Company NamePace Trustees Limited
Company StatusActive
Company Number05530776
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 7 months ago)
Previous NameNCH Horizon 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 Stuart David Benson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Anne Patricia Kershaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameThomas Edward Taylor
StatusCurrent
Appointed07 August 2020(15 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed06 August 2018(13 years after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed29 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 20 September 2006)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWf4
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindgather
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Secretary NameCaroline Jane Wood
NationalityBritish
StatusResigned
Appointed21 September 2005(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address26 Kings Grove
Wardle Road
Rochdale
Lancashire
OL12 9HR
Secretary NameMrs Maureen Patricia Swift
NationalityBritish
StatusResigned
Appointed22 December 2005(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castlemere Drive
Shaw
Oldham
Lancashire
OL2 8TQ
Director NameMr Simon John Butler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Lampits
Hoddesdon
Hertfordshire
EN11 8ED
Director NameMr Geoffrey Alan Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Ladysmith Road
Stalybridge
Cheshire
SK15 1HB
Director NameJohn Buckingham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge Way
Ickenham
Uxbridge
Middlesex
UB10 8QR
Director NameMr John Francis Corcoran
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 16 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Richard William Bide
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 28 September 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock
42 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Secretary NameMr Alan Murphy
NationalityBritish
StatusResigned
Appointed20 September 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdwell Lee 25 Shibden Hall Croft
Halifax
West Yorkshire
HX3 9XF
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMr Gary Martin Dewin
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2014)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameRev Paul John Flowers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2013)
RoleSuperintendent Minister
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Simon John Butler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Lampits
Hoddesdon
Hertfordshire
EN11 8ED
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2013)
RoleActuary/Managing Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameLinda Edwards
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2014)
RoleManager - Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameElizabeth Bramley
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2014)
RoleHead Of Employee Engagement And Diversity
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2015)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMs Sarah Frances Clayton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameSarah Horan
StatusResigned
Appointed01 March 2014(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 August 2020)
RoleCompany Director
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG
Director NameMr Harry Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 April 2019)
RoleInterim Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stuart John Hookins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2019)
RoleDirector Of Property Portfolio & Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Geoffrey Hayzelden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 2019)
RoleFuneral Service Operative
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Paul Denton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameBES Trustees Plc (Corporation)
StatusResigned
Appointed06 April 2006(8 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2014)
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due2 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End02 January

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

9 May 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

8 October 2020Full accounts made up to 4 January 2020 (13 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
13 August 2020Appointment of Thomas Edward Taylor as a secretary on 7 August 2020 (2 pages)
13 August 2020Termination of appointment of Sarah Horan as a secretary on 7 August 2020 (1 page)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 October 2019Termination of appointment of Heather Marsh as a director on 27 September 2019 (1 page)
3 October 2019Termination of appointment of Andrew Paul Lang as a director on 27 September 2019 (1 page)
3 October 2019Termination of appointment of John Buckingham as a director on 27 September 2019 (1 page)
3 October 2019Termination of appointment of Geoffrey Hayzelden as a director on 27 September 2019 (1 page)
3 October 2019Termination of appointment of Stuart John Hookins as a director on 27 September 2019 (1 page)
27 September 2019Full accounts made up to 5 January 2019 (12 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
14 June 2019Termination of appointment of David Paul Denton as a director on 14 June 2019 (1 page)
31 May 2019Appointment of Independent Trustee Services Limited as a director on 29 May 2019 (2 pages)
17 April 2019Termination of appointment of Harry Francis Baines as a director on 16 April 2019 (1 page)
