Salford
Manchester
M50 3SG
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Junction Merchants Quay Salford Manