Salford
Greater Manchester
M50 2UE
Director Name | Mr Steven James Gravener |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE |
Director Name | Mr David Laurence Adams |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpd Group Broadwell Road Oldbury B69 4BF |
Secretary Name | Mr Justin Neil Clarke |
---|---|
Status | Current |
Appointed | 31 May 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE |
Director Name | Mr Adnan Khalil |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(18 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE |
Director Name | Mr Jonathan Stockton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(18 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE |
Director Name | Robert James Greenhalgh |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 St. Leonards Avenue Bolton Lancashire BL6 4JE |
Director Name | Lewis John Knight |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Leigh Road Leigh Lancashire WN7 1QY |
Director Name | Louise Alexandra Knight |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 High Street Atherton Manchester M46 9DR |
Secretary Name | Lewis John Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Leigh Road Leigh Lancashire WN7 1QY |
Secretary Name | Jason Lewis Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchgate House Churchgate Bolton BL1 1HL |
Director Name | Mr Gary James West |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcentral, 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcentral, 60 High Street Redhill Surrey RH1 1SH |
Telephone | 01204 529604 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
510 at £1 | Jason Knight 51.00% Ordinary |
---|---|
490 at £1 | Steven Gravener 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,980 |
Current Liabilities | £212,740 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
1 October 2020 | Delivered on: 2 October 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
25 November 2011 | Delivered on: 26 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
5 February 2024 | Appointment of Mr Jonathan Stockton as a director on 29 January 2024 (2 pages) |
---|---|
2 February 2024 | Appointment of Mr Adnan Khalil as a director on 29 January 2024 (2 pages) |
2 February 2024 | Termination of appointment of Gary James West as a director on 29 January 2024 (1 page) |
2 February 2024 | Termination of appointment of David Michael Williams as a director on 29 January 2024 (1 page) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
11 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
16 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
22 September 2022 | Registered office address changed from Churchgate House Churchgate Bolton BL1 1HL England to Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE on 22 September 2022 (1 page) |
22 September 2022 | Director's details changed for Mr Steven James Gravener on 20 September 2022 (2 pages) |
22 September 2022 | Secretary's details changed for Mr Justin Neil Clarke on 22 September 2022 (1 page) |
22 September 2022 | Director's details changed for Mr Jason Lewis Knight on 22 September 2022 (2 pages) |
12 August 2022 | Director's details changed for Mr Steven James Gravener on 28 July 2022 (2 pages) |
29 July 2022 | Satisfaction of charge 056544730002 in full (1 page) |
9 June 2022 | Resolutions
|
1 June 2022 | Notification of Citysprint (Uk) Limited as a person with significant control on 31 May 2022 (2 pages) |
1 June 2022 | Cessation of Steven James Gravener as a person with significant control on 31 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Gary James West as a director on 31 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr David Laurence Adams as a director on 31 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Justin Neil Clarke as a secretary on 31 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Jason Lewis Knight as a secretary on 31 May 2022 (1 page) |
1 June 2022 | Cessation of Jason Lewis Knight as a person with significant control on 31 May 2022 (1 page) |
1 June 2022 | Appointment of Mr David Michael Williams as a director on 31 May 2022 (2 pages) |
19 April 2022 | Second filing of Confirmation Statement dated 14 December 2020 (3 pages) |
11 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
24 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
8 December 2021 | Satisfaction of charge 1 in full (1 page) |
11 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
22 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
22 December 2020 | Confirmation statement made on 14 December 2020 with updates
|
27 November 2020 | Director's details changed for Mr Jason Lewis Knight on 26 November 2020 (2 pages) |
27 November 2020 | Change of details for Mr Jason Lewis Knight as a person with significant control on 26 November 2020 (2 pages) |
2 October 2020 | Registration of charge 056544730002, created on 1 October 2020 (13 pages) |
28 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
20 December 2019 | Director's details changed for Mr Steven James Gravener on 13 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Steven James Gravener on 17 April 2019 (2 pages) |
17 December 2019 | Change of details for Mr Steven James Gravener as a person with significant control on 17 April 2019 (2 pages) |
15 November 2019 | Resolutions
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
24 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 November 2016 | Registered office address changed from 3 Mule Street Bolton BL2 2AR to Churchgate House Churchgate Bolton BL1 1HL on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 3 Mule Street Bolton BL2 2AR to Churchgate House Churchgate Bolton BL1 1HL on 14 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Director's details changed for Jason Lewis Knight on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Jason Lewis Knight on 12 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Director's details changed for Mr Steven James Gravener on 20 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Steven James Gravener on 20 April 2015 (2 pages) |
8 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Director's details changed for Mr Steven James Gravener on 1 February 2015 (2 pages) |
8 February 2015 | Director's details changed for Mr Steven James Gravener on 1 February 2015 (2 pages) |
8 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Director's details changed for Mr Steven James Gravener on 1 February 2015 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Director's details changed for Jason Lewis Knight on 1 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Jason Lewis Knight on 1 December 2012 (1 page) |
24 January 2013 | Director's details changed for Jason Lewis Knight on 1 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Jason Lewis Knight on 1 December 2012 (1 page) |
24 January 2013 | Secretary's details changed for Jason Lewis Knight on 1 December 2012 (1 page) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Jason Lewis Knight on 1 December 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Registered office address changed from 77 Leigh Road Leigh Lancashire WN7 1QY on 29 September 2011 (1 page) |
29 September 2011 | Appointment of Mr Steven James Gravener as a director (2 pages) |
29 September 2011 | Appointment of Mr Steven James Gravener as a director (2 pages) |
29 September 2011 | Registered office address changed from 77 Leigh Road Leigh Lancashire WN7 1QY on 29 September 2011 (1 page) |
7 March 2011 | Termination of appointment of Robert Greenhalgh as a director (1 page) |
7 March 2011 | Termination of appointment of Robert Greenhalgh as a director (1 page) |
7 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 February 2010 | Director's details changed for Robert James Greenhalgh on 1 January 2010 (2 pages) |
7 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 February 2010 | Director's details changed for Robert James Greenhalgh on 1 January 2010 (2 pages) |
7 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 February 2010 | Director's details changed for Jason Lewis Knight on 1 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Jason Lewis Knight on 1 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Robert James Greenhalgh on 1 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Jason Lewis Knight on 1 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Ad 14/12/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
22 December 2005 | Ad 14/12/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Incorporation (12 pages) |
14 December 2005 | Incorporation (12 pages) |