Heywood
Rochdale
OL10 1NW
Director Name | Gary George Whitley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ukttf Fir Street Heywood Rochdale OL10 1NW |
Director Name | Mr Ellis Carlick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Registered Address | Fir Street Heywood Lancashire OL10 1NW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Gary George Whitley 35.00% Ordinary |
---|---|
35 at £1 | Jason Robert Cornick 35.00% Ordinary |
30 at £1 | Mr Ellis Carlick 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,441 |
Cash | £5,184 |
Current Liabilities | £186,908 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Genesis Asset Finance LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
---|---|
28 April 2021 | Delivered on: 29 April 2021 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 |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
18 March 2015 | Delivered on: 23 March 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
9 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
29 August 2018 | Satisfaction of charge 090425050001 in full (1 page) |
14 August 2018 | Registration of charge 090425050002, created on 10 August 2018 (39 pages) |
1 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 19 March 2018 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 June 2017 | Director's details changed for Gary George Whitley on 30 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
2 June 2017 | Director's details changed for Jason Robert Cornick on 30 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
2 June 2017 | Director's details changed for Jason Robert Cornick on 30 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Gary George Whitley on 30 May 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 July 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 6 July 2016 (1 page) |
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 February 2016 | Termination of appointment of Ellis Carlick as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Ellis Carlick as a director on 31 January 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 March 2015 | Registration of charge 090425050001, created on 18 March 2015 (13 pages) |
23 March 2015 | Registration of charge 090425050001, created on 18 March 2015 (13 pages) |
8 August 2014 | Appointment of Mr Ellis Carlick as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Ellis Carlick as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Ellis Carlick as a director on 6 August 2014 (2 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|