Trafford Park
Manchester
M17 1QS
Director Name | Mr David Paul Savage |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park, Clarence Trafford Park Manchester M17 1QS |
Director Name | Mr John Marcel Peter Southall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 31 Homer Road Solihull B91 3LT |
Director Name | Mr Peter Timothy Southall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Homer Road Solihull B91 3LT |
Director Name | Mr Guy Philip Bowden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nursery Farm Cottages Middle Lane, Oaken Wolverhampton West Midlands WV8 2BE |
Director Name | Mr David George Bradshaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Onn Hall Little Onn, Church Eaton Stafford Staffordshire ST20 0AU |
Director Name | Mr Keith George Bradshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Nurton Hill Road Pattingham Wolverhampton WV6 7HG |
Director Name | Mr Paul David James Bradshaw |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bluebell Road Walsall Wood Walsall West Midlands WS9 9EU |
Director Name | Mr Timothy Charles Bradshaw |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stockings Husphins Lane Codsall Wolverhampton WV8 1QB |
Secretary Name | Mr Paul David James Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bluebell Road Walsall Wood Walsall West Midlands WS9 9EU |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£628,355 |
Current Liabilities | £5,245,289 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
7 February 2019 | Delivered on: 13 February 2019 Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent) Classification: A registered charge Particulars: The property known as and located at lyndon place, 2096 coventry road, birmingham B26 3YU. Registered under title number WK175052 and WM423412 and in part is unregistered land (as more. Particularly described in the property report). Outstanding |
---|---|
7 February 2019 | Delivered on: 13 February 2019 Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent) Classification: A registered charge Outstanding |
1 November 2006 | Delivered on: 14 November 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prime point coventry road sheldon birmingham t/no's WK175052 and WK423412AND each and every part thereof and all buildings,erections and structures and fixtures and fittings. See the mortgage charge document for full details. Outstanding |
18 May 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
24 November 2020 | Satisfaction of charge 058596980002 in full (1 page) |
24 November 2020 | Satisfaction of charge 058596980003 in full (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 29 June 2019 (7 pages) |
29 August 2019 | Memorandum and Articles of Association (5 pages) |
29 August 2019 | Resolutions
|
12 July 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
15 February 2019 | Appointment of Mr David Paul Savage as a director on 7 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Keith George Bradshaw as a director on 7 February 2019 (1 page) |
15 February 2019 | Registered office address changed from 11 Waterloo Street Birmingham West Midlands B2 5TB to Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Mr John Marcel Peter Southall as a director on 7 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Paul David James Bradshaw as a director on 7 February 2019 (1 page) |
15 February 2019 | Cessation of Nurton Developments Limited as a person with significant control on 7 February 2019 (1 page) |
15 February 2019 | Notification of Bpg Alliance Limited as a person with significant control on 7 February 2019 (2 pages) |
15 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 February 2019 | Termination of appointment of Paul David James Bradshaw as a secretary on 7 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Timothy Charles Bradshaw as a director on 7 February 2019 (1 page) |
15 February 2019 | Termination of appointment of David George Bradshaw as a director on 7 February 2019 (1 page) |
14 February 2019 | Appointment of Mr David Russell as a director on 7 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Peter Timothy Southall as a director on 7 February 2019 (2 pages) |
13 February 2019 | Registration of charge 058596980003, created on 7 February 2019 (41 pages) |
13 February 2019 | Registration of charge 058596980002, created on 7 February 2019 (31 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Nurton Developments Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Nurton Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Nurton Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
8 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Director's details changed for Keith George Bradshaw on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Keith George Bradshaw on 18 July 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Timothy Charles Bradshaw on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Timothy Charles Bradshaw on 10 May 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Secretary's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Secretary's details changed for Mr Paul David James Bradshaw on 10 December 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Mr Paul David James Bradshaw on 10 December 2010 (3 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
8 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Director and secretary's change of particulars / paul bradshaw / 01/04/2008 (1 page) |
19 January 2009 | Director and secretary's change of particulars / paul bradshaw / 01/04/2008 (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 27/06/08; full list of members (4 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 27/06/08; full list of members (4 pages) |
19 January 2009 | Appointment terminated director guy bowden (1 page) |
19 January 2009 | Appointment terminated director guy bowden (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (5 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (5 pages) |
27 June 2006 | Incorporation (21 pages) |
27 June 2006 | Incorporation (21 pages) |