32 Booth Street
Manchester
M2 4AB
Director Name | Mr Richard John Ellert |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY |
Director Name | Mrs Sarah Evette Standing |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY |
Director Name | Mr Conway Wyn Standing |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Utility Broker |
Country of Residence | England |
Correspondence Address | Office 14, Sadler Bridge Studios Bold Lane Derby DE1 3NT |
Director Name | Mr Adam White |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG |
Secretary Name | Mr Richard John Ellert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY |
Director Name | Mr Andrew William Dewhurst |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY |
Director Name | Mr Christopher Mark Searson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY |
Director Name | Mr Stephen Lusty |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2012) |
Role | Chartered Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY |
Secretary Name | Miss Rebecca Jane Swinscoe |
---|---|
Status | Resigned |
Appointed | 20 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY |
Director Name | Miss Karen McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2011(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr Gareth David Morris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG |
Director Name | Mr Ivan Paul McKeever |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2013(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Olympus House Stephensons Way Wyvern Business Park Derby Derbyshire DE21 6LY |
Director Name | Mr Stephen Paul Henry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 November 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG |
Director Name | Mr Philip Neil Windas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Deansgate Manchester M3 2BA |
Director Name | Mr Stuart Michael Veale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG |
Director Name | Ms Maria Trokoudes Wagner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 39 Deansgate Manchester M3 2BA |
Website | www.utility-exchange.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4118830 |
Telephone region | Freephone |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
106.7k at £1 | Crescent Trustees Limited 40.99% Preference |
---|---|
60.1k at £1 | Hurnbuckle Mitchell Trustees Limited 23.09% Preference |
53k at £1 | Isle Of Man Assurance Limited 20.37% Preference |
39.6k at £1 | Paul Cairns 15.22% Preference |
324 at £1 | Proven Vct Growth & Income PLC 0.12% Ordinary D |
174 at £1 | Proven Vct PLC 0.07% Ordinary D |
7k at £0.01 | Conway Standing 0.03% Ordinary |
8.4k at £0.01 | Proven Vct Growth & Income PLC 0.03% Ordinary A |
5k at £0.01 | Proven Vct PLC 0.02% Ordinary A |
1.4k at £0.01 | East Midlands Early Growth Fund 0.01% Ordinary |
1.3k at £0.01 | Ivan Mckeever 0.01% Ordinary |
2k at £0.01 | Stephen Lusty 0.01% Ordinary |
1000 at £0.01 | Adam White 0.00% Ordinary |
1000 at £0.01 | Andy Dewhurst 0.00% Ordinary |
200 at £0.01 | Carey Pension Trustees Limited 0.00% Ordinary |
261 at £0.01 | Charles Limon 0.00% Ordinary |
1000 at £0.01 | Chris Searson 0.00% Ordinary |
427 at £0.01 | Crescent Trustees Limited 0.00% Ordinary |
70 at £0.01 | Cyrus Irani 0.00% Ordinary |
56 at £0.01 | Diadin LTD Retirement Benefit Scheme 0.00% Ordinary |
414 at £0.01 | Electrical Design & Manufacturing Company Limited Siba 0.00% Ordinary |
384 at £0.01 | Gareth Morris 0.00% Ordinary A |
500 at £0.01 | Gareth Morris 0.00% Ordinary |
518 at £0.01 | Hurnbuckle Mitchell Trustees Limited 0.00% Ordinary |
400 at £0.01 | Isle Of Man Assurance Limited 0.00% Ordinary |
400 at £0.01 | Lynhales Nursing Home Limited 0.00% Ordinary |
9 at £0.01 | Midland Filtration Self Investment Benefit Arrangement 0.00% Ordinary |
57 at £0.01 | Nicholas Everard 0.00% Ordinary |
1.1k at £0.01 | Paul Cairns 0.00% Ordinary |
7.8k at £0.000001 | Proven Growth & Income Vct PLC 0.00% Ordinary C |
3.7k at £0.000001 | Proven Vct PLC 0.00% Ordinary C |
6 at £0.01 | Rhps Self Invested Benefit Arrangement 0.00% Ordinary |
95 at £0.01 | Richard Claridge 0.00% Ordinary |
669 at £0.01 | Sarah Standing 0.00% Ordinary |
209 at £0.01 | Ssp Hats LTD Retirement Scheme 0.00% Ordinary |
500 at £0.01 | Tom Britten 0.00% Ordinary |
131 at £0.01 | Trustee Of A. Ritchie 0.00% Ordinary |
247 at £0.01 | W.h. Ireland 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,928,547 |
Cash | £625,993 |
Current Liabilities | £868,988 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 July 2011 | Delivered on: 8 July 2011 Persons entitled: Crownhouse Ifas Limited (As Security Trustee for the "B" Noteholders) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details. Outstanding |
---|---|
19 July 2010 | Delivered on: 5 August 2010 Persons entitled: Paul Ducker Patricia Ducker and Cp Ssas Trustees Limited Classification: Rent deposit deed Secured details: £9750 and all other monies due or to become due from the company to the chargee. Particulars: £9750 and any other sums thereon. Outstanding |
15 July 2016 | Delivered on: 21 July 2016 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
8 January 2016 | Delivered on: 19 January 2016 Persons entitled: Beringea LLP Classification: A registered charge Outstanding |
9 March 2015 | Delivered on: 24 March 2015 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 5 July 2014 Persons entitled: The Clark Family Retirement Plan (Trustees Being Steven James Clark, Marc Eric Clark & Stephen Geoffrey Siggs) Clark Equity Partners Limited Steven James Clark Classification: A registered charge Outstanding |
