Company NameTotally Local Company Limited
Company StatusActive
Company Number05844684
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Previous NamesCobco 793 Limited and Solutions Sk Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David John Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Matthew Simon Fortune
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Secretary NameMr Matthew Simon Fortune
StatusCurrent
Appointed03 November 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Michael Cullen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(17 years, 3 months after company formation)
Appointment Duration7 months
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStopford House Picadilly
Stockport
SK1 3XE
Director NameVicki Bates
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(17 years, 3 months after company formation)
Appointment Duration7 months
RoleAssistant Director - Legal
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Edward Street
Stockport
SK1 3XE
Director NameMr Mark Glynn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(17 years, 3 months after company formation)
Appointment Duration7 months
RoleDirector Of Place Management
Country of ResidenceUnited Kingdom
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE
Director NameMs Susan Marie McKee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleDirector Of Hr And Communications
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Nicholas Joseph Cox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Gerard Francis Lucas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Briarwood Crescent
Marple
Stockport
Cheshire
SK6 7LL
Director NameJohn Neil Pantall
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 2007)
RoleCompany Director
Correspondence Address7 Balmoral Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EQ
Director NameMr Benjamin Daniel Alexander
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Street
Hawk Green Marple
Stockport
Cheshire
SK6 7JH
Secretary NameMr Jeremy Galsworthy Harvey Wright
NationalityBritish
StatusResigned
Appointed05 October 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Longclough Road
Newcastle
Staffordshire
ST5 7SW
Director NameMr Andrew Webb
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Winhill
Woolton Park
Liverpool
Merseyside
L25 6JR
Director NameMr Jeremy Galsworthy Harvey Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Longclough Road
Newcastle
Staffordshire
ST5 7SW
Director NameMr David Arthur Teale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(7 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameCllr Hazel Lees
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2010)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address62 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NH
Director NameCllr Martin Edward Candler
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Turncliff Crescent
Marple
Stockport
Cheshire
SK6 6JP
Director NameMrs Kerry Bernadette Clark
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Secretary NameMrs Kerry Bernadette Clark
StatusResigned
Appointed31 July 2012(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 October 2012)
RoleCompany Director
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr James Anderson McMahon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Neil Andrew Masom
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Secretary NameMr Barry Jennings
StatusResigned
Appointed03 October 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2014)
RoleCompany Director
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Graham Reynard Aitken
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Barry Jennings
Date of BirthMay 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Stephen Paul Morris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Stephen Jallands
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2014(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Secretary NameMr Stephen Jallands
StatusResigned
Appointed25 November 2014(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMrs Aileen Mary McDonnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Peter Ronald Charles Winter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMs Kathrine Helen Cowell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Dermot Justin Power
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMiss Susan Webster
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameMr Trevor Rees
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.solutionssk.co.uk/forresidents/communitymeals/
Telephone0161 4745584
Telephone regionManchester

Location

Registered AddressEnterprise House Oakhurst Drive
Off Bird Hall Lane
Cheadle Heath Stockport
Cheshire
SK3 0XT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

2 at £1Stockport Metropolitan Borough Council
100.00%
Ordinary

Financials

Year2014
Turnover£35,270,000
Gross Profit£3,802,000
Net Worth-£15,199,000
Cash£3,353,000
Current Liabilities£6,609,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

