Manchester
M3 5EN
Director Name | Mr Daniel John Booth |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Simon Martin Lord |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Benjamin Mark Whawell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Alex David Cadwallader |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(7 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Jonathan Francis Mercer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Paul Richard Reeves |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr John Malcolm Titley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Secretary Name | John Malcolm Titley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 November 2019) |
Role | Company Director |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Mark John Colman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
22 April 2015 | Delivered on: 29 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: John Titley (As Security Trustee) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture, together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property, as more full described in the debenture dated 30 october 2014 (the "debenture");. All present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the debenture;. All of the company's intellectual property rights, as more fully described in the debenture. Outstanding |
5 December 2023 | Termination of appointment of Jonathan Francis Mercer as a director on 30 November 2023 (1 page) |
---|---|
4 December 2023 | Termination of appointment of Mark John Colman as a director on 30 November 2023 (1 page) |
13 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
18 November 2022 | Full accounts made up to 30 April 2022 (21 pages) |
20 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 30 April 2021 (32 pages) |
24 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
13 September 2021 | Memorandum and Articles of Association (13 pages) |
13 September 2021 | Resolutions
|
7 September 2021 | Appointment of Mr Alex David Cadwallader as a director on 7 September 2021 (2 pages) |
6 September 2021 | Appointment of Mr Simon Martin Lord as a director on 23 August 2021 (2 pages) |
6 September 2021 | Notification of Project Hallelujah Bidco Limited as a person with significant control on 23 August 2021 (2 pages) |
6 September 2021 | Appointment of Mr Benjamin Mark Whawell as a director on 23 August 2021 (2 pages) |
3 September 2021 | Cessation of Andrew Poxon as a person with significant control on 23 August 2021 (1 page) |
25 August 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
3 February 2021 | Cancellation of shares. Statement of capital on 18 December 2020
|
3 February 2021 | Purchase of own shares.
|
26 January 2021 | Resolutions
|
11 November 2020 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
15 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
1 July 2020 | Purchase of own shares. (3 pages) |
9 June 2020 | Cancellation of shares. Statement of capital on 20 April 2020
|
9 June 2020 | Resolutions
|
28 April 2020 | Notification of Andrew Poxon as a person with significant control on 20 April 2020 (2 pages) |
28 April 2020 | Withdrawal of a person with significant control statement on 28 April 2020 (2 pages) |
16 December 2019 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 16 December 2019 (1 page) |
2 December 2019 | Appointment of Mr Mark John Colman as a director on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of John Malcolm Titley as a secretary on 27 November 2019 (1 page) |
27 November 2019 | Termination of appointment of John Malcolm Titley as a director on 27 November 2019 (1 page) |
21 November 2019 | Group of companies' accounts made up to 30 April 2019 (30 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
31 December 2018 | Cancellation of shares. Statement of capital on 27 November 2018
|
31 December 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
9 July 2018 | Cancellation of shares. Statement of capital on 31 May 2018
|
9 July 2018 | Purchase of own shares. (3 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
9 March 2018 | Resolutions
|
19 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Cancellation of shares. Statement of capital on 27 November 2017
|
5 December 2017 | Resolutions
|
1 November 2017 | Satisfaction of charge 092092650001 in full (1 page) |
1 November 2017 | Satisfaction of charge 092092650001 in full (1 page) |
24 October 2017 | Group of companies' accounts made up to 30 April 2017 (27 pages) |
24 October 2017 | Group of companies' accounts made up to 30 April 2017 (27 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
24 July 2017 | Appointment of Mr Daniel John Booth as a director on 31 May 2017 (2 pages) |
24 July 2017 | Appointment of Mr Daniel John Booth as a director on 31 May 2017 (2 pages) |
22 June 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
22 June 2017 | Resolutions
|
22 June 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
22 June 2017 | Purchase of own shares. (3 pages) |
22 June 2017 | Purchase of own shares. (3 pages) |
22 June 2017 | Resolutions
|
1 February 2017 | Cancellation of shares. Statement of capital on 13 December 2016
|
1 February 2017 | Cancellation of shares. Statement of capital on 13 December 2016
|
18 January 2017 | Purchase of own shares. (3 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
18 January 2017 | Purchase of own shares. (3 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
18 November 2016 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
18 November 2016 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
23 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
23 June 2016 | Purchase of own shares. (3 pages) |
23 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
23 June 2016 | Purchase of own shares. (3 pages) |
15 June 2016 | Termination of appointment of Paul Richard Reeves as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Paul Richard Reeves as a director on 1 June 2016 (2 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
24 November 2015 | Total exemption full accounts made up to 30 April 2015 (24 pages) |
24 November 2015 | Total exemption full accounts made up to 30 April 2015 (24 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
15 September 2015 | Secretary's details changed for John Titley on 11 September 2015 (1 page) |
15 September 2015 | Secretary's details changed for John Titley on 11 September 2015 (1 page) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 September 2015 | Director's details changed for John Malcolm Titley on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for John Malcolm Titley on 11 September 2015 (2 pages) |
11 September 2015 | Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page) |
11 September 2015 | Director's details changed for Jonathan Francis Mercer on 11 September 2015 (2 pages) |
11 September 2015 | Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page) |
11 September 2015 | Director's details changed for Mr Andrew Poxon on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Paul Richard Reeves on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Paul Richard Reeves on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Andrew Poxon on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Jonathan Francis Mercer on 11 September 2015 (2 pages) |
29 April 2015 | Registration of charge 092092650002, created on 22 April 2015 (5 pages) |
29 April 2015 | Registration of charge 092092650002, created on 22 April 2015 (5 pages) |
1 April 2015 | Registered office address changed from , Hollins Mount Hollins Lane, Bury, BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from , Hollins Mount Hollins Lane, Bury, BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page) |
7 January 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
7 January 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
12 November 2014 | Registered office address changed from , Hollins Mount Hollins Lane, Bury, B29 8DG, United Kingdom to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from , Hollins Mount Hollins Lane, Bury, B29 8DG, United Kingdom to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Hollins Mount Hollins Lane Bury B29 8DG United Kingdom to Hollins Mount Hollins Lane Bury BL9 8DG on 12 November 2014 (2 pages) |
11 November 2014 | Appointment of John Malcolm Titley as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of John Titley as a secretary on 30 October 2014 (3 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Appointment of John Titley as a secretary on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of John Malcolm Titley as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of Paul Reeves as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Andrew Poxon as a director on 30 October 2014 (3 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Appointment of Paul Reeves as a director on 30 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Andrew Poxon as a director on 30 October 2014 (3 pages) |
31 October 2014 | Registration of charge 092092650001, created on 30 October 2014 (27 pages) |
31 October 2014 | Registration of charge 092092650001, created on 30 October 2014 (27 pages) |
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|