Manchester
M15 4JJ
Director Name | Mr Mark Rigby |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
Secretary Name | Mr Uwais Patel |
---|---|
Status | Current |
Appointed | 20 October 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
Director Name | Mr Uwais Patel |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
Director Name | Mrs Joanne Myrna Dunn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Website | welldunninsurance.com |
---|---|
Telephone | 0800 0930036 |
Telephone region | Freephone |
Registered Address | Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Joanne Myrna Dunn 50.00% Ordinary |
---|---|
500 at £1 | Paul Howard Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,622 |
Cash | £112,582 |
Current Liabilities | £92,601 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
30 November 2021 | Delivered on: 6 December 2021 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: Legal mortgage of unit 5, 5 blantyre street, manchester M15 4JJ. Outstanding |
---|---|
12 October 2021 | Delivered on: 14 October 2021 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. the registered property known as unit 5/6 5 blantyre street, manchester, M15 4JJ;. 2. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 3. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 4. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
9 September 2020 | Delivered on: 25 September 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 5, 5 blantyre street, manchester along with all estates or interest in any property that the company may own or come to own, all present and future interest of the company in the proceed of the sale of any land, all rents, all plant and machinery and equipment of the company - for more details please refer to the instrument. Outstanding |
9 September 2020 | Delivered on: 21 September 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 5 blantyre street, manchester, M15 4JJ for more details please refer to the instrument. Outstanding |
27 October 2016 | Delivered on: 29 October 2016 Persons entitled: Bexhill UK Limited Classification: A registered charge Outstanding |
29 January 2024 | Confirmation statement made on 20 January 2024 with updates (5 pages) |
---|---|
14 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
24 August 2023 | Notification of Well Dunn Group Limited as a person with significant control on 17 August 2023 (2 pages) |
24 August 2023 | Cessation of Irevolution Group Limited as a person with significant control on 17 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Mark Rigby as a director on 23 August 2023 (1 page) |
26 April 2023 | Director's details changed for Mr Mark Rigby on 26 April 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
24 January 2022 | Change of details for Irevolution Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 December 2021 | Registration of charge 079184690005, created on 30 November 2021 (21 pages) |
14 October 2021 | Registration of charge 079184690004, created on 12 October 2021 (33 pages) |
28 September 2021 | Satisfaction of charge 079184690003 in full (1 page) |
1 September 2021 | Appointment of Mr Uwais Patel as a director on 27 August 2021 (2 pages) |
4 May 2021 | Change of details for Irevolution Group Limited as a person with significant control on 4 May 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 September 2020 | Registration of charge 079184690003, created on 9 September 2020 (20 pages) |
21 September 2020 | Registration of charge 079184690002, created on 9 September 2020 (19 pages) |
14 September 2020 | Secretary's details changed for Mr Uwais Patel on 11 September 2020 (1 page) |
14 September 2020 | Registered office address changed from Boulton House Chorlton Street Manchester M1 3HY England to Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ on 14 September 2020 (1 page) |
11 June 2020 | Second filing of Confirmation Statement dated 20/01/2017 (4 pages) |
1 June 2020 | Change of details for Extra247 Limited as a person with significant control on 2 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 April 2018 | Director's details changed for Mr Mark Rigby on 30 April 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Paul Howard Dunn on 1 April 2016 (2 pages) |
2 June 2017 | Director's details changed for Mr Paul Howard Dunn on 1 April 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
29 October 2016 | Registration of charge 079184690001, created on 27 October 2016 (16 pages) |
29 October 2016 | Registration of charge 079184690001, created on 27 October 2016 (16 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Appointment of Mr Mark Rigby as a director on 29 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Mark Rigby as a director on 29 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page) |
16 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Paul Howard Dunn on 1 November 2015 (2 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mrs Joanne Myrna Dunn on 1 November 2015 (2 pages) |
3 February 2016 | Director's details changed for Mrs Joanne Myrna Dunn on 1 November 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Paul Howard Dunn on 1 November 2015 (2 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 November 2015 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Boulton House Chorlton Street Manchester M1 3HY on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Boulton House Chorlton Street Manchester M1 3HY on 4 November 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Director's details changed for Mr Paul Howard Dunn on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Paul Howard Dunn on 4 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Paul Howard Dunn on 4 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mrs Joanne Myrna Dunn on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mrs Joanne Myrna Dunn on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mrs Joanne Myrna Dunn on 4 February 2014 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 May 2013 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 28 May 2013 (1 page) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Mr Paul Howard Dunn on 14 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Paul Howard Dunn on 14 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mrs Joanne Myrna Dunn on 14 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mrs Joanne Myrna Dunn on 14 January 2013 (2 pages) |
20 January 2012 | Incorporation (23 pages) |
20 January 2012 | Incorporation (23 pages) |