Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director Name | Mrs Leah Pearl Gross |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House New Bailey Street Manchester M3 5FS |
Director Name | Mr Martin Gross |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Secretary Name | John Edward Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Sherwood 35 Barnston Road Heswall Wirral Merseyside L60 2SW |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | metier-group.com |
---|---|
Email address | [email protected] |
Telephone | 01625 865900 |
Telephone region | Macclesfield |
Registered Address | 1st Floor, Cloister House New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Metier Property Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Threadex Developments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,100,933 |
Gross Profit | £26,374 |
Net Worth | -£4,779,837 |
Cash | £78,987 |
Current Liabilities | £12,295,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 31 December 2013 Persons entitled: Lehman Brothers International (Europe) (the Agent) Classification: Subordination agreement Secured details: All monies due or to become due from george lb limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that if: the borrower makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities by way of payment repayment prepayment, set-off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
21 April 2011 | Delivered on: 10 May 2011 Persons entitled: Edwin Van Der Sar Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2023 | Group of companies' accounts made up to 31 March 2023 (17 pages) |
---|---|
31 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
31 October 2023 | Appointment of Mrs Leah Pearl Gross as a director on 1 September 2023 (2 pages) |
31 October 2023 | Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page) |
17 November 2022 | Group of companies' accounts made up to 31 March 2022 (18 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 December 2021 | Group of companies' accounts made up to 31 March 2021 (18 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
25 March 2021 | Group of companies' accounts made up to 31 March 2020 (18 pages) |
22 December 2020 | Registered office address changed from Clifton Square Alderley Edge Cheshire SK9 7NW to 1st Floor, Cloister House New Bailey Street Manchester M3 5FS on 22 December 2020 (1 page) |
22 December 2020 | Satisfaction of charge 2 in full (1 page) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (18 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (17 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
5 March 2018 | Group of companies' accounts made up to 31 March 2017 (17 pages) |
13 February 2018 | Termination of appointment of John Edward Cooper as a secretary on 1 February 2018 (1 page) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 March 2017 | Group of companies' accounts made up to 31 March 2016 (15 pages) |
22 March 2017 | Group of companies' accounts made up to 31 March 2016 (15 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 February 2016 | Group of companies' accounts made up to 31 March 2015 (15 pages) |
10 February 2016 | Group of companies' accounts made up to 31 March 2015 (15 pages) |
24 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 October 2015 | Amended group of companies' accounts made up to 31 March 2014 (25 pages) |
27 October 2015 | Amended group of companies' accounts made up to 31 March 2014 (25 pages) |
25 March 2015 | Amended group of companies' accounts made up to 31 March 2013 (21 pages) |
12 February 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
12 February 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
18 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 June 2014 | Satisfaction of charge 059618620003 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618620003 in full (1 page) |
2 January 2014 | Registration of charge 059618620003 (26 pages) |
2 January 2014 | Registration of charge 059618620003 (26 pages) |
31 December 2013 | Satisfaction of charge 1 in full (2 pages) |
31 December 2013 | Satisfaction of charge 1 in full (2 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
19 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 April 2011 | Amended group of companies' accounts made up to 31 March 2010 (25 pages) |
13 April 2011 | Amended group of companies' accounts made up to 31 March 2010 (25 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Martin Gross on 24 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Graham Richardson on 24 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Martin Gross on 24 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Graham Richardson on 24 November 2009 (2 pages) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
10 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
10 November 2006 | New director appointed (6 pages) |
10 November 2006 | Secretary resigned (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
10 November 2006 | New director appointed (4 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (2 pages) |
10 November 2006 | New director appointed (6 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (4 pages) |
20 October 2006 | Company name changed hallco 1375 LIMITED\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed hallco 1375 LIMITED\certificate issued on 20/10/06 (2 pages) |
10 October 2006 | Incorporation (19 pages) |
10 October 2006 | Incorporation (19 pages) |