Company NameCorpacq Limited
Company StatusActive
Company Number05896676
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Previous NameCorpacq Plc

Business Activity

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

Directors

Director NameMr David Robert Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Simon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(7 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Nicholas James Cattell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleConsultant
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameGraham Pilkington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holly Grange
Langham Road
Bowdon
Cheshire
Wa14
Secretary NamePeter Knowles
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD
Director NameMr Gary Lee Black
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed02 February 2007(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameJonathan Paul Dorsett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 25 April 2008)
RoleCompany Director
Correspondence Address45 Bromley Road
Macclesfield
Cheshire
SK10 3LN
Director NameBrian Powrie Kerr
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cottam Green Cottam Village
Cottam
Preston
PR4 0AB
Director NameMr Geoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Keith George Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Meols Parade
Wirral
Merseyside
CH47 3AH
Wales
Director NameMr Iain Urquhart McKeand
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2010)
RoleFinancial Advisor
Country of ResidenceUnited Arab Emrates
Correspondence AddressBarnden Farm
Bell Lane
Smarden
Kent
TN27 8PP
Director NameMr Peter Child
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Larkspur Way
Alverthorpe
Wakefield
Yorkshire
WF2 0FD
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(3 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Mark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameStephen James Scott
StatusResigned
Appointed09 January 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2016)
RoleCompany Director
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameFrÉDÉRic MÉReau
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2024)
RoleCredit Analyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7JD
Director NameMr Theo Benjamin Dickens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Contact

Websitecorpacqplc.com
Telephone0161 9273113
Telephone regionManchester

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50.1k at £1Simon Orange
63.12%
Ordinary A
2.3k at £1Steve Smith
2.84%
Ordinary A1
2k at £1Katherine Parums
2.52%
Ordinary A1
15k at £1Fred Done
18.91%
Ordinary B
1.5k at £1David Martin
1.89%
Ordinary C
1.5k at £1Lee Teste
1.89%
Ordinary A1
1k at £1Gary Sawbridge
1.26%
Ordinary A1
1000 at £1Geoffrey Robinson
1.26%
Ordinary C
1k at £1Sapar Group Llc
1.26%
Ordinary A1
751 at £1Jon Dorsett
0.95%
Ordinary C
750 at £1Trustees Of Steve Smith Sipp
0.95%
Ordinary A1
531 at £1Allan Dyson
0.67%
Ordinary A1
500 at £1Keith Sadler
0.63%
Ordinary C
470 at £1Ian Waring & Tina Orlando
0.59%
Ordinary A1
390 at £1Facility B Lenders
0.49%
Ordinary E
250 at £1John Griffin
0.32%
Ordinary A1
219 at £1Trustees Of Allan Dyson Sipp
0.28%
Ordinary A1
60 at £1Alcentra Mezzanine Fund Ii (No 1)
0.08%
Ordinary E
60 at £1Alcentra Mezzanine Fund Ii (No 2)
0.08%
Ordinary E
10 at £1Prefequity
0.01%
Ordinary E

Financials

Year2014
Turnover£100,805,000
Gross Profit£40,143,000
Net Worth-£9,993,000
Cash£8,260,000
Current Liabilities£33,037,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

23 December 2021Delivered on: 29 December 2021
Persons entitled: Aether Financial Services UK Limited as Security Agent

Classification: A registered charge
Particulars: Suite 1.3, my buro, 20 market street, altrincham, cheshire WA14 1PF (title number MAN154446).
Outstanding
4 April 2019Delivered on: 4 April 2019
Persons entitled: Alcentra Limited as Security Agent

Classification: A registered charge
Particulars: The property known as the car parking spaces 3 and 4, 20B market street, altrincham registered at the land registry with title number MAN154477 and the property known as suite 1.3, 20B market street, altrincham, WA14 1PF registered at the land registry with title number MAN154446.
Outstanding
13 April 2018Delivered on: 17 April 2018
Persons entitled: Alcentra Limited for Itself and as Trustee for the Secured Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as car parking spaces 3 and 4, 20B market street, altrincham, registered at the land registry with title number MAN154477. Please refer to schedule 2 of the charging instrument for further details.
Outstanding
16 June 2017Delivered on: 19 June 2017
Persons entitled: Alcentra Limited

