Traffordcity
Manchester
M41 7HA
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Ms Carol Ann Ainscow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 Regency House 36-38 Whitworth Street Manchester M1 3WS |
Director Name | Helen Martha Mary Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Local Authority Representative |
Correspondence Address | 703 Rossetti Place 2 Lower Byron Street Manchester M3 4AN |
Director Name | Mr Stuart Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Holt Lane Brindle Lancashire PR6 8NE |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£52,162 |
Current Liabilities | £52,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
19 April 2010 | Delivered on: 23 April 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge and release over deposit 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: With full title guarantee all sums from time to time standing to the credit of the account with a/c no. 8001501 see image for full details. Outstanding |
---|---|
1 March 2010 | Delivered on: 6 March 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal charge 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: Apartment 48, advent house, 2 isaac way, manchester. Apartment 54, advent house, 2 isaac way, manchester. Apartment 62, advent house, 2 isaac way, manchester. Together with all buildings, structures, trade fixtures and fixed plant and machinery at any time on it and all improvements and additions to it.. For further details of the property charged please refer to the form MG01. Outstanding |
1 March 2010 | Delivered on: 6 March 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages) |
---|---|
17 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
17 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (65 pages) |
17 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 November 2023 | Appointment of Mr Matthew Paul Colton as a director on 7 November 2023 (2 pages) |
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
30 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
30 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
30 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages) |
30 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr John Alexander Schofield on 8 December 2020 (2 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
14 December 2020 | Change of details for Manchester Ship Canal Developments Advent Limited as a person with significant control on 2 November 2020 (2 pages) |
8 December 2020 | Appointment of Mr John Alexander Schofield as a director on 8 December 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Stephen John Wild on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr James Whittaker on 2 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
12 November 2018 | Appointment of Mr Neil Lees as a director on 6 November 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
20 April 2018 | Satisfaction of charge 3 in full (4 pages) |
20 April 2018 | Satisfaction of charge 2 in full (4 pages) |
20 April 2018 | Satisfaction of charge 1 in full (4 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
25 August 2017 | Director's details changed for Mr Stephen John Wild on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Stephen John Wild on 25 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
2 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
2 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed artisan ship canal developments management LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Company name changed artisan ship canal developments management LIMITED\certificate issued on 08/06/10
|
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2010 | Termination of appointment of Stuart Stead as a director (2 pages) |
23 March 2010 | Termination of appointment of Stuart Stead as a director (2 pages) |
23 March 2010 | Termination of appointment of Carol Ainscow as a director (2 pages) |
23 March 2010 | Termination of appointment of Carol Ainscow as a director (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 January 2010 | Termination of appointment of Helen Jones as a director (1 page) |
19 January 2010 | Termination of appointment of Helen Jones as a director (1 page) |
23 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
23 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
27 May 2009 | Incorporation (30 pages) |
27 May 2009 | Incorporation (30 pages) |