Sharston Industrial Area
Manchester
M22 4RW
Director Name | Daniel Bellamy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Gareth Robert Berry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr John Mark Boler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Simon Geoffrey Gallimore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Caroline Louise Litchfield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Graysands Road Hale Altrincham Cheshire WA15 8SB |
Secretary Name | Mr Simon Jon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 5th Floor 55 King Street Manchester Greater Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 5th Floor 55 King Street Manchester Greater Manchester M2 4LQ |
Website |
---|
Registered Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
45 at £0.01 | Daniel James Bellamy 45.00% Ordinary |
---|---|
45 at £0.01 | Simon Jon Bellamy 45.00% Ordinary |
10 at £0.01 | Gareth Berry 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,137,089 |
Gross Profit | £17,156,634 |
Net Worth | £6,719,718 |
Cash | £2,155,036 |
Current Liabilities | £16,957,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
15 February 2021 | Delivered on: 2 March 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Gareth Robert Berry Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Simon Jon Bellamy Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Daniel James Bellamy Classification: A registered charge Outstanding |
26 May 2010 | Delivered on: 29 May 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 |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Termination of appointment of Daniel Bellamy as a director on 12 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Gareth Robert Berry as a director on 12 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Simon Jon Bellamy as a director on 12 January 2023 (1 page) |
8 January 2023 | Group of companies' accounts made up to 31 March 2022 (47 pages) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
8 June 2022 | Group of companies' accounts made up to 31 March 2021 (46 pages) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
17 June 2021 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
9 June 2021 | Appointment of Mr Simon Geoffrey Gallimore as a director on 4 June 2021 (2 pages) |
2 March 2021 | Registration of charge 067056170006, created on 15 February 2021 (67 pages) |
14 January 2021 | Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page) |
9 October 2020 | Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages) |
7 October 2020 | Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
7 December 2018 | Group of companies' accounts made up to 31 March 2018 (42 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
11 January 2018 | Cessation of Simon Jon Bellamy as a person with significant control on 21 December 2017 (1 page) |
11 January 2018 | Cessation of Daniel James Bellamy as a person with significant control on 21 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Simon Jon Bellamy as a secretary on 21 December 2017 (1 page) |
11 January 2018 | Notification of Commodore Limited as a person with significant control on 21 December 2017 (2 pages) |
9 January 2018 | Resolutions
|
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
2 January 2018 | Satisfaction of charge 067056170003 in full (1 page) |
2 January 2018 | Satisfaction of charge 067056170002 in full (1 page) |
2 January 2018 | Satisfaction of charge 067056170004 in full (1 page) |
29 December 2017 | Registration of charge 067056170005, created on 21 December 2017 (15 pages) |
7 September 2017 | Auditor's resignation (1 page) |
7 September 2017 | Auditor's resignation (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
8 March 2016 | Registration of charge 067056170002, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 067056170003, created on 3 March 2016 (33 pages) |
8 March 2016 | Registration of charge 067056170004, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 067056170002, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 067056170004, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 067056170003, created on 3 March 2016 (33 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
31 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
31 December 2014 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
31 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
7 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
11 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Simon Jon Bellamy on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Daniel Bellamy on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Simon Jon Bellamy on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Daniel Bellamy on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Gareth Robert Berry on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Gareth Robert Berry on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page) |
18 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page) |
4 July 2009 | Secretary appointed simon jon bellamy (2 pages) |
4 July 2009 | Secretary appointed simon jon bellamy (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page) |
30 June 2009 | Director appointed simon jon bellamy (2 pages) |
30 June 2009 | Director appointed simon jon bellamy (2 pages) |
29 June 2009 | Director appointed gareth berry (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Statement of affairs (6 pages) |
29 June 2009 | Ad 31/03/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages) |
29 June 2009 | Ad 31/03/09\gbp si 2500@1=2500\gbp ic 10003/12503\ (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Director appointed daniel james bellamy (2 pages) |
29 June 2009 | Appointment terminated director caroline litchfield (1 page) |
29 June 2009 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
29 June 2009 | Appointment terminated director cs directors LIMITED (1 page) |
29 June 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
29 June 2009 | Statement of affairs (6 pages) |
29 June 2009 | Director appointed daniel james bellamy (2 pages) |
29 June 2009 | Appointment terminated director caroline litchfield (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Statement of affairs (6 pages) |
29 June 2009 | Statement of affairs (6 pages) |
29 June 2009 | Ad 31/03/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages) |
29 June 2009 | Director appointed gareth berry (2 pages) |
29 June 2009 | Ad 31/03/09\gbp si 2500@1=2500\gbp ic 10003/12503\ (2 pages) |
29 June 2009 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
29 June 2009 | Appointment terminated director cs directors LIMITED (1 page) |
29 June 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
14 April 2009 | Company name changed marplace (number 743) LIMITED\certificate issued on 14/04/09 (2 pages) |
14 April 2009 | Ml 28 - change of name resolution accepted by register maintenance in error, instead of being passed to new companies for processing. (1 page) |
14 April 2009 | Company name changed marplace (number 743) LIMITED\certificate issued on 14/04/09 (2 pages) |
14 April 2009 | Ml 28 - change of name resolution accepted by register maintenance in error, instead of being passed to new companies for processing. (1 page) |
24 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
24 March 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
24 March 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 October 2008 | Director appointed caroline louise litchfield (2 pages) |
13 October 2008 | Director appointed caroline louise litchfield (2 pages) |
23 September 2008 | Incorporation (25 pages) |
23 September 2008 | Incorporation (25 pages) |