Bramhall
Stockport
Cheshire
SK7 1BS
Director Name | Mr Carl Bennett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Director Name | Mr Jonathan Adam Batho |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Secretary Name | Mr Carl Bennett |
---|---|
Status | Current |
Appointed | 21 June 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Director Name | Mr Darren James Ferguson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Director Name | Mr Nathan Liam Davis |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Director Name | Mr Jay Aidan Green |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Secretary Name | Mr Philip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Wood Street Bury Lancashire BL8 2QX |
Director Name | Edwin John Catlin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Searness Road Middleton Manchester M24 4JN |
Director Name | Mr Phillip Bailey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans Textiles Helmet Street Manchester Lancs M1 2NT |
Director Name | Mr Paul David Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans Textiles Helmet Street Manchester Lancs M1 2NT |
Website | www.evans-textiles.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2744322 |
Telephone region | Manchester |
Registered Address | Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
900 at £1 | Paul Francis Callan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,907,613 |
Gross Profit | £3,753,627 |
Net Worth | £1,222,704 |
Cash | £72,617 |
Current Liabilities | £2,555,357 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
27 October 2017 | Delivered on: 30 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 October 2017 | Delivered on: 11 October 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
30 June 2011 | Delivered on: 2 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
20 April 2011 | Delivered on: 23 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but for the avoidance of doubt excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof. Outstanding |
20 April 2011 | Delivered on: 23 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
18 April 2011 | Delivered on: 19 April 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 October 2017 | Delivered on: 3 November 2017 Persons entitled: Sudhirkumar Vithaldas Gangani Classification: A registered charge Outstanding |
5 December 2007 | Delivered on: 6 December 2007 Persons entitled: Brian Jackson and Michael Harold Hindley Classification: Assignment of keyman policy Secured details: £993,211.50 due or to become due from the company to. Particulars: Keyman policy no 6023999 for £1,000,000 on the life of paul francis gallan dated 22/11/07. Outstanding |
2 July 2008 | Delivered on: 3 July 2008 Satisfied on: 28 April 2011 Persons entitled: Rbs Invoice Finance Limited 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, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 25 June 2008 Satisfied on: 28 April 2011 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. Fully Satisfied |
31 January 2024 | Group of companies' accounts made up to 30 April 2023 (51 pages) |
---|---|
20 July 2023 | Registration of charge 061865850011, created on 11 July 2023 (13 pages) |
20 July 2023 | Registration of charge 061865850012, created on 11 July 2023 (13 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
28 April 2023 | Group of companies' accounts made up to 30 April 2022 (51 pages) |
1 July 2022 | Memorandum and Articles of Association (9 pages) |
1 July 2022 | Resolutions
|
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Mr Nathan Liam Davis as a director on 1 June 2022 (2 pages) |
1 June 2022 | Appointment of Mr Jay Aidan Green as a director on 1 June 2022 (2 pages) |
6 January 2022 | Director's details changed for Carl Bennett on 1 January 2022 (2 pages) |
27 August 2021 | Group of companies' accounts made up to 30 April 2021 (48 pages) |
1 July 2021 | Appointment of Mr Darren James Ferguson as a director on 1 July 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 April 2021 | Group of companies' accounts made up to 7 May 2020 (46 pages) |
23 April 2021 | Termination of appointment of Paul David Williams as a director on 23 April 2021 (1 page) |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Phillip Bailey as a director on 21 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Carl Bennett as a secretary on 21 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Philip Bailey as a secretary on 21 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
25 February 2020 | Group of companies' accounts made up to 30 April 2019 (43 pages) |
8 August 2019 | Termination of appointment of Edwin John Catlin as a director on 31 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 February 2019 | Director's details changed for Mr Paul Francis Callan on 1 February 2019 (2 pages) |
22 January 2019 | Group of companies' accounts made up to 30 April 2018 (45 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Paul David Williams as a director on 22 December 2017 (3 pages) |
5 January 2018 | Appointment of Mr Phillip Bailey as a director on 22 December 2017 (3 pages) |
3 November 2017 | Registration of charge 061865850010, created on 27 October 2017 (34 pages) |
3 November 2017 | Registration of charge 061865850010, created on 27 October 2017 (34 pages) |
30 October 2017 | Registration of charge 061865850009, created on 27 October 2017 (26 pages) |
30 October 2017 | Registration of charge 061865850009, created on 27 October 2017 (26 pages) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Registration of charge 061865850008, created on 11 October 2017 (16 pages) |
11 October 2017 | Registration of charge 061865850008, created on 11 October 2017 (16 pages) |
17 August 2017 | Group of companies' accounts made up to 30 April 2017 (40 pages) |
17 August 2017 | Group of companies' accounts made up to 30 April 2017 (40 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 September 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
25 September 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
2 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 September 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
3 September 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 November 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
22 November 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
29 May 2013 | Director's details changed for Carl Bennet on 23 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Edwin John Catlin on 23 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Carl Bennet on 23 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Director's details changed for Edwin John Catlin on 23 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Philip Bailey on 23 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Paul Francis Callan on 23 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Paul Francis Callan on 23 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Philip Bailey on 23 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
6 August 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (16 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (16 pages) |
3 August 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
3 August 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (15 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (15 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2010 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
17 September 2010 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (12 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (12 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (29 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (29 pages) |
15 May 2009 | Secretary's change of particulars / philip bailey / 27/03/2009 (1 page) |
15 May 2009 | Director's change of particulars / paul callan / 26/03/2009 (2 pages) |
15 May 2009 | Director's change of particulars / paul callan / 26/03/2009 (2 pages) |
15 May 2009 | Return made up to 27/03/09; full list of members (6 pages) |
15 May 2009 | Secretary's change of particulars / philip bailey / 27/03/2009 (1 page) |
15 May 2009 | Return made up to 27/03/09; full list of members (6 pages) |
12 February 2009 | Accounts for a medium company made up to 30 April 2008 (12 pages) |
12 February 2009 | Accounts for a medium company made up to 30 April 2008 (12 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
2 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o c/o evans textiles helmet street off fair field street manchester M1 2NT (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o c/o evans textiles helmet street off fair field street manchester M1 2NT (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Ad 20/05/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
27 May 2008 | Ad 20/05/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
6 May 2008 | Director appointed edwin john catlin (2 pages) |
6 May 2008 | Director appointed edwin john catlin (2 pages) |
6 May 2008 | Director appointed carl bennet (2 pages) |
6 May 2008 | Director appointed carl bennet (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page) |
1 May 2008 | Company name changed linmy (110) LIMITED\certificate issued on 01/05/08 (2 pages) |
1 May 2008 | Company name changed linmy (110) LIMITED\certificate issued on 01/05/08 (2 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
27 March 2007 | Incorporation (19 pages) |
27 March 2007 | Incorporation (19 pages) |