Company NameCo-Operative Legal Services Limited
Company StatusActive
Company Number05671209
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Previous NameHamsard 2974 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr James Edward Morris
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 650 Aztec West
Almonsbury
Bristol
BS32 4SD
Director NameMr Steven Richard Martin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Dominic Adam Kendal-Ward
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Yasmin Sidat
StatusCurrent
Appointed09 October 2023(17 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Gulliford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Director NameMr Timothy Stuart Lock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Road
Stoke Bishop
Bristol
BS9 1QP
Director NameEdward Thomas Ryan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2012)
RoleAccountnt
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr David Stanley Neave
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2011)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address515a Barlavington Lane, Sutton
Pulborough
West Sussex
RH20 1PN
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed13 April 2006(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 October 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Rodger Pannone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2014)
RoleSolicitor
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr Robert Michael Gaston Labadie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Director NameIan David Mackie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2008(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameStephen Parry
StatusResigned
Appointed05 July 2010(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Director NameDr Jacqueline Susan Rigby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2014)
RoleStrategic Change Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMs Christina Blacklaws
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 December 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Robert Round
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleManaging Director - Co-Operative Legal Services
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameAlistair Hugh Asher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2019)
RoleManaging Director, Co-Op Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed21 October 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed13 January 2017(11 years after company formation)
Appointment Duration9 months (resigned 12 October 2017)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Richard Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Alison Joanne Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed12 October 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Emma Kate Dimbylow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2019)
RoleHead Of Legal Practice/Colp
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHelen Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed11 July 2019(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Jane Elisabeth Bates
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2020)
RoleBusiness Services Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stuart Anthony Roberts
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2020(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2021)
RoleDirector Of Cfsms
Country of ResidenceEngland
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameCharlotte Lock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 2022)
RoleDirector Of Data And Loyalty
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed02 December 2022(16 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.co-operativelegalservices.co.uk/
Telephone08447280163
Telephone regionUnknown

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

75 at £1Co-operative Specialist Businesses Holdings LTD
75.00%
Ordinary A
25 at £1Co-operative Specialist Businesses Holdings LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£23,195,000
Gross Profit£18,455,000
Net Worth-£4,279,000
Current Liabilities£22,830,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End04 January

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

18 October 2023Termination of appointment of Caroline Jane Sellers as a secretary on 9 October 2023 (1 page)
18 October 2023Appointment of Mrs Yasmin Sidat as a secretary on 9 October 2023 (2 pages)
22 August 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (22 pages)
12 June 2023Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages)
5 December 2022Appointment of Mrs Caroline Jane Sellers as a secretary on 2 December 2022 (2 pages)
5 December 2022Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2022 (1 page)
22 September 2022Termination of appointment of Susan Claire Tunmore as a director on 16 September 2022 (1 page)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 1 January 2022 (23 pages)
14 June 2022Appointment of Mr Dominic Adam Kendal-Ward as a director on 23 May 2022 (2 pages)
13 June 2022Termination of appointment of Helen Grantham as a director on 23 May 2022 (1 page)
31 January 2022Termination of appointment of Charlotte Lock as a director on 28 January 2022 (1 page)
3 August 2021Full accounts made up to 2 January 2021 (23 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
23 March 2021Appointment of Charlotte Lock as a director on 15 March 2021 (2 pages)
22 March 2021Appointment of Susan Claire Tunmore as a director on 22 March 2021 (2 pages)
22 February 2021Termination of appointment of Stuart Anthony Roberts as a director on 15 February 2021 (1 page)
5 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 27,020,100
(3 pages)
22 December 2020Termination of appointment of Jane Elisabeth Bates as a director on 18 December 2020 (1 page)
30 November 2020Director's details changed for Stuart Anthony Roberts on 30 November 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 4 January 2020 (24 pages)
30 April 2020Appointment of Mr Steven Richard Martin as a director on 29 April 2020 (2 pages)
10 February 2020Appointment of Stuart Anthony Roberts as a director on 14 January 2020 (2 pages)
20 November 2019Appointment of Mrs Jane Elisabeth Bates as a director on 19 November 2019 (2 pages)
9 October 2019Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page)
24 September 2019Full accounts made up to 5 January 2019 (19 pages)
3 September 2019Appointment of Mr James Edward Morris as a director on 11 July 2019 (2 pages)
3 September 2019Termination of appointment of Alison Joanne Close as a director on 9 July 2019 (1 page)
2 September 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
2 September 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
28 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mrs Claire Louise Dalton as a director on 11 July 2019
  • ANNOTATION Rectified AP01 was removed from the public record on 24/10/2019 as it was factually inaccurate.
