Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Gregory James Hull |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF |
Director Name | Miss Louise Rivers |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF |
Director Name | Mr Stephen Peter Rivers |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF |
Director Name | Mr John Martin Battersby |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | City Of Manchester Distillery 21 Red Bank Manchester Greater Manchester M4 4HF |
Director Name | Mr Graham Watt Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fosse Drive Carrington Manchester M31 4RN |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 24 August 2023 (overdue) |
17 February 2021 | Delivered on: 17 February 2021 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
1 July 2020 | Delivered on: 15 July 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
10 September 2018 | Delivered on: 11 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Stephen Peter Rivers Classification: A registered charge Particulars: All of the undertaking property rights and assets both present and future - for more details please refer to the instrument. Outstanding |
8 July 2016 | Delivered on: 8 July 2016 Persons entitled: Michael Hughes Classification: A registered charge Particulars: All freehold and leasehold properties and all commonhold properties, now or in the future owned by the company, or which the company holds an interest, including those listed in the debenture, together with the company's present and future patents, trade marks, service marks, designs, copyrights and other intellectual property listed within the debenture. Outstanding |
24 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
24 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 February 2023 | Registered office address changed from 2 Fosse Drive Carrington Manchester M31 4RN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 February 2023 (2 pages) |
6 February 2023 | Appointment of a voluntary liquidator (3 pages) |
6 February 2023 | Resolutions
|
6 February 2023 | Statement of affairs (13 pages) |
24 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
30 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 March 2022 | Cessation of Michael Hughes as a person with significant control on 1 March 2022 (1 page) |
15 March 2022 | Cessation of David James Rigby as a person with significant control on 1 March 2022 (1 page) |
15 March 2022 | Notification of Victoria Ann Hughes as a person with significant control on 1 March 2022 (2 pages) |
15 March 2022 | Notification of Geoffrey Isaac Louis Hadfield as a person with significant control on 1 March 2022 (2 pages) |
15 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
15 March 2022 | Notification of Paul Darren Harrison as a person with significant control on 1 March 2022 (2 pages) |
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (17 pages) |
10 March 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Termination of appointment of Graham Watt Gibson as a director on 9 December 2021 (1 page) |
13 January 2022 | Registered office address changed from City of Manchester Distillery 21 Red Bank Manchester Greater Manchester M4 4HF United Kingdom to 2 Fosse Drive Carrington Manchester M31 4RN on 13 January 2022 (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
18 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 February 2021 | Registration of charge 097420920005, created on 17 February 2021 (16 pages) |
11 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
15 July 2020 | Registration of charge 097420920004, created on 1 July 2020 (21 pages) |
23 June 2020 | Resolutions
|
18 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 May 2020 | Satisfaction of charge 097420920001 in full (1 page) |
13 May 2020 | Satisfaction of charge 097420920002 in full (1 page) |
4 May 2020 | Director's details changed for Mr Graham Watt Gibson on 3 May 2020 (2 pages) |
3 May 2020 | Termination of appointment of John Martin Battersby as a director on 3 May 2020 (1 page) |
3 May 2020 | Appointment of Mr Graham Watt Gibson as a director on 3 May 2020 (2 pages) |
6 November 2019 | Appointment of Mr John Martin Battersby as a director on 19 February 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
23 August 2019 | Notification of David James Rigby as a person with significant control on 19 February 2019 (2 pages) |
23 August 2019 | Notification of Michael Hughes as a person with significant control on 19 February 2019 (2 pages) |
23 August 2019 | Withdrawal of a person with significant control statement on 23 August 2019 (2 pages) |
10 June 2019 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF to City of Manchester Distillery 21 Red Bank Manchester M4 4HF on 10 June 2019 (1 page) |
10 June 2019 | Registered office address changed from City of Manchester Distillery 21 Red Bank Manchester M4 4HF England to City of Manchester Distillery 21 Red Bank Manchester Greater Manchester M4 4HF on 10 June 2019 (1 page) |
22 March 2019 | Purchase of own shares. (3 pages) |
22 March 2019 | Cancellation of shares. Statement of capital on 19 February 2019
|
20 February 2019 | Termination of appointment of Louise Rivers as a director on 19 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Stephen Peter Rivers as a director on 19 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Gregory James Hull as a director on 19 February 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 September 2018 | Registration of charge 097420920003, created on 10 September 2018 (23 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (7 pages) |
13 August 2018 | Director's details changed for Mr Gregory James Hull on 13 August 2018 (2 pages) |
14 June 2018 | Registered office address changed from Unit 21 Red Bank Parade Manchester M4 4HF England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF on 14 June 2018 (2 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
16 February 2018 | Director's details changed for Mr Michael Hughes on 16 February 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
21 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
19 July 2016 | Registration of charge 097420920002, created on 8 July 2016 (60 pages) |
19 July 2016 | Registration of charge 097420920002, created on 8 July 2016 (60 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
11 July 2016 | Appointment of Mr David Rigby as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr David Rigby as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Stephen Peter Rivers as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Ms Louise Rivers as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Michael Hughes as a director on 8 July 2016 (2 pages) |
8 July 2016 | Registration of charge 097420920001, created on 8 July 2016 (57 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
8 July 2016 | Appointment of Mr Michael Hughes as a director on 8 July 2016 (2 pages) |
8 July 2016 | Registration of charge 097420920001, created on 8 July 2016 (57 pages) |
8 July 2016 | Appointment of Ms Louise Rivers as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Stephen Peter Rivers as a director on 8 July 2016 (2 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
12 November 2015 | Registered office address changed from 22 Bower Vale Epping Essex CM16 7AS United Kingdom to Unit 21 Red Bank Parade Manchester M4 4HF on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 22 Bower Vale Epping Essex CM16 7AS United Kingdom to Unit 21 Red Bank Parade Manchester M4 4HF on 12 November 2015 (1 page) |
12 November 2015 | Director's details changed for Mr Gregory James Hull on 30 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Gregory James Hull on 30 October 2015 (2 pages) |
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|