Company NameChambertin Capital Limited
Company StatusActive
Company Number05617608
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Laurence Whelehan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Mayank Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMartyn Paul Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Secretary NameDavid Withers
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameJudith Anne Dunn
NationalityBritish
StatusResigned
Appointed01 April 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2009)
RolePersonal Assistant
Correspondence Address57 The Moorlands
Weir
Bacup
Lancashire
OL13 8BT
Secretary NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameJudith Anne Dunn
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMrs Denise Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMrs Judith Anne Dunn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMr Roy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMss House Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Mangesh Dattatraya Natal
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Secretary NameMiss Alexa Jaye Sinacola
StatusResigned
Appointed10 May 2017(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Secretary NameMrs Judith Dunn
StatusResigned
Appointed16 May 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2019)
RoleCompany Director
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Secretary NameMiss Alexa Jaye Sinacola
StatusResigned
Appointed29 August 2019(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMr Christopher James Hall
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitegcorner.co.uk
Email address[email protected]
Telephone0161 7032250
Telephone regionManchester

Location

Registered AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

6.5m at £0.01Brian Joseph Hall
65.00%
Ordinary
3.5m at £0.01Denise Hall
35.00%
Ordinary

Financials

Year2014
Turnover£18,472,830
Gross Profit£3,875,227
Net Worth£6,811,135
Cash£3,459,397
Current Liabilities£11,055,535

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

22 February 2016Delivered on: 22 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 21 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 May 2012Delivered on: 15 June 2012
Persons entitled: Ubs Ag, London Branch

Classification: Deed of 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: Rights and interest in all money deposited in or transferred or credited to any account, all securities, all derivative assets and any agreement see image for full details.
Outstanding

