Eccles
Manchester
M30 7NB
Director Name | Ms Anthea Diane Gribbin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Mr Ashley Peter Mancey-Johnson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Mrs Dawn Cropper |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB |
Director Name | Nicola Maria Forshaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(11 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB |
Director Name | Mr Alistair James Hannah-Briggs |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(11 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB |
Director Name | Mr Joe Preshur |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Healthcare Manager |
Country of Residence | England |
Correspondence Address | 1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD |
Director Name | Grant Chapman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Noel Joseph Tracey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Mark Edward Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Stuart Charles Holmes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Mr Bernard Francis Manning |
---|---|
Status | Resigned |
Appointed | 10 January 2017(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | 14 Rossmere Avenue Rochdale OL11 4BT |
Registered Address | Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
27 July 2022 | Delivered on: 28 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 March 2021 | Delivered on: 19 March 2021 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: Thomas Leo Murphy Classification: A registered charge Outstanding |
21 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
---|---|
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
2 January 2020 | Director's details changed for Mr Mark Edward Evans on 15 November 2018 (2 pages) |
2 January 2020 | Director's details changed for Grant Chapman on 1 February 2019 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Director's details changed for Mr Noel Joseph Tracey on 1 March 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Stuart Charles Holmes on 1 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Registered office address changed from Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England to Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB on 3 May 2018 (1 page) |
3 May 2018 | Change of details for Citipool Holdings Limited as a person with significant control on 3 May 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Registration of charge 083444470002, created on 24 April 2017 (21 pages) |
26 April 2017 | Registration of charge 083444470002, created on 24 April 2017 (21 pages) |
24 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
18 January 2017 | Appointment of Mr Mark Edward Evans as a director on 10 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Stuart Charles Holmes as a director on 10 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Mark Edward Evans as a director on 10 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Stuart Charles Holmes as a director on 10 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Bernard Francis Manning as a secretary on 10 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Bernard Francis Manning as a secretary on 10 January 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Appointment of Mr Noel Joseph Tracey as a director on 19 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Noel Joseph Tracey as a director on 19 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page) |
17 May 2016 | Termination of appointment of Joe Preshur as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Joe Preshur as a director on 17 May 2016 (1 page) |
4 May 2016 | Registration of charge 083444470001, created on 29 April 2016 (30 pages) |
4 May 2016 | Registration of charge 083444470001, created on 29 April 2016 (30 pages) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 October 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
9 October 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
28 September 2015 | Director's details changed for Grant Chapman on 16 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Grant Chapman on 16 September 2015 (2 pages) |
23 June 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
16 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 December 2014 | Registered office address changed from 1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD to 3Rd Floor 82 King Street Manchester M2 4WQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD to 3Rd Floor 82 King Street Manchester M2 4WQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD to 3Rd Floor 82 King Street Manchester M2 4WQ on 8 December 2014 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
2 January 2013 | Incorporation (37 pages) |
2 January 2013 | Incorporation (37 pages) |