31 January 2019Termination of appointment of Nicole Rialland as a director on 31 January 2019 (1 page)
20 September 2018Appointment of Mr David Paul Denton as a director on 10 September 2018 (2 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Sarah Frances Clayton as a director on 30 August 2018 (1 page)
10 August 2018Appointment of Bes Trustees Plc as a director on 6 August 2018 (2 pages)
10 August 2018Appointment of Mrs Nicole Rialland as a director on 6 August 2018 (2 pages)
31 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 July 2018Full accounts made up to 6 January 2018 (11 pages)
11 December 2017Director's details changed for Mr Harry Francis Baines on 17 November 2017 (2 pages)
11 December 2017Director's details changed for Mr Harry Francis Baines on 17 November 2017 (2 pages)
11 September 2017Full accounts made up to 31 December 2016 (10 pages)
11 September 2017Full accounts made up to 31 December 2016 (10 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 May 2017Registration of charge 055307760006, created on 9 May 2017 (3 pages)
16 May 2017Registration of charge 055307760004, created on 9 May 2017 (4 pages)
16 May 2017Registration of charge 055307760006, created on 9 May 2017 (3 pages)
16 May 2017Registration of charge 055307760005, created on 9 May 2017 (5 pages)
16 May 2017Registration of charge 055307760005, created on 9 May 2017 (5 pages)
16 May 2017Registration of charge 055307760004, created on 9 May 2017 (4 pages)
15 May 2017Registration of charge 055307760003, created on 9 May 2017 (4 pages)
15 May 2017Registration of charge 055307760003, created on 9 May 2017 (4 pages)
3 November 2016Appointment of Ms Anne Patricia Kershaw as a director on 21 October 2016 (2 pages)
3 November 2016Appointment of Ms Anne Patricia Kershaw as a director on 21 October 2016 (2 pages)
25 October 2016Termination of appointment of Peter William Stanyer as a director on 20 October 2016 (1 page)
25 October 2016Termination of appointment of Peter William Stanyer as a director on 20 October 2016 (1 page)
18 October 2016Appointment of Miss Heather Marsh as a director (2 pages)
18 October 2016Appointment of Miss Heather Marsh as a director (2 pages)
17 October 2016Appointment of Miss Heather Marsh as a director on 30 September 2016 (2 pages)
17 October 2016Appointment of Miss Heather Marsh as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Paul James Hutton as a director on 29 September 2016 (1 page)
14 October 2016Appointment of Mr Geoffrey Hayzelden as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Kevin Thomas Sullivan as a director on 29 September 2016 (1 page)
14 October 2016Termination of appointment of Kevin Thomas Sullivan as a director on 29 September 2016 (1 page)
14 October 2016Termination of appointment of Paul James Hutton as a director on 29 September 2016 (1 page)
14 October 2016Appointment of Mr Geoffrey Hayzelden as a director on 30 September 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 July 2016Full accounts made up to 2 January 2016 (10 pages)
28 July 2016Full accounts made up to 2 January 2016 (10 pages)
3 May 2016Termination of appointment of Ian William Scott as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Ian William Scott as a director on 30 April 2016 (1 page)
19 April 2016Appointment of Mr Stuart John Hookins as a director on 3 March 2016 (2 pages)
19 April 2016Appointment of Mr Stuart John Hookins as a director on 3 March 2016 (2 pages)
12 April 2016Termination of appointment of Martyn Alan Hulme as a director on 31 December 2015 (1 page)
12 April 2016Termination of appointment of Martyn Alan Hulme as a director on 31 December 2015 (1 page)
8 April 2016Director's details changed for Mr Peter William Stanyer on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Kevin Thomas Sullivan on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Kevin Thomas Sullivan on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Peter William Stanyer on 1 April 2016 (2 pages)
26 January 2016Satisfaction of charge 055307760002 in full (4 pages)
26 January 2016Satisfaction of charge 055307760002 in full (4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(13 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(13 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(13 pages)
4 September 2015Full accounts made up to 3 January 2015 (10 pages)
4 September 2015Full accounts made up to 3 January 2015 (10 pages)
4 September 2015Full accounts made up to 3 January 2015 (10 pages)
15 January 2015Termination of appointment of Bes Trustees Plc as a director on 3 October 2014 (1 page)
15 January 2015Termination of appointment of Bes Trustees Plc as a director on 3 October 2014 (1 page)
15 January 2015Termination of appointment of Bes Trustees Plc as a director on 3 October 2014 (1 page)
21 November 2014Appointment of Stuart David Benson as a director on 11 November 2014 (2 pages)
21 November 2014Appointment of Stuart David Benson as a director on 11 November 2014 (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 October 2014Full accounts made up to 4 January 2014 (9 pages)
3 October 2014Full accounts made up to 4 January 2014 (9 pages)
3 October 2014Full accounts made up to 4 January 2014 (9 pages)
30 September 2014Appointment of Mr Harry Francis Baines as a director on 10 September 2014 (2 pages)
30 September 2014Termination of appointment of John Francis Corcoran as a director on 16 September 2014 (1 page)
30 September 2014Termination of appointment of Katherine Savage as a director on 10 September 2014 (1 page)