6 January 2021Group of companies' accounts made up to 31 March 2020 (45 pages)
20 October 2020Appointment of Mr Trevor Rees as a director on 23 July 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Stephen Paul Morris as a director on 29 February 2020 (1 page)
1 March 2020Appointment of Mr David John Hughes as a director on 1 March 2020 (2 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Aileen Mary Mcdonnell as a director on 31 December 2018 (1 page)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 June 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Notification of Stockport Metropolitan Borough Council as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Appointment of Ms Susan Webster as a director on 15 June 2017 (2 pages)
27 June 2017Notification of Stockport Metropolitan Borough Council as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stockport Metropolitan Borough Council as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Appointment of Ms Susan Webster as a director on 15 June 2017 (2 pages)
22 June 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
22 June 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
6 February 2017Termination of appointment of Peter Ronald Charles Winter as a director on 24 January 2017 (1 page)
6 February 2017Termination of appointment of Peter Ronald Charles Winter as a director on 24 January 2017 (1 page)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
3 January 2017Termination of appointment of David Arthur Teale as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of David Arthur Teale as a director on 31 December 2016 (1 page)
18 November 2016Appointment of Mrs Aileen Mary Mcdonnell as a director on 15 September 2016 (2 pages)
18 November 2016Appointment of Mr Dermot Justin Power as a director on 15 September 2016 (2 pages)
18 November 2016Appointment of Mr Dermot Justin Power as a director on 15 September 2016 (2 pages)
18 November 2016Appointment of Mrs Katherine Helen Cowell as a director on 15 September 2016 (2 pages)
18 November 2016Appointment of Mrs Katherine Helen Cowell as a director on 15 September 2016 (2 pages)
18 November 2016Appointment of Mrs Aileen Mary Mcdonnell as a director on 15 September 2016 (2 pages)
17 November 2016Termination of appointment of Neil Andrew Masom as a director on 26 September 2016 (1 page)
17 November 2016Termination of appointment of Neil Andrew Masom as a director on 26 September 2016 (1 page)
17 November 2016Termination of appointment of Graham Reynard Aitken as a director on 26 September 2016 (1 page)
17 November 2016Appointment of Mr Peter Ronald Charles Winter as a director on 15 September 2016 (2 pages)
17 November 2016Termination of appointment of Graham Reynard Aitken as a director on 26 September 2016 (1 page)
17 November 2016Appointment of Mr Peter Ronald Charles Winter as a director on 15 September 2016 (2 pages)
4 July 2016Director's details changed for Mr David Arthur Teale on 1 December 2015 (2 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Director's details changed for Mr David Arthur Teale on 1 December 2015 (2 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(6 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(6 pages)
13 February 2015Appointment of Mr Stephen Jallands as a secretary on 25 November 2014 (2 pages)
13 February 2015Appointment of Mr Stephen Jallands as a secretary on 25 November 2014 (2 pages)
13 February 2015Appointment of Mr Stephen Jallands as a director on 25 November 2014 (2 pages)
13 February 2015Appointment of Mr Stephen Jallands as a director on 25 November 2014 (2 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
17 July 2014Termination of appointment of Barry Jennings as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Barry Jennings as a secretary on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Barry Jennings as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Barry Jennings as a secretary on 17 July 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
30 September 2013Termination of appointment of Nicholas Cox as a director (1 page)
30 September 2013Appointment of Mr Stephen Paul Morris as a director (2 pages)
30 September 2013Termination of appointment of Nicholas Cox as a director (1 page)
30 September 2013Appointment of Mr Stephen Paul Morris as a director (2 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
28 January 2013Auditor's resignation (1 page)
28 January 2013Auditor's resignation (1 page)
28 January 2013Auditor's resignation (1 page)
28 January 2013Auditor's resignation (1 page)
14 December 2012Termination of appointment of Hazel Lees as a director (1 page)
14 December 2012Termination of appointment of Andrew Webb as a director (1 page)
14 December 2012Termination of appointment of James Mcmahon as a director (1 page)
14 December 2012Termination of appointment of Hazel Lees as a director (1 page)
14 December 2012Termination of appointment of Andrew Webb as a director (1 page)
14 December 2012Termination of appointment of James Mcmahon as a director (1 page)
12 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
10 October 2012Appointment of Mr Barry Jennings as a director (2 pages)
