Manchester
Greater Manchester
M1 1EA
Director Name | Mr Ian David Mark Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lever Street Ground Floor Manchester Greater Manchester M1 1EA |
Director Name | Mr Keith John Vaughan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Church Gate Loughborough Leicestershire LE11 1UD |
Director Name | Mr Leslie Alexander Elliott |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Trinity Street Loughborough Leicestershire LE11 1BY |
Director Name | Mr Daniel Gustav Bjorkeroth |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Mr Thomas James Elliott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 22 Lever Street Manchester M1 1EA |
Website | adalta-recruitment.co.uk |
---|---|
Telephone | 0161 8049350 |
Telephone region | Manchester |
Registered Address | 22 Lever Street Ground Floor Manchester Greater Manchester M1 1EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Mr Benjamin Alexander Wilson 7.14% Ordinary C |
---|---|
10 at £1 | Mr Ian David Mark Simpson 7.14% Ordinary E |
10 at £1 | Mrs Kelly Ann Wilson 7.14% Ordinary D |
10 at £1 | Mrs Sally Lousie Simpson 7.14% Ordinary F |
45 at £1 | Mr Benjamin Alexander Wilson 32.14% Ordinary A |
5 at £1 | Mrs Jacqueline Abell 3.57% Ordinary B |
4 at £1 | Mr Stephen Lewis 2.86% Ordinary B |
23 at £1 | Mr Ian David Mark Simpson 16.43% Ordinary A |
22 at £1 | Mrs Sally Lousie Simpson 15.71% Ordinary A |
1 at £1 | Mr Thomas James Elliott 0.71% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £390 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months from now) |
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (6 pages) |
8 August 2022 | Cancellation of shares. Statement of capital on 11 July 2022
|
14 July 2022 | Change of details for Mr Ian David Mark Simpson as a person with significant control on 12 November 2021 (2 pages) |
13 July 2022 | Director's details changed for Mr Benjamin Alexander Wilson on 8 June 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Ian David Mark Simpson on 12 November 2021 (2 pages) |
13 July 2022 | Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 8 June 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Ian David Mark Simpson on 8 June 2022 (2 pages) |
13 July 2022 | Registered office address changed from Third Floor 22 Lever Street Manchester M1 1EA England to 22 Lever Street Ground Floor Manchester Greater Manchester M1 1EA on 13 July 2022 (1 page) |
13 July 2022 | Change of details for Mr Ian David Mark Simpson as a person with significant control on 8 June 2022 (2 pages) |
20 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with updates (6 pages) |
3 September 2020 | Director's details changed for Mr Benjamin Alexander Wilson on 6 November 2019 (2 pages) |
3 September 2020 | Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 6 November 2019 (2 pages) |
3 September 2020 | Change of details for Mr Ian David Mark Simpson as a person with significant control on 29 June 2020 (2 pages) |
3 September 2020 | Change of details for Mr Ian David Mark Simpson as a person with significant control on 6 November 2019 (2 pages) |
3 September 2020 | Director's details changed for Mr Ian David Mark Simpson on 29 June 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Ian David Mark Simpson on 6 November 2019 (2 pages) |
13 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
30 December 2019 | Purchase of own shares. (3 pages) |
27 December 2019 | Cancellation of shares. Statement of capital on 13 December 2019
|
16 December 2019 | Termination of appointment of Thomas James Elliott as a director on 13 December 2019 (1 page) |
6 November 2019 | Registered office address changed from 59-61 Mosley Street Mosley Street Manchester M2 3HZ England to 22 Third Floor Lever Street Manchester M1 1EA on 6 November 2019 (1 page) |
6 November 2019 | Registered office address changed from 22 Third Floor Lever Street Manchester M1 1EA England to Third Floor 22 Lever Street Manchester M1 1EA on 6 November 2019 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
16 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
8 October 2018 | Director's details changed for Mr Benjamin Alexander Wilson on 18 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with updates (6 pages) |
8 October 2018 | Change of details for Mr Ian David Mark Simpson as a person with significant control on 18 September 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Ian David Mark Simpson on 18 September 2018 (2 pages) |
8 October 2018 | Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 18 September 2018 (2 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Cancellation of shares. Statement of capital on 28 January 2018
|
6 February 2018 | Purchase of own shares. (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (7 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (7 pages) |
13 September 2017 | Appointment of Mr Thomas James Elliott as a director on 4 April 2017 (2 pages) |
13 September 2017 | Appointment of Mr Thomas James Elliott as a director on 4 April 2017 (2 pages) |
12 September 2017 | Cancellation of shares. Statement of capital on 14 July 2017
|
12 September 2017 | Cancellation of shares. Statement of capital on 14 July 2017
|