Filing History

15 December 2023Group of companies' accounts made up to 31 March 2023 (50 pages)
23 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
26 October 2023Appointment of Mr Mayank Patel as a director on 26 October 2023 (2 pages)
26 October 2023Appointment of Mr Liam Gregory Hall as a director on 26 October 2023 (2 pages)
26 October 2023Termination of appointment of Christopher James Hall as a director on 26 October 2023 (1 page)
21 September 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
21 September 2023Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 21 September 2023 (1 page)
21 August 2023Company name changed bryden capital LTD\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
(3 pages)
28 July 2023Termination of appointment of Trevor John Gregory as a director on 24 July 2023 (1 page)
27 June 2023Termination of appointment of Denise Hall as a director on 31 May 2023 (1 page)
12 June 2023Notification of a person with significant control statement (2 pages)
12 June 2023Termination of appointment of Judith Anne Dunn as a director on 31 May 2023 (1 page)
12 June 2023Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page)
12 June 2023Cessation of Brian Joseph Hall as a person with significant control on 31 May 2023 (1 page)
12 June 2023Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page)
15 December 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
17 December 2021Group of companies' accounts made up to 31 March 2021 (56 pages)
23 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
7 August 2021Memorandum and Articles of Association (29 pages)
7 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 August 2021Change of share class name or designation (2 pages)
24 March 2021Satisfaction of charge 1 in full (1 page)
18 December 2020Group of companies' accounts made up to 31 March 2020 (53 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Christopher James Hall as a director on 16 March 2020 (2 pages)
11 February 2020Appointment of Mr Trevor John Gregory as a director on 3 February 2020 (2 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (47 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Judith Dunn as a secretary on 29 August 2019 (1 page)
9 September 2019Appointment of Miss Alexa Jaye Sinacola as a secretary on 29 August 2019 (2 pages)
3 September 2019Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 3 September 2019 (1 page)
14 August 2019Auditor's resignation (1 page)
14 January 2019Termination of appointment of Mangesh Dattatraya Natal as a director on 10 January 2019 (1 page)
4 January 2019Group of companies' accounts made up to 31 March 2018 (48 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 May 2018Termination of appointment of Alexa Jaye Sinacola as a secretary on 16 May 2018 (1 page)
19 May 2018Appointment of Mrs Judith Dunn as a secretary on 16 May 2018 (2 pages)
15 February 2018Appointment of Mr Laurence Whelehan as a director on 2 February 2018 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (46 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 September 2017Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 May 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
16 May 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
13 March 2017Appointment of Mr Mangesh Dattatraya Natal as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mr Mangesh Dattatraya Natal as a director on 1 March 2017 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (45 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (45 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 February 2016Registration of charge 056176080004, created on 22 February 2016 (35 pages)
22 February 2016Registration of charge 056176080004, created on 22 February 2016 (35 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
21 October 2015Registration of charge 056176080003, created on 20 October 2015 (16 pages)
21 October 2015Registration of charge 056176080003, created on 20 October 2015 (16 pages)
4 June 2015Appointment of Mr Roy Philip Calvin as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Roy Philip Calvin as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Roy Philip Calvin as a director on 1 June 2015 (2 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(4 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 April 2014Registration of charge 056176080002 (34 pages)
5 April 2014Registration of charge 056176080002 (34 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(4 pages)
19 November 2013Director's details changed for Brian Joseph Hall on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Brian Joseph Hall on 1 November 2013 (2 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 December 2012Director's details changed for Mrs Denise Hall on 1 December 2012 (2 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Mrs Denise Hall on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Brian Joseph Hall on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Brian Joseph Hall on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Mrs Denise Hall on 1 December 2012 (2 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Brian Joseph Hall on 1 December 2012 (2 pages)
25 July 2012Termination of appointment of Michael Dinneen as a director (1 page)
25 July 2012Termination of appointment of Michael Dinneen as a director (1 page)
9 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 96,002
(4 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 July 2012Sub-division of shares on 25 June 2012 (5 pages)
9 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 96,002
(4 pages)
9 July 2012Sub-division of shares on 25 June 2012 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
6 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
15 November 2011Appointment of Mrs Judith Anne Dunn as a director (2 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
15 November 2011Appointment of Mrs Judith Anne Dunn as a director (2 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
18 March 2011Company name changed power components LTD\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
18 March 2011Company name changed power components LTD\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Change of name notice (2 pages)
11 March 2011Appointment of Mr Michael Camilus Dinneen as a director (2 pages)
11 March 2011Appointment of Mrs Denise Hall as a director (2 pages)
11 March 2011Appointment of Mr Michael Camilus Dinneen as a director (2 pages)
11 March 2011Appointment of Mrs Denise Hall as a director (2 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 May 2010Director's details changed for Brian Joseph Hall on 1 November 2009 (1 page)
12 May 2010Director's details changed for Brian Joseph Hall on 1 November 2009 (1 page)
12 May 2010Director's details changed for Brian Joseph Hall on 1 November 2009 (1 page)
5 May 2010Termination of appointment of Roy Calvin as a director (1 page)
5 May 2010Appointment of Judith Anne Dunn as a secretary (1 page)
5 May 2010Termination of appointment of David Withers as a secretary (1 page)
5 May 2010Appointment of Judith Anne Dunn as a secretary (1 page)
5 May 2010Termination of appointment of David Withers as a secretary (1 page)
5 May 2010Termination of appointment of Roy Calvin as a director (1 page)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
18 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
18 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
4 August 2009Company name changed g corner electrical systems LTD.\certificate issued on 04/08/09 (2 pages)
4 August 2009Company name changed g corner electrical systems LTD.\certificate issued on 04/08/09 (2 pages)
8 July 2009Appointment terminated director david withers (1 page)
8 July 2009Appointment terminated director david withers (1 page)
8 April 2009Director appointed roy philip calvin (1 page)
8 April 2009Director appointed roy philip calvin (1 page)
21 February 2009Company name changed mss property developments LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed mss property developments LIMITED\certificate issued on 24/02/09 (2 pages)
17 February 2009Secretary appointed david withers (1 page)
17 February 2009Appointment terminated secretary judith dunn (1 page)
17 February 2009Secretary appointed david withers (1 page)
17 February 2009Appointment terminated secretary judith dunn (1 page)
24 November 2008Return made up to 09/11/08; full list of members (3 pages)
24 November 2008Return made up to 09/11/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
18 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
22 January 2008Return made up to 09/11/07; full list of members (2 pages)
22 January 2008Return made up to 09/11/07; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
12 December 2006Return made up to 09/11/06; full list of members (7 pages)
12 December 2006Return made up to 09/11/06; full list of members (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (3 pages)
24 January 2006Registered office changed on 24/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New secretary appointed (2 pages)
6 December 2005Company name changed hallco 1259 LIMITED\certificate issued on 06/12/05 (2 pages)
6 December 2005Company name changed hallco 1259 LIMITED\certificate issued on 06/12/05 (2 pages)
9 November 2005Incorporation (16 pages)
9 November 2005Incorporation (16 pages)