Company Name889 Trading Limited
DirectorDavid William Taylor
Company StatusActive
Company Number06180293
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Road Warwick Road
Old Trafford
Manchester
M16 0QQ
Secretary NameLisa Jayne Taylor
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Warwick Road Warwick Road
Old Trafford
Manchester
M16 0QQ
Director NameCarl Richard Green
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2016)
RoleHaulage Manager
Country of ResidenceEngland
Correspondence AddressSterling House, 501 Middleton
Road, Chadderton
Oldham
OL9 9LY
Director NameAdam James Ibrahim Sra 165776 Shadow Director (Corporation)
StatusResigned
Appointed01 November 2017(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 November 2018)
Correspondence AddressDla Piper 160 Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper Llp Oc307847 Shadow Director (Corporation)
StatusResigned
Appointed01 November 2017(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 November 2018)
Correspondence AddressDla Piper Llp 160 Aldersgate Street
London
EC1A 4HT
Director NameIAN Robert Wilson (Corporation)
StatusResigned
Appointed08 May 2018(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 2018)
Correspondence Address3vb Services Ltd Wilmington House
High Street
East Grinstead
RH19 3AU
Director NameIAN Robert Wilson Shadow Director (Corporation)
StatusResigned
Appointed08 May 2018(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 2018)
Correspondence AddressWilmington House High Street
East Grinstead
RH19 3AU
Director NameDavid Richard Molyneux Sra 474173 Shadow Director (Corporation)
StatusResigned
Appointed01 June 2018(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 2018)
Correspondence AddressDla Piper Llp 160 Aldersgate Street
London
EC1A 4HT
Director NameSofia Wyzykiewicz Shadow Director (Corporation)
StatusResigned
Appointed22 October 2018(11 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 November 2018)
Correspondence AddressDla Piper Llp Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper Llp Oc307847 (Corporation)
StatusResigned
Appointed01 November 2018(11 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 November 2018)
Correspondence AddressDla Piper Llp 160 Aldersgate Street
London
EC1A 4HT

Location

Registered Address11 Warwick Road Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

305.2k at £1Christopher John Stanley
56.91%
Preference A
231k at £1Lansdowne Trading Services LTD
43.07%
Preference B
51 at £1David William Taylor
0.01%
Ordinary
29 at £1Pamela Taylor
0.01%
Ordinary
10 at £1Carl Richard Green
0.00%
Ordinary
10 at £1Christopher John Stanley
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,373,148
Cash£2,051
Current Liabilities£318,297

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

26 April 2007Delivered on: 11 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying on the east of higginshaw lane oldham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 2007Delivered on: 5 May 2007
Persons entitled: Pamela Anne Taylor

