Hutton as a director on 29 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Geoffrey Hayzelden as a director on 30 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 July 2016 | Full accounts made up to 2 January 2016 (10 pages) |
28 July 2016 | Full accounts made up to 2 January 2016 (10 pages) |
3 May 2016 | Termination of appointment of Ian William Scott as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Ian William Scott as a director on 30 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Stuart John Hookins as a director on 3 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Stuart John Hookins as a director on 3 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Martyn Alan Hulme as a director on 31 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Martyn Alan Hulme as a director on 31 December 2015 (1 page) |
8 April 2016 | Director's details changed for Mr Peter William Stanyer on 1 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Kevin Thomas Sullivan on 1 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Kevin Thomas Sullivan on 1 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Peter William Stanyer on 1 April 2016 (2 pages) |
26 January 2016 | Satisfaction of charge 055307760002 in full (4 pages) |
26 January 2016 | Satisfaction of charge 055307760002 in full (4 pages) |
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 September 2015 | Full accounts made up to 3 January 2015 (10 pages) |
4 September 2015 | Full accounts made up to 3 January 2015 (10 pages) |
4 September 2015 | Full accounts made up to 3 January 2015 (10 pages) |
15 January 2015 | Termination of appointment of Bes Trustees Plc as a director on 3 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Bes Trustees Plc as a director on 3 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Bes Trustees Plc as a director on 3 October 2014 (1 page) |
21 November 2014 | Appointment of Stuart David Benson as a director on 11 November 2014 (2 pages) |
21 November 2014 | Appointment of Stuart David Benson as a director on 11 November 2014 (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
3 October 2014 | Full accounts made up to 4 January 2014 (9 pages) |
3 October 2014 | Full accounts made up to 4 January 2014 (9 pages) |
3 October 2014 | Full accounts made up to 4 January 2014 (9 pages) |
30 September 2014 | Appointment of Mr Harry Francis Baines as a director on 10 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of John Francis Corcoran as a director on 16 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Katherine Savage as a director on 10 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Katherine Savage as a director on 10 September 2014 (1 page) |
30 September 2014 | Termination of appointment of John Francis Corcoran as a director on 16 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Harry Francis Baines as a director on 10 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 June 2014 | Appointment of Kevin Thomas Sullivan as a director (2 pages) |
3 June 2014 | Appointment of Kevin Thomas Sullivan as a director (2 pages) |
30 May 2014 | Director's details changed for Andrew Paul Lang on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Andrew Paul Lang on 30 May 2014 (2 pages) |
17 April 2014 | Termination of appointment of Elizabeth Bramley as a director (1 page) |
17 April 2014 | Termination of appointment of Elizabeth Bramley as a director (1 page) |
4 March 2014 | Appointment of Sarah Horan as a secretary (2 pages) |
4 March 2014 | Appointment of Sarah Horan as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Gary Dewin as a secretary (1 page) |
4 March 2014 | Termination of appointment of Gary Dewin as a secretary (1 page) |
25 February 2014 | Appointment of Mr Peter William Stanyer as a director (2 pages) |
25 February 2014 | Appointment of Mr Peter William Stanyer as a director (2 pages) |
27 January 2014 | Termination of appointment of Linda Ann Edwards as a director (1 page) |
27 January 2014 | Termination of appointment of Linda Ann Edwards as a director (1 page) |
7 January 2014 | Termination of appointment of Wayne Lee as a director (1 page) |
7 January 2014 | Termination of appointment of Wayne Lee as a director (1 page) |
23 December 2013 | Termination of appointment of Andrew Shepherd as a director (1 page) |
23 December 2013 | Termination of appointment of William Turton as a director (1 page) |
23 December 2013 | Registration of charge 055307760002 (30 pages) |
23 December 2013 | Registration of charge 055307760002 (30 pages) |
23 December 2013 | Termination of appointment of William Turton as a director (1 page) |
23 December 2013 | Termination of appointment of Kevin Sullivan as a director (1 page) |
23 December 2013 | Termination of appointment of Andrew Shepherd as a director (1 page) |
23 December 2013 | Termination of appointment of Kevin Sullivan as a director (1 page) |
23 December 2013 | Termination of appointment of David Davies as a director (1 page) |
23 December 2013 | Termination of appointment of David Davies as a director (1 page) |
20 November 2013 | Termination of appointment of Leonard Wardle as a director (1 page) |
20 November 2013 | Termination of appointment of Leonard Wardle as a director (1 page) |
30 October 2013 | Appointment of Katherine Savage as a director (2 pages) |
30 October 2013 | Appointment of Katherine Savage as a director (2 pages) |
9 October 2013 | Accounts made up to 5 January 2013 (10 pages) |
9 October 2013 | Appointment of Mr Paul James Hutton as a director (2 pages) |
9 October 2013 | Accounts made up to 5 January 2013 (10 pages) |
9 October 2013 | Accounts made up to 5 January 2013 (10 pages) |
9 October 2013 | Appointment of Mr Paul James Hutton as a director (2 pages) |
8 October 2013 | Appointment of Ian William Scott as a director (2 pages) |
8 October 2013 | Appointment of Ms Sarah Frances Clayton as a director (2 pages) |
8 October 2013 | Appointment of Ms Sarah Frances Clayton as a director (2 pages) |
8 October 2013 | Appointment of Ian William Scott as a director (2 pages) |