Classification: A registered charge
Particulars: The property known as car parking spaces 3 and 4, 20B market street, altrincham, registered at the land registry with title number MAN154477 and the property known as suite 1.3, 20B market street, altrincham, WA14 1PF, registered at the land registry with title number MAN154446.
Outstanding
22 June 2015Delivered on: 24 June 2015
Persons entitled: Alcentra Limited (Security Agent)

Classification: A registered charge
Particulars: 20 market street altrincham t/no MAN154477.
Outstanding
23 August 2013Delivered on: 3 September 2013
Persons entitled: Alcentra Limited

Classification: A registered charge
Particulars: 20 market street altrincham t/no. MAN154477. Notification of addition to or amendment of charge.
Outstanding
17 September 2010Delivered on: 24 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1.3, 20 market street altrincham cheshire and car parking spaces 3 and 4 20B market street altrincham cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2010Delivered on: 22 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £27,192 and all amounts in the future credited to account number 67475396 with the bank.
Outstanding
13 October 2009Delivered on: 28 October 2009
Satisfied on: 9 October 2010
Persons entitled: Lion House Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office suite 1.3, 20 market street altrincham and two car parking spaces see image for full details.
Fully Satisfied

Filing History

11 February 2024Satisfaction of charge 058966760004 in full (1 page)
11 February 2024Satisfaction of charge 058966760008 in full (1 page)
11 February 2024Satisfaction of charge 058966760009 in full (1 page)
11 February 2024Satisfaction of charge 058966760005 in full (1 page)
11 February 2024Satisfaction of charge 058966760007 in full (1 page)
11 February 2024Satisfaction of charge 058966760006 in full (1 page)
1 February 2024Satisfaction of charge 058966760010 in full (1 page)
31 January 2024Termination of appointment of Frédéric Méreau as a director on 31 January 2024 (1 page)
29 January 2024Registration of charge 058966760011, created on 26 January 2024 (57 pages)
4 January 2024Group of companies' accounts made up to 31 December 2022 (76 pages)
20 September 2023Registration of charge 058966760010, created on 18 September 2023 (31 pages)
18 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 4 August 2022 with updates (6 pages)
19 July 2022Group of companies' accounts made up to 31 December 2021 (71 pages)
14 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 March 2022Memorandum and Articles of Association (10 pages)
10 March 2022Cessation of Orange Uk Holdings Limited as a person with significant control on 1 March 2022 (1 page)
10 March 2022Notification of Corpacq Holdings Limited as a person with significant control on 1 March 2022 (2 pages)
8 March 2022Termination of appointment of Fred Done as a director on 1 March 2022 (1 page)
29 December 2021Registration of charge 058966760009, created on 23 December 2021 (57 pages)
17 December 2021Satisfaction of charge 2 in full (1 page)
14 December 2021Satisfaction of charge 3 in full (1 page)
13 August 2021Group of companies' accounts made up to 31 December 2020 (71 pages)
11 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (88 pages)
18 August 2020Confirmation statement made on 4 August 2020 with updates (8 pages)
15 October 2019Memorandum and Articles of Association (30 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (65 pages)
3 September 2019Resolutions
  • RES13 ‐ Interim dividend 26/09/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 August 2019Confirmation statement made on 4 August 2019 with updates (8 pages)
4 April 2019Registration of charge 058966760008, created on 4 April 2019 (55 pages)
17 December 2018Resolutions
  • RES13 ‐ Entry into the documents approved 30/11/2018
(3 pages)
18 October 2018Group of companies' accounts made up to 31 December 2017 (58 pages)
10 October 2018Change of share class name or designation (2 pages)
8 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 August 2018Confirmation statement made on 4 August 2018 with updates (6 pages)
15 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 79,262
(4 pages)
17 April 2018Registration of charge 058966760007, created on 13 April 2018 (56 pages)
30 January 2018Cessation of Simon Sebastian Orange as a person with significant control on 18 December 2017 (1 page)
30 January 2018Notification of Orange Uk Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
7 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
16 August 2017Confirmation statement made on 4 August 2017 with updates (8 pages)
16 August 2017Confirmation statement made on 4 August 2017 with updates (8 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 July 2017Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 79,426
(7 pages)
6 July 2017Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 79,426
(7 pages)
19 June 2017Registration of charge 058966760006, created on 16 June 2017 (54 pages)
19 June 2017Registration of charge 058966760006, created on 16 June 2017 (54 pages)