(2 pages)
18 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/08/2019.
(2 pages)
7 March 2019Previous accounting period shortened from 31 March 2019 to 4 January 2019 (1 page)
8 February 2019Current accounting period extended from 4 January 2019 to 31 March 2019 (1 page)
27 September 2018Full accounts made up to 6 January 2018 (21 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 July 2018Appointment of Helen Grantham as a director on 4 July 2018 (2 pages)
4 June 2018Termination of appointment of Alistair Hugh Asher as a director on 31 May 2018 (1 page)
16 February 2018Appointment of Mrs Emma Kate Dimbylow as a director on 17 January 2018 (2 pages)
18 October 2017Appointment of Mr Steve Fowler as a secretary on 12 October 2017 (2 pages)
18 October 2017Termination of appointment of Claire Louise Dalton as a secretary on 12 October 2017 (1 page)
18 October 2017Termination of appointment of Claire Louise Dalton as a secretary on 12 October 2017 (1 page)
18 October 2017Appointment of Mr Steve Fowler as a secretary on 12 October 2017 (2 pages)
10 October 2017Full accounts made up to 31 December 2016 (26 pages)
10 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 July 2017Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page)
23 May 2017Appointment of Ms Alison Joanne Close as a director on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Rodney Jensen Bulmer as a director on 23 May 2017 (1 page)
23 May 2017Appointment of Ms Alison Joanne Close as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Richard Lancaster as a director on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Rodney Jensen Bulmer as a director on 23 May 2017 (1 page)
23 May 2017Appointment of Mr Richard Lancaster as a director on 23 May 2017 (2 pages)
10 February 2017Appointment of Mrs Claire Louise Dalton as a secretary on 13 January 2017 (2 pages)
10 February 2017Appointment of Mrs Claire Louise Dalton as a secretary on 13 January 2017 (2 pages)
9 January 2017Termination of appointment of Hollie Rheanna Wood as a secretary on 4 January 2017 (1 page)
9 January 2017Termination of appointment of Hollie Rheanna Wood as a secretary on 4 January 2017 (1 page)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
11 August 2016Full accounts made up to 2 January 2016 (28 pages)
11 August 2016Full accounts made up to 2 January 2016 (28 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
19 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,000,100
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,000,100
(3 pages)
15 January 2016Change of share class name or designation (2 pages)
15 January 2016Change of share class name or designation (2 pages)
23 December 2015Appointment of Hollie Rheanna Wood as a secretary on 21 October 2015 (2 pages)
23 December 2015Appointment of Mr Rodney Jensen Bulmer as a director on 21 October 2015 (2 pages)
23 December 2015Appointment of Mr Rodney Jensen Bulmer as a director on 21 October 2015 (2 pages)
23 December 2015Appointment of Hollie Rheanna Wood as a secretary on 21 October 2015 (2 pages)
15 December 2015Termination of appointment of Caroline Jane Sellers as a secretary on 21 October 2015 (1 page)
15 December 2015Termination of appointment of Caroline Jane Sellers as a secretary on 21 October 2015 (1 page)
3 September 2015Full accounts made up to 3 January 2015 (26 pages)
3 September 2015Full accounts made up to 3 January 2015 (26 pages)
3 September 2015Full accounts made up to 3 January 2015 (26 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(7 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(7 pages)
26 November 2014Aud res (2 pages)
26 November 2014Aud res (2 pages)
21 November 2014Auditor's resignation (2 pages)
21 November 2014Auditor's resignation (2 pages)
4 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Jacqueline Rigby
(4 pages)
4 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Jacqueline Rigby
(4 pages)
1 September 2014Full accounts made up to 4 January 2014 (26 pages)
1 September 2014Full accounts made up to 4 January 2014 (26 pages)
1 September 2014Full accounts made up to 4 January 2014 (26 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
30 June 2014Termination of appointment of Neil Walker as a director (1 page)
30 June 2014Termination of appointment of Neil Walker as a director (1 page)
30 June 2014Termination of appointment of Jacqueline Susan Rigby as a director on 31 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2014
(2 pages)
30 June 2014Termination of appointment of Jacqueline Susan Rigby as a director on 31 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2014
(2 pages)
13 June 2014Appointment of Matthew Ian Howells as a director (2 pages)
13 June 2014Appointment of Matthew Ian Howells as a director (2 pages)
12 June 2014Termination of appointment of Rodger Pannone as a director (1 page)
12 June 2014Termination of appointment of Rodger Pannone as a director (1 page)
