Company NameFac251 Limited
Company StatusActive
Company Number06161539
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years ago)
Previous NameTokyo Industries (Uk Division) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Aaron Matthew Mellor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameChris Bateson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Michael Joseph O'Sullivan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameStephen Jones
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Roscoe Street
Oldham
Lancashire
OL1 1EA
Director NameMr Brett Michael Collier
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Michael Joseph O'Sullivan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUcb House 3 George Street
Watford
Hertfordshire
WD18 0BX

Contact

Websitefactorymanchester.com
Email address[email protected]
Telephone0161 6372570
Telephone regionManchester

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aaron Matthew Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,754,803
Cash£133,470
Current Liabilities£560,505

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

8 June 2021Delivered 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 2014Delivered on: 28 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 February 2021Registered 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 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
17 July 2020Director's details changed for Mr Aaron Matthew Mellor on 17 July 2020 (2 pages)
17 July 2020Change of details for Mr Aaron Matthew Mellor as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Chris Bateson on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Michael Joseph O'sullivan on 17 July 2020 (2 pages)
16 June 2020Registered 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 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr Aaron Matthew Mellor on 9 March 2020 (2 pages)
11 March 2020Change of details for Mr Aaron Matthew Mellor as a person with significant control on 9 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Michael Joseph O'sullivan on 9 March 2020 (2 pages)
6 January 2020Appointment of Mr Michael Joseph O'sullivan as a director on 3 January 2020 (2 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 August 2019Termination of appointment of Michael Joseph O'sullivan as a director on 16 August 2019 (1 page)
26 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 January 2019Director's details changed for Michael O'sullivan on 21 January 2019 (2 pages)
11 January 2019Appointment of Michael O'sullivan as a director on 25 November 2018 (2 pages)
11 January 2019Appointment of Chris Bateson as a director on 25 November 2018 (2 pages)
26 November 2018Termination of appointment of Brett Collier as a director on 25 November 2018 (1 page)
23 November 2018Satisfaction of charge 061615390001 in full (4 pages)
30 October 2018Change of details for Mr Aaron Matthew Mellor as a person with significant control on 29 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Aaron Matthew Mellor on 29 October 2018 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 June 2018Appointment of Mr Brett Collier as a director on 8 June 2018 (2 pages)
4 April 2018Change of details for Mr Aaron Matthew Mellor as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 April 2017Director's details changed for Mr Aaron Matthew Mellor on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Aaron Matthew Mellor on 28 April 2017 (2 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
5 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Aaron Matthew Mellor on 3 March 2014 (2 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
28 January 2014Registration of charge 061615390001 (45 pages)
28 January 2014Registration of charge 061615390001 (45 pages)
8 January 2014Director's details changed for Mr Aaron Matthew Mellor on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Aaron Matthew Mellor on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Aaron Matthew Mellor on 8 January 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Termination of appointment of Stephen Jones as a secretary (1 page)
1 May 2012Termination of appointment of Stephen Jones as a secretary (1 page)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
2 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Aaron Matthew Mellor on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Aaron Matthew Mellor on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Aaron Matthew Mellor on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 3 March 2010 (1 page)
19 February 2010Company name changed tokyo industries (uk division) LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
19 February 2010Company name changed tokyo industries (uk division) LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Return made up to 15/03/09; full list of members (3 pages)
22 April 2009Return made up to 15/03/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 September 2008Return made up to 15/03/08; full list of members (3 pages)
9 September 2008Return made up to 15/03/08; full list of members (3 pages)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)