9 June 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
9 June 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
8 December 2016Director's details changed for Mr David Robert Martin on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr David Robert Martin on 8 December 2016 (2 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
10 May 2016Appointment of Mr Stephen James Scott as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Stephen James Scott as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Stephen James Scott as a secretary on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Nicholas James Cattell as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Nicholas James Cattell as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Stephen James Scott as a director on 10 May 2016 (2 pages)
10 March 2016Termination of appointment of Keith George Sadler as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Keith George Sadler as a director on 9 March 2016 (1 page)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 4 August 2015 (24 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 4 August 2015 (24 pages)
17 February 2016Statement of capital on 17 February 2016
  • GBP 156,711
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 19 June 2015
(7 pages)
17 February 2016Statement of capital on 17 February 2016
  • GBP 156,711
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 19 June 2015
(7 pages)
11 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,002
(3 pages)
11 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,002
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 79,546
(7 pages)
27 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 79,546
(7 pages)
17 November 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 81,308
  • ANNOTATION Clarification this document is a second filing of an SH06 registered on 07/09/2015
(8 pages)
17 November 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 81,308
  • ANNOTATION Clarification this document is a second filing of an SH06 registered on 07/09/2015
(8 pages)
17 November 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 81,308
  • ANNOTATION Clarification this document is a second filing of an SH06 registered on 07/09/2015
(8 pages)
17 November 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 81,308
  • ANNOTATION Clarification this document is a second filing of a form SH06 registered on 07/09/2015
(8 pages)
17 November 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 81,308
  • ANNOTATION Clarification this document is a second filing of a form SH06 registered on 07/09/2015
(8 pages)
17 November 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 81,308
  • ANNOTATION Clarification this document is a second filing of a form SH06 registered on 07/09/2015
(8 pages)
17 November 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 81,308
  • ANNOTATION Clarification this document is a second filing of a form SH06 registered on 07/09/2015
(8 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
16 October 2015Termination of appointment of Theo Benjamin Dickens as a director on 20 February 2015 (1 page)
16 October 2015Termination of appointment of Theo Benjamin Dickens as a director on 20 February 2015 (1 page)
7 September 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 83,308
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2015
(8 pages)
7 September 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 85,400
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2015
(7 pages)
7 September 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 81,308
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2015
(7 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 81,308
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2015
(7 pages)
7 September 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 81,308
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2015
(7 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 83,308
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2015
(8 pages)
7 September 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 85,400
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2015
(7 pages)
7 September 2015Purchase of own shares. (3 pages)
5 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 79,306
(12 pages)
5 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 79,306
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(13 pages)
5 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 79,306
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(13 pages)
24 June 2015Registration of charge 058966760005, created on 22 June 2015 (56 pages)
24 June 2015Registration of charge 058966760005, created on 22 June 2015 (56 pages)
16 June 2015Director's details changed for Mr Theo Benjamin Dickens on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Theo Benjamin Dickens on 16 June 2015 (2 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
27 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100,653
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100,653