30 September 2014Termination of appointment of Katherine Savage as a director on 10 September 2014 (1 page)
30 September 2014Termination of appointment of John Francis Corcoran as a director on 16 September 2014 (1 page)
30 September 2014Appointment of Mr Harry Francis Baines as a director on 10 September 2014 (2 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(14 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(14 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(14 pages)
3 June 2014Appointment of Kevin Thomas Sullivan as a director (2 pages)
3 June 2014Appointment of Kevin Thomas Sullivan as a director (2 pages)
30 May 2014Director's details changed for Andrew Paul Lang on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Andrew Paul Lang on 30 May 2014 (2 pages)
17 April 2014Termination of appointment of Elizabeth Bramley as a director (1 page)
17 April 2014Termination of appointment of Elizabeth Bramley as a director (1 page)
4 March 2014Appointment of Sarah Horan as a secretary (2 pages)
4 March 2014Appointment of Sarah Horan as a secretary (2 pages)
4 March 2014Termination of appointment of Gary Dewin as a secretary (1 page)
4 March 2014Termination of appointment of Gary Dewin as a secretary (1 page)
25 February 2014Appointment of Mr Peter William Stanyer as a director (2 pages)
25 February 2014Appointment of Mr Peter William Stanyer as a director (2 pages)
27 January 2014Termination of appointment of Linda Ann Edwards as a director (1 page)
27 January 2014Termination of appointment of Linda Ann Edwards as a director (1 page)
7 January 2014Termination of appointment of Wayne Lee as a director (1 page)
7 January 2014Termination of appointment of Wayne Lee as a director (1 page)
23 December 2013Termination of appointment of Andrew Shepherd as a director (1 page)
23 December 2013Termination of appointment of William Turton as a director (1 page)
23 December 2013Registration of charge 055307760002 (30 pages)
23 December 2013Registration of charge 055307760002 (30 pages)
23 December 2013Termination of appointment of William Turton as a director (1 page)
23 December 2013Termination of appointment of Kevin Sullivan as a director (1 page)
23 December 2013Termination of appointment of Andrew Shepherd as a director (1 page)
23 December 2013Termination of appointment of Kevin Sullivan as a director (1 page)
23 December 2013Termination of appointment of David Davies as a director (1 page)
23 December 2013Termination of appointment of David Davies as a director (1 page)
20 November 2013Termination of appointment of Leonard Wardle as a director (1 page)
20 November 2013Termination of appointment of Leonard Wardle as a director (1 page)
30 October 2013Appointment of Katherine Savage as a director (2 pages)
30 October 2013Appointment of Katherine Savage as a director (2 pages)
9 October 2013Accounts made up to 5 January 2013 (10 pages)
9 October 2013Appointment of Mr Paul James Hutton as a director (2 pages)
9 October 2013Accounts made up to 5 January 2013 (10 pages)
9 October 2013Accounts made up to 5 January 2013 (10 pages)
9 October 2013Appointment of Mr Paul James Hutton as a director (2 pages)
8 October 2013Appointment of Ian William Scott as a director (2 pages)
8 October 2013Appointment of Ms Sarah Frances Clayton as a director (2 pages)
8 October 2013Appointment of Ms Sarah Frances Clayton as a director (2 pages)
8 October 2013Appointment of Ian William Scott as a director (2 pages)
3 September 2013Director's details changed for Bes Trustees Plc on 8 August 2013 (2 pages)
3 September 2013Director's details changed for John Buckingham on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr David Wyndham Davies on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Mr John Francis Corcoran on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Leonard Adrian Wardle on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Elizabeth Bramley on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Andrew Paul Lang on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Andrew Paul Lang on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Linda Ann Edwards on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Linda Ann Edwards on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Kevin Thomas Sullivan on 8 August 2013 (2 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(16 pages)
3 September 2013Director's details changed for John Buckingham on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Kevin Thomas Sullivan on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Kevin Thomas Sullivan on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Elizabeth Bramley on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Linda Ann Edwards on 8 August 2013 (2 pages)
3 September 2013Director's details changed for John Buckingham on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr John Francis Corcoran on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Wayne Nicholas Lee on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Leonard Adrian Wardle on 8 August 2013 (2 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(16 pages)
3 September 2013Director's details changed for Bes Trustees Plc on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Wayne Nicholas Lee on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Elizabeth Bramley on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr John Francis Corcoran on 1 September 2013 (2 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(16 pages)
