Bolton
BL1 4AG
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Tom James Matthews |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Dominic Stefan Dalli |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Roger Graham Colvin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langstone Gate Solent Road Havant Hampshire PO9 1TR |
Director Name | Mr Richard James Greenwell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langstone Gate Solent Road Havant Hampshire PO9 1TR |
Director Name | Mrs Jane Ruth Worsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG |
Director Name | Mrs Rebecca Louise Northall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG |
Director Name | Mr Graham Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG |
Director Name | Mr Rizwan Khan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG |
Director Name | Mr Mark Andrew John Harrison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG |
Director Name | Mr Christopher Leo Heine |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 December 2019) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
725.8m at £0.01 | Sovereign Capital Limited Partnership Iii 88.68% Ordinary |
---|---|
54.9m at £0.01 | Heather Hayden 6.70% Ordinary |
25m at £0.01 | Gilbert Chalk & John Putt 3.05% Ordinary |
1.4m at £0.01 | Dominic Dalli 0.18% Ordinary |
1.4m at £0.01 | David Myers 0.17% Ordinary |
- | OTHER 0.16% - |
1.2m at £0.01 | Trustees Of Michael Needley Discretionary Trust 0.15% Ordinary |
1m at £0.01 | Faith Whittle 0.12% Ordinary |
699.4k at £0.01 | George Williams 0.09% Ordinary |
725.7k at £0.01 | Robert Kay 0.09% Ordinary |
728.6k at £0.01 | Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For T Matthews Ref 167648 0.09% Ordinary |
631k at £0.01 | Dyson Bogg 0.08% Ordinary |
631k at £0.01 | S. Mcleland 0.08% Ordinary |
546.4k at £0.01 | Matthew Owen 0.07% Ordinary |
546.4k at £0.01 | Sarah Owen 0.07% Ordinary |
364.3k at £0.01 | Chris Chalk 0.04% Ordinary |
306k at £0.01 | Julie Sieger 0.04% Ordinary |
314.7k at £0.01 | Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For Jose Rodriguez Cesenas Ref 166212 0.04% Ordinary |
291.4k at £0.01 | Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For K Cox Ref 164490 0.04% Ordinary |
291.4k at £0.01 | Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For N Cox Ref 164489 0.04% Ordinary |
364.3k at £0.01 | Trustee Of A Trust Being A Full Sipp For Tower Pensions Trust Full Sipp For Robert King Ref 170414 0.04% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
25 September 2019 | Delivered on: 4 October 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|
9 February 2021 | Change of details for Sscp Spring Bidco Limited as a person with significant control on 23 November 2020 (2 pages) |
---|---|
12 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
12 November 2020 | Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG England to Atria Spa Road Bolton BL1 4AG on 12 November 2020 (1 page) |
12 November 2020 | Change of details for Sscp Spring Bidco Limited as a person with significant control on 6 November 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Graham Baker as a director on 31 January 2020 (1 page) |
18 December 2019 | Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Christopher Leo Heine as a director on 13 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019 (2 pages) |
8 October 2019 | Memorandum and Articles of Association (47 pages) |
8 October 2019 | Resolutions
|
4 October 2019 | Registration of charge 085162880001, created on 25 September 2019 (75 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
31 July 2019 | Termination of appointment of Dominic Stefan Dalli as a director on 30 July 2019 (1 page) |
31 July 2019 | Notification of Sscp Spring Bidco Limited as a person with significant control on 30 July 2019 (2 pages) |
31 July 2019 | Appointment of Christopher Leo Heine as a director on 30 July 2019 (2 pages) |
31 July 2019 | Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Rizwan Khan as a director on 30 July 2019 (1 page) |
31 July 2019 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Mark Andrew John Harrison as a director on 30 July 2019 (1 page) |
15 July 2019 | Resolutions
|
31 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
20 June 2018 | Second filing of a statement of capital following an allotment of shares on 2 May 2018
|
29 May 2018 | Registered office address changed from C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 29 May 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (11 pages) |
22 May 2018 | Confirmation statement made on 3 May 2018 with updates (19 pages) |
21 May 2018 | Notification of Management Opportunities Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
2 May 2018 | Termination of appointment of Roger Graham Colvin as a director on 6 April 2018 (1 page) |
2 May 2018 | Appointment of Mr. Mark Andrew John Harrison as a director on 1 May 2018 (2 pages) |
2 May 2018 | Appointment of Mr Rizwan Khan as a director on 1 February 2018 (2 pages) |
26 April 2018 | Resolutions
|
18 April 2018 | Statement of capital on 18 April 2018
|
18 April 2018 | Resolutions
|
18 April 2018 | Solvency Statement dated 18/04/18 (3 pages) |
18 April 2018 | Statement by Directors (2 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
15 September 2017 | Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
26 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 May 2016 | Appointment of Mr Richard James Greenwell as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mr Richard James Greenwell as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages) |
27 May 2016 | Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages) |
24 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
24 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
19 April 2016 | Full accounts made up to 31 December 2014 (10 pages) |
19 April 2016 | Full accounts made up to 31 December 2014 (10 pages) |
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (6 pages) |
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (6 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
4 March 2016 | Statement of capital on 4 March 2016
|
4 March 2016 | Appointment of Mr Roger Graham Colvin as a director on 4 March 2016 (2 pages) |
4 March 2016 | Statement by Directors (1 page) |
4 March 2016 | Resolutions
|
4 March 2016 | Appointment of Mr Roger Graham Colvin as a director on 4 March 2016 (2 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Solvency Statement dated 04/03/16 (1 page) |
4 March 2016 | Statement by Directors (1 page) |
4 March 2016 | Statement of capital on 4 March 2016
|
4 March 2016 | Solvency Statement dated 04/03/16 (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
7 August 2015 | Termination of appointment of a director (1 page) |
7 August 2015 | Termination of appointment of a director (1 page) |
6 August 2015 | Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 25 Victoria Street London SW1H 0EX to C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2015 (1 page) |
27 May 2015 | Termination of appointment of Tom James Matthews as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Tom James Matthews as a director on 27 May 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 December 2013 (10 pages) |
7 January 2015 | Full accounts made up to 31 December 2013 (10 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Termination of appointment of William Yuill as a director (1 page) |
10 June 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
10 June 2013 | Sub-division of shares on 20 May 2013 (5 pages) |
10 June 2013 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
10 June 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Appointment of Dominic Dalli as a director (3 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
10 June 2013 | Appointment of Dominic Dalli as a director (3 pages) |
10 June 2013 | Termination of appointment of William Yuill as a director (1 page) |
10 June 2013 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
10 June 2013 | Sub-division of shares on 20 May 2013 (5 pages) |
10 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Appointment of Tom Matthews as a director (3 pages) |
10 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
10 June 2013 | Appointment of Tom Matthews as a director (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
7 May 2013 | Company name changed intercede 2469 LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed intercede 2469 LIMITED\certificate issued on 07/05/13
|
3 May 2013 | Incorporation (44 pages) |
3 May 2013 | Incorporation (44 pages) |