Manchester
M3 1HJ
Director Name | Mr Scott James Marshall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Kevin Barry Bernbaum |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Matthew David James Severs |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Michael John Allison |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Smart Sol Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2019(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 89 New Street Altrincham WA14 2QP |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Wendy Littman |
---|---|
Status | Resigned |
Appointed | 04 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Stephen Paul Baker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Cuddington Malpas Cheshire SY14 7BQ Wales |
Director Name | Mr Stephen Brian Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Nicholas Jones |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 19 April 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,290 |
Cash | £18,239 |
Current Liabilities | £17,706 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 6 May 2025 (12 months from now) |
16 December 2021 | Delivered on: 17 December 2021 Persons entitled: British Business Investments LTD Classification: A registered charge Outstanding |
---|---|
8 July 2021 | Delivered on: 12 July 2021 Persons entitled: Averon Park Limited Classification: A registered charge Outstanding |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: None as at the date of the instrument. Outstanding |
8 July 2021 | Delivered on: 12 July 2021 Persons entitled: Averon Park Limited Classification: A registered charge Outstanding |
26 November 2018 | Delivered on: 4 December 2018 Persons entitled: The Royal Bank of Scotland PLC, in Its Capacity as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 April 2018 | Delivered on: 11 April 2018 Persons entitled: Averon Park Limited Classification: A registered charge Outstanding |
6 April 2018 | Delivered on: 11 April 2018 Persons entitled: Averon Park Limited Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
8 March 2022 | Delivered on: 10 March 2022 Persons entitled: Tmf Trustee Limited Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 31 May 2016 Satisfied on: 2 June 2016 Persons entitled: Hemmingway (Investments) LTD. Classification: A registered charge Particulars: 2 harrington road, worcester, worcestershire, WR2 5HB. (1ST charge) title number: WR165416. For more details please refer to the instrument. Fully Satisfied |
8 September 2023 | Registration of charge 072325900014, created on 5 September 2023 (24 pages) |
---|---|
25 July 2023 | Registration of charge 072325900012, created on 17 July 2023 (28 pages) |
25 July 2023 | Registration of charge 072325900013, created on 17 July 2023 (28 pages) |
1 June 2023 | Registration of charge 072325900011, created on 31 May 2023 (30 pages) |
23 April 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
1 December 2022 | Accounts for a small company made up to 31 May 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
10 March 2022 | Registration of charge 072325900010, created on 8 March 2022 (30 pages) |
18 February 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
17 December 2021 | Registration of charge 072325900009, created on 16 December 2021 (26 pages) |
21 July 2021 | Satisfaction of charge 072325900005 in full (4 pages) |
21 July 2021 | Satisfaction of charge 072325900002 in full (4 pages) |
13 July 2021 | Registration of charge 072325900007, created on 8 July 2021 (29 pages) |
12 July 2021 | Registration of charge 072325900008, created on 8 July 2021 (21 pages) |
12 July 2021 | Registration of charge 072325900006, created on 8 July 2021 (21 pages) |
26 April 2021 | Termination of appointment of Nicholas Jones as a director on 19 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
15 February 2021 | Accounts for a small company made up to 31 May 2020 (11 pages) |
21 September 2020 | Appointment of Mr Kevin Barry Bernbaum as a director on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Nicholas Jones as a director on 21 September 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
23 January 2020 | Second filing of Confirmation Statement dated 22/04/2019 (9 pages) |
16 January 2020 | Change of share class name or designation (2 pages) |
15 January 2020 | Resolutions
|
11 December 2019 | Accounts for a small company made up to 31 May 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates
|
28 March 2019 | Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page) |
28 March 2019 | Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages) |
15 February 2019 | Termination of appointment of Stephen Brian Lewis as a director on 31 January 2019 (1 page) |
23 January 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
4 December 2018 | Registration of charge 072325900005, created on 26 November 2018 (22 pages) |
11 June 2018 | Termination of appointment of Stephen Paul Baker as a director on 1 June 2018 (1 page) |
25 April 2018 | Resolutions
|
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
11 April 2018 | Registration of charge 072325900004, created on 6 April 2018 (21 pages) |
11 April 2018 | Registration of charge 072325900003, created on 6 April 2018 (21 pages) |
12 March 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
19 September 2017 | Appointment of Mr Stephen Brian Lewis as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Stephen Brian Lewis as a director on 19 September 2017 (2 pages) |
2 May 2017 | 22/04/17 Statement of Capital gbp 100 (5 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
6 October 2016 | Appointment of Mr Stephen Paul Baker as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Stephen Paul Baker as a director on 6 October 2016 (2 pages) |
21 July 2016 | Registration of charge 072325900002, created on 14 July 2016 (23 pages) |
21 July 2016 | Registration of charge 072325900002, created on 14 July 2016 (23 pages) |
2 June 2016 | Satisfaction of charge 072325900001 in full (1 page) |
2 June 2016 | Satisfaction of charge 072325900001 in full (1 page) |
31 May 2016 | Registration of charge 072325900001, created on 26 May 2016 (34 pages) |
31 May 2016 | Registration of charge 072325900001, created on 26 May 2016 (34 pages) |
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
9 November 2015 | Memorandum and Articles of Association (10 pages) |
9 November 2015 | Memorandum and Articles of Association (10 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 March 2015 | Director's details changed for Mr Scott James Marshall on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Scott James Marshall on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Scott James Marshall on 5 March 2015 (2 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
11 November 2014 | Termination of appointment of Alan Felix Hodari as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Alan Felix Hodari as a director on 11 November 2014 (1 page) |
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 March 2014 | Appointment of Mr Keith John Richardson as a director (2 pages) |
6 March 2014 | Appointment of Mr Keith John Richardson as a director (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Company name changed hallco 1753 LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed hallco 1753 LIMITED\certificate issued on 07/03/12
|
29 February 2012 | Appointment of Mr Alan Felix Hodari as a director (2 pages) |
29 February 2012 | Appointment of Scott Marshall as a director (2 pages) |
29 February 2012 | Appointment of Scott Marshall as a director (2 pages) |
29 February 2012 | Appointment of Mr Alan Felix Hodari as a director (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 January 2012 | Appointment of Wendy Littman as a secretary (1 page) |
4 January 2012 | Appointment of Wendy Littman as a secretary (1 page) |
4 January 2012 | Termination of appointment of Alan Hodari as a director (1 page) |
4 January 2012 | Termination of appointment of Alan Hodari as a director (1 page) |
12 August 2011 | Second filing of AP01 previously delivered to Companies House
|
12 August 2011 | Second filing of AP01 previously delivered to Companies House
|
10 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
16 June 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
16 June 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
16 June 2010 | Resolutions
|
14 June 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
14 June 2010 | Appointment of Mr Philip Isaac Hodari as a director
|
14 June 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Appointment of Mr Alan Felix Hodari as a director (2 pages) |
14 June 2010 | Appointment of Mr Philip Isaac Hodari as a director
|
14 June 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
14 June 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
14 June 2010 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
14 June 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
14 June 2010 | Appointment of Mr Alan Felix Hodari as a director (2 pages) |
14 June 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
22 April 2010 | Incorporation (16 pages) |
22 April 2010 | Incorporation (16 pages) |