3 September 2013Director's details changed for Mr Leonard Adrian Wardle on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Mr David Wyndham Davies on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Bes Trustees Plc on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Wayne Nicholas Lee on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Mr David Wyndham Davies on 8 August 2013 (2 pages)
3 September 2013Director's details changed for Andrew Paul Lang on 8 August 2013 (2 pages)
19 June 2013Termination of appointment of Paul Flowers as a director (1 page)
19 June 2013Termination of appointment of Paul Flowers as a director (1 page)
21 May 2013Secretary's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
21 May 2013Secretary's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
22 March 2013Director's details changed for Mr Martyn Alan Hulme on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Martyn Alan Hulme on 22 March 2013 (2 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
26 September 2012Accounts made up to 31 December 2011 (10 pages)
26 September 2012Accounts made up to 31 December 2011 (10 pages)
24 September 2012Termination of appointment of Francis Nelson as a director (1 page)
24 September 2012Termination of appointment of Francis Nelson as a director (1 page)
24 September 2012Appointment of John Buckingham as a director (2 pages)
24 September 2012Appointment of John Buckingham as a director (2 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (17 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (17 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (17 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Appointment of Andrew Paul Lang as a director (2 pages)
26 June 2012Appointment of Andrew Paul Lang as a director (2 pages)
22 June 2012Termination of appointment of Clare Gosling as a director (1 page)
22 June 2012Termination of appointment of Clare Gosling as a director (1 page)
23 February 2012Appointment of Clare Louise Gosling as a director (2 pages)
23 February 2012Appointment of Clare Louise Gosling as a director (2 pages)
18 January 2012Auditor's resignation (1 page)
18 January 2012Section 519 (1 page)
18 January 2012Section 519 (1 page)
18 January 2012Auditor's resignation (1 page)
5 December 2011Termination of appointment of Andrew Russell as a director (1 page)
5 December 2011Termination of appointment of Andrew Russell as a director (1 page)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (16 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (16 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (16 pages)
14 July 2011Accounts made up to 1 January 2011 (9 pages)
14 July 2011Accounts made up to 1 January 2011 (9 pages)
14 July 2011Accounts made up to 1 January 2011 (9 pages)
6 July 2011Appointment of Mr Martyn Alan Hulme as a director (2 pages)
6 July 2011Appointment of Mr Martyn Alan Hulme as a director (2 pages)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Appointment of Wayne Nicholas Lee as a director (2 pages)
2 February 2011Appointment of Wayne Nicholas Lee as a director (2 pages)
25 January 2011Appointment of Linda Ann Edwards as a director (2 pages)
25 January 2011Appointment of Linda Ann Edwards as a director (2 pages)
19 January 2011Appointment of Elizabeth Bramley as a director (2 pages)
19 January 2011Appointment of Elizabeth Bramley as a director (2 pages)
12 January 2011Termination of appointment of Peter Mayes as a director (1 page)
12 January 2011Termination of appointment of Peter Mayes as a director (1 page)
20 October 2010Appointment of Mr Andrew William Shepherd as a director (2 pages)
20 October 2010Appointment of Mr Andrew William Shepherd as a director (2 pages)
12 October 2010Termination of appointment of John Pollitt as a director (1 page)
12 October 2010Appointment of Mr William Turton as a director (2 pages)
12 October 2010Termination of appointment of Geoffrey Clarke as a director (1 page)
12 October 2010Termination of appointment of Lynda Shillaw as a director (1 page)
12 October 2010Appointment of Mr William Turton as a director (2 pages)
12 October 2010Termination of appointment of Richard Bide as a director (1 page)
12 October 2010Termination of appointment of Richard Bide as a director (1 page)
12 October 2010Termination of appointment of Lynda Shillaw as a director (1 page)
12 October 2010Termination of appointment of Alison Whitlock as a director (1 page)
12 October 2010Termination of appointment of Alison Whitlock as a director (1 page)
12 October 2010Termination of appointment of John Pollitt as a director (1 page)
12 October 2010Termination of appointment of Geoffrey Clarke as a director (1 page)
4 October 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
4 October 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
24 August 2010Accounts made up to 2 January 2010 (9 pages)
24 August 2010Accounts made up to 2 January 2010 (9 pages)
24 August 2010Accounts made up to 2 January 2010 (9 pages)
17 August 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
17 August 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
17 August 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
11 August 2010Director's details changed for John Neil Pollitt on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Francis Nelson on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Bes Trustees Plc on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (17 pages)
11 August 2010Director's details changed for Mr Richard William Bide on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Kane Mayes on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr John Francis Corcoran on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Francis Nelson on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Kevin Thomas Sullivan on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (17 pages)
