Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,009,457 |
Gross Profit | -£402,857 |
Net Worth | -£2,936,836 |
Cash | £16,246 |
Current Liabilities | £3,302,670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
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) |
30 July 2010 | Delivered on: 12 August 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sub-leasehold land known as land and buildings at robin hood airport doncaster t/no syk 535525 see image for full details. Outstanding |
---|---|
13 June 2007 | Delivered on: 19 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 January 2024 | Accounts for a small company made up to 31 March 2023 (21 pages) |
---|---|
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 (2 pages) |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages) |
27 February 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
14 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
6 May 2021 | Resolutions
|
6 May 2021 | Appointment of Mr John Alexander Schofield as a director on 6 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Ruth Helen Woodhead as a director on 6 May 2021 (1 page) |
14 April 2021 | Cessation of Peel Leisure (Operations) Limited as a person with significant control on 1 April 2021 (1 page) |
14 April 2021 | Notification of Peel L&P Operations Limited as a person with significant control on 1 April 2021 (2 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
17 March 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
5 February 2021 | Appointment of Mr John Peter Whittaker as a director on 1 February 2021 (2 pages) |
9 December 2020 | Change of details for Peel Leisure (Operations) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
4 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (24 pages) |
21 October 2019 | Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
10 October 2018 | Resolutions
|
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
1 June 2018 | Satisfaction of charge 1 in full (4 pages) |
1 June 2018 | Satisfaction of charge 2 in full (4 pages) |
15 January 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page) |
14 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Peel Leisure (Operations) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peel Leisure (Operations) Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Peel Leisure (Operations) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
8 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 8 March 2016 (1 page) |
6 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Memorandum and Articles of Association (10 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Memorandum and Articles of Association (10 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
12 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
8 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
29 April 2008 | Director appointed steven underwood (1 page) |
29 April 2008 | Director appointed steven underwood (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
19 September 2007 | Particulars of mortgage/charge (15 pages) |
19 September 2007 | Particulars of mortgage/charge (15 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Memorandum and Articles of Association (5 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Memorandum and Articles of Association (5 pages) |
21 June 2007 | Memorandum and Articles of Association (5 pages) |
21 June 2007 | Memorandum and Articles of Association (5 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
5 June 2007 | £ nc 1000/1000000 23/05/07 (2 pages) |
5 June 2007 | £ nc 1000/1000000 23/05/07 (2 pages) |
5 June 2007 | Ad 23/05/07-23/05/07 £ si [email protected]=575000 £ ic 2/575002 (1 page) |
5 June 2007 | Ad 23/05/07-23/05/07 £ si [email protected]=575000 £ ic 2/575002 (1 page) |
13 November 2006 | Company name changed de facto 1394 LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed de facto 1394 LIMITED\certificate issued on 13/11/06 (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 10 snow hill london EC1A 2AL (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 10 snow hill london EC1A 2AL (1 page) |
11 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 August 2006 | New director appointed (5 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (5 pages) |
23 August 2006 | New director appointed (5 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (6 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (5 pages) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | New director appointed (7 pages) |
23 August 2006 | New director appointed (7 pages) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | New director appointed (6 pages) |
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Incorporation (17 pages) |