79 Oxford Street
Manchester
M1 6HT
Director Name | Chris Bateson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Michael Joseph O'Sullivan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Roscoe Street Oldham Lancashire OL1 1EA |
Director Name | Mr Brett Michael Collier |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Mr Michael Joseph O'Sullivan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ucb House 3 George Street Watford Hertfordshire WD18 0BX |
Website | factorymanchester.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6372570 |
Telephone region | Manchester |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aaron Matthew Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,754,803 |
Cash | £133,470 |
Current Liabilities | £560,505 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
8 June 2021 | Delivered on: 14 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 February 2021 | Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 July 2020 | Director's details changed for Mr Aaron Matthew Mellor on 17 July 2020 (2 pages) |
17 July 2020 | Change of details for Mr Aaron Matthew Mellor as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Chris Bateson on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Michael Joseph O'sullivan on 17 July 2020 (2 pages) |
16 June 2020 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1 City Road East Manchester M15 4PN on 16 June 2020 (1 page) |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr Aaron Matthew Mellor on 9 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr Aaron Matthew Mellor as a person with significant control on 9 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Michael Joseph O'sullivan on 9 March 2020 (2 pages) |
6 January 2020 | Appointment of Mr Michael Joseph O'sullivan as a director on 3 January 2020 (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 August 2019 | Termination of appointment of Michael Joseph O'sullivan as a director on 16 August 2019 (1 page) |
26 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 January 2019 | Director's details changed for Michael O'sullivan on 21 January 2019 (2 pages) |
11 January 2019 | Appointment of Michael O'sullivan as a director on 25 November 2018 (2 pages) |
11 January 2019 | Appointment of Chris Bateson as a director on 25 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Brett Collier as a director on 25 November 2018 (1 page) |
23 November 2018 | Satisfaction of charge 061615390001 in full (4 pages) |
30 October 2018 | Change of details for Mr Aaron Matthew Mellor as a person with significant control on 29 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Aaron Matthew Mellor on 29 October 2018 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 June 2018 | Appointment of Mr Brett Collier as a director on 8 June 2018 (2 pages) |
4 April 2018 | Change of details for Mr Aaron Matthew Mellor as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 April 2017 | Director's details changed for Mr Aaron Matthew Mellor on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Aaron Matthew Mellor on 28 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 January 2014 | Registration of charge 061615390001 (45 pages) |
28 January 2014 | Registration of charge 061615390001 (45 pages) |
8 January 2014 | Director's details changed for Mr Aaron Matthew Mellor on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Aaron Matthew Mellor on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Aaron Matthew Mellor on 8 January 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Termination of appointment of Stephen Jones as a secretary (1 page) |
1 May 2012 | Termination of appointment of Stephen Jones as a secretary (1 page) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
2 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Aaron Matthew Mellor on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Aaron Matthew Mellor on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Aaron Matthew Mellor on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 3 March 2010 (1 page) |
19 February 2010 | Company name changed tokyo industries (uk division) LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Company name changed tokyo industries (uk division) LIMITED\certificate issued on 19/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 September 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 September 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 March 2007 | Incorporation (16 pages) |
15 March 2007 | Incorporation (16 pages) |