17 October 2013 | Delivered on: 23 October 2013 Persons entitled: Beringea LLP (Acting as Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 11 December 2012 Persons entitled: Beringea LLP as Security Trustee for Itself and the Noteholders 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 see image for full details. Outstanding |
12 October 2011 | Delivered on: 19 October 2011 Persons entitled: Beringea LLP as Security Trustee for the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and the noteholders (or any of them) 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 |
1 July 2011 | Delivered on: 15 July 2011 Persons entitled: Crownhouse Ifas Limited (As Security Trustee for the a Noteholders) Classification: Debenture Secured details: All monies due or to become due from the company to the "a" noteholders 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 |
1 July 2011 | Delivered on: 8 July 2011 Satisfied on: 22 July 2011 Persons entitled: Crownhouse Ifas Limited (As Security Trustee for "a" Noteholders) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details. Fully Satisfied |
28 January 2011 | Delivered on: 10 February 2011 Satisfied on: 8 July 2011 Persons entitled: Andrew Dewhurst Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender 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. Fully Satisfied |
28 January 2011 | Delivered on: 10 February 2011 Satisfied on: 8 July 2011 Persons entitled: Tom Britten Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender 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. Fully Satisfied |
17 May 2010 | Delivered on: 20 May 2010 Satisfied on: 8 July 2011 Persons entitled: Crownhouse Ifas Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the noteholders 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, see image for full details. Fully Satisfied |
16 December 2009 | Delivered on: 22 December 2009 Satisfied on: 8 July 2011 Persons entitled: East Midlands Early Growth Fund 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 August 2009 | Delivered on: 8 September 2009 Satisfied on: 8 July 2011 Persons entitled: Trustees of Conway Standing Pension Fund Classification: £48,000 7% secured loan notes due 20 august 2014 Secured details: £48,000 due or to become due from the company formerly k/a contracts warehouse limited to the chargee. Particulars: Fixed and floating charge over the undertaking and all property present and future, including book debts, chattels and any credit balance see image for full details. Fully Satisfied |
29 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 31 March 2018 (22 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (8 pages) |
16 March 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
9 February 2018 | Sub-division of shares on 21 December 2017 (8 pages) |
1 February 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
25 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
25 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
25 January 2018 | Sub-division of shares on 21 December 2017 (9 pages) |
25 January 2018 | Sub-division of shares on 21 December 2017 (9 pages) |
25 January 2018 | Resolutions
|
23 January 2018 | Sub-division of shares on 21 December 2017 (9 pages) |
23 January 2018 | Sub-division of shares on 21 December 2017 (8 pages) |
23 January 2018 | Sub-division of shares on 21 December 2017 (8 pages) |
23 January 2018 | Resolutions
|
23 January 2018 | Sub-division of shares on 21 December 2017 (9 pages) |
22 January 2018 | Purchase of own shares. (3 pages) |
22 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Resolutions
|
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
22 December 2017 | Satisfaction of charge 10 in full (1 page) |
22 December 2017 | Satisfaction of charge 067129370015 in full (1 page) |
22 December 2017 | Satisfaction of charge 11 in full (1 page) |
22 December 2017 | Satisfaction of charge 10 in full (1 page) |
22 December 2017 | Satisfaction of charge 067129370013 in full (1 page) |
22 December 2017 | Satisfaction of charge 9 in full (1 page) |
22 December 2017 | Satisfaction of charge 9 in full (1 page) |
22 December 2017 | Satisfaction of charge 067129370015 in full (1 page) |
22 December 2017 | Satisfaction of charge 11 in full (1 page) |
22 December 2017 | Satisfaction of charge 12 in full (1 page) |
22 December 2017 | Satisfaction of charge 067129370013 in full (1 page) |
22 December 2017 | Satisfaction of charge 12 in full (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (10 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (10 pages) |
2 August 2017 | Termination of appointment of Maria Trokoudes Wagner as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Maria Trokoudes Wagner as a director on 31 July 2017 (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
19 May 2017 | Satisfaction of charge 067129370014 in full (1 page) |
19 May 2017 | Satisfaction of charge 067129370014 in full (1 page) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Resolutions
|
21 July 2016 | Registration of charge 067129370017, created on 15 July 2016 (23 pages) |
21 July 2016 | Registration of charge 067129370017, created on 15 July 2016 (23 pages) |
4 July 2016 | Appointment of Mr Adam White as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Adam White as a director on 4 July 2016 (2 pages) |
