Manchester
M1 2HY
Director Name | Mr Adrian Hirst |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Mosaic Private Equity Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Paradigm House, Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
Director Name | Mr Thomas Neale Bell |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Alcohol Manufacturer |
Country of Residence | England |
Correspondence Address | Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW |
Director Name | Mr Gary Nicholas Conway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW |
Director Name | Mr Daniele Benatoff |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2017(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 26 February 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 42 Glebe Place London SW3 5JE |
Director Name | Mr Carl Axel Linderum |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 2018(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW |
Director Name | Mr Nigel Charles Bartlett Robinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW |
Director Name | Mr Ian Roderick Stephens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW |
Director Name | Mr Christopher Allen Thiele |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2018(3 years after company formation) |
Appointment Duration | 1 month (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW |
Director Name | Mr Michael Peter Rogan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paradigm House, Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
76 at £0.01 | Thomas Bell 76.00% Ordinary |
---|---|
24 at £0.01 | Gary Nicholas Conway 24.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
28 October 2021 | Delivered on: 28 October 2021 Persons entitled: Praetura Invoice Finance Limited Classification: A registered charge Particulars: 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. 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 |
---|---|
8 November 2016 | Delivered on: 10 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 January 2021 | Confirmation statement made on 20 January 2021 with updates (10 pages) |
---|---|
10 July 2020 | Memorandum and Articles of Association (40 pages) |
10 July 2020 | Resolutions
|
2 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
4 June 2020 | Registered office address changed from Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT on 4 June 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 20 January 2020 with updates (9 pages) |
31 January 2020 | Cessation of Thomas Neale Bell as a person with significant control on 7 May 2019 (1 page) |
31 January 2020 | Cessation of Gary Nicholas Conway as a person with significant control on 7 May 2019 (1 page) |
31 January 2020 | Notification of Michael Peter Rogan as a person with significant control on 7 May 2019 (2 pages) |
31 January 2020 | Notification of Paul Henry Hogarth as a person with significant control on 7 May 2019 (2 pages) |
31 January 2020 | Change of details for Mr Paul Henry Hogarth as a person with significant control on 7 May 2019 (2 pages) |
31 January 2020 | Change of details for Mr Michael Peter Rogan as a person with significant control on 7 May 2019 (2 pages) |
11 October 2019 | Termination of appointment of Michael Peter Rogan as a director on 7 October 2019 (1 page) |
11 October 2019 | Appointment of Mr Adrian Hirst as a director on 7 October 2019 (2 pages) |
18 September 2019 | Sub-division of shares on 4 February 2019 (4 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
18 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2019 | Purchase of own shares. (3 pages) |
16 September 2019 | Cancellation of shares. Statement of capital on 7 May 2019
|
11 September 2019 | Second filing of a statement of capital following an allotment of shares on 7 May 2019
|
11 September 2019 | Second filing of Confirmation Statement dated 20/01/2019 (8 pages) |
5 September 2019 | Resolutions
|
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
17 July 2019 | Cancellation of shares. Statement of capital on 7 May 2019
|
2 July 2019 | Purchase of own shares. (4 pages) |
20 May 2019 | Resolutions
|
20 May 2019 | Particulars of variation of rights attached to shares (1 page) |
20 May 2019 | Change of share class name or designation (1 page) |
9 May 2019 | Termination of appointment of Gary Nicholas Conway as a director on 7 May 2019 (1 page) |
9 May 2019 | Appointment of Mosaic Private Equity Limited as a director on 7 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Michael Peter Rogan as a director on 7 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Thomas Neale Bell as a director on 7 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 20 January 2019 with updates
|
26 October 2018 | Appointment of Mr Mihai Albu as a director on 26 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Chris Thiele as a director on 24 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Carl Axel Linderum as a director on 3 October 2018 (1 page) |
1 October 2018 | Notification of Gary Nicolas Conway as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Termination of appointment of Nigel Charles Bartlett Robinson as a director on 19 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Chris Thiele as a director on 18 September 2018 (2 pages) |
20 July 2018 | Termination of appointment of Ian Roderick Stephens as a director on 18 July 2018 (1 page) |
30 April 2018 | Resolutions
|
20 April 2018 | Director's details changed for Mr Ian Roderick Stephens on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Gary Nicholas Conway on 20 April 2018 (2 pages) |
18 April 2018 | Resolutions
|
16 April 2018 | Resolutions
|
16 April 2018 | Memorandum and Articles of Association (26 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Appointment of Mr Nigel Charles Bartlett Robinson as a director on 5 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Ian Roderick Stephens as a director on 5 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 20 January 2018 with updates (6 pages) |
4 April 2018 | Appointment of Mr Carl Axel Linderum as a director on 2 March 2018 (2 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
4 April 2018 | Termination of appointment of Daniele Benatoff as a director on 26 February 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
23 January 2018 | Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
23 January 2018 | Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
2 November 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
26 September 2017 | Registered office address changed from PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 26 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW England to PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW England to PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 25 July 2017 (1 page) |
20 June 2017 | Registered office address changed from 102 Brookfield Road Cheadle Cheshire SK8 1EX to Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 102 Brookfield Road Cheadle Cheshire SK8 1EX to Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW on 20 June 2017 (1 page) |
14 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
13 June 2017 | Appointment of Mr Daniele Benatoff as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Daniele Benatoff as a director on 1 June 2017 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
10 November 2016 | Registration of charge 097587400001, created on 8 November 2016 (9 pages) |
10 November 2016 | Registration of charge 097587400001, created on 8 November 2016 (9 pages) |
9 June 2016 | Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Appointment of Mr Gary Nicholas Conway as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Gary Nicholas Conway as a director on 24 September 2015 (2 pages) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|