Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Peadar James O'Reilly |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 November 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Giant's Basin Potato Wharf Manchester M3 4NB |
Director Name | Mr Richard Anthony O'Connor |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Orchard Grove Manchester M20 2LB |
Director Name | Mr Brett John Walker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2015) |
Role | IT |
Country of Residence | England |
Correspondence Address | Unit 10 Centenary Park Coronet Way Salford M50 1RE |
Website | bigredgroup.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Big Red Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£516,259 |
Cash | £22,298 |
Current Liabilities | £1,215,781 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2015 | Delivered on: 25 July 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
25 February 2015 | Delivered on: 2 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The company with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank (as security trustee for the group members) by way of floating charge the whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2. Outstanding |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
---|---|
22 March 2017 | Resolutions
|
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 April 2016 | Termination of appointment of Richard Anthony O'connor as a director on 24 March 2016 (1 page) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 July 2015 | Registration of charge 084696430002, created on 17 July 2015 (20 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 March 2015 | Director's details changed for Dr Alexander Geddes Hunter on 17 February 2015 (2 pages) |
2 March 2015 | Registration of charge 084696430001, created on 25 February 2015 (29 pages) |
19 February 2015 | Appointment of Mr Peadar James O'reilly as a director on 17 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Brett John Walker as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Alexander Geddes Hunter as a director on 17 February 2015 (2 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 July 2013 | Appointment of Mr Brett John Walker as a director (2 pages) |
24 July 2013 | Registered office address changed from the Old Barn Heol Ddu Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LQ United Kingdom on 24 July 2013 (1 page) |
3 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2013 | Incorporation
|