Leigh
WN7 3EH
Director Name | Mr Urs Beat Meyerhans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director And Executive |
Country of Residence | Australia |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford M3 5GS |
Secretary Name | Christopher Lawman |
---|---|
Status | Current |
Appointed | 29 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford M3 5GS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Richard George Cutfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | New Zealand |
Correspondence Address | 54 Monro Street Seatoun Wellington 6022 New Zealand |
Director Name | Richardson Moses Fala |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 2/27a Kingsview Road Mount Eden Auckland 1024 New Zealand |
Secretary Name | Deidre Lee Campbell |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Peary Road Mount Eden Auckland New Zealand |
Director Name | Mr Paul Eatock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Firwood Grove Ashton In Makerfield Lancashire WN4 9ND |
Director Name | Mr Robert Martin Pryde |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Pennine Road Bromsgrove Worcestershire B61 0TG |
Director Name | Nigel David Darbyshire |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 2 Glengarth Drive Lostock Bolton BL1 5XE |
Secretary Name | Nigel David Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | Apartment 127 98 The Quays Salford Quays Manchester M50 3BD |
Director Name | Mr Stephen John Spencer Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bank Farmhouse Sibson Road Ratcliffe Culey Warwickshire CV9 3PH |
Director Name | Matthew William Crichton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2011) |
Role | Group Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 89 Thomson Street Northcote Victoria 3070 Australia |
Director Name | Stephen Rothwell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2011) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spiredale Brow Standish Wigan WN6 0XT |
Director Name | David Banfield |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Timothy Richard Salt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford M3 5GS |
Secretary Name | Mr Richard James Thornton |
---|---|
Status | Resigned |
Appointed | 10 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford M3 5GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | deva.org.uk |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
8.9m at £1 | Methven LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,886,488 |
Gross Profit | £4,143,564 |
Net Worth | -£7,416,796 |
Cash | £192,144 |
Current Liabilities | £14,083,482 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 December 2010 | Delivered on: 17 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 September 2023 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 13 September 2023 (1 page) |
---|---|
13 July 2023 | Secretary's details changed for Christopher Lawman on 13 July 2023 (1 page) |
13 July 2023 | Director's details changed for Mr Urs Beat Meyerhans on 13 July 2023 (2 pages) |
6 July 2023 | Cessation of Gwa Group Limited as a person with significant control on 11 April 2019 (1 page) |
6 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 July 2023 | Notification of a person with significant control statement (2 pages) |
19 January 2023 | Auditor's resignation (1 page) |
11 November 2022 | Full accounts made up to 30 June 2022 (27 pages) |
15 August 2022 | Appointment of Mr Urs Beat Meyerhans as a director on 29 July 2022 (2 pages) |
15 August 2022 | Termination of appointment of Richard James Thornton as a director on 29 July 2022 (1 page) |
15 August 2022 | Appointment of Christopher Lawman as a secretary on 29 July 2022 (2 pages) |
15 August 2022 | Termination of appointment of Richard James Thornton as a secretary on 29 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 30 June 2021 (28 pages) |
27 August 2021 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford M3 5GS on 27 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
1 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page) |
21 June 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
4 May 2021 | Director's details changed for Martin Stuart Walker on 30 April 2021 (2 pages) |
11 March 2021 | Termination of appointment of Timothy Richard Salt as a director on 26 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
22 October 2020 | Change of details for Gwa Group Limited as a person with significant control on 27 January 2020 (2 pages) |
24 August 2020 | Full accounts made up to 30 June 2020 (28 pages) |
3 August 2020 | Full accounts made up to 30 June 2019 (28 pages) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Gwa Group Limited as a person with significant control on 27 January 2020 (2 pages) |
10 July 2019 | Notification of Gwa Group Limited as a person with significant control on 11 April 2019 (2 pages) |
10 July 2019 | Withdrawal of a person with significant control statement on 10 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
18 April 2019 | Satisfaction of charge 1 in full (5 pages) |
18 April 2019 | Appointment of Mr Richard James Thornton as a secretary on 10 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of David Banfield as a director on 10 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Richard James Thornton as a director on 10 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Timothy Richard Salt as a director on 10 April 2019 (2 pages) |
8 April 2019 | Full accounts made up to 30 June 2018 (28 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 June 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
11 June 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
1 October 2014 | Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page) |
1 October 2014 | Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Stephen John Spencer Lee as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Stephen John Spencer Lee as a director on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
27 June 2014 | Director's details changed for Stephen John Spencer Lee on 20 November 2013 (2 pages) |
27 June 2014 | Director's details changed for Stephen John Spencer Lee on 20 November 2013 (2 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 June 2014 | Appointment of David Banfield as a director (2 pages) |
2 June 2014 | Appointment of David Banfield as a director (2 pages) |
2 June 2014 | Termination of appointment of Richardson Fala as a director (1 page) |
2 June 2014 | Termination of appointment of Richardson Fala as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Stephen John Spencer Lee on 23 June 2011 (2 pages) |
26 July 2012 | Director's details changed for Stephen John Spencer Lee on 23 June 2011 (2 pages) |
9 February 2012 | Termination of appointment of Matthew William Crichton as a director (1 page) |
9 February 2012 | Termination of appointment of Matthew William Crichton as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Termination of appointment of Stephen Rothwell as a director (1 page) |
16 June 2011 | Termination of appointment of Stephen Rothwell as a director (1 page) |
12 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Appointment of Stephen Rothwell as a director (2 pages) |
16 December 2010 | Appointment of Stephen Rothwell as a director (2 pages) |
7 December 2010 | Appointment of Matthew William Crichton as a director (2 pages) |
7 December 2010 | Appointment of Matthew William Crichton as a director (2 pages) |
6 December 2010 | Appointment of Stephen John Spencer Lee as a director (2 pages) |
6 December 2010 | Appointment of Stephen John Spencer Lee as a director (2 pages) |
18 November 2010 | Termination of appointment of Robert Pryde as a director (1 page) |
18 November 2010 | Termination of appointment of Robert Pryde as a director (1 page) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Termination of appointment of Paul Eatock as a director (1 page) |
29 April 2010 | Termination of appointment of Paul Eatock as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
24 August 2009 | Appointment terminated director richard cutfield (1 page) |
24 August 2009 | Appointment terminated director richard cutfield (1 page) |
6 July 2009 | Return made up to 22/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (8 pages) |
21 January 2009 | Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page) |
21 January 2009 | Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed;new director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed;new director appointed (1 page) |
20 September 2007 | Ad 31/08/07--------- £ si 8864000@1=8864000 £ ic 1000/8865000 (2 pages) |
20 September 2007 | Ad 31/08/07--------- £ si 8864000@1=8864000 £ ic 1000/8865000 (2 pages) |
20 September 2007 | Statement of affairs (88 pages) |
20 September 2007 | Statement of affairs (88 pages) |
15 September 2007 | Nc inc already adjusted 31/08/07 (1 page) |
15 September 2007 | Nc inc already adjusted 31/08/07 (1 page) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
31 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
31 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
22 June 2007 | Incorporation (24 pages) |
22 June 2007 | Incorporation (24 pages) |