26 May 2016 | Termination of appointment of Ivan Paul Mckeever as a director on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Ivan Paul Mckeever as a director on 26 May 2016 (1 page) |
20 April 2016 | Termination of appointment of Philip Neil Windas as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Philip Neil Windas as a director on 31 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG to 39 Deansgate Manchester M3 2BA on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG to 39 Deansgate Manchester M3 2BA on 30 March 2016 (1 page) |
19 January 2016 | Registration of charge 067129370016, created on 8 January 2016 (65 pages) |
19 January 2016 | Registration of charge 067129370016, created on 8 January 2016 (65 pages) |
18 January 2016 | Termination of appointment of Gareth David Morris as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Gareth David Morris as a director on 31 December 2015 (1 page) |
25 November 2015 | Termination of appointment of Adam White as a director on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Adam White as a director on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stephen Paul Henry as a director on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stephen Paul Henry as a director on 24 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Stuart Michael Veale as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Stuart Michael Veale as a director on 17 November 2015 (1 page) |
18 November 2015 | Appointment of Ms Maria Wagner as a director on 17 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Maria Wagner as a director on 17 November 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 July 2015 | Appointment of Mr Stuart Michael Veale as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Stuart Michael Veale as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Stephen Paul Henry as a director on 1 May 2015 (2 pages) |
21 July 2015 | Appointment of Mr Stephen Paul Henry as a director on 1 May 2015 (2 pages) |
21 July 2015 | Appointment of Mr Philip Neil Windas as a director on 1 May 2015 (2 pages) |
21 July 2015 | Registered office address changed from Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY United Kingdom to Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Karen Mccormick as a director on 17 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Philip Neil Windas as a director on 1 May 2015 (2 pages) |
21 July 2015 | Termination of appointment of Karen Mccormick as a director on 17 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Philip Neil Windas as a director on 1 May 2015 (2 pages) |
21 July 2015 | Registered office address changed from Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY United Kingdom to Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Stephen Paul Henry as a director on 1 May 2015 (2 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 10 October 2014
|
2 July 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
2 July 2015 | Statement of capital following an allotment of shares on 10 October 2014
|
2 July 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
24 March 2015 | Registration of charge 067129370015, created on 9 March 2015 (26 pages) |
24 March 2015 | Registration of charge 067129370015, created on 9 March 2015 (26 pages) |
24 March 2015 | Registration of charge 067129370015, created on 9 March 2015 (26 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 July 2014 | Registration of charge 067129370014, created on 3 July 2014 (31 pages) |
5 July 2014 | Registration of charge 067129370014, created on 3 July 2014 (31 pages) |
5 July 2014 | Registration of charge 067129370014, created on 3 July 2014 (31 pages) |
3 January 2014 | Amended accounts made up to 31 March 2012 (10 pages) |
3 January 2014 | Amended accounts made up to 31 March 2012 (10 pages) |
3 January 2014 | Amended accounts made up to 31 March 2011 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Amended accounts made up to 31 March 2011 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Appointment of Ivan Mckeever as a director (3 pages) |
2 January 2014 | Appointment of Ivan Mckeever as a director (3 pages) |
25 November 2013 | Annual return made up to 1 October 2013. List of shareholders has changed Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 October 2013. List of shareholders has changed Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 October 2013. List of shareholders has changed Statement of capital on 2013-11-25
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
23 October 2013 | Registration of charge 067129370013 (37 pages) |
23 October 2013 | Registration of charge 067129370013 (37 pages) |
6 February 2013 | Termination of appointment of Rebecca Swinscoe as a secretary (1 page) |
6 February 2013 | Termination of appointment of Rebecca Swinscoe as a secretary (1 page) |
18 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
11 December 2012 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (20 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (20 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (20 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Termination of appointment of Andrew Dewhurst as a director (1 page) |
25 April 2012 | Termination of appointment of Stephen Lusty as a director (1 page) |
25 April 2012 | Termination of appointment of Stephen Lusty as a director (1 page) |
