Company Name100 Percent Group Limited
DirectorsDaniel James Williams and Will Henry Williams
Company StatusActive
Company Number06930633
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daniel James Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Mercury Park Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr Will Henry Williams
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Mercury Park Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameMrs Camilla Williams
StatusCurrent
Appointed04 May 2017(7 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressUnit 6, Mercury Park Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMiss Camilla Wilkinson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage, Mobberley Road
Wilmslow
Cheshire
SK9 5NT
Secretary NameMr Daniel James Williams
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY

Contact

Website100percentgroup.com
Telephone0161 9299599
Telephone regionManchester

Location

Registered AddressUnit 6, Mercury Park Mercury Way
Trafford Park
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

53 at £1Daniel James Williams
53.00%
Ordinary
35 at £1Camilla Williams
35.00%
Ordinary
12 at £1Will Henry Williams
12.00%
Ordinary

Financials

Year2014
Net Worth£270,552
Cash£190,980
Current Liabilities£973,697

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

31 July 2019Delivered on: 5 August 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 May 2017Delivered on: 18 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 22 October 2013
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2023Full accounts made up to 30 September 2022 (31 pages)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
17 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
25 March 2022Change of details for Mr Daniel James Williams as a person with significant control on 6 April 2016 (2 pages)
25 March 2022Change of details for Mrs Camilla Claire Williams as a person with significant control on 6 April 2016 (2 pages)
31 July 2021Particulars of variation of rights attached to shares (2 pages)
31 July 2021Memorandum and Articles of Association (31 pages)
31 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2021Change of share class name or designation (2 pages)
22 July 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
16 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
2 June 2021Director's details changed for Mr Daniel James Williams on 2 June 2021 (2 pages)
28 July 2020Director's details changed for Mr Daniel James Williams on 28 July 2020 (2 pages)
28 July 2020Change of details for Mr Daniel James Williams as a person with significant control on 28 July 2020 (2 pages)
17 July 2020Change of details for Mrs Camilla Claire Williams as a person with significant control on 16 July 2020 (2 pages)
17 July 2020Secretary's details changed for Mrs Camilla Williams on 16 July 2020 (1 page)
17 July 2020Change of details for Mrs Camilla Claire Williams as a person with significant control on 17 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Daniel James Williams on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Will Henry Williams on 16 July 2020 (2 pages)
16 July 2020Change of details for Mr Daniel James Williams as a person with significant control on 16 July 2020 (2 pages)
24 June 2020Registered office address changed from Unit 6 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY England to Unit 6, Mercury Park Mercury Way Trafford Park Manchester M41 7LY on 24 June 2020 (1 page)
18 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
8 April 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
19 September 2019Satisfaction of charge 069306330002 in full (1 page)
19 September 2019Satisfaction of charge 069306330003 in full (1 page)
5 August 2019Registration of charge 069306330004, created on 31 July 2019 (25 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
9 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
1 June 2018Registration of charge 069306330003, created on 25 May 2018 (21 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2017Registration of charge 069306330002, created on 5 May 2017 (17 pages)
18 May 2017Registration of charge 069306330002, created on 5 May 2017 (17 pages)
4 May 2017Appointment of Mrs Camilla Williams as a secretary on 4 May 2017 (2 pages)
4 May 2017Appointment of Mrs Camilla Williams as a secretary on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Daniel James Williams as a secretary on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Daniel James Williams as a secretary on 4 May 2017 (1 page)
5 April 2017Satisfaction of charge 069306330001 in full (1 page)
5 April 2017Satisfaction of charge 069306330001 in full (1 page)
26 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
29 June 2016Director's details changed for Mr Daniel James Williams on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Will Henry Williams on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Will Henry Williams on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Daniel James Williams on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Daniel James Williams on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Holly Cottage, Mobberley Road Wilmslow Cheshire SK9 5NT to Unit 6 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Holly Cottage, Mobberley Road Wilmslow Cheshire SK9 5NT to Unit 6 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Mr Daniel James Williams on 28 June 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
19 May 2015Director's details changed for Mr Williams Henry Williams on 19 May 2015 (2 pages)
19 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 100
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 100
(3 pages)
19 May 2015Director's details changed for Mr Williams Henry Williams on 19 May 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Appointment of Mr Williams Henry Williams as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Williams Henry Williams as a director on 15 September 2014 (2 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 10
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 10
(3 pages)
22 October 2013Registration of charge 069306330001 (17 pages)
22 October 2013Registration of charge 069306330001 (17 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
8 August 2011Secretary's details changed for Mr Daniel Williams on 8 August 2011 (1 page)
8 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
8 August 2011Secretary's details changed for Mr Daniel Williams on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Daniel James Williams on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Daniel James Williams on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Daniel James Williams on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Daniel Williams on 8 August 2011 (1 page)
8 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2009Appointment terminated director camilla wilkinson (1 page)
17 June 2009Appointment terminated director camilla wilkinson (1 page)
11 June 2009Incorporation (36 pages)
11 June 2009Incorporation (36 pages)