Company NameGadbury Fold Management Company Limited
DirectorConor Burke
Company StatusActive
Company Number05568955
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Conor Burke
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleService Desk Officer
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Secretary NameSunflower Facilities Management Ltd (Corporation)
StatusCurrent
Appointed01 November 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMichaela Dawn Lancaster
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highmoor Park
Clitheroe
Lancashire
BB7 1JB
Director NameMalcolm Ball
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bowline Close
Sandbach
Cheshire
CW11 4AQ
Director NameMrs Joanne Hindley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2024)
RoleCriminal Justice Typist
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr Stephen James Hurst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(16 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2023)
RoleOccupation Procurement Manager
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr Philip Ingham
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2023(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 July 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2012)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed22 March 2012(6 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2022)
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
SK10 1AT

Location

Registered Address47 Ascot Drive
Urmston
Manchester
M41 6WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Adrian Scott Barnes & Tina Mary Barnes
8.33%
Ordinary
1 at £1Andrew Paul Cooke
8.33%
Ordinary
1 at £1Gary Baron & Elizabeth Frances Sweeney & Katherine Ann Sweeney
8.33%
Ordinary
1 at £1Joseph Stephen Kelly
8.33%
Ordinary
1 at £1Mr R. Southern & Mrs J.a. Southern
8.33%
Ordinary
1 at £1Mrs J. Hindley
8.33%
Ordinary
1 at £1Ms C. Parish & Mr R.d. Lewis
8.33%
Ordinary
1 at £1Ms L. Bispham & Mr Paul Hart
8.33%
Ordinary
1 at £1Silver Grove Properties LTD
8.33%
Ordinary
1 at £1Sita Soni & Rakesh Kumar Soni
8.33%
Ordinary
1 at £1Stephen Hurst
8.33%
Ordinary
1 at £1Trevor Michael Mcgee
8.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
2 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12
(4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12
(4 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(4 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(4 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(4 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Stephen Hurst on 14 September 2012 (2 pages)
21 September 2012Director's details changed for Stephen Hurst on 14 September 2012 (2 pages)
22 March 2012Appointment of Premier Estates Limited as a secretary (2 pages)
22 March 2012Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom on 22 March 2012 (1 page)
22 March 2012Appointment of Premier Estates Limited as a secretary (2 pages)
22 March 2012Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom on 22 March 2012 (1 page)
21 March 2012Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
21 March 2012Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 September 2010Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages)
22 September 2010Registered office address changed from C/O Mainstay Residential Ltd Whittington Hall Whittington Road Worcester Worcestershire WR5 2RA on 22 September 2010 (1 page)
22 September 2010Director's details changed for Stephen Hurst on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Stephen Hurst on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
22 September 2010Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
22 September 2010Registered office address changed from C/O Mainstay Residential Ltd Whittington Hall Whittington Road Worcester Worcestershire WR5 2RA on 22 September 2010 (1 page)
22 September 2010Director's details changed for Stephen Hurst on 1 October 2009 (2 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
27 January 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
27 January 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
16 October 2008Return made up to 20/09/08; full list of members (8 pages)
16 October 2008Return made up to 20/09/08; full list of members (8 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 20/09/07; full list of members (6 pages)
22 October 2007Return made up to 20/09/07; full list of members (6 pages)
21 October 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
30 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
20 September 2005Incorporation (26 pages)
20 September 2005Incorporation (26 pages)