25 April 2012 | Termination of appointment of Andrew Dewhurst as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Searson as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Searson as a director (1 page) |
17 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
9 January 2012 | Appointment of Mr Gareth David Morris as a director (2 pages) |
9 January 2012 | Appointment of Mr Gareth David Morris as a director (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Appointment of Miss Karen Mccormick as a director (2 pages) |
15 December 2011 | Appointment of Miss Karen Mccormick as a director (2 pages) |
2 November 2011 | Termination of appointment of Sarah Standing as a director (1 page) |
2 November 2011 | Termination of appointment of Sarah Standing as a director (1 page) |
31 October 2011 | Statement of company's objects (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
31 October 2011 | Resolutions
|
31 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
31 October 2011 | Statement of company's objects (2 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
19 October 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
13 July 2011 | Change of share class name or designation (2 pages) |
13 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2011 | Change of share class name or designation (2 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
13 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
11 February 2011 | Auditor's resignation (1 page) |
11 February 2011 | Auditor's resignation (1 page) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
9 October 2010 | Termination of appointment of Richard Ellert as a director (1 page) |
9 October 2010 | Termination of appointment of Richard Ellert as a secretary (1 page) |
9 October 2010 | Termination of appointment of Richard Ellert as a director (1 page) |
9 October 2010 | Appointment of Miss Rebecca Jane Swinscoe as a secretary (1 page) |
9 October 2010 | Appointment of Miss Rebecca Jane Swinscoe as a secretary (1 page) |
9 October 2010 | Termination of appointment of Richard Ellert as a secretary (1 page) |
24 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 July 2010 | Registered office address changed from 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 19 July 2010 (1 page) |
16 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
20 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
23 February 2010 | Appointment of Mr Stephen Lusty as a director (2 pages) |
23 February 2010 | Appointment of Mr Stephen Lusty as a director (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
8 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
8 January 2010 | Change of share class name or designation (2 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
8 January 2010 | Resolutions
|
8 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
8 January 2010 | Change of share class name or designation (2 pages) |
8 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 January 2010 | Statement of company's objects (2 pages) |
7 January 2010 | Statement of company's objects (2 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
6 January 2010 | Appointment of Mr Christopher Mark Searson as a director (2 pages) |
6 January 2010 | Appointment of Mr Christopher Mark Searson as a director (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2009 | Appointment of Mr Andrew William Dewhurst as a director (2 pages) |
24 November 2009 | Appointment of Mr Andrew William Dewhurst as a director (2 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
2 November 2009 | Increase nom capital by £900. (2 pages) |
2 November 2009 | Increase nom capital by £900. (2 pages) |
23 October 2009 | Director's details changed for Adam White on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr. Richard John Ellert on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr. Richard John Ellert on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Sarah Evette Standing on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Conway Wyn Standing on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Conway Wyn Standing on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Adam White on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Sarah Evette Standing on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr. Richard John Ellert on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr. Richard John Ellert on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Adam White on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Conway Wyn Standing on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Sarah Evette Standing on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr. Richard John Ellert on 1 October 2009 (1 page) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Secretary's details changed for Mr. Richard John Ellert on 1 October 2009 (1 page) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
23 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
23 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
8 September 2009 | Company name changed contracts warehouse LIMITED\certificate issued on 08/09/09 (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 September 2009 | Company name changed contracts warehouse LIMITED\certificate issued on 08/09/09 (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Resolutions
|
8 April 2009 | Secretary appointed richard john ellert (2 pages) |
8 April 2009 | Secretary appointed richard john ellert (2 pages) |
1 October 2008 | Incorporation (16 pages) |
1 October 2008 | Incorporation (16 pages) |