Altrincham
Cheshire
WA14 1DW
Director Name | Mr Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr Nicholas James Cattell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Graham Pilkington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holly Grange Langham Road Bowdon Cheshire Wa14 |
Secretary Name | Peter Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Elswick Gardens Mellor Blackburn BB2 7JD |
Director Name | Mr Gary Lee Black |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Jonathan Paul Dorsett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 45 Bromley Road Macclesfield Cheshire SK10 3LN |
Director Name | Brian Powrie Kerr |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cottam Green Cottam Village Cottam Preston PR4 0AB |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Keith George Sadler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Meols Parade Wirral Merseyside CH47 3AH Wales |
Director Name | Mr Iain Urquhart McKeand |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2010) |
Role | Financial Advisor |
Country of Residence | United Arab Emrates |
Correspondence Address | Barnden Farm Bell Lane Smarden Kent TN27 8PP |
Director Name | Mr Peter Child |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Larkspur Way Alverthorpe Wakefield Yorkshire WF2 0FD |
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Stephen James Scott |
---|---|
Status | Resigned |
Appointed | 09 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | FrÉDÉRic MÉReau |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2024) |
Role | Credit Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7JD |
Director Name | Mr Theo Benjamin Dickens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Website | corpacqplc.com |
---|---|
Telephone | 0161 9273113 |
Telephone region | Manchester |
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50.1k at £1 | Simon Orange 63.12% Ordinary A |
---|---|
2.3k at £1 | Steve Smith 2.84% Ordinary A1 |
2k at £1 | Katherine Parums 2.52% Ordinary A1 |
15k at £1 | Fred Done 18.91% Ordinary B |
1.5k at £1 | David Martin 1.89% Ordinary C |
1.5k at £1 | Lee Teste 1.89% Ordinary A1 |
1k at £1 | Gary Sawbridge 1.26% Ordinary A1 |
1000 at £1 | Geoffrey Robinson 1.26% Ordinary C |
1k at £1 | Sapar Group Llc 1.26% Ordinary A1 |
751 at £1 | Jon Dorsett 0.95% Ordinary C |
750 at £1 | Trustees Of Steve Smith Sipp 0.95% Ordinary A1 |
531 at £1 | Allan Dyson 0.67% Ordinary A1 |
500 at £1 | Keith Sadler 0.63% Ordinary C |
470 at £1 | Ian Waring & Tina Orlando 0.59% Ordinary A1 |
390 at £1 | Facility B Lenders 0.49% Ordinary E |
250 at £1 | John Griffin 0.32% Ordinary A1 |
219 at £1 | Trustees Of Allan Dyson Sipp 0.28% Ordinary A1 |
60 at £1 | Alcentra Mezzanine Fund Ii (No 1) 0.08% Ordinary E |
60 at £1 | Alcentra Mezzanine Fund Ii (No 2) 0.08% Ordinary E |
10 at £1 | Prefequity 0.01% Ordinary E |
Year | 2014 |
---|---|
Turnover | £100,805,000 |
Gross Profit | £40,143,000 |
Net Worth | -£9,993,000 |
Cash | £8,260,000 |
Current Liabilities | £33,037,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
23 December 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
11 February 2024 | Satisfaction of charge 058966760004 in full (1 page) |
---|---|
11 February 2024 | Satisfaction of charge 058966760008 in full (1 page) |
11 February 2024 | Satisfaction of charge 058966760009 in full (1 page) |
11 February 2024 | Satisfaction of charge 058966760005 in full (1 page) |
11 February 2024 | Satisfaction of charge 058966760007 in full (1 page) |
11 February 2024 | Satisfaction of charge 058966760006 in full (1 page) |
1 February 2024 | Satisfaction of charge 058966760010 in full (1 page) |
31 January 2024 | Termination of appointment of Frédéric Méreau as a director on 31 January 2024 (1 page) |
29 January 2024 | Registration of charge 058966760011, created on 26 January 2024 (57 pages) |
4 January 2024 | Group of companies' accounts made up to 31 December 2022 (76 pages) |
20 September 2023 | Registration of charge 058966760010, created on 18 September 2023 (31 pages) |
18 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
18 August 2022 | Confirmation statement made on 4 August 2022 with updates (6 pages) |
19 July 2022 | Group of companies' accounts made up to 31 December 2021 (71 pages) |
14 March 2022 | Resolutions
|
14 March 2022 | Memorandum and Articles of Association (10 pages) |
10 March 2022 | Cessation of Orange Uk Holdings Limited as a person with significant control on 1 March 2022 (1 page) |
10 March 2022 | Notification of Corpacq Holdings Limited as a person with significant control on 1 March 2022 (2 pages) |
8 March 2022 | Termination of appointment of Fred Done as a director on 1 March 2022 (1 page) |
29 December 2021 | Registration of charge 058966760009, created on 23 December 2021 (57 pages) |
17 December 2021 | Satisfaction of charge 2 in full (1 page) |
14 December 2021 | Satisfaction of charge 3 in full (1 page) |
13 August 2021 | Group of companies' accounts made up to 31 December 2020 (71 pages) |
11 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (88 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with updates (8 pages) |
15 October 2019 | Memorandum and Articles of Association (30 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (65 pages) |
3 September 2019 | Resolutions
|
15 August 2019 | Confirmation statement made on 4 August 2019 with updates (8 pages) |
4 April 2019 | Registration of charge 058966760008, created on 4 April 2019 (55 pages) |
17 December 2018 | Resolutions
|
18 October 2018 | Group of companies' accounts made up to 31 December 2017 (58 pages) |
10 October 2018 | Change of share class name or designation (2 pages) |
8 October 2018 | Resolutions
|
