Company NameTitle Role Group Limited
DirectorsIan Bradshaw and Helen Joanne Tonge
Company StatusActive
Company Number05901852
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Bradshaw
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMiss Helen Joanne Tonge
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Secretary NameHelen Joanne Tonge
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameClaire Garside
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleLegal Secretary
Correspondence Address6 Station Road
Marple
Stockport
Cheshire
SK6 6AL
Secretary NameMr Stephen Henry Quick Lea
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Tree Cottage
3 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameMr Wayne Antony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Box Beech Lane
Wilmslow
Cheshire
SK9 5ER

Contact

Websitewww.titlerole.co.uk/
Email address[email protected]

Location

Registered AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Wayne Anthony Mellor
50.00%
Ordinary
1 at £1Helen Joanne Tonge
25.00%
Ordinary
1 at £1Ian Bradshaw
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

10 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
7 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 August 2019Registered office address changed from Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE on 27 August 2019 (1 page)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 September 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
21 September 2018Cancellation of shares. Statement of capital on 4 April 2018
  • GBP 2
(4 pages)
21 September 2018Purchase of own shares. (3 pages)
12 September 2018Registered office address changed from Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS United Kingdom to Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 12 September 2018 (1 page)
16 July 2018Change of details for Mr Ian Bradshaw as a person with significant control on 4 April 2018 (2 pages)
16 July 2018Change of details for Miss Helen Joanne Tonge as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Termination of appointment of Wayne Antony Mellor as a director on 4 April 2018 (1 page)
4 April 2018Cessation of Wayne Antony Mellor as a person with significant control on 4 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Change of details for Miss Helen Joanne Tonge as a person with significant control on 15 October 2016 (2 pages)
9 November 2017Change of details for Miss Helen Joanne Tonge as a person with significant control on 15 October 2016 (2 pages)
12 October 2017Registered office address changed from Invicta House Atkinson Street Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Invicta House Atkinson Street Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 February 2017Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages)
9 February 2017Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(5 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 12 June 2012 (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Director's details changed for Ian Bradshaw on 10 August 2010 (2 pages)
2 September 2010Secretary's details changed for Helen Joanne Tonge on 10 August 2010 (1 page)
2 September 2010Secretary's details changed for Helen Joanne Tonge on 10 August 2010 (1 page)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Ian Bradshaw on 10 August 2010 (2 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Helen Joanne Tonge on 10 August 2010 (2 pages)
2 September 2010Director's details changed for Helen Joanne Tonge on 10 August 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Secretary's details changed for Helen Joanne Tonge on 7 August 2009 (1 page)
20 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (7 pages)
20 October 2009Secretary's details changed for Helen Joanne Tonge on 7 August 2009 (1 page)
20 October 2009Director's details changed for Wayne Antony Mellor on 9 August 2009 (1 page)
20 October 2009Director's details changed for Helen Joanne Tonge on 7 August 2009 (1 page)
20 October 2009Director's details changed for Helen Joanne Tonge on 7 August 2009 (1 page)
20 October 2009Director's details changed for Helen Joanne Tonge on 7 August 2009 (1 page)
20 October 2009Director's details changed for Wayne Antony Mellor on 9 August 2009 (1 page)
20 October 2009Secretary's details changed for Helen Joanne Tonge on 7 August 2009 (1 page)
20 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Wayne Antony Mellor on 9 August 2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from the chambers 13 police street manchester M2 7LQ (1 page)
8 September 2009Registered office changed on 08/09/2009 from the chambers 13 police street manchester M2 7LQ (1 page)
23 April 2009Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page)
23 April 2009Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page)
2 April 2009Amended accounts made up to 31 March 2008 (5 pages)
2 April 2009Amended accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 10/08/08; full list of members (8 pages)
19 September 2008Return made up to 10/08/08; full list of members (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Incorporation (16 pages)
10 August 2006Incorporation (16 pages)