Company NameVictoria Works Nw Limited
DirectorGary Thomas Jackson
Company StatusActive
Company Number09525957
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years, 1 month ago)
Previous NameDe Trafford Victoria Gardens Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusCurrent
Appointed20 August 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Bryan Anthony Baldrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Contact

Websitewww.detrafford.com

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return4 August 2023 (9 months, 1 week ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Charges

1 May 2019Delivered on: 3 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit b & c victoria mill, buckley street, droylsden, M43 7EQ (land registry title numbers: GM379878 and GM418238).
Outstanding
13 February 2019Delivered on: 21 February 2019
Persons entitled: Victoria Mill Manchester LTD

Classification: A registered charge
Particulars: The freehold property known as victoria mill, buckley street, droylsden registered at the land registry under title number: GM102068.
Outstanding
2 November 2018Delivered on: 8 November 2018
Persons entitled: Shah Begum Limited

Classification: A registered charge
Particulars: Victoria mill buckley street droylsden t/no GM102068.
Outstanding
13 April 2018Delivered on: 18 April 2018
Persons entitled: Shah Begum Limited

Classification: A registered charge
Particulars: Victoria mill buckley street droylsden t/no: GM102068.
Outstanding
20 February 2018Delivered on: 22 February 2018
Persons entitled: Dr Shahguphta Begum

Classification: A registered charge
Particulars: Victoria mill buckley street droylsden t/no: GM102068.
Outstanding
20 February 2018Delivered on: 22 February 2018
Persons entitled: Shah Begum Limited

Classification: A registered charge
Particulars: Victoria mill buckley street droylsden t/no: GM102068.
Outstanding
18 November 2016Delivered on: 19 November 2016
Persons entitled: Shah Begum Limited

Classification: A registered charge
Particulars: Victoria mill buckley street droylsden t/no GM102068.
Outstanding

Filing History

20 December 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
9 August 2023Notification of India Jackson as a person with significant control on 7 August 2023 (2 pages)
9 August 2023Notification of Emma Jackson as a person with significant control on 8 September 2021 (2 pages)
9 August 2023Cessation of Gary Thomas Jackson as a person with significant control on 7 August 2023 (1 page)
9 August 2023Notification of Chloe Jackson as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
31 July 2023Company name changed de trafford victoria gardens LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
(3 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Bryan Anthony Baldrey as a director on 2 February 2023 (1 page)
22 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
8 June 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
27 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
17 January 2022Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages)
17 January 2022Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page)
22 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
30 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
15 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
3 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 13 February 2019 (2 pages)
9 September 2019Notification of Victoria Mill Manchester Ltd as a person with significant control on 13 February 2019 (2 pages)
9 September 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
3 May 2019Registration of charge 095259570007, created on 1 May 2019 (7 pages)
16 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
8 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loan agreement 13/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 March 2019Particulars of variation of rights attached to shares (3 pages)
7 March 2019Change of share class name or designation (2 pages)
21 February 2019Registration of charge 095259570006, created on 13 February 2019 (52 pages)
20 February 2019Appointment of Mr Bryan Anthony Baldrey as a director on 13 February 2019 (2 pages)
19 February 2019Satisfaction of charge 095259570002 in full (1 page)
19 February 2019Satisfaction of charge 095259570004 in full (1 page)
19 February 2019Satisfaction of charge 095259570005 in full (1 page)
19 February 2019Satisfaction of charge 095259570003 in full (1 page)
19 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 100
(3 pages)
8 November 2018Registration of charge 095259570005, created on 2 November 2018 (7 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 September 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
15 September 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
15 September 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
7 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
5 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
18 April 2018Registration of charge 095259570004, created on 13 April 2018 (7 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
22 February 2018Registration of charge 095259570002, created on 20 February 2018 (7 pages)
22 February 2018Registration of charge 095259570003, created on 20 February 2018 (7 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 September 2017Satisfaction of charge 095259570001 in full (1 page)
12 September 2017Satisfaction of charge 095259570001 in full (1 page)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 November 2016Registration of charge 095259570001, created on 18 November 2016 (8 pages)
19 November 2016Registration of charge 095259570001, created on 18 November 2016 (8 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)