The Quays
Salford
Manchester
M50 3XP
Secretary Name | Mr Neil Bryn Sheppard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Clippers Quay The Quays Salford Manchester M50 3XP |
Director Name | Mr Gavin Stuart Tucker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Clippers Quay The Quays Salford Manchester M50 3XP |
Director Name | Mr Stephen George Gaikwad |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lowry Plaza Digital World Centre The Quays Salford Manchester M50 3UB |
Director Name | Mr James Anthony O'Neill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Clippers Quay The Quays Salford Manchester M50 3XP |
Director Name | Mr Robert Kendall Jenkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Clippers Quay The Quays Salford Manchester M50 3XP |
Telephone | 020 79474321 |
---|---|
Telephone region | London |
Registered Address | The Junction Merchants Quay Salford Manchester M50 3SG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
76 at £1 | James Anthony O'neill 25.33% Ordinary B |
---|---|
76 at £1 | Neil Bryn Sheppard 25.33% Ordinary A |
74 at £1 | Anne Sheppard 24.67% Ordinary C |
74 at £1 | Leesa O'neill 24.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,995,360 |
Cash | £1,814,791 |
Current Liabilities | £128,917 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
1 August 2016 | Delivered on: 2 August 2016 Persons entitled: Nvm Private Equity LLP (Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
---|
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2023 | Director's details changed for Mr Gavin Stuart Tucker on 20 June 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
3 February 2023 | Change of details for Customs Connect Group Limited as a person with significant control on 1 February 2023 (2 pages) |
3 February 2023 | Registered office address changed from Hq Clippers Quay the Quays Salford Manchester M50 3XP to The Junction Merchants Quay Salford Manchester M50 3SG on 3 February 2023 (1 page) |
15 June 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
23 November 2021 | Statement of capital following an allotment of shares on 2 July 2021
|
27 July 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
15 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
19 January 2021 | Appointment of Mr Gavin Stuart Tucker as a director on 1 December 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
1 October 2019 | Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019 (1 page) |
14 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
13 June 2019 | Register inspection address has been changed from Hq Clippers Quay Salford M50 3XP England to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
12 June 2019 | Register(s) moved to registered inspection location Hq Clippers Quay Salford M50 3XP (1 page) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (28 pages) |
9 October 2018 | Termination of appointment of James Anthony O'neill as a director on 30 September 2018 (1 page) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Memorandum and Articles of Association (35 pages) |
26 October 2016 | Memorandum and Articles of Association (35 pages) |
21 October 2016 | Appointment of Mr Robert Kendall Jenkins as a director on 10 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Robert Kendall Jenkins as a director on 10 October 2016 (2 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
2 August 2016 | Registration of charge 069241790001, created on 1 August 2016 (42 pages) |
2 August 2016 | Registration of charge 069241790001, created on 1 August 2016 (42 pages) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 June 2013 | Register inspection address has been changed from Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB (1 page) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Register inspection address has been changed from Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB (1 page) |
3 June 2013 | Registered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Manchester M50 3UB England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Manchester M50 3UB England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Manchester M50 3UB England on 3 June 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Termination of appointment of Stephen Gaikwad as a director (1 page) |
2 July 2012 | Termination of appointment of Stephen Gaikwad as a director (1 page) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
19 July 2011 | Director's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Secretary's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (2 pages) |
19 July 2011 | Director's details changed for James Anthony O'neill on 4 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Stephen George Gaikwad on 4 June 2011 (2 pages) |
19 July 2011 | Director's details changed for James Anthony O'neill on 4 June 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (1 page) |
19 July 2011 | Secretary's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (1 page) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Mr Stephen George Gaikwad on 4 June 2011 (2 pages) |
19 July 2011 | Director's details changed for James Anthony O'neill on 4 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Stephen George Gaikwad on 4 June 2011 (2 pages) |
16 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 October 2010 | Resolutions
|
1 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 October 2010 | Resolutions
|
21 July 2010 | Director's details changed for Mr Neil Bryn Sheppard on 4 June 2010 (2 pages) |
21 July 2010 | Director's details changed for James Anthony O'neill on 4 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Stephen George Gaikwad on 4 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Neil Bryn Sheppard on 4 June 2010 (1 page) |
21 July 2010 | Director's details changed for James Anthony O'neill on 4 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Neil Bryn Sheppard on 4 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Neil Bryn Sheppard on 4 June 2010 (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Director's details changed for Mr Neil Bryn Sheppard on 4 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Stephen George Gaikwad on 4 June 2010 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Stephen George Gaikwad on 4 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Neil Bryn Sheppard on 4 June 2010 (1 page) |
21 July 2010 | Director's details changed for James Anthony O'neill on 4 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Registered office address changed from the Uplands 195 Hale Road Hale Cheshire WA15 8DJ on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from the Uplands 195 Hale Road Hale Cheshire WA15 8DJ on 23 June 2010 (1 page) |
4 June 2009 | Incorporation (15 pages) |
4 June 2009 | Incorporation (15 pages) |