Manchester
M2 4JB
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Secretary Name | Mr Philip Dunning |
---|---|
Status | Resigned |
Appointed | 08 August 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr David Kenneth Grundy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mrs Lorraine Elizabeth Clinton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr David Malcolm Forbes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Secretary Name | Mrs Nancy Ann Kelsall |
---|---|
Status | Resigned |
Appointed | 28 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 1 St Peters Square Manchester M2 3AE |
Director Name | Mr Geoff Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Andrew Corless |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Neill Jonathan Skinner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Website | entu.org/ |
---|
Registered Address | 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5.8m at £0.0005 | Bank Of New York (Nominees) Limited A/c Ukreits 8.78% Ordinary |
---|---|
5m at £0.0005 | State Street Nominees Limited A/c Om04 7.55% Ordinary |
4.9m at £0.0005 | Belinda Blackhurst 7.50% Ordinary |
4.9m at £0.0005 | Ian Blackhurst 7.50% Ordinary |
3.3m at £0.0005 | Darren Cornwall 5.00% Ordinary |
19.7m at £0.0005 | Christine Kennedy 30.00% Ordinary |
- | OTHER 22.69% - |
7.2m at £0.0005 | Nortrust Nominees Limited A/c Tds 10.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £118,973,000 |
Gross Profit | £36,277,000 |
Net Worth | -£755,000 |
Cash | £5,768,000 |
Current Liabilities | £18,873,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
30 December 2014 | Delivered on: 18 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 October 2017 | Notice of deemed approval of proposals (3 pages) |
---|---|
9 October 2017 | Statement of affairs with form AM02SOA (12 pages) |
28 September 2017 | Termination of appointment of Nancy Ann Kelsall as a secretary on 31 August 2017 (1 page) |
26 September 2017 | Statement of administrator's proposal (48 pages) |
13 September 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 13 September 2017 (2 pages) |
12 September 2017 | Appointment of an administrator (3 pages) |
4 September 2017 | Termination of appointment of Lorraine Elizabeth Clinton as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Ian Peter Blackhurst as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Geoff Robert Stevens as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Neill Skinner as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of David Malcolm Forbes as a director on 31 August 2017 (1 page) |
27 April 2017 | Group of companies' accounts made up to 31 October 2016 (85 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
15 November 2016 | Termination of appointment of Andrew Corless as a director on 19 July 2016 (1 page) |
2 September 2016 | Interim accounts made up to 30 April 2016 (5 pages) |
2 September 2016 | Interim accounts made up to 30 April 2015 (5 pages) |
24 May 2016 | Group of companies' accounts made up to 31 October 2015 (78 pages) |
27 April 2016 | Resolutions
|
25 April 2016 | Termination of appointment of Darren Karl Cornwall as a director on 11 April 2016 (1 page) |
25 April 2016 | Annual return made up to 25 March 2016 no member list Statement of capital on 2016-04-25
|
19 January 2016 | Appointment of Mr Andrew Corless as a director on 14 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Neill Skinner as a director on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of David Kenneth Grundy as a director on 28 August 2015 (1 page) |
18 June 2015 | Appointment of Mr Geoff Robert Stevens as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Geoff Robert Stevens as a director on 1 June 2015 (2 pages) |
21 May 2015 | Termination of appointment of Philip Dunning as a secretary on 28 April 2015 (1 page) |
21 May 2015 | Appointment of Mrs Nancy Ann Kelsall as a secretary on 28 April 2015 (2 pages) |
7 May 2015 | Group of companies' accounts made up to 31 October 2014 (66 pages) |
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 January 2015 | Registration of charge 089573390001, created on 30 December 2014 (40 pages) |
30 October 2014 | Director's details changed for Ms Lorraine Elizabeth Clinton on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr David Kenneth Grundy on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr David Malcolm Forbes on 30 October 2014 (2 pages) |
21 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Appointment of Lorraine Elizabeth Clinton as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of David Malcolm Forbes as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of David Kenneth Grundy as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of David Malcolm Forbes as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of David Kenneth Grundy as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Lorraine Elizabeth Clinton as a director on 8 October 2014 (2 pages) |
8 October 2014 | Re-registration from a private company to a public company
|
8 October 2014 | Sub-division of shares on 8 October 2014 (5 pages) |
8 October 2014 | Change of share class name or designation (2 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
8 October 2014 | Sub-division of shares on 8 October 2014 (5 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
8 October 2014 | Resolutions
|
2 October 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (3 pages) |
2 October 2014 | Termination of appointment of Brian George Kennedy as a director on 17 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2 October 2014 (2 pages) |
8 August 2014 | Appointment of Mr Philip Dunning as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Philip Dunning as a secretary on 8 August 2014 (2 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
1 April 2014 | Resolutions
|
25 March 2014 | Incorporation
|