Manchester
M1 6HS
Director Name | Mr Richard Walker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2009(6 months, 1 week after company formation) |
Appointment Duration | 15 years |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Director Name | Mr Ian Font |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Director Name | Mr Robert William Burbidge |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rose Close Leyland Lancashire PR25 5TQ |
Secretary Name | Mrs Jane Wendy Abigail Burbidge |
---|---|
Status | Resigned |
Appointed | 30 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rose Close Leyland Lancashire PR25 5TQ |
Director Name | Mr Ian Font |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
Director Name | Mr Nicholas Jaspan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairfax Avenue Manchester Greater Manchester M20 6AJ |
Director Name | Victor Frank Kaminski |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr David Alexander Jeremy Phillips |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Garth Drive Chester Cheshire CH2 2AG Wales |
Director Name | Mr Kenneth Mark Primrose |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Regent Road Altrincham Cheshire WA14 1RU |
Secretary Name | Mr Robert William Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rose Close Leyland Lancashire PR25 5TQ |
Director Name | Mr Andrew Walker Wright |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | www.mustard-research.com/ |
---|---|
Telephone | 0161 2355270 |
Telephone region | Manchester |
Registered Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
17.4m at £0.001 | Cirl Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £326,651 |
Cash | £151,074 |
Current Liabilities | £437,544 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
18 May 2020 | Delivered on: 22 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
26 October 2015 | Delivered on: 28 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 April 2009 | Delivered on: 28 April 2009 Persons entitled: The 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. Outstanding |
15 January 2009 | Delivered on: 23 January 2009 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Deed of deposit 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: All monies from time to time standing to a credit of an interest bearing account see image for full details. Outstanding |
3 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Appointment of Mr Gareth Hodgson as a director on 2 August 2022 (2 pages) |
3 October 2023 | Termination of appointment of Ian Font as a director on 31 August 2022 (1 page) |
3 October 2023 | Appointment of Mr Andrew John Wiseman as a director on 2 August 2022 (2 pages) |
3 October 2023 | Appointment of Mr Anthony Shephard-Williams as a director on 2 August 2022 (2 pages) |
29 September 2023 | Unaudited abridged accounts made up to 30 December 2022 (11 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 30 December 2021 (8 pages) |
17 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Unaudited abridged accounts made up to 30 December 2020 (10 pages) |
31 December 2020 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
22 May 2020 | Registration of charge 067068160004, created on 18 May 2020 (23 pages) |
29 April 2020 | Satisfaction of charge 067068160003 in full (1 page) |
29 April 2020 | Satisfaction of charge 2 in full (1 page) |
29 April 2020 | Satisfaction of charge 1 in full (1 page) |
9 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 June 2018 | Registered office address changed from Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 3rd Floor 56 Princess Street Manchester M1 6HS on 28 June 2018 (1 page) |
14 June 2018 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 14 June 2018 (1 page) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 November 2015 | Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page) |
9 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 October 2015 | Registration of charge 067068160003, created on 26 October 2015 (4 pages) |
28 October 2015 | Registration of charge 067068160003, created on 26 October 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 16 September 2014 (1 page) |
22 October 2013 | Termination of appointment of Ian Font as a director (1 page) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Mr Ian Font as a director (2 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Ian Font as a director (1 page) |
22 October 2013 | Appointment of Mr Ian Font as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 January 2013 | Director's details changed for Mr Ian Font on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 3Rd Floor 56 Princess Street Manchester M1 6HS England on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 3Rd Floor 56 Princess Street Manchester M1 6HS England on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Ian Font on 28 January 2013 (2 pages) |
16 January 2013 | Company name changed ci research LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Company name changed ci research LIMITED\certificate issued on 16/01/13
|
15 January 2013 | Registered office address changed from First Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from First Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 15 January 2013 (1 page) |
1 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Appointment of Mr Andrew Wright as a director (2 pages) |
12 October 2009 | Appointment of Mr Colin Auton as a director (2 pages) |
12 October 2009 | Appointment of Mr Colin Auton as a director (2 pages) |
12 October 2009 | Appointment of Mr Richard Walker as a director (2 pages) |
12 October 2009 | Appointment of Mr Richard Walker as a director (2 pages) |
12 October 2009 | Appointment of Mr Andrew Wright as a director (2 pages) |
8 October 2009 | Termination of appointment of David Phillips as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Burbidge as a secretary (1 page) |
8 October 2009 | Termination of appointment of David Phillips as a director (1 page) |
8 October 2009 | Termination of appointment of Kenneth Primrose as a director (1 page) |
8 October 2009 | Termination of appointment of Nicholas Jaspan as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Burbidge as a director (1 page) |
8 October 2009 | Termination of appointment of Nicholas Jaspan as a director (1 page) |
8 October 2009 | Termination of appointment of Kenneth Primrose as a director (1 page) |
8 October 2009 | Termination of appointment of Victor Kaminski as a director (1 page) |
8 October 2009 | Termination of appointment of Victor Kaminski as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Burbidge as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Burbidge as a secretary (1 page) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | S-div (1 page) |
15 January 2009 | S-div (1 page) |
14 January 2009 | Appointment terminated secretary jane burbidge (1 page) |
14 January 2009 | Director appointed mr david alexander jeremy phillips (1 page) |
14 January 2009 | Director appointed mr nicholas jaspan (2 pages) |
14 January 2009 | Director appointed mr kenneth mark primrose (2 pages) |
14 January 2009 | Secretary appointed mr robert william burbidge (1 page) |
14 January 2009 | Director appointed mr david alexander jeremy phillips (1 page) |
14 January 2009 | Director appointed mr ian font (1 page) |
14 January 2009 | Appointment terminated secretary jane burbidge (1 page) |
14 January 2009 | Director appointed mr ian font (1 page) |
14 January 2009 | Director appointed mr victor frank kaminski (1 page) |
14 January 2009 | Director appointed mr nicholas jaspan (2 pages) |
14 January 2009 | Director appointed mr victor frank kaminski (1 page) |
14 January 2009 | Secretary appointed mr robert william burbidge (1 page) |
14 January 2009 | Director appointed mr kenneth mark primrose (2 pages) |
31 December 2008 | Memorandum and Articles of Association (10 pages) |
31 December 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
31 December 2008 | Memorandum and Articles of Association (10 pages) |
31 December 2008 | Secretary appointed mrs jane wendy abigail burbidge (1 page) |
31 December 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
31 December 2008 | Secretary appointed mrs jane wendy abigail burbidge (1 page) |
23 December 2008 | Company name changed cobco 889 LIMITED\certificate issued on 23/12/08 (2 pages) |
23 December 2008 | Company name changed cobco 889 LIMITED\certificate issued on 23/12/08 (2 pages) |
10 December 2008 | Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page) |
10 December 2008 | Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page) |
24 September 2008 | Incorporation (18 pages) |
24 September 2008 | Incorporation (18 pages) |