12 June 2014Termination of appointment of Ian Mackie as a director (1 page)
12 June 2014Appointment of Caoilionn Hurley as a director (2 pages)
12 June 2014Termination of appointment of Ian Mackie as a director (1 page)
12 June 2014Appointment of Caoilionn Hurley as a director (2 pages)
25 April 2014Termination of appointment of Steven Round as a director (1 page)
25 April 2014Termination of appointment of Christina Blacklaws as a director (1 page)
25 April 2014Termination of appointment of Steven Round as a director (1 page)
25 April 2014Termination of appointment of Christina Blacklaws as a director (1 page)
13 January 2014Director's details changed for Mr Neil James Walker on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Neil James Walker on 13 January 2014 (2 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(11 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(11 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(11 pages)
9 December 2013Termination of appointment of Robert Labadie as a director (1 page)
9 December 2013Termination of appointment of Robert Labadie as a director (1 page)
22 November 2013Appointment of Alistair Hugh Asher as a director (2 pages)
22 November 2013Appointment of Alistair Hugh Asher as a director (2 pages)
22 November 2013Termination of appointment of Rodney Bulmer as a director (1 page)
22 November 2013Termination of appointment of Rodney Bulmer as a director (1 page)
26 July 2013Full accounts made up to 5 January 2013 (27 pages)
26 July 2013Full accounts made up to 5 January 2013 (27 pages)
26 July 2013Full accounts made up to 5 January 2013 (27 pages)
20 June 2013Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
17 April 2013Appointment of Mr Steven Robert Round as a director (2 pages)
17 April 2013Appointment of Mr Steven Robert Round as a director (2 pages)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
16 August 2012Termination of appointment of Edward Ryan as a director (1 page)
16 August 2012Termination of appointment of Edward Ryan as a director (1 page)
7 August 2012Termination of appointment of Timothy Lock as a director (1 page)
7 August 2012Termination of appointment of Timothy Lock as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (27 pages)
10 July 2012Full accounts made up to 31 December 2011 (27 pages)
5 March 2012Appointment of Miss Christina Blacklaws as a director (2 pages)
5 March 2012Appointment of Miss Christina Blacklaws as a director (2 pages)
29 February 2012Termination of appointment of David Neave as a director (1 page)
29 February 2012Termination of appointment of David Neave as a director (1 page)
29 February 2012Appointment of Mr Rodney Jensen Bulmer as a director (2 pages)
29 February 2012Appointment of Mr Rodney Jensen Bulmer as a director (2 pages)
28 February 2012Appointment of Mr Neil James Walker as a director (2 pages)
28 February 2012Appointment of Mr Neil James Walker as a director (2 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
23 January 2012Termination of appointment of Jonathan Gulliford as a director (1 page)
23 January 2012Termination of appointment of Jonathan Gulliford as a director (1 page)
15 November 2011Appointment of Jacqueline Susan Rigby as a director (2 pages)
15 November 2011Appointment of Jacqueline Susan Rigby as a director (2 pages)
4 November 2011Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages)
24 August 2011Full accounts made up to 1 January 2011 (27 pages)
24 August 2011Full accounts made up to 1 January 2011 (27 pages)
24 August 2011Full accounts made up to 1 January 2011 (27 pages)
18 July 2011Appointment of Mr Martyn James Wates as a director (2 pages)
18 July 2011Appointment of Mr Martyn James Wates as a director (2 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
16 February 2011Director's details changed for Mr Timothy Stuart Lock on 31 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Timothy Stuart Lock on 31 January 2011 (2 pages)
14 January 2011Director's details changed for Mr David Stanley Neave on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr David Stanley Neave on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr David Stanley Neave on 1 January 2011 (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
16 December 2010Director's details changed for Ian David Mackie on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Ian David Mackie on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Ian David Mackie on 1 December 2010 (2 pages)
26 August 2010Director's details changed for Edward Thomas Ryan on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert Michael Gaston Labadie on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Timothy Stuart Lock on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr David Stanley Neave on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert Michael Gaston Labadie on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Edward Thomas Ryan on 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
