Manchester
M3 5FS
Director Name | Mr Michael John Hutton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(12 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Jonathan Mills |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Mr Ivan Richard Cooper |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX |
Director Name | Christopher Daw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Barn Moss Lane Mobberley Knutsford Cheshire WA16 7BU |
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Miss Lorraine Theresa O'Toole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mrs Debbie Hall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Christopher David Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | hamiltonlocke.co.uk |
---|---|
Telephone | 0800 0834646 |
Telephone region | Freephone |
Registered Address | Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Moneyplus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 September 2022 | Delivered on: 4 October 2022 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Outstanding |
22 October 2021 | Delivered on: 22 October 2021 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property. Outstanding |
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Intriva Resolution Advisors LLP Classification: A registered charge Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property. Outstanding |
3 June 2011 | Delivered on: 11 June 2011 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
31 July 2008 | Delivered on: 9 August 2008 Satisfied on: 17 September 2008 Persons entitled: Total Asset Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
7 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
2 June 2023 | Registration of charge 062475830007, created on 1 June 2023 (33 pages) |
30 May 2023 | Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages) |
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
19 October 2022 | Resolutions
|
4 October 2022 | Registration of charge 062475830005, created on 30 September 2022 (90 pages) |
4 October 2022 | Registration of charge 062475830006, created on 29 September 2022 (33 pages) |
17 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
18 January 2022 | Director's details changed for Mr Jonathan Mills on 10 January 2022 (2 pages) |
18 January 2022 | Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages) |
25 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
22 October 2021 | Registration of charge 062475830004, created on 22 October 2021 (90 pages) |
26 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
16 April 2021 | Resolutions
|
8 April 2021 | Memorandum and Articles of Association (12 pages) |
7 April 2021 | Resolutions
|
6 April 2021 | Memorandum and Articles of Association (12 pages) |
18 March 2021 | Registration of charge 062475830003, created on 15 March 2021 (95 pages) |
16 March 2021 | Satisfaction of charge 2 in full (1 page) |
23 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
14 July 2020 | Previous accounting period shortened from 31 August 2020 to 29 February 2020 (1 page) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
10 June 2019 | Appointment of Mr Michael John Hutton as a director on 1 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Christopher David Williams as a director on 1 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
20 February 2018 | Termination of appointment of Debbie Hall as a director on 31 January 2018 (1 page) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 July 2015 | Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 March 2015 | Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages) |
13 October 2014 | Appointment of Debbie Hall as a director (3 pages) |
13 October 2014 | Appointment of Debbie Hall as a director (3 pages) |
23 September 2014 | Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages) |
23 September 2014 | Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
13 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Statement of capital on 11 September 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
29 August 2013 | Statement by directors (1 page) |
29 August 2013 | Statement by directors (1 page) |
29 August 2013 | Solvency statement dated 06/08/13 (1 page) |
29 August 2013 | Solvency statement dated 06/08/13 (1 page) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
24 September 2012 | Registered office address changed from Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
13 July 2011 | Current accounting period shortened from 9 September 2011 to 31 August 2011 (1 page) |
13 July 2011 | Current accounting period shortened from 9 September 2011 to 31 August 2011 (1 page) |
13 July 2011 | Current accounting period shortened from 9 September 2011 to 31 August 2011 (1 page) |
15 June 2011 | Termination of appointment of Ivan Cooper as a director (2 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Appointment of Miss Lorraine O'toole as a director (3 pages) |
15 June 2011 | Appointment of Miss Lorraine O'toole as a director (3 pages) |
15 June 2011 | Termination of appointment of Ivan Cooper as a director (2 pages) |
15 June 2011 | Resolutions
|
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption full accounts made up to 9 September 2010 (10 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Register(s) moved to registered office address (1 page) |
9 June 2011 | Register(s) moved to registered office address (1 page) |
9 June 2011 | Total exemption full accounts made up to 9 September 2010 (10 pages) |
9 June 2011 | Total exemption full accounts made up to 9 September 2010 (10 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
25 May 2010 | Secretary's details changed for Miss Lorraine O'toole on 15 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Miss Lorraine O'toole on 15 May 2010 (1 page) |
25 May 2010 | Director's details changed for Ivan Richard Cooper on 15 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ivan Richard Cooper on 15 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Christopher Anthony Davis on 15 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Christopher Anthony Davis on 15 May 2010 (2 pages) |
21 May 2010 | Total exemption full accounts made up to 9 September 2009 (10 pages) |
21 May 2010 | Total exemption full accounts made up to 9 September 2009 (10 pages) |
21 May 2010 | Total exemption full accounts made up to 9 September 2009 (10 pages) |
10 March 2010 | Registered office address changed from 1St Floor Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 1St Floor Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page) |
26 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 10 September 2008 (9 pages) |
27 February 2009 | Total exemption small company accounts made up to 10 September 2008 (9 pages) |
19 January 2009 | Accounting reference date extended from 31/05/2008 to 09/09/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/05/2008 to 09/09/2008 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2008 | Ad 20/08/08\gbp si 5392@1=5392\gbp ic 99998/105390\ (4 pages) |
16 September 2008 | Ad 20/08/08\gbp si 5392@1=5392\gbp ic 99998/105390\ (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
5 June 2008 | Secretary appointed lorraine o'toole (1 page) |
5 June 2008 | Secretary appointed lorraine o'toole (1 page) |
4 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: st james's court brown street manchester M2 2JF (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: st james's court brown street manchester M2 2JF (1 page) |
3 July 2007 | Company name changed the debt point LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed the debt point LIMITED\certificate issued on 03/07/07 (2 pages) |
20 June 2007 | Ad 06/06/07--------- £ si [email protected]=99998 £ ic 2/100000 (4 pages) |
20 June 2007 | Ad 06/06/07--------- £ si [email protected]=99998 £ ic 2/100000 (4 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
8 June 2007 | Company name changed hallco 1474 LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed hallco 1474 LIMITED\certificate issued on 08/06/07 (2 pages) |
15 May 2007 | Incorporation (19 pages) |
15 May 2007 | Incorporation (19 pages) |