Preston
Lancashire
PR1 8UQ
Director Name | Andrew John Simpson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden House Crossley Park New Pale Road Manley Cheshire WA6 6JG |
Director Name | Dr Barrie John Thorpe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Incubator Building Forty Acre Lane Kermincham Crewe CW4 8DX |
Director Name | Dr Peter Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorview 1 Millhouse Street Shuttleworth Ramsbottom Lancashire BL0 0EL |
Director Name | Paul Gower |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Delphian House Riverside New Bailey Street Manchester M3 5AP |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
5.2k at £0.1 | Barrie John Thorpe 7.49% Ordinary |
---|---|
44k at £0.1 | Risingstarts Growth Fund Ii Lp 63.29% Ordinary A |
2.5k at £0.1 | Npil Pharmaceuticals (Uk) LTD 3.60% Ordinary |
2.3k at £0.1 | Umicore Finance Luxembourg 3.24% Ordinary |
1.9k at £0.1 | Stephen Victor Ley 2.80% Ordinary |
1.7k at £0.1 | Perfochem (India) Pvt 2.46% Ordinary A |
1.5k at £0.1 | Dr Peter Jackson 2.19% Ordinary |
998 at £0.1 | Acceleris LTD 1.44% Ordinary |
944 at £0.1 | Howard Lee Jones 1.36% Ordinary |
900 at £0.1 | Martin George St Quinton 1.30% Ordinary |
823 at £0.1 | Jeremy David Nicholson 1.18% Ordinary |
738 at £0.1 | John Douglas Norbury 1.06% Ordinary |
591 at £0.1 | Pilgrim Trustee Services & Dr Peter Jackson 0.85% Ordinary |
581 at £0.1 | David Alan Pears 0.84% Ordinary |
491 at £0.1 | Sidney Gould 0.71% Ordinary |
467 at £0.1 | Ian Baxendale 0.67% Ordinary |
377 at £0.1 | Pershing Keen Nominees LTD 0.54% Ordinary |
320 at £0.1 | Robert Albert Chapman 0.46% Ordinary |
290 at £0.1 | Angela Morris 0.42% Ordinary |
261 at £0.1 | John Andrew Nicholson 0.38% Ordinary |
225 at £0.1 | Ursula Claire Holmes 0.32% Ordinary |
215 at £0.1 | Andrew Johnson 0.31% Ordinary |
215 at £0.1 | Androulla Donaldson 0.31% Ordinary |
215 at £0.1 | Brom Chem (India) Pvt LTD 0.31% Ordinary |
216 at £0.1 | Nicholas David Hughes 0.31% Ordinary |
215 at £0.1 | Perfochem (India) Pvt 0.31% Ordinary |
177 at £0.1 | Roy E. Davies 0.25% Ordinary |
140 at £0.1 | Anthony Keith Richard Jacomb 0.20% Ordinary |
131 at £0.1 | John Richard Yates 0.19% Ordinary |
126 at £0.1 | Christine Reeves 0.18% Ordinary |
126 at £0.1 | Ducan Ian Brookes 0.18% Ordinary |
126 at £0.1 | Herbert Myles Walker 0.18% Ordinary |
85 at £0.1 | Ethel Austin Investment Properties LTD 0.12% Ordinary |
75 at £0.1 | David John Evans 0.11% Ordinary |
75 at £0.1 | Kevin Edward Treacher 0.11% Ordinary |
42 at £0.1 | Fitel Nominees LTD 0.06% Ordinary |
40 at £0.1 | Max Moryoussef 0.06% Ordinary |
42 at £0.1 | Michael David Rosenblatt 0.06% Ordinary |
42 at £0.1 | Nigel Guy Howes 0.06% Ordinary |
30 at £0.1 | Anthony Stuart Hinchcliffe 0.04% Ordinary |
20 at £0.1 | Jennifer Louise Schwela 0.03% Ordinary |
13 at £0.1 | Mohammed Nisar 0.02% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
17 October 2019 | Notification of Enterprise Ventures (General Partner Risingstars Ii) Limited as a person with significant control on 1 October 2019 (2 pages) |
17 October 2019 | Notification of Enterprise Ventures Limited as a person with significant control on 1 October 2019 (2 pages) |
17 October 2019 | Cessation of Risingstars Growth Fund 11 Lp as a person with significant control on 30 September 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 26 November 2018 with updates (8 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 April 2015 | Appointment of Andrew John Simpson as a director on 17 March 2015 (3 pages) |
29 April 2015 | Appointment of Andrew John Simpson as a director on 17 March 2015 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 January 2015 | Termination of appointment of Peter Jackson as a director on 1 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Peter Jackson as a director on 1 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Peter Jackson as a director on 1 December 2014 (1 page) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 October 2012 | Termination of appointment of Paul Gower as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Gower as a director (1 page) |
30 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
24 October 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
24 October 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
27 May 2011 | Registered office address changed from C/O 1 Millhouse Street Ramsbottom Bury Lancashire BL0 0EL England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from C/O 1 Millhouse Street Ramsbottom Bury Lancashire BL0 0EL England on 27 May 2011 (1 page) |
27 April 2011 | Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS United Kingdom on 27 April 2011 (1 page) |
7 January 2011 | Termination of appointment of Howard Jones as a director (1 page) |
7 January 2011 | Appointment of Paul Gower as a director (2 pages) |
7 January 2011 | Termination of appointment of Barrie John Thorpe as a director (1 page) |
7 January 2011 | Appointment of Julian Viggars as a director (2 pages) |
7 January 2011 | Appointment of Paul Gower as a director (2 pages) |
7 January 2011 | Termination of appointment of Barrie John Thorpe as a director (1 page) |
7 January 2011 | Appointment of Julian Viggars as a director (2 pages) |
7 January 2011 | Termination of appointment of Howard Jones as a director (1 page) |
30 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
26 November 2010 | Incorporation (24 pages) |
26 November 2010 | Incorporation (24 pages) |