10 October 2012Appointment of Mr Barry Jennings as a director (2 pages)
8 October 2012Termination of appointment of Kerry Clark as a director (1 page)
8 October 2012Termination of appointment of Kerry Clark as a secretary (1 page)
8 October 2012Appointment of Mr Neil Andrew Masom as a director (2 pages)
8 October 2012Appointment of Mr Neil Andrew Masom as a director (2 pages)
8 October 2012Appointment of Mr Barry Jennings as a secretary (1 page)
8 October 2012Appointment of Mr Graham Reynard Aitken as a director (2 pages)
8 October 2012Termination of appointment of Kerry Clark as a secretary (1 page)
8 October 2012Appointment of Mr Graham Reynard Aitken as a director (2 pages)
8 October 2012Termination of appointment of Kerry Clark as a director (1 page)
8 October 2012Appointment of Mr Barry Jennings as a secretary (1 page)
10 August 2012Appointment of Mrs Kerry Bernadette Clark as a director (2 pages)
10 August 2012Appointment of Mrs Kerry Bernadette Clark as a secretary (1 page)
10 August 2012Appointment of Mr James Anderson Mcmahon as a director (2 pages)
10 August 2012Appointment of Mrs Kerry Bernadette Clark as a director (2 pages)
10 August 2012Appointment of Mr James Anderson Mcmahon as a director (2 pages)
10 August 2012Appointment of Mrs Kerry Bernadette Clark as a secretary (1 page)
10 July 2012Termination of appointment of Jeremy Wright as a director (1 page)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
10 July 2012Termination of appointment of Jeremy Wright as a secretary (1 page)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
10 July 2012Termination of appointment of Jeremy Wright as a director (1 page)
10 July 2012Termination of appointment of Jeremy Wright as a secretary (1 page)
3 July 2012Termination of appointment of Kerry Clark as a director (1 page)
3 July 2012Termination of appointment of Kerry Clark as a director (1 page)
28 June 2012Appointment of Mrs Kerry Bernadette Clark as a director (2 pages)
28 June 2012Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages)
28 June 2012Termination of appointment of Martin Candler as a director (1 page)
28 June 2012Appointment of Mrs Kerry Bernadette Clark as a director (2 pages)
28 June 2012Termination of appointment of Martin Candler as a director (1 page)
28 June 2012Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages)
23 March 2012Termination of appointment of Gerard Lucas as a director (1 page)
23 March 2012Termination of appointment of Gerard Lucas as a director (1 page)
17 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
17 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (10 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
9 July 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
9 July 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
17 May 2010Appointment of Councillor Hazel Lees as a director (2 pages)
17 May 2010Appointment of Councillor Hazel Lees as a director (2 pages)
27 April 2010Termination of appointment of Hazel Lees as a director (1 page)
27 April 2010Termination of appointment of Hazel Lees as a director (1 page)
2 July 2009Return made up to 13/06/09; full list of members (5 pages)
2 July 2009Registered office changed on 02/07/2009 from enterprise house oakhurst drive off bird hall lane cheadle heath stockport cheshire SK3 0XS (1 page)
2 July 2009Registered office changed on 02/07/2009 from enterprise house oakhurst drive off bird hall lane cheadle heath stockport cheshire SK3 0XS (1 page)
2 July 2009Return made up to 13/06/09; full list of members (5 pages)
18 November 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
18 November 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
29 September 2008Director appointed martin candler (2 pages)
29 September 2008Director appointed martin candler (2 pages)
22 July 2008Return made up to 13/06/08; full list of members (5 pages)
22 July 2008Appointment terminated director benjamin alexander (1 page)
22 July 2008Appointment terminated director benjamin alexander (1 page)
22 July 2008Return made up to 13/06/08; full list of members (5 pages)
31 August 2007Full accounts made up to 31 March 2007 (24 pages)
31 August 2007Full accounts made up to 31 March 2007 (24 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: enterprise house oakhurst drive off birdhall lane cheadle heath stockport SK3 0XS (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Registered office changed on 15/11/06 from: enterprise house oakhurst drive off birdhall lane cheadle heath stockport SK3 0XS (1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006New secretary appointed (1 page)
13 November 2006Registered office changed on 13/11/06 from: ship canal house king street manchester M2 4WB (1 page)
13 November 2006Registered office changed on 13/11/06 from: ship canal house king street manchester M2 4WB (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
9 August 2006Company name changed cobco 793 LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed cobco 793 LIMITED\certificate issued on 09/08/06 (2 pages)
13 June 2006Incorporation (15 pages)
13 June 2006Incorporation (15 pages)