5 September 2017 | Notification of Ian David Mark Simpson as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Ian David Mark Simpson as a person with significant control on 5 September 2017 (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Purchase of own shares. (3 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
25 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Purchase of own shares. (3 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
25 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Resolutions
|
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 December 2016 | Registered office address changed from 76 King Street Manchester M2 4NH to 59-61 Mosley Street Mosley Street Manchester M2 3HZ on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 76 King Street Manchester M2 4NH to 59-61 Mosley Street Mosley Street Manchester M2 3HZ on 20 December 2016 (1 page) |
7 December 2016 | Memorandum and Articles of Association (14 pages) |
7 December 2016 | Memorandum and Articles of Association (14 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
3 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 December 2015 | Change of share class name or designation (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Change of share class name or designation (2 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (23 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (23 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 November 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
Statement of capital on 2015-11-28
|
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
Statement of capital on 2015-11-28
|
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Director's details changed for Mr Ian David Mark Simpson on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Ian David Mark Simpson on 21 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Daniel Gustav Bjorkeroth as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Daniel Gustav Bjorkeroth as a director on 20 October 2014 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 19 May 2014 (1 page) |
14 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Change of share class name or designation (2 pages) |
14 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Registered office address changed from Unit 6 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Unit 6 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 10 January 2014 (1 page) |
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Termination of appointment of Leslie Elliott as a director (1 page) |
19 July 2012 | Termination of appointment of Leslie Elliott as a director (1 page) |
20 October 2011 | Registered office address changed from C/O Adalta Recruitmant Solutions Unit 3 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
20 October 2011 | Director's details changed for Mr Daniel Gustav Bjorkeroth on 5 September 2011 (2 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
20 October 2011 | Director's details changed for Mr Daniel Gustav Bjorkeroth on 5 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Director's details changed for Mr Daniel Gustav Bjorkeroth on 5 September 2011 (2 pages) |
20 October 2011 | Registered office address changed from C/O Adalta Recruitmant Solutions Unit 3 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 20 October 2011 (1 page) |
13 October 2011 | Appointment of Mr Daniel Gustav Bjorkeroth as a director (2 pages) |
13 October 2011 | Appointment of Mr Ian Mark David Simpson as a director (2 pages) |
13 October 2011 | Appointment of Mr Daniel Gustav Bjorkeroth as a director (2 pages) |
13 October 2011 | Appointment of Mr Benjamin Alexander Wilson as a director (2 pages) |
13 October 2011 | Appointment of Mr Ian Mark David Simpson as a director (2 pages) |
13 October 2011 | Appointment of Mr Benjamin Alexander Wilson as a director (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Change of share class name or designation (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Change of share class name or designation (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Registered office address changed from C/O Rafton Associates Llp 8 Woodland Close Markfield Leicestershire LE67 9QH on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Registered office address changed from C/O Rafton Associates Llp 8 Woodland Close Markfield Leicestershire LE67 9QH on 21 October 2010 (1 page) |
30 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
30 December 2009 | Registered office address changed from 20 Church Gate Loughborough Leicestershire LE11 1UD on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 20 Church Gate Loughborough Leicestershire LE11 1UD on 30 December 2009 (1 page) |
30 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
21 November 2009 | Termination of appointment of Keith Vaughan as a director (2 pages) |
21 November 2009 | Appointment of Leslie Alexander Elliott as a director (3 pages) |
21 November 2009 | Termination of appointment of Keith Vaughan as a director (2 pages) |
21 November 2009 | Appointment of Leslie Alexander Elliott as a director (3 pages) |
27 September 2009 | Incorporation (21 pages) |
27 September 2009 | Incorporation (21 pages) |