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100,653
(4 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreements 20/02/2015
(34 pages)
5 March 2015Resolutions
  • RES13 ‐ Agreements 20/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 February 2015Appointment of Mr Theo Benjamin Dickens as a director on 20 February 2015 (2 pages)
23 February 2015Appointment of Mr Theo Benjamin Dickens as a director on 20 February 2015 (2 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 98,753
(10 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 98,753
(10 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 98,753
(10 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
14 May 2014Appointment of Mr Simon Sebastian Orange as a director (2 pages)
14 May 2014Appointment of Mr Simon Sebastian Orange as a director (2 pages)
21 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 January 2014Re-registration from a public company to a private limited company (2 pages)
21 January 2014Re-registration of Memorandum and Articles (34 pages)
21 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2014Re-registration from a public company to a private limited company (2 pages)
21 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 January 2014Re-registration of Memorandum and Articles (34 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (20 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (20 pages)
30 September 2013Appointment of Frédéric Méreau as a director (2 pages)
30 September 2013Appointment of Frédéric Méreau as a director (2 pages)
13 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 95,753.00
(7 pages)
13 September 2013Resolutions
  • RES13 ‐ Re-docs approved loan debenture warrant deeds 23/08/2013
(9 pages)
13 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 September 2013Change of share class name or designation (2 pages)
13 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 95,753.00
(7 pages)
13 September 2013Resolutions
  • RES13 ‐ Re-docs approved loan debenture warrant deeds 23/08/2013
(9 pages)
13 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 September 2013Change of share class name or designation (2 pages)
3 September 2013Registration of charge 058966760004 (84 pages)
3 September 2013Registration of charge 058966760004 (84 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (8 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (8 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (8 pages)
19 July 2013Termination of appointment of Mark Kibblewhite as a director (1 page)
19 July 2013Termination of appointment of Mark Kibblewhite as a director (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
20 December 2012Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(10 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(10 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(10 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
16 May 2012Termination of appointment of Gary Black as a secretary (1 page)
16 May 2012Appointment of Stephen James Scott as a secretary (1 page)
16 May 2012Termination of appointment of Gary Black as a secretary (1 page)
16 May 2012Appointment of Stephen James Scott as a secretary (1 page)
17 April 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 82,883
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 82,883
(3 pages)
14 February 2012Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages)
14 February 2012Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages)
14 December 2011Termination of appointment of Gary Black as a director (1 page)
14 December 2011Termination of appointment of Gary Black as a director (1 page)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(11 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(11 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(11 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
1 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 78,383
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 78,383
(3 pages)
15 October 2010Appointment of Mr Fred Done as a director (2 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(11 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(11 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(11 pages)
15 October 2010Appointment of Mr Fred Done as a director (2 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 153,457
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 153,457
(4 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
22 June 2010Statement of company's objects (2 pages)
22 June 2010Memorandum and Articles of Association (48 pages)
22 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Memorandum and Articles of Association (48 pages)
22 June 2010Change of share class name or designation (2 pages)
22 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Statement of company's objects (2 pages)
22 June 2010Change of share class name or designation (2 pages)
18 June 2010Annual return made up to 5 August 2009 with a full list of shareholders (11 pages)
18 June 2010Annual return made up to 5 August 2009 with a full list of shareholders (11 pages)
