Company NameThreadmet Properties Limited
DirectorsGraham Richardson and Leah Pearl Gross
Company StatusActive
Company Number05961862
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Previous NameHallco 1375 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Graham Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(1 week, 2 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Leah Pearl Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House New Bailey Street
Manchester
M3 5FS
Director NameMr Martin Gross
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week, 2 days after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameJohn Edward Cooper
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressSherwood 35 Barnston Road
Heswall
Wirral
Merseyside
L60 2SW
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitemetier-group.com
Email address[email protected]
Telephone01625 865900
Telephone regionMacclesfield

Location

Registered Address1st Floor, Cloister House
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Metier Property Holdings LTD
50.00%
Ordinary
1 at £1Threadex Developments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,100,933
Gross Profit£26,374
Net Worth-£4,779,837
Cash£78,987
Current Liabilities£12,295,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

17 December 2013Delivered 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 2006Delivered 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 2011Delivered 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

Filing History

30 November 2023Group of companies' accounts made up to 31 March 2023 (17 pages)
31 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 October 2023Appointment of Mrs Leah Pearl Gross as a director on 1 September 2023 (2 pages)
31 October 2023Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page)
17 November 2022Group of companies' accounts made up to 31 March 2022 (18 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 31 March 2021 (18 pages)
19 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
25 March 2021Group of companies' accounts made up to 31 March 2020 (18 pages)
22 December 2020Registered 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 2020Satisfaction of charge 2 in full (1 page)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (18 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (17 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 March 2018Group of companies' accounts made up to 31 March 2017 (17 pages)
13 February 2018Termination of appointment of John Edward Cooper as a secretary on 1 February 2018 (1 page)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 March 2017Group of companies' accounts made up to 31 March 2016 (15 pages)
22 March 2017Group of companies' accounts made up to 31 March 2016 (15 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (15 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (15 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
27 October 2015Amended group of companies' accounts made up to 31 March 2014 (25 pages)
27 October 2015Amended group of companies' accounts made up to 31 March 2014 (25 pages)
25 March 2015Amended group of companies' accounts made up to 31 March 2013 (21 pages)
12 February 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
12 February 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
18 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
5 June 2014Satisfaction of charge 059618620003 in full (1 page)
5 June 2014Satisfaction of charge 059618620003 in full (1 page)
2 January 2014Registration of charge 059618620003 (26 pages)
2 January 2014Registration of charge 059618620003 (26 pages)
31 December 2013Satisfaction of charge 1 in full (2 pages)
31 December 2013Satisfaction of charge 1 in full (2 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
19 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 April 2011Amended group of companies' accounts made up to 31 March 2010 (25 pages)
13 April 2011Amended group of companies' accounts made up to 31 March 2010 (25 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Martin Gross on 24 November 2009 (2 pages)
7 December 2009Director's details changed for Graham Richardson on 24 November 2009 (2 pages)
7 December 2009Director's details changed for Martin Gross on 24 November 2009 (2 pages)
7 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Graham Richardson on 24 November 2009 (2 pages)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
8 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 10/10/08; full list of members (4 pages)
5 January 2009Return made up to 10/10/08; full list of members (4 pages)
10 December 2007Return made up to 10/10/07; full list of members (2 pages)
10 December 2007Return made up to 10/10/07; full list of members (2 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
10 November 2006New director appointed (6 pages)
10 November 2006Secretary resigned (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
10 November 2006New director appointed (4 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
10 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (2 pages)
10 November 2006New director appointed (6 pages)
10 November 2006Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (4 pages)
20 October 2006Company name changed hallco 1375 LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed hallco 1375 LIMITED\certificate issued on 20/10/06 (2 pages)
10 October 2006Incorporation (19 pages)
10 October 2006Incorporation (19 pages)