Pendleton
Salford
Manchester
M6 6LX
Secretary Name | Stephen Revill |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester M6 6LX |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester M6 6LX |
Director Name | Mark Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Spout Lane, Light Oaks Stoke On Trent ST2 7LR |
Secretary Name | Mr Paul Andrew Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AH |
Director Name | Mr John Francis Mortimer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester M6 6LX |
Director Name | Ms Mary Gillian Mortimer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester M6 6LX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | admbuilders.co.uk |
---|---|
Telephone | 0161 2813496 |
Telephone region | Manchester |
Registered Address | Glendale House Cobden Street Pendleton Salford Manchester M6 6LX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
510 at £0.1 | Mark Jones 25.00% Ordinary A |
---|---|
510 at £0.1 | Paul Andrew Burkitt 25.00% Ordinary A |
408 at £0.1 | John Francis Mortimer 20.00% Ordinary A |
408 at £0.1 | Mary Gillian Mortimer 20.00% Ordinary A |
204 at £0.1 | Pamela Mortimer 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,621,077 |
Gross Profit | £9,919,365 |
Net Worth | £785,298 |
Cash | £965,977 |
Current Liabilities | £5,434,037 |
Latest Accounts | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 January 2024 | Accounts for a small company made up to 1 October 2023 (11 pages) |
---|---|
10 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a small company made up to 2 October 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 3 October 2021 (9 pages) |
7 May 2021 | Accounts for a small company made up to 27 September 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 September 2020 | Notification of Mark Jones as a person with significant control on 20 April 2016 (2 pages) |
4 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a small company made up to 28 September 2019 (13 pages) |
5 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 1 October 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 2 October 2016 (9 pages) |
28 June 2017 | Accounts for a small company made up to 2 October 2016 (9 pages) |
11 May 2017 | Registration of charge 057334220002, created on 9 May 2017 (24 pages) |
11 May 2017 | Registration of charge 057334220002, created on 9 May 2017 (24 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
9 June 2016 | Accounts for a medium company made up to 27 September 2015 (25 pages) |
9 June 2016 | Accounts for a medium company made up to 27 September 2015 (25 pages) |
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 January 2016 | Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (2 pages) |
18 December 2015 | Registration of charge 057334220001, created on 18 December 2015 (42 pages) |
18 December 2015 | Registration of charge 057334220001, created on 18 December 2015 (42 pages) |
28 May 2015 | Group of companies' accounts made up to 28 September 2014 (21 pages) |
28 May 2015 | Group of companies' accounts made up to 28 September 2014 (21 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 July 2014 | Accounts for a medium company made up to 29 September 2013 (19 pages) |
11 July 2014 | Accounts for a medium company made up to 29 September 2013 (19 pages) |
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 June 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
27 June 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
3 May 2012 | Appointment of Mark Jones as a director (2 pages) |
3 May 2012 | Appointment of Mark Jones as a director (2 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Amended accounts made up to 30 September 2010 (19 pages) |
13 July 2011 | Amended accounts made up to 30 September 2010 (19 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (11 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (11 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Stephen Revill on 2 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for Stephen Revill on 2 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for Stephen Revill on 2 October 2009 (1 page) |
17 June 2010 | Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (6 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (6 pages) |
23 January 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
23 January 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
26 November 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
26 November 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 May 2008 | Return made up to 07/03/08; full list of members (8 pages) |
20 May 2008 | Return made up to 07/03/08; full list of members (8 pages) |
3 March 2008 | Appointment terminated director mark jones (1 page) |
3 March 2008 | Appointment terminated director mark jones (1 page) |
18 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
18 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
19 September 2007 | Memorandum and Articles of Association (7 pages) |
19 September 2007 | Statement of affairs (8 pages) |
19 September 2007 | Ad 15/08/07--------- £ si [email protected]=102 £ ic 102/204 (2 pages) |
19 September 2007 | Statement of affairs (8 pages) |
19 September 2007 | Ad 15/08/07--------- £ si [email protected]=102 £ ic 102/204 (2 pages) |
19 September 2007 | Memorandum and Articles of Association (7 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Registered office changed on 08/09/07 from: 71 longhurst lane, marple bridge stockport cheshire SK6 5AH (1 page) |
8 September 2007 | S-div 15/08/07 (1 page) |
8 September 2007 | S-div 15/08/07 (1 page) |
8 September 2007 | S-div 15/08/07 (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 71 longhurst lane, marple bridge stockport cheshire SK6 5AH (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | S-div 15/08/07 (1 page) |
8 September 2007 | S-div 15/08/07 (1 page) |
8 September 2007 | S-div 15/08/07 (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
18 July 2007 | Ad 07/03/06--------- £ si 51@1 (2 pages) |
18 July 2007 | Ad 07/03/06--------- £ si 51@1 (2 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 71 longhurst lane mellor stockport cheshire SK6 5AH (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 71 longhurst lane mellor stockport cheshire SK6 5AH (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: the granary barn, main street sutton cum granby nottingham NG13 9QA (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the granary barn, main street sutton cum granby nottingham NG13 9QA (1 page) |
7 March 2006 | Incorporation (16 pages) |
7 March 2006 | Incorporation (16 pages) |