Classification: Legal mortgage
Secured details: £550,000.00 due or to become due from the company to.
Particulars: Land and buildings at the east side of higginshaw lane oldham.
Outstanding
19 April 2007Delivered on: 26 April 2007
Persons entitled: Clydesdale Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2023Micro company accounts made up to 30 March 2023 (3 pages)
27 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 30 March 2022 (3 pages)
4 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Micro company accounts made up to 30 March 2021 (3 pages)
24 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
24 November 2021Withdrawal of a person with significant control statement on 24 November 2021 (2 pages)
23 September 2021Micro company accounts made up to 30 March 2020 (3 pages)
23 March 2021Change of details for Mr David William Taylor as a person with significant control on 23 March 2021 (2 pages)
1 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
1 November 2020Registered office address changed from Sterling House Middleton Road Chadderton Oldham OL9 9LY England to 11 Warwick Road Warwick Road Old Trafford Manchester M16 0QQ on 1 November 2020 (1 page)
16 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
5 November 2019Receiver's abstract of receipts and payments to 5 September 2019 (5 pages)
29 October 2019Notice of ceasing to act as receiver or manager (8 pages)
2 July 2019Unaudited abridged accounts made up to 30 March 2019 (11 pages)
10 May 2019Receiver's abstract of receipts and payments to 5 March 2019 (5 pages)
3 April 2019Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 November 2018
  • ANNOTATION Clarification The TM01 was removed from the public register on 03/04/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
12 March 2019Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 November 2018
  • ANNOTATION Rectified The TM01 was removed from the public register on 12/03/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
12 March 2019Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 November 2018
  • ANNOTATION Rectified The TM01 was removed from the public register on 12/03/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
18 November 2018Appointment of Adam James Ibrahim Sra 165776 Shadow Director as a director on 1 November 2017 (2 pages)
18 November 2018Termination of appointment of Ian Robert Wilson Shadow Director as a director on 18 November 2018 (1 page)
18 November 2018Appointment of Dla Piper Llp Oc307847 Shadow Director as a director on 1 November 2017 (2 pages)
18 November 2018Termination of appointment of Sofia Wyzykiewicz Shadow Director as a director on 18 November 2018 (1 page)
18 November 2018Termination of appointment of Adam James Ibrahim Sra 165776 Shadow Director as a director on 18 November 2018 (1 page)
18 November 2018Termination of appointment of Dla Piper Llp Oc307847 as a director on 18 November 2018 (1 page)
18 November 2018Appointment of Ian Robert Wilson Shadow Director as a director on 8 May 2018 (2 pages)
18 November 2018Termination of appointment of Ian Robert Wilson as a director on 18 November 2018 (1 page)
18 November 2018Termination of appointment of Dla Piper Llp Oc307847 Shadow Director as a director on 18 November 2018 (1 page)
18 November 2018Appointment of David Richard Molyneux Sra 474173 Shadow Director as a director on 1 June 2018 (2 pages)
18 November 2018Appointment of Dla Piper Llp Oc307847 as a director on 1 November 2018 (2 pages)
18 November 2018Appointment of Ian Robert Wilson as a director on 8 May 2018 (2 pages)
18 November 2018Appointment of Sofia Wyzykiewicz Shadow Director as a director on 22 October 2018 (2 pages)
18 November 2018Termination of appointment of David Richard Molyneux Sra 474173 Shadow Director as a director on 18 November 2018 (1 page)
16 November 2018S1096 Court Order to Rectify (3 pages)
16 November 2018Satisfaction of charge 1 in full (1 page)
16 November 2018Satisfaction of charge 3 in full (2 pages)
8 November 2018Receiver's abstract of receipts and payments to 5 September 2018 (5 pages)
6 November 2018Notice of removal of a corporate director (1 page)
6 November 2018Notice of removal of a corporate director (1 page)
6 November 2018Notice of removal of a corporate director (1 page)
6 November 2018Notice of removal of a corporate director (1 page)
14 October 2018Micro company accounts made up to 30 March 2018 (2 pages)
14 October 2018Micro company accounts made up to 30 March 2017 (3 pages)
13 October 2018Change of details for Mr David William Taylor as a person with significant control on 13 October 2018 (2 pages)
13 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
19 September 2018Notification of David William Taylor as a person with significant control on 17 September 2018 (2 pages)
19 September 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 September 2018Registered office address changed from Regency Court Deansgate Manchester M3 2EN England to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 6 September 2018 (1 page)
22 June 2018Receiver's abstract of receipts and payments to 5 March 2018 (4 pages)
25 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
24 March 2017Appointment of receiver or manager (4 pages)
24 March 2017Appointment of receiver or manager (4 pages)
4 January 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
15 December 2016Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to Regency Court Deansgate Manchester M3 2EN on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to Regency Court Deansgate Manchester M3 2EN on 15 December 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 536,276
(6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 536,276
(6 pages)
29 February 2016Termination of appointment of Carl Richard Green as a director on 10 February 2016 (1 page)
29 February 2016Termination of appointment of Carl Richard Green as a director on 10 February 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 536,276
(7 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 536,276
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 536,276
(7 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 536,276
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 July 2012Secretary's details changed for Lisa Jayne Taylor on 4 July 2012 (1 page)
4 July 2012Director's details changed for Carl Richard Green on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Lisa Jayne Taylor on 4 July 2012 (1 page)
4 July 2012Director's details changed for Mr David William Taylor on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Lisa Jayne Taylor on 4 July 2012 (1 page)
4 July 2012Director's details changed for Carl Richard Green on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Carl Richard Green on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr David William Taylor on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr David William Taylor on 4 July 2012 (2 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
3 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 536,276
(8 pages)
3 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 536,276
(8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 100.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 100.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 100.00
(4 pages)
2 September 2010Appointment of Carl Richard Green as a director (3 pages)
2 September 2010Appointment of Carl Richard Green as a director (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2010Director's details changed for Mr David William Taylor on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David William Taylor on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
2 November 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (6 pages)
18 April 2008Return made up to 23/03/08; full list of members (6 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)