15 August 2018 | Confirmation statement made on 4 August 2018 with updates (6 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
17 April 2018 | Registration of charge 058966760007, created on 13 April 2018 (56 pages) |
30 January 2018 | Cessation of Simon Sebastian Orange as a person with significant control on 18 December 2017 (1 page) |
30 January 2018 | Notification of Orange Uk Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
7 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 August 2017 with updates (8 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (8 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
6 July 2017 | Cancellation of shares. Statement of capital on 16 June 2017
|
6 July 2017 | Cancellation of shares. Statement of capital on 16 June 2017
|
19 June 2017 | Registration of charge 058966760006, created on 16 June 2017 (54 pages) |
19 June 2017 | Registration of charge 058966760006, created on 16 June 2017 (54 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (65 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (65 pages) |
8 December 2016 | Director's details changed for Mr David Robert Martin on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr David Robert Martin on 8 December 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (9 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (9 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
10 May 2016 | Appointment of Mr Stephen James Scott as a director on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Stephen James Scott as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Stephen James Scott as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Nicholas James Cattell as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Nicholas James Cattell as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Stephen James Scott as a director on 10 May 2016 (2 pages) |
10 March 2016 | Termination of appointment of Keith George Sadler as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Keith George Sadler as a director on 9 March 2016 (1 page) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2015 (24 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2015 (24 pages) |
17 February 2016 | Statement of capital on 17 February 2016
|
17 February 2016 | Statement of capital on 17 February 2016
|
11 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
16 October 2015 | Termination of appointment of Theo Benjamin Dickens as a director on 20 February 2015 (1 page) |
16 October 2015 | Termination of appointment of Theo Benjamin Dickens as a director on 20 February 2015 (1 page) |
7 September 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
7 September 2015 | Purchase of own shares. (3 pages) |
5 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
24 June 2015 | Registration of charge 058966760005, created on 22 June 2015 (56 pages) |
24 June 2015 | Registration of charge 058966760005, created on 22 June 2015 (56 pages) |
16 June 2015 | Director's details changed for Mr Theo Benjamin Dickens on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Theo Benjamin Dickens on 16 June 2015 (2 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
23 February 2015 | Appointment of Mr Theo Benjamin Dickens as a director on 20 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Theo Benjamin Dickens as a director on 20 February 2015 (2 pages) |
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
14 May 2014 | Appointment of Mr Simon Sebastian Orange as a director (2 pages) |
14 May 2014 | Appointment of Mr Simon Sebastian Orange as a director (2 pages) |
21 January 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2014 | Resolutions
|
21 January 2014 | Re-registration from a public company to a private limited company (2 pages) |
21 January 2014 | Re-registration of Memorandum and Articles (34 pages) |
21 January 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2014 | Re-registration from a public company to a private limited company (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Re-registration of Memorandum and Articles (34 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (20 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (20 pages) |
30 September 2013 | Appointment of Frédéric Méreau as a director (2 pages) |
30 September 2013 | Appointment of Frédéric Méreau as a director (2 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
13 September 2013 | Change of share class name or designation (2 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
13 September 2013 | Change of share class name or designation (2 pages) |
3 September 2013 | Registration of charge 058966760004 (84 pages) |
3 September 2013 | Registration of charge 058966760004 (84 pages) |
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (8 pages) |
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (8 pages) |
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
19 July 2013 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
20 December 2012 | Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
16 May 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
16 May 2012 | Appointment of Stephen James Scott as a secretary (1 page) |
16 May 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
16 May 2012 | Appointment of Stephen James Scott as a secretary (1 page) |
17 April 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
14 February 2012 | Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages) |
14 February 2012 | Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages) |
14 December 2011 | Termination of appointment of Gary Black as a director (1 page) |
14 December 2011 | Termination of appointment of Gary Black as a director (1 page) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
15 October 2010 | Appointment of Mr Fred Done as a director (2 pages) |
