Salford
M50 2PW
Director Name | Mr William John Sanders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Mr Harry Richard John Westall |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Dr Robert Graham Scott Mawdsley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Secretary Name | Miss Claire Louise Swarbrick |
---|---|
Status | Current |
Appointed | 11 March 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Mr Raffi Currimjee |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 10 May 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road PO Box 18 Salford Lancashire M50 2PW |
Director Name | Mrs Susan Penelope Westall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road PO Box 18 Salford Lancashire M50 2PW |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road PO Box 18 Salford Lancashire M50 2PW |
Director Name | Dr John Howard Mawdsley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number Three South Langworthy Road PO Box 18 Salford Lancashire M50 2PW |
Director Name | Mrs Carole Currimjee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Number Three South Langworthy Road PO Box 18 Salford Lancashire M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Number Three South Langworthy Road PO Box 18 Salford Lancashire M50 2PW |
Website | positive-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7423300 |
Telephone region | Manchester |
Registered Address | Number Three South Langworthy Road Salford M50 2PW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
261.7k at £1 | S. Westall 9.05% Ordinary A |
---|---|
261.3k at £1 | W. J. Westall 9.04% Ordinary A |
256.2k at £1 | H. R. J Westall 8.86% Ordinary A |
256.4k at £1 | R. Currimjee 8.86% Ordinary A |
122.4k at £1 | G. Sanderson Watts 4.23% Ordinary |
113.2k at £1 | C. Salt 3.91% Ordinary |
113.2k at £1 | K. A. Headley 3.91% Ordinary |
113.2k at £1 | R. J. Cook 3.91% Ordinary |
769.1k at £1 | J. Mawdsley 26.59% Ordinary A |
512.7k at £1 | C. Currimjee 17.73% Ordinary A |
20.4k at £1 | C. J. Smith 0.71% Ordinary |
20.4k at £1 | D. J. Cruttenden 0.71% Ordinary |
20.4k at £1 | E. Howard 0.71% Ordinary |
20k at £1 | Trustees Of Mawdsley Brooks Employment Benefit Trust 0.69% Ordinary B |
10.2k at £1 | S. Backhouse 0.35% Ordinary |
4.3k at £1 | C.l. Cook 0.15% Ordinary |
4.3k at £1 | E.m. Salt 0.15% Ordinary |
4.3k at £1 | K.a. Headley 0.15% Ordinary |
4.3k at £1 | N.l. Salt 0.15% Ordinary |
4.3k at £1 | R.j. Cook 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £270,058,000 |
Gross Profit | £40,027,000 |
Net Worth | £34,858,000 |
Cash | £10,565,000 |
Current Liabilities | £31,709,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
1 April 2011 | Delivered on: 7 April 2011 Satisfied on: 21 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7, quest park, wheatley hall road, doncaster part t/no SYK533526. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
1 April 2011 | Delivered on: 7 April 2011 Satisfied on: 21 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 April 2011 | Delivered on: 7 April 2011 Satisfied on: 21 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of collateral warranties and collateral instruments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right, title and interest in and to each contract being- building contractor collateral warranty. Structural engineer collateral warranty. Warranty - sub-contractor to ownwer relating to ground floor slabs (for further details of contracts charged please refer to form MG01) see image for full details. Fully Satisfied |
15 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
---|---|
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
31 December 2014 | Termination of appointment of Susan Penelope Westall as a director on 1 October 2014 (1 page) |
31 December 2014 | Appointment of Mr William James Westall as a director on 1 October 2014 (2 pages) |
31 December 2014 | Termination of appointment of Susan Penelope Westall as a director on 1 October 2014 (1 page) |
31 December 2014 | Appointment of Mr William James Westall as a director on 1 October 2014 (2 pages) |
31 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
11 August 2014 | Resolutions
|
11 August 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Auditor's resignation (1 page) |
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
21 October 2013 | Satisfaction of charge 1 in full (2 pages) |
21 October 2013 | Satisfaction of charge 2 in full (1 page) |
21 October 2013 | Satisfaction of charge 3 in full (2 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
9 September 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
20 January 2011 | Appointment of Mrs Carole Currimjee as a director (2 pages) |
20 January 2011 | Appointment of Dr John Howard Mawdsley as a director (2 pages) |
20 January 2011 | Appointment of Ms Stephanie Joy Ellison as a director (2 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Appointment of Mrs Susan Penelope Westall as a director (2 pages) |
18 January 2011 | Purchase of own shares. (3 pages) |
18 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 31 December 2009
|
6 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 December 2009 | Incorporation (44 pages) |