Company NameBegbies Traynor International Limited
DirectorRichard William Traynor
Company StatusActive
Company Number05797849
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard William Traynor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Secretary NameJohn Ashton Humphrey
NationalityBritish
StatusCurrent
Appointed01 July 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameMr Andrew David Dick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane, Churchtown
Preston
Lancashire
PR3 0HW
Secretary NameAlan Roberts
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Adlington Road
Bollington
Cheshire
SK10 5JT
Secretary NameCatherine Francesca Rosalind Burton
NationalityBritish
StatusResigned
Appointed03 August 2007(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressWellsprings
Market Street Hayfield
High Peak
Derbyshire
SK22 2EP

Contact

Websitebegbies-traynorgroup.com
Telephone0161 8371700
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Begbies Traynor Group PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£29,167
Net Worth-£3,536,912
Current Liabilities£3,538,668

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

21 May 2008Delivered on: 10 June 2008
Satisfied on: 6 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 January 2024Accounts for a dormant company made up to 30 April 2023 (9 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
13 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 30 April 2021 (9 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 30 April 2020 (9 pages)
13 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
25 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
9 January 2018Audit exemption subsidiary accounts made up to 30 April 2017 (9 pages)
9 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (55 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
16 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
16 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages)
16 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
16 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages)
16 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
1 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (55 pages)
1 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (55 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 February 2016Full accounts made up to 30 April 2015 (13 pages)
10 February 2016Full accounts made up to 30 April 2015 (13 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
10 February 2015Full accounts made up to 30 April 2014 (13 pages)
10 February 2015Full accounts made up to 30 April 2014 (13 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
3 February 2014Full accounts made up to 30 April 2013 (13 pages)
3 February 2014Full accounts made up to 30 April 2013 (13 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
17 May 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (2 pages)
17 May 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (2 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages)
15 March 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for John Ashton Humphrey on 17 February 2011 (3 pages)
22 February 2011Secretary's details changed for John Ashton Humphrey on 17 February 2011 (3 pages)
14 December 2010Full accounts made up to 30 April 2010 (13 pages)
14 December 2010Full accounts made up to 30 April 2010 (13 pages)
6 May 2010Resolutions
  • RES13 ‐ Enter into the arrangements of the transaction 28/04/2010
(2 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2010Resolutions
  • RES13 ‐ Enter into the arrangements of the transaction 28/04/2010
(2 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 January 2010Termination of appointment of Andrew Dick as a director (2 pages)
27 January 2010Termination of appointment of Andrew Dick as a director (2 pages)
4 January 2010Full accounts made up to 30 April 2009 (13 pages)
4 January 2010Full accounts made up to 30 April 2009 (13 pages)
14 May 2009Return made up to 27/04/09; full list of members (3 pages)
14 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 March 2009Full accounts made up to 30 April 2008 (24 pages)
18 March 2009Full accounts made up to 30 April 2008 (24 pages)
7 August 2008Secretary appointed john ashton humphrey (2 pages)
7 August 2008Appointment terminated secretary catherine burton (1 page)
7 August 2008Appointment terminated secretary catherine burton (1 page)
7 August 2008Secretary appointed john ashton humphrey (2 pages)
12 June 2008Return made up to 27/04/08; full list of members (3 pages)
12 June 2008Return made up to 27/04/08; full list of members (3 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Registered office changed on 11/06/2008 from, 340 deansgate, manchester, M3 4LY (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from, 340 deansgate, manchester, M3 4LY (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Location of register of members (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
23 October 2007Full accounts made up to 30 April 2007 (12 pages)
23 October 2007Full accounts made up to 30 April 2007 (12 pages)
5 October 2007Registered office changed on 05/10/07 from: fourth floor brook house, 77 fountain street, manchester, M2 2EE (1 page)
5 October 2007Registered office changed on 05/10/07 from: fourth floor brook house, 77 fountain street, manchester, M2 2EE (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
22 May 2007Location of register of members (1 page)
22 May 2007Location of debenture register (1 page)
22 May 2007Location of debenture register (1 page)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
27 April 2006Incorporation (30 pages)
27 April 2006Incorporation (30 pages)