11 August 2010Director's details changed for Bes Trustees Plc on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Richard William Bide on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Kane Mayes on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr John Francis Corcoran on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Kevin Thomas Sullivan on 8 August 2010 (2 pages)
11 August 2010Director's details changed for John Neil Pollitt on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Alison Whitlock on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Kevin Thomas Sullivan on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Alison Whitlock on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (17 pages)
5 August 2010Director's details changed for Mr Leonard Adrian Wardle on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Reverend Paul John Flowers on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Reverend Paul John Flowers on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Leonard Adrian Wardle on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Reverend Paul John Flowers on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Leonard Adrian Wardle on 1 August 2010 (2 pages)
28 July 2010Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2010Appointment of Mr David Wyndham Davies as a director (2 pages)
25 June 2010Appointment of Mr David Wyndham Davies as a director (2 pages)
11 May 2010Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Leonard Adrian Wardle on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Leonard Adrian Wardle on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages)
10 May 2010Termination of appointment of Simon Butler as a director (1 page)
10 May 2010Termination of appointment of Simon Butler as a director (1 page)
21 December 2009Appointment of Mr Simon John Butler as a director (2 pages)
21 December 2009Appointment of Mr Simon John Butler as a director (2 pages)
15 December 2009Appointment of Mr Francis Nelson as a director (1 page)
15 December 2009Appointment of Mr Francis Nelson as a director (1 page)
9 December 2009Termination of appointment of John Buckingham as a director (1 page)
9 December 2009Appointment of Reverend Paul John Flowers as a director (2 pages)
9 December 2009Termination of appointment of Simon Butler as a director (1 page)
9 December 2009Termination of appointment of Terence Morton as a director (1 page)
9 December 2009Appointment of Reverend Paul John Flowers as a director (2 pages)
9 December 2009Termination of appointment of Terence Morton as a director (1 page)
9 December 2009Termination of appointment of John Buckingham as a director (1 page)
9 December 2009Termination of appointment of Simon Butler as a director (1 page)
12 August 2009Return made up to 08/08/09; full list of members (7 pages)
12 August 2009Return made up to 08/08/09; full list of members (7 pages)
23 July 2009Director's change of particulars / leonard wardle / 07/07/2009 (1 page)
23 July 2009Director's change of particulars / leonard wardle / 07/07/2009 (1 page)
20 July 2009Accounts made up to 10 January 2009 (9 pages)
20 July 2009Accounts made up to 10 January 2009 (9 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
26 August 2008Return made up to 08/08/08; full list of members (7 pages)
26 August 2008Return made up to 08/08/08; full list of members (7 pages)
14 August 2008Director appointed mr peter kane mayes (1 page)
14 August 2008Director appointed mr peter kane mayes (1 page)
31 July 2008Accounts made up to 12 January 2008 (10 pages)
31 July 2008Accounts made up to 12 January 2008 (10 pages)
6 June 2008Secretary appointed mr gary martin dewin (1 page)
6 June 2008Appointment terminated secretary alan murphy (1 page)
6 June 2008Secretary appointed mr gary martin dewin (1 page)
6 June 2008Appointment terminated secretary alan murphy (1 page)
25 March 2008Appointment terminated director catherine wilcher (1 page)
25 March 2008Appointment terminated director catherine wilcher (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
9 October 2007Return made up to 08/08/07; full list of members (4 pages)
9 October 2007Return made up to 08/08/07; full list of members (4 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
14 September 2007Accounts made up to 13 January 2007 (9 pages)
14 September 2007Accounts made up to 13 January 2007 (9 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (1 page)
1 September 2006Accounts made up to 14 January 2006 (9 pages)
1 September 2006Accounts made up to 14 January 2006 (9 pages)
14 August 2006Return made up to 08/08/06; full list of members (4 pages)
14 August 2006Return made up to 08/08/06; full list of members (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
24 May 2006Accounting reference date shortened from 14/01/06 to 11/01/06 (1 page)
24 May 2006Accounting reference date shortened from 14/01/06 to 11/01/06 (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
10 January 2006Company name changed nch horizon LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed nch horizon LIMITED\certificate issued on 10/01/06 (2 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 14/01/06 (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 14/01/06 (1 page)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New secretary appointed (1 page)
8 August 2005Incorporation (15 pages)
8 August 2005Incorporation (15 pages)