Heaton Moor
Stockport
Gtr Manchester
SK4 4LY
Director Name | John David Cohen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A18 The Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN |
Director Name | Mr Andrew Michael Royle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A18 The Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN |
Director Name | Mr Sam Threlfall |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(7 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A18 The Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN |
Director Name | Mr Alan Gray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A18 The Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN |
Director Name | Mr Tony Wallwork |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Greenleach Lane Worsley Manchester Lancashire M28 2RX |
Director Name | Mr Anthony Paul Keary |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Tony Wallwork |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
Secretary Name | Mr Tony Wallwork |
---|---|
Status | Resigned |
Appointed | 23 November 2014(8 years after company formation) |
Appointment Duration | 1 year (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | 15-16 The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
Website | leads2trade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0213211 |
Telephone region | Freephone |
Registered Address | A18 The Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
78 at £1 | Alan Gray 5.95% Ordinary |
---|---|
358 at £1 | John Cohen 27.29% Ordinary |
312 at £1 | Samuel Threlfall 23.78% Ordinary |
189 at £1 | Tony Keary 14.41% Ordinary |
189 at £1 | Tony Wallwork 14.41% Ordinary |
186 at £1 | Andy Royle 14.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£631,196 |
Cash | £4,034 |
Current Liabilities | £774,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
17 December 2018 | Delivered on: 20 December 2018 Persons entitled: Thincats Participations Limited Classification: A registered charge Particulars: All land, buildings, fixtures and fittings, cash, book debts, shares, goodwill, uncalled capital and trademarks owned by the company. Outstanding |
---|---|
30 June 2008 | Delivered on: 5 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 August 2023 | Resolutions
|
---|---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 June 2023 | Termination of appointment of Anthony Paul Keary as a secretary on 7 November 2022 (1 page) |
5 May 2023 | Satisfaction of charge 059872790002 in full (4 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
28 February 2023 | Termination of appointment of Sam Threlfall as a director on 22 February 2023 (1 page) |
27 February 2023 | Change of details for Mr John David Cohen as a person with significant control on 27 February 2023 (2 pages) |
27 February 2023 | Director's details changed for Mr Sam Threlfall on 27 February 2023 (2 pages) |
27 February 2023 | Director's details changed for John David Cohen on 27 February 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
7 November 2022 | Director's details changed for Mr Andrew Michael Royle on 3 November 2022 (2 pages) |
15 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
14 April 2022 | Change of details for Mr John David Cohen as a person with significant control on 6 April 2016 (2 pages) |
28 March 2022 | Resolutions
|
28 March 2022 | Memorandum and Articles of Association (29 pages) |
28 March 2022 | Resolutions
|
15 March 2022 | Resolutions
|
15 March 2022 | Resolutions
|
15 March 2022 | Resolutions
|
8 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
24 June 2021 | Appointment of Mr Alan Gray as a director on 24 June 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
4 August 2020 | Change of details for Mr John David Cohen as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Director's details changed for John David Cohen on 4 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Sam Threlfall on 4 August 2020 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
29 June 2020 | Registered office address changed from A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN England to A18 the Embankment Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 29 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mr Andrew Royle on 29 June 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 December 2018 | Registration of charge 059872790002, created on 17 December 2018 (33 pages) |
21 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
10 October 2018 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 November 2017 | Registered office address changed from 15-16 the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN to A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 15-16 the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN to A18 the Embankment Riverview Heaton Mersey Stockport SK4 3GN on 9 November 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Termination of appointment of Tony Wallwork as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Tony Wallwork as a secretary on 22 December 2015 (1 page) |
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Termination of appointment of Tony Wallwork as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Tony Wallwork as a director on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Tony Wallwork as a secretary on 23 November 2014 (2 pages) |
21 April 2015 | Termination of appointment of Anthony Paul Keary as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Anthony Paul Keary as a director on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Tony Wallwork as a secretary on 23 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 November 2014 | Appointment of Mr Anthony Paul Keary as a director on 1 January 2014 (2 pages) |
4 November 2014 | Appointment of Mr Tony Wallwork as a director on 1 January 2014 (2 pages) |
4 November 2014 | Appointment of Mr Tony Wallwork as a director on 1 January 2014 (2 pages) |
4 November 2014 | Appointment of Mr Tony Wallwork as a director on 1 January 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Paul Keary as a director on 1 January 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Paul Keary as a director on 1 January 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Appointment of Samuel Threlfall as a director (3 pages) |
23 June 2014 | Appointment of Samuel Threlfall as a director (3 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
9 June 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
24 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
24 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for John Cohen on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Royle on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for John Cohen on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for John Cohen on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Royle on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Royle on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Termination of appointment of Anthony Keary as a director (1 page) |
30 October 2009 | Termination of appointment of Tony Wallwork as a director (1 page) |
30 October 2009 | Termination of appointment of Anthony Keary as a director (1 page) |
30 October 2009 | Termination of appointment of Tony Wallwork as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
3 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 March 2009 | Director appointed john cohen (2 pages) |
5 March 2009 | Director appointed andrew royle (2 pages) |
5 March 2009 | Director appointed john cohen (2 pages) |
5 March 2009 | Director appointed andrew royle (2 pages) |
18 February 2009 | Return made up to 02/11/08; full list of members (5 pages) |
18 February 2009 | Return made up to 02/11/08; full list of members (5 pages) |
29 December 2008 | Gbp nc 2000/1800\03/04/08 (1 page) |
29 December 2008 | Gbp nc 2000/1800\03/04/08 (1 page) |
27 December 2008 | Ad 04/04/08\gbp si 767@1=767\gbp ic 1000/1767\ (3 pages) |
27 December 2008 | Nc inc already adjusted 04/04/08 (1 page) |
27 December 2008 | Nc inc already adjusted 04/04/08 (1 page) |
27 December 2008 | Ad 04/04/08\gbp si 767@1=767\gbp ic 1000/1767\ (3 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
24 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Return made up to 02/11/07; full list of members (7 pages) |
17 April 2008 | Return made up to 02/11/07; full list of members (7 pages) |
2 November 2006 | Incorporation (15 pages) |
2 November 2006 | Incorporation (15 pages) |