3 September 2013 | Director's details changed for Bes Trustees Plc on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for John Buckingham on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr David Wyndham Davies on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr John Francis Corcoran on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Leonard Adrian Wardle on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Elizabeth Bramley on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Andrew Paul Lang on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Andrew Paul Lang on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Linda Ann Edwards on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Linda Ann Edwards on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Kevin Thomas Sullivan on 8 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for John Buckingham on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Kevin Thomas Sullivan on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Kevin Thomas Sullivan on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Elizabeth Bramley on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Linda Ann Edwards on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for John Buckingham on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr John Francis Corcoran on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Wayne Nicholas Lee on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Leonard Adrian Wardle on 8 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Bes Trustees Plc on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Wayne Nicholas Lee on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Elizabeth Bramley on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr John Francis Corcoran on 1 September 2013 (2 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mr Leonard Adrian Wardle on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr David Wyndham Davies on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Bes Trustees Plc on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Wayne Nicholas Lee on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr David Wyndham Davies on 8 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Andrew Paul Lang on 8 August 2013 (2 pages) |
19 June 2013 | Termination of appointment of Paul Flowers as a director (1 page) |
19 June 2013 | Termination of appointment of Paul Flowers as a director (1 page) |
21 May 2013 | Secretary's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Martyn Alan Hulme on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Martyn Alan Hulme on 22 March 2013 (2 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
26 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
24 September 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
24 September 2012 | Appointment of John Buckingham as a director (2 pages) |
24 September 2012 | Appointment of John Buckingham as a director (2 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (17 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (17 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (17 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Appointment of Andrew Paul Lang as a director (2 pages) |
26 June 2012 | Appointment of Andrew Paul Lang as a director (2 pages) |
22 June 2012 | Termination of appointment of Clare Gosling as a director (1 page) |
22 June 2012 | Termination of appointment of Clare Gosling as a director (1 page) |
23 February 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
23 February 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (1 page) |
18 January 2012 | Section 519 (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
5 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
5 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (16 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (16 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (16 pages) |
14 July 2011 | Accounts made up to 1 January 2011 (9 pages) |
14 July 2011 | Accounts made up to 1 January 2011 (9 pages) |
14 July 2011 | Accounts made up to 1 January 2011 (9 pages) |
6 July 2011 | Appointment of Mr Martyn Alan Hulme as a director (2 pages) |
6 July 2011 | Appointment of Mr Martyn Alan Hulme as a director (2 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Appointment of Wayne Nicholas Lee as a director (2 pages) |
2 February 2011 | Appointment of Wayne Nicholas Lee as a director (2 pages) |
25 January 2011 | Appointment of Linda Ann Edwards as a director (2 pages) |
25 January 2011 | Appointment of Linda Ann Edwards as a director (2 pages) |
19 January 2011 | Appointment of Elizabeth Bramley as a director (2 pages) |
19 January 2011 | Appointment of Elizabeth Bramley as a director (2 pages) |
12 January 2011 | Termination of appointment of Peter Mayes as a director (1 page) |
12 January 2011 | Termination of appointment of Peter Mayes as a director (1 page) |
20 October 2010 | Appointment of Mr Andrew William Shepherd as a director (2 pages) |
20 October 2010 | Appointment of Mr Andrew William Shepherd as a director (2 pages) |
12 October 2010 | Termination of appointment of John Pollitt as a director (1 page) |
12 October 2010 | Appointment of Mr William Turton as a director (2 pages) |
12 October 2010 | Termination of appointment of Geoffrey Clarke as a director (1 page) |
12 October 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
12 October 2010 | Appointment of Mr William Turton as a director (2 pages) |
12 October 2010 | Termination of appointment of Richard Bide as a director (1 page) |
12 October 2010 | Termination of appointment of Richard Bide as a director (1 page) |
12 October 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
12 October 2010 | Termination of appointment of Alison Whitlock as a director (1 page) |
12 October 2010 | Termination of appointment of Alison Whitlock as a director (1 page) |
12 October 2010 | Termination of appointment of John Pollitt as a director (1 page) |
12 October 2010 | Termination of appointment of Geoffrey Clarke as a director (1 page) |
4 October 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
4 October 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
24 August 2010 | Accounts made up to 2 January 2010 (9 pages) |
24 August 2010 | Accounts made up to 2 January 2010 (9 pages) |
24 August 2010 | Accounts made up to 2 January 2010 (9 pages) |
