Salford
M6 6WY
Website | gplgroup.co.uk |
---|---|
Telephone | 0161 7457888 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Bridget Mary Gallagher 40.00% Ordinary |
---|---|
50k at £1 | Amanda Jane Gallagher 20.00% Ordinary |
50k at £1 | Martin Owen Gallagher 20.00% Ordinary |
50k at £1 | Sean Patrick Gallagher 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,920,796 |
Gross Profit | £2,930,606 |
Net Worth | £1,915,003 |
Cash | £860,695 |
Current Liabilities | £4,948,988 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 March |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. (I) all that freehold land known as kennedy house, cheltenham street, salford M6 6WY as the same is registered at hm land registry with title number LA58335. (Ii) all that the freehold land being land and buildings on the south west side of cheltenham street, as the same is registered at hm land registry with title number GM343267. (Iii) all that the freehold land being land on the southwest side of cheltenham street, pendleton as the same is registered at hm land registry with title number GM357763. Outstanding |
---|---|
19 March 2018 | Delivered on: 21 March 2018 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
26 November 2013 | Delivered on: 27 November 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: All that freehold property known as kennedy house, cheltenham street, salford, M6 6WY and registered at the land registry under title number LA58335; all that freehold property known as land and buildings on the south west side of cheltenham street, salford and registered at the land registry under title number GM343267; and all that freehold property known as land on the south west side of cheltenham street, pendleton and registered at the land registry under title number GM357763.. Notification of addition to or amendment of charge. Outstanding |
20 July 2012 | Delivered on: 26 July 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
20 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Bridget Mary Gallagher as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
18 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Director's details changed for Mr Sean Patrick Gallagher on 31 May 2016 (2 pages) |
18 June 2016 | Registered office address changed from 4 the Moorings Mossley Ashton-Under-Lyne Lancashire OL5 9BZ to Kennedy House Cheltenham Street Salford M6 6WY on 18 June 2016 (1 page) |
20 August 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
5 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
20 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
28 November 2013 | Registration of charge 076695090002 (25 pages) |
27 November 2013 | Registration of charge 076695090003 (25 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
16 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
14 June 2011 | Incorporation (22 pages) |