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders
|
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders
|
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders
|
15 October 2010 | Appointment of Mr Fred Done as a director (2 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
22 June 2010 | Statement of company's objects (2 pages) |
22 June 2010 | Memorandum and Articles of Association (48 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Memorandum and Articles of Association (48 pages) |
22 June 2010 | Change of share class name or designation (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of company's objects (2 pages) |
22 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (11 pages) |
18 June 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (11 pages) |
18 June 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (11 pages) |
8 April 2010 | Termination of appointment of Iain Mckeand as a director (1 page) |
8 April 2010 | Termination of appointment of Iain Mckeand as a director (1 page) |
9 March 2010 | Director's details changed for Mr Geoffrey Robinson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Geoffrey Robinson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Geoffrey Robinson on 1 March 2010 (2 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Appointment terminated director peter child (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, fourth floor, the chancery, 58 spring gardens, manchester, M2 1EW (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, fourth floor, the chancery, 58 spring gardens, manchester, M2 1EW (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Appointment terminated director peter child (1 page) |
17 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
17 September 2009 | Location of debenture register (1 page) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
9 April 2009 | Director appointed mr peter child (1 page) |
9 April 2009 | Director appointed mr peter child (1 page) |
2 April 2009 | Appointment terminated director simon orange (1 page) |
2 April 2009 | Appointment terminated director simon orange (1 page) |
20 January 2009 | Director appointed mr iain mckeand (2 pages) |
20 January 2009 | Director appointed mr iain mckeand (2 pages) |
19 January 2009 | Ad 19/01/09\gbp si 2000@1=2000\gbp ic 75500/77500\ (1 page) |
19 January 2009 | Ad 19/01/09\gbp si 2000@1=2000\gbp ic 75500/77500\ (1 page) |
22 September 2008 | Amended group of companies' accounts made up to 31 December 2007 (28 pages) |
22 September 2008 | Amended group of companies' accounts made up to 31 December 2007 (28 pages) |
17 September 2008 | Director appointed mr keith george sadler (1 page) |
17 September 2008 | Director appointed mr keith george sadler (1 page) |
9 September 2008 | Return made up to 04/08/08; full list of members (7 pages) |
9 September 2008 | Return made up to 04/08/08; full list of members (7 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Ad 03/06/08\gbp si 500@1=500\gbp ic 72000/72500\ (2 pages) |
5 August 2008 | Ad 03/06/08\gbp si 500@1=500\gbp ic 72000/72500\ (2 pages) |
16 July 2008 | Capitals not rolled up (1 page) |
16 July 2008 | Capitals not rolled up (1 page) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
19 May 2008 | Appointment terminated director jonathan dorsett (1 page) |
19 May 2008 | Appointment terminated director jonathan dorsett (1 page) |
25 April 2008 | Appointment terminated director brian kerr (1 page) |
25 April 2008 | Appointment terminated director brian kerr (1 page) |
28 March 2008 | Director appointed mr geoffrey robinson (1 page) |
28 March 2008 | Director appointed mr geoffrey robinson (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 5TH floor old colony house, 6 south king street, manchester, lancs M2 6DQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 5TH floor old colony house, 6 south king street, manchester, lancs M2 6DQ (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
1 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
10 September 2007 | Return made up to 04/08/07; full list of members (5 pages) |
10 September 2007 | Return made up to 04/08/07; full list of members (5 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
6 June 2007 | Ad 14/04/07--------- £ si 1@1000=1000 £ ic 69000/70000 (1 page) |
6 June 2007 | Ad 14/04/07--------- £ si 1@1000=1000 £ ic 69000/70000 (1 page) |
6 June 2007 | Ad 30/10/06--------- £ si 8@1000=8000 £ ic 61000/69000 (2 pages) |
6 June 2007 | Ad 30/10/06--------- £ si 8@1000=8000 £ ic 61000/69000 (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: dorset avenue, cleveleys, lancashire FY5 2DB (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: dorset avenue, cleveleys, lancashire FY5 2DB (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
13 April 2007 | Memorandum and Articles of Association (19 pages) |
13 April 2007 | Memorandum and Articles of Association (19 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed;new director appointed (2 pages) |
31 March 2007 | New secretary appointed;new director appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
9 October 2006 | Registered 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 2006 | Ad 04/08/06--------- £ si 14@500=7000 £ ic 54000/61000 (2 pages) |
9 October 2006 | Registered 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 2006 | Ad 04/08/06--------- £ si 14@500=7000 £ ic 54000/61000 (2 pages) |
29 September 2006 | Ad 04/08/06--------- £ si 2@500=1000 £ ic 53000/54000 (2 pages) |
29 September 2006 | Ad 04/08/06--------- £ si 2@500=1000 £ ic 53000/54000 (2 pages) |
7 September 2006 | Conso 22/08/06 (1 page) |
7 September 2006 | Conso 22/08/06 (1 page) |
4 August 2006 | Incorporation (13 pages) |
4 August 2006 | Incorporation (13 pages) |