Sale
Cheshire
Manchester
M33 6WT
Director Name | Mr Justin Robert Scott Jenkins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Cheshire Manchester M33 6WT |
Secretary Name | Mr Mark Bent |
---|---|
Status | Current |
Appointed | 01 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Charter Buildings Ashton Lane Sale M33 6WT |
Director Name | Mr Steven Eric Mylott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Graphic Repro Production Manag |
Country of Residence | England |
Correspondence Address | 11 Hall Drive Alkrington Middleton Manchester Lancashire M24 1NA |
Director Name | Mr Simon William Potter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Coppice Road Higher Poynton Cheshire SK12 1SP |
Secretary Name | Mr Simon William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Coppice Road Higher Poynton Cheshire SK12 1SP |
Director Name | David Bretnall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Ferndale 67 Heath Road Upton Chester Cheshire CH2 1HT Wales |
Director Name | Mr Alistair Borrett |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 480 Chester Road Manchester M16 9HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brandimaging.co.uk |
---|---|
Telephone | 0161 8776080 |
Telephone region | Manchester |
Registered Address | Charter Buildings Ashton Lane Sale M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Justin Jenkins 45.00% Ordinary A |
---|---|
45 at £1 | Mark Bent 45.00% Ordinary B |
10 at £1 | Alistair Borrett 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £212,647 |
Cash | £1,085 |
Current Liabilities | £1,145,463 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
28 May 2015 | Delivered on: 9 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit a avocado court, trafford park, manchester (land registry title no: GM965218). Outstanding |
---|---|
18 August 2006 | Delivered on: 19 August 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 January 2006 | Delivered on: 6 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
26 April 2023 | Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 19 April 2022 with updates (5 pages) |
4 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
12 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with updates (6 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 November 2019 | Director's details changed for Mark Bent on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Justin Jenkins on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Justin Jenkins on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mark Bent on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mr Justin Robert Scott Jenkins as a person with significant control on 12 November 2019 (2 pages) |
10 May 2019 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 September 2018 | Termination of appointment of Alistair Borrett as a director on 1 January 2018 (1 page) |
3 August 2018 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 480 Chester Road Manchester M16 9HE on 3 August 2018 (1 page) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 June 2015 | Registration of charge 055325450003, created on 28 May 2015 (7 pages) |
9 June 2015 | Registration of charge 055325450003, created on 28 May 2015 (7 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Director's details changed for Mark Bent on 1 October 2009 (2 pages) |
7 October 2010 | Registered office address changed from Clarke Nicklin Grove House 227-233 London Road Stockport Cheshire SK7 4HS on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Clarke Nicklin Grove House 227-233 London Road Stockport Cheshire SK7 4HS on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Mark Bent on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Registered office address changed from Clarke Nicklin Grove House 227-233 London Road Stockport Cheshire SK7 4HS on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Mark Bent on 1 October 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Appointment of Mr Mark Bent as a secretary (1 page) |
11 January 2010 | Appointment of Mr Mark Bent as a secretary (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a secretary (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a director (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a director (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a secretary (1 page) |
17 November 2009 | Appointment of Mr Alistair Borrett as a director (2 pages) |
17 November 2009 | Appointment of Mr Alistair Borrett as a director (2 pages) |
3 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Termination of appointment of Steven Mylott as a director (1 page) |
23 October 2009 | Termination of appointment of Steven Mylott as a director (1 page) |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
30 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
30 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
18 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
18 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
25 August 2006 | Return made up to 10/08/06; full list of members (9 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (9 pages) |
19 August 2006 | Particulars of mortgage/charge (5 pages) |
19 August 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: grove house, 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: grove house, 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Incorporation (17 pages) |
10 August 2005 | Incorporation (17 pages) |
10 August 2005 | Secretary resigned (1 page) |