Company NameSalford City Reds (2013) Limited
DirectorPaul Andrew King
Company StatusActive
Company Number08371113
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Paul Andrew King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalford City Stadium 1 Stadium Way
Eccles
M30 7EY
Director NameMr Andrew David Chalmers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address86 Bawden Road
Dairy Flat Rd2 Albany
Auckland
New Zealand
Director NameDr Marwan Badea Koukash
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ranch Whitehouse Lane
Rainford
St. Helens
WA11 8NL
Director NameMiss Hannah Fendall
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 January 2018)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressSalford City Stadium 1 Stadium Way
Eccles
M30 7EY
Director NameMiss Dawn Joanne Fidler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMr Asif Latief
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalford City Stadium 1 Stadium Way
Eccles
M30 7EY
Director NameMr Andrew David Rosler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2018)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSalford City Stadium 1 Stadium Way
Eccles
M30 7EY
Director NameMr David William Parry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalford City Stadium 1 Stadium Way
Eccles
M30 7EY

Contact

Telephone0161 3120206
Telephone regionManchester

Location

Registered AddressSalford City Stadium
1 Stadium Way
Eccles
M30 7EY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

25 May 2022Delivered on: 27 May 2022
Persons entitled: Ecapital Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
21 December 2018Delivered on: 10 January 2019
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
30 August 2018Delivered on: 3 September 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as 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).
Outstanding
24 October 2014Delivered on: 6 November 2014
Persons entitled: Marwan Koukash

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 October 2020Satisfaction of charge 083711130003 in full (1 page)
25 March 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 May 2019Termination of appointment of David William Parry as a director on 1 May 2019 (1 page)
25 April 2019Accounts for a small company made up to 30 January 2018 (14 pages)
26 February 2019Appointment of Mr Paul Andrew King as a director on 26 February 2019 (2 pages)
1 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 083711130002 in full (4 pages)
10 January 2019Registration of charge 083711130003, created on 21 December 2018 (13 pages)
21 December 2018Satisfaction of charge 083711130001 in full (4 pages)
12 December 2018Termination of appointment of Andrew David Rosler as a director on 12 December 2018 (1 page)
11 December 2018Appointment of Mr David William Parry as a director on 11 December 2018 (2 pages)
25 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
6 September 2018Termination of appointment of David William Parry as a director on 6 September 2018 (1 page)
3 September 2018Registration of charge 083711130002, created on 30 August 2018 (25 pages)
31 July 2018Director's details changed for Mr David Andrew Parry on 31 July 2018 (2 pages)
31 July 2018Appointment of Mr David Andrew Parry as a director on 31 July 2018 (2 pages)
15 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 31 January 2017 (11 pages)
10 January 2018Notification of Salford Rd Holdings as a person with significant control on 8 January 2018 (2 pages)
10 January 2018Notification of Salford Rd Holdings as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Asif Latief as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Miss Dawn Joanne Fidler as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Miss Dawn Joanne Fidler as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mr Andrew David Rosler as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mr Andrew David Rosler as a director on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Dawn Joanne Fidler as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Hannah Fendall as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Miss Hannah Fendall as a director on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Dawn Joanne Fidler as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Marwan Badea Koukash as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Marwan Badea Koukash as a director on 8 January 2018 (1 page)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Appointment of Miss Hannah Fendall as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mr Asif Latief as a director on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Asif Latief as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Hannah Fendall as a director on 8 January 2018 (1 page)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Appointment of Mr Asif Latief as a director on 8 January 2018 (2 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Accounts for a small company made up to 31 January 2016 (8 pages)
16 February 2017Accounts for a small company made up to 31 January 2016 (8 pages)
18 January 2017Termination of appointment of Andrew David Chalmers as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of Andrew David Chalmers as a director on 16 January 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
10 January 2016Accounts for a small company made up to 31 January 2015 (8 pages)
10 January 2016Accounts for a small company made up to 31 January 2015 (8 pages)
15 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
10 November 2014Full accounts made up to 31 January 2014 (16 pages)
10 November 2014Full accounts made up to 31 January 2014 (16 pages)
6 November 2014Registration of charge 083711130001, created on 24 October 2014 (38 pages)
6 November 2014Registration of charge 083711130001, created on 24 October 2014 (38 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)