18 June 2010Annual return made up to 5 August 2009 with a full list of shareholders (11 pages)
8 April 2010Termination of appointment of Iain Mckeand as a director (1 page)
8 April 2010Termination of appointment of Iain Mckeand as a director (1 page)
9 March 2010Director's details changed for Mr Geoffrey Robinson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Geoffrey Robinson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Geoffrey Robinson on 1 March 2010 (2 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2009Return made up to 04/08/09; full list of members (5 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Appointment terminated director peter child (1 page)
17 September 2009Registered office changed on 17/09/2009 from, fourth floor, the chancery, 58 spring gardens, manchester, M2 1EW (1 page)
17 September 2009Registered office changed on 17/09/2009 from, fourth floor, the chancery, 58 spring gardens, manchester, M2 1EW (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Appointment terminated director peter child (1 page)
17 September 2009Return made up to 04/08/09; full list of members (5 pages)
17 September 2009Location of debenture register (1 page)
31 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
31 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
9 April 2009Director appointed mr peter child (1 page)
9 April 2009Director appointed mr peter child (1 page)
2 April 2009Appointment terminated director simon orange (1 page)
2 April 2009Appointment terminated director simon orange (1 page)
20 January 2009Director appointed mr iain mckeand (2 pages)
20 January 2009Director appointed mr iain mckeand (2 pages)
19 January 2009Ad 19/01/09\gbp si 2000@1=2000\gbp ic 75500/77500\ (1 page)
19 January 2009Ad 19/01/09\gbp si 2000@1=2000\gbp ic 75500/77500\ (1 page)
22 September 2008Amended group of companies' accounts made up to 31 December 2007 (28 pages)
22 September 2008Amended group of companies' accounts made up to 31 December 2007 (28 pages)
17 September 2008Director appointed mr keith george sadler (1 page)
17 September 2008Director appointed mr keith george sadler (1 page)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Ad 03/06/08\gbp si 500@1=500\gbp ic 72000/72500\ (2 pages)
5 August 2008Ad 03/06/08\gbp si 500@1=500\gbp ic 72000/72500\ (2 pages)
16 July 2008Capitals not rolled up (1 page)
16 July 2008Capitals not rolled up (1 page)
16 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
19 May 2008Appointment terminated director jonathan dorsett (1 page)
19 May 2008Appointment terminated director jonathan dorsett (1 page)
25 April 2008Appointment terminated director brian kerr (1 page)
25 April 2008Appointment terminated director brian kerr (1 page)
28 March 2008Director appointed mr geoffrey robinson (1 page)
28 March 2008Director appointed mr geoffrey robinson (1 page)
8 February 2008Registered office changed on 08/02/08 from: 5TH floor old colony house, 6 south king street, manchester, lancs M2 6DQ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 5TH floor old colony house, 6 south king street, manchester, lancs M2 6DQ (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
6 November 2007Resolutions
  • RES13 ‐ Subdivision of shares 18/07/07
(14 pages)
6 November 2007Resolutions
  • RES13 ‐ Subdivision of shares 18/07/07
(14 pages)
1 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
10 September 2007Return made up to 04/08/07; full list of members (5 pages)
10 September 2007Return made up to 04/08/07; full list of members (5 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
6 June 2007Ad 14/04/07--------- £ si 1@1000=1000 £ ic 69000/70000 (1 page)
6 June 2007Ad 14/04/07--------- £ si 1@1000=1000 £ ic 69000/70000 (1 page)
6 June 2007Ad 30/10/06--------- £ si 8@1000=8000 £ ic 61000/69000 (2 pages)
6 June 2007Ad 30/10/06--------- £ si 8@1000=8000 £ ic 61000/69000 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: dorset avenue, cleveleys, lancashire FY5 2DB (1 page)
16 May 2007Registered office changed on 16/05/07 from: dorset avenue, cleveleys, lancashire FY5 2DB (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
13 April 2007Memorandum and Articles of Association (19 pages)
13 April 2007Memorandum and Articles of Association (19 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007Secretary resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: c/o berg legal, scottish mutual house, 35 peter street, manchester, greater manchester M2 5BG (1 page)
9 October 2006Ad 04/08/06--------- £ si 14@500=7000 £ ic 54000/61000 (2 pages)
9 October 2006Registered office changed on 09/10/06 from: c/o berg legal, scottish mutual house, 35 peter street, manchester, greater manchester M2 5BG (1 page)
9 October 2006Ad 04/08/06--------- £ si 14@500=7000 £ ic 54000/61000 (2 pages)
29 September 2006Ad 04/08/06--------- £ si 2@500=1000 £ ic 53000/54000 (2 pages)
29 September 2006Ad 04/08/06--------- £ si 2@500=1000 £ ic 53000/54000 (2 pages)
7 September 2006Conso 22/08/06 (1 page)
7 September 2006Conso 22/08/06 (1 page)
4 August 2006Incorporation (13 pages)
4 August 2006Incorporation (13 pages)