Manchester
M2 4WU
Director Name | Mr Mark Williamson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Kenneth Macpherson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2015) |
Role | Restaurateur/Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.1k at £0.01 | Anne Forrest 7.29% Ordinary A |
---|---|
937 at £0.01 | Ellison Lang 6.25% Ordinary A |
622 at £0.01 | Judith Ashcroft 4.15% Ordinary A |
468 at £0.01 | Mark Williamson 3.12% Ordinary A |
312 at £0.01 | David Foreman 2.08% Ordinary A |
312 at £0.01 | David Vinden 2.08% Ordinary A |
312 at £0.01 | Michael James Fletcher 2.08% Ordinary A |
312 at £0.01 | Peadar O'reilly 2.08% Ordinary A |
2.5k at £0.01 | Kenneth Macpherson 16.68% Ordinary B |
- | OTHER 16.68% - |
2.2k at £0.01 | Chris Giles 14.99% Ordinary A |
1.9k at £0.01 | Timothy Forrest 12.50% Ordinary A |
1.5k at £0.01 | Audrey Giles 10.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,303,467 |
Cash | £110,114 |
Current Liabilities | £418,773 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
22 April 2016 | Delivered on: 25 April 2016 Persons entitled: Praetura Asset Finance Limited Classification: A registered charge Particulars: The galgrath 8 dunure road ayr t/n AYR41716. Outstanding |
---|---|
11 December 2012 | Delivered on: 21 December 2012 Persons entitled: Santander UK PLC Classification: Standard security executed on 28 november 2012 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects known as the balgarth, 8 dunure road, ayr t/no AYR41716. Outstanding |
28 November 2012 | Delivered on: 13 December 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole property which is, or may be from time to time while this instrument is in force, comprised in our property and undertaking including our uncalled capital for the time being. Outstanding |
12 November 2020 | Notification of Christopher Michael Giles as a person with significant control on 18 July 2019 (2 pages) |
---|---|
11 November 2020 | Withdrawal of a person with significant control statement on 11 November 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
12 February 2019 | Appointment of Mr Christopher Michael Giles as a director on 6 February 2019 (2 pages) |
30 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 April 2016 | Registration of charge 081040130003, created on 22 April 2016 (37 pages) |
25 April 2016 | Registration of charge 081040130003, created on 22 April 2016 (37 pages) |
18 April 2016 | Director's details changed for Mr Mark Williamson on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Mark Williamson on 1 April 2016 (2 pages) |
21 October 2015 | Appointment of Mr Martin Ward as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Martin Ward as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Martin Ward as a director on 1 October 2015 (2 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
17 August 2015 | Termination of appointment of Kenneth Macpherson as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Kenneth Macpherson as a director on 14 August 2015 (1 page) |
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 14 July 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 May 2014 | Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (23 pages) |
15 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (23 pages) |
21 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Sub-division of shares on 2 July 2012 (5 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Sub-division of shares on 2 July 2012 (5 pages) |
10 July 2012 | Sub-division of shares on 2 July 2012 (5 pages) |
4 July 2012 | Appointment of Kenneth Macpherson as a director (2 pages) |
4 July 2012 | Appointment of Mr Michael James Fletcher as a director (2 pages) |
4 July 2012 | Appointment of Mr Michael James Fletcher as a director (2 pages) |
4 July 2012 | Appointment of Kenneth Macpherson as a director (2 pages) |
3 July 2012 | Appointment of Mark Williamson as a director (2 pages) |
3 July 2012 | Termination of appointment of Michael Ward as a director (1 page) |
3 July 2012 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
3 July 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
3 July 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
3 July 2012 | Company name changed ensco 941 LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
3 July 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Company name changed ensco 941 LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Appointment of Mark Williamson as a director (2 pages) |
3 July 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
3 July 2012 | Termination of appointment of Michael Ward as a director (1 page) |
3 July 2012 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|