Trafford Park
Manchester
M41 7LY
Director Name | Mr Will Henry Williams |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Mercury Park Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | Mrs Camilla Williams |
---|---|
Status | Current |
Appointed | 04 May 2017(7 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Unit 6, Mercury Park Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Miss Camilla Wilkinson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage, Mobberley Road Wilmslow Cheshire SK9 5NT |
Secretary Name | Mr Daniel James Williams |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Website | 100percentgroup.com |
---|---|
Telephone | 0161 9299599 |
Telephone region | Manchester |
Registered Address | Unit 6, Mercury Park Mercury Way Trafford Park Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
53 at £1 | Daniel James Williams 53.00% Ordinary |
---|---|
35 at £1 | Camilla Williams 35.00% Ordinary |
12 at £1 | Will Henry Williams 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,552 |
Cash | £190,980 |
Current Liabilities | £973,697 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
31 July 2019 | Delivered 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 2018 | Delivered on: 1 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 May 2017 | Delivered on: 18 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 October 2013 | Delivered 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 |
30 June 2023 | Full accounts made up to 30 September 2022 (31 pages) |
---|---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
17 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
25 March 2022 | Change of details for Mr Daniel James Williams as a person with significant control on 6 April 2016 (2 pages) |
25 March 2022 | Change of details for Mrs Camilla Claire Williams as a person with significant control on 6 April 2016 (2 pages) |
31 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2021 | Memorandum and Articles of Association (31 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Change of share class name or designation (2 pages) |
22 July 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
16 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
2 June 2021 | Director's details changed for Mr Daniel James Williams on 2 June 2021 (2 pages) |
28 July 2020 | Director's details changed for Mr Daniel James Williams on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mr Daniel James Williams as a person with significant control on 28 July 2020 (2 pages) |
17 July 2020 | Change of details for Mrs Camilla Claire Williams as a person with significant control on 16 July 2020 (2 pages) |
17 July 2020 | Secretary's details changed for Mrs Camilla Williams on 16 July 2020 (1 page) |
17 July 2020 | Change of details for Mrs Camilla Claire Williams as a person with significant control on 17 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Daniel James Williams on 16 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Will Henry Williams on 16 July 2020 (2 pages) |
16 July 2020 | Change of details for Mr Daniel James Williams as a person with significant control on 16 July 2020 (2 pages) |
24 June 2020 | Registered 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 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
19 September 2019 | Satisfaction of charge 069306330002 in full (1 page) |
19 September 2019 | Satisfaction of charge 069306330003 in full (1 page) |
5 August 2019 | Registration of charge 069306330004, created on 31 July 2019 (25 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
9 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
1 June 2018 | Registration of charge 069306330003, created on 25 May 2018 (21 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 May 2017 | Registration of charge 069306330002, created on 5 May 2017 (17 pages) |
18 May 2017 | Registration of charge 069306330002, created on 5 May 2017 (17 pages) |
4 May 2017 | Appointment of Mrs Camilla Williams as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Camilla Williams as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Daniel James Williams as a secretary on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Daniel James Williams as a secretary on 4 May 2017 (1 page) |
5 April 2017 | Satisfaction of charge 069306330001 in full (1 page) |
5 April 2017 | Satisfaction of charge 069306330001 in full (1 page) |
26 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 June 2016 | Director's details changed for Mr Daniel James Williams on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Will Henry Williams on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Will Henry Williams on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Daniel James Williams on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Daniel James Williams on 28 June 2016 (1 page) |
28 June 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Mr Daniel James Williams on 28 June 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 May 2015 | Director's details changed for Mr Williams Henry Williams on 19 May 2015 (2 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
19 May 2015 | Director's details changed for Mr Williams Henry Williams on 19 May 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 September 2014 | Appointment of Mr Williams Henry Williams as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Williams Henry Williams as a director on 15 September 2014 (2 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
22 October 2013 | Registration of charge 069306330001 (17 pages) |
22 October 2013 | Registration of charge 069306330001 (17 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Secretary's details changed for Mr Daniel Williams on 8 August 2011 (1 page) |
8 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
8 August 2011 | Secretary's details changed for Mr Daniel Williams on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Daniel James Williams on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Daniel James Williams on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Daniel James Williams on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mr Daniel Williams on 8 August 2011 (1 page) |
8 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Appointment terminated director camilla wilkinson (1 page) |
17 June 2009 | Appointment terminated director camilla wilkinson (1 page) |
11 June 2009 | Incorporation (36 pages) |
11 June 2009 | Incorporation (36 pages) |