26 August 2010Director's details changed for Mr Jonathan Gulliford on 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Stephen Parry on 31 July 2010 (1 page)
26 August 2010Director's details changed for Ian David Mackie on 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
26 August 2010Director's details changed for Mr Jonathan Gulliford on 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Stephen Parry on 31 July 2010 (1 page)
26 August 2010Director's details changed for Mr Timothy Stuart Lock on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr David Stanley Neave on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Ian David Mackie on 31 July 2010 (2 pages)
12 August 2010Group of companies' accounts made up to 2 January 2010 (30 pages)
12 August 2010Group of companies' accounts made up to 2 January 2010 (30 pages)
12 August 2010Group of companies' accounts made up to 2 January 2010 (30 pages)
22 July 2010Appointment of Stephen Parry as a secretary (2 pages)
22 July 2010Appointment of Stephen Parry as a secretary (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
15 January 2010Director's details changed for Jonathan Gulliford on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Michael Gaston Labadie on 4 January 2010 (2 pages)
15 January 2010Director's details changed for David Stanley Neave on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Jonathan Gulliford on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Jonathan Gulliford on 4 January 2010 (2 pages)
15 January 2010Director's details changed for David Stanley Neave on 4 January 2010 (2 pages)
15 January 2010Director's details changed for David Stanley Neave on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Michael Gaston Labadie on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Michael Gaston Labadie on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy Stuart Lock on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy Stuart Lock on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy Stuart Lock on 4 January 2010 (2 pages)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
8 August 2009Full accounts made up to 10 January 2009 (30 pages)
8 August 2009Full accounts made up to 10 January 2009 (30 pages)
26 June 2009Director appointed ian david mackie (1 page)
26 June 2009Director appointed ian david mackie (1 page)
7 April 2009Director's change of particulars / robert labadie / 31/01/2008 (1 page)
7 April 2009Director's change of particulars / robert labadie / 31/01/2008 (1 page)
5 January 2009Appointment terminated director ruth spencer (1 page)
5 January 2009Appointment terminated director ruth spencer (1 page)
5 January 2009Return made up to 04/01/09; full list of members (6 pages)
5 January 2009Return made up to 04/01/09; full list of members (6 pages)
6 November 2008Full accounts made up to 12 January 2008 (27 pages)
6 November 2008Full accounts made up to 12 January 2008 (27 pages)
16 April 2008Return made up to 04/01/08; full list of members (6 pages)
16 April 2008Return made up to 04/01/08; full list of members (6 pages)
20 March 2008Director appointed mr rodger pannone (1 page)
20 March 2008Director appointed mr rodger pannone (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
12 November 2007Full accounts made up to 13 January 2007 (25 pages)
12 November 2007Full accounts made up to 13 January 2007 (25 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
7 February 2007Return made up to 04/01/07; full list of members (12 pages)
7 February 2007Return made up to 04/01/07; full list of members (12 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
9 May 2006Ad 13/04/06--------- £ si 75@1=75 £ ic 25/100 (2 pages)
9 May 2006Ad 13/04/06--------- £ si 75@1=75 £ ic 25/100 (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (5 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (5 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New secretary appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
25 April 2006Registered office changed on 25/04/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
25 April 2006Accounting reference date shortened from 31/01/07 to 11/01/07 (1 page)
25 April 2006Accounting reference date shortened from 31/01/07 to 11/01/07 (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 April 2006Company name changed hamsard 2974 LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed hamsard 2974 LIMITED\certificate issued on 13/04/06 (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Ad 24/03/06--------- £ si 24@1=24 £ ic 1/25 (2 pages)
11 April 2006Ad 24/03/06--------- £ si 24@1=24 £ ic 1/25 (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
10 January 2006Incorporation (14 pages)
10 January 2006Incorporation (14 pages)