Company NameEndeavour Worldwide Limited
DirectorsStuart Andrew Keir and Aaron Courtney Thomas
Company StatusActive
Company Number07363395
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameRev Stuart Andrew Keir
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Deva Centre, Trinity Way
Salford
M3 7BB
Secretary NameDavid Kenneth Sharpe
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Deva Centre, Trinity Way
Salford
M3 7BB
Director NameMr Aaron Courtney Thomas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Deva Centre, Trinity Way
Salford
M3 7BB
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRobinsons Solicitors 10-11 St. James Court
Friar Gate
Derby
Derbyshire
DE1 1BT
Director NameJulian Richard Wolstencroft
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Deva Centre, Trinity Way
Salford
M3 7BB
Secretary NameMr Christopher Alwyn Hallam
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY

Location

Registered AddressUnit 6 Deva Centre, Trinity Way
Salford
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Audacious Church
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,458
Current Liabilities£26,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

18 December 2013Delivered on: 23 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H car park, audacious church, trinity way, salford t/no MAN179882. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 June 2019Appointment of Mr Aaron Courtney Thomas as a director on 1 June 2019 (2 pages)
11 June 2019Termination of appointment of Julian Richard Wolstencroft as a director on 1 June 2019 (1 page)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Registration of charge 073633950001 (53 pages)
23 December 2013Registration of charge 073633950001 (53 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from 5 Mary Street Manchester M3 1NH United Kingdom on 6 March 2012 (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from 5 Mary Street Manchester M3 1NH United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 5 Mary Street Manchester M3 1NH United Kingdom on 6 March 2012 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2010Appointment of Stuart Andrew Keir as a director (3 pages)
21 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
21 September 2010Termination of appointment of Stephen Francis Marshall as a director (2 pages)
21 September 2010Termination of appointment of Christopher Alwyn Hallam as a secretary (2 pages)
21 September 2010Appointment of Julian Richard Wolstencroft as a director (3 pages)
21 September 2010Appointment of David Kenneth Sharpe as a secretary (4 pages)
21 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
21 September 2010Termination of appointment of Stephen Francis Marshall as a director (2 pages)
21 September 2010Appointment of Stuart Andrew Keir as a director (3 pages)
21 September 2010Appointment of Julian Richard Wolstencroft as a director (3 pages)
21 September 2010Termination of appointment of Christopher Alwyn Hallam as a secretary (2 pages)
21 September 2010Appointment of David Kenneth Sharpe as a secretary (4 pages)
2 September 2010Incorporation (23 pages)
2 September 2010Incorporation (23 pages)