Spinningfields
Manchester
M3 3HF
Director Name | Mrs Emma Louise Collins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Adrian Walton Bleackley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bagslate Moor Road Rochdale OL11 5XT |
Director Name | Ms Lorraine Susan Lawrenson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Top O'Th Hill Farm Meadow Head Lane Norden Rochdale OL11 5UL |
Director Name | Ms Andrea Roberts |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thye Office Suite Top O Th Hill Farm Cottage Mead Norden Lancashire OL11 5UL |
Director Name | Mrs Margaret Mary Beswick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top O'Th Hill Farm Meadowhead Lane Norden OL11 5UL |
Website | www.palladiumassociatesplc.com |
---|---|
Telephone | 0161 6673683 |
Telephone region | Manchester |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Edward Smethurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,755 |
Cash | £2,407 |
Current Liabilities | £113,415 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
8 April 2022 | Delivered on: 25 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Outstanding |
---|
24 February 2021 | Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Margaret Mary Beswick as a director on 17 July 2020 (1 page) |
15 May 2020 | Appointment of Mrs Emma Louise Collins as a director on 15 May 2020 (2 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Notification of Edward Gerald Smethurst as a person with significant control on 7 February 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 July 2018 | Cessation of Lorraine Lawrenson as a person with significant control on 7 February 2018 (1 page) |
1 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 February 2018 | Termination of appointment of Lorraine Susan Lawrenson as a director on 2 February 2018 (1 page) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 September 2013 | Appointment of Mrs Margaret Mary Beswick as a director (2 pages) |
24 September 2013 | Appointment of Mrs Margaret Mary Beswick as a director (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 September 2013 | Termination of appointment of Andrea Roberts as a director (1 page) |
19 September 2013 | Appointment of Mr Edward Gerald Smethurst as a director (2 pages) |
19 September 2013 | Appointment of Mr Edward Gerald Smethurst as a director (2 pages) |
19 September 2013 | Termination of appointment of Andrea Roberts as a director (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 May 2013 | Appointment of Ms Andrea Roberts as a director (3 pages) |
15 May 2013 | Appointment of Ms Andrea Roberts as a director (3 pages) |
10 May 2013 | Company name changed the norden arms LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed the norden arms LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Change of name notice (2 pages) |
6 August 2012 | Termination of appointment of Adrian Bleackley as a director (2 pages) |
6 August 2012 | Appointment of Lorraine Susan Lawrenson as a director (3 pages) |
6 August 2012 | Termination of appointment of Adrian Bleackley as a director (2 pages) |
6 August 2012 | Appointment of Lorraine Susan Lawrenson as a director (3 pages) |
24 July 2012 | Incorporation (36 pages) |
24 July 2012 | Incorporation (36 pages) |