17 August 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
17 August 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
17 August 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
11 August 2010 | Director's details changed for John Neil Pollitt on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Francis Nelson on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Bes Trustees Plc on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (17 pages) |
11 August 2010 | Director's details changed for Mr Richard William Bide on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Kane Mayes on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr John Francis Corcoran on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Francis Nelson on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kevin Thomas Sullivan on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (17 pages) |
11 August 2010 | Director's details changed for Bes Trustees Plc on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Richard William Bide on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Kane Mayes on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr John Francis Corcoran on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kevin Thomas Sullivan on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Neil Pollitt on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Alison Whitlock on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kevin Thomas Sullivan on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Alison Whitlock on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (17 pages) |
5 August 2010 | Director's details changed for Mr Leonard Adrian Wardle on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Reverend Paul John Flowers on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Reverend Paul John Flowers on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Leonard Adrian Wardle on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Reverend Paul John Flowers on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Leonard Adrian Wardle on 1 August 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
25 June 2010 | Appointment of Mr David Wyndham Davies as a director (2 pages) |
25 June 2010 | Appointment of Mr David Wyndham Davies as a director (2 pages) |
11 May 2010 | Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Leonard Adrian Wardle on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Leonard Adrian Wardle on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages) |
10 May 2010 | Termination of appointment of Simon Butler as a director (1 page) |
10 May 2010 | Termination of appointment of Simon Butler as a director (1 page) |
21 December 2009 | Appointment of Mr Simon John Butler as a director (2 pages) |
21 December 2009 | Appointment of Mr Simon John Butler as a director (2 pages) |
15 December 2009 | Appointment of Mr Francis Nelson as a director (1 page) |
15 December 2009 | Appointment of Mr Francis Nelson as a director (1 page) |
9 December 2009 | Termination of appointment of John Buckingham as a director (1 page) |
9 December 2009 | Appointment of Reverend Paul John Flowers as a director (2 pages) |
9 December 2009 | Termination of appointment of Simon Butler as a director (1 page) |
9 December 2009 | Termination of appointment of Terence Morton as a director (1 page) |
9 December 2009 | Appointment of Reverend Paul John Flowers as a director (2 pages) |
9 December 2009 | Termination of appointment of Terence Morton as a director (1 page) |
9 December 2009 | Termination of appointment of John Buckingham as a director (1 page) |
9 December 2009 | Termination of appointment of Simon Butler as a director (1 page) |
12 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
23 July 2009 | Director's change of particulars / leonard wardle / 07/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / leonard wardle / 07/07/2009 (1 page) |
20 July 2009 | Accounts made up to 10 January 2009 (9 pages) |
20 July 2009 | Accounts made up to 10 January 2009 (9 pages) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
26 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
26 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
14 August 2008 | Director appointed mr peter kane mayes (1 page) |
14 August 2008 | Director appointed mr peter kane mayes (1 page) |
31 July 2008 | Accounts made up to 12 January 2008 (10 pages) |
31 July 2008 | Accounts made up to 12 January 2008 (10 pages) |
6 June 2008 | Secretary appointed mr gary martin dewin (1 page) |
6 June 2008 | Appointment terminated secretary alan murphy (1 page) |
6 June 2008 | Secretary appointed mr gary martin dewin (1 page) |
6 June 2008 | Appointment terminated secretary alan murphy (1 page) |
25 March 2008 | Appointment terminated director catherine wilcher (1 page) |
25 March 2008 | Appointment terminated director catherine wilcher (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
9 October 2007 | Return made up to 08/08/07; full list of members (4 pages) |
9 October 2007 | Return made up to 08/08/07; full list of members (4 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
14 September 2007 | Accounts made up to 13 January 2007 (9 pages) |
14 September 2007 | Accounts made up to 13 January 2007 (9 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
1 September 2006 | Accounts made up to 14 January 2006 (9 pages) |
1 September 2006 | Accounts made up to 14 January 2006 (9 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
24 May 2006 | Accounting reference date shortened from 14/01/06 to 11/01/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 14/01/06 to 11/01/06 (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
10 January 2006 | Company name changed nch horizon LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed nch horizon LIMITED\certificate issued on 10/01/06 (2 pages) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 14/01/06 (1 page) |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 14/01/06 (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed
|
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
8 August 2005 | Incorporation (15 pages) |
8 August 2005 | Incorporation (15 pages) |