Rochdale
OL16 1XB
Director Name | Mr Peter David Schofield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Secretary Name | Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr Curtis Lee Ledger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2007) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2009) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | maccessonline.com |
---|
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2m at £1 | Tetrosyl Group LTD 100.00% Redeemable Ordinary |
---|---|
100 at £1 | Tetrosyl Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,717,000 |
Current Liabilities | £397,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
10 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
15 May 2009 | Delivered on: 16 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
18 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 058680830003 in full (1 page) |
2 February 2017 | Satisfaction of charge 058680830004 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 August 2016 | Registration of charge 058680830005, created on 10 August 2016 (29 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 October 2015 | Registration of charge 058680830004, created on 14 October 2015 (34 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 October 2013 | Registration of charge 058680830003 (13 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Termination of appointment of Curtis Ledger as a director (1 page) |
6 March 2012 | Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
3 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
3 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
9 December 2010 | Appointment of Mr Curtis Lee Ledger as a director (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Peter David Schofield on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter David Schofield on 6 July 2010 (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed bailey capital LIMITED\certificate issued on 16/03/10
|
11 February 2010 | Auditor's resignation (1 page) |
14 November 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
20 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2009 | Director and secretary appointed michael green (2 pages) |
17 March 2009 | Director appointed peter david schofield (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
12 January 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
18 June 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
7 January 2008 | Nc inc already adjusted 20/12/07 (1 page) |
7 January 2008 | Ad 20/12/07--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages) |
7 January 2008 | Resolutions
|
22 December 2007 | Director resigned (1 page) |
15 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 1ST floor 14-18 city road cardiff CF24 3DI (1 page) |
8 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 123 deansgate manchester M3 2BU (1 page) |
17 October 2006 | Ad 28/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
27 September 2006 | Company name changed fleetness 492 LIMITED\certificate issued on 27/09/06 (2 pages) |
6 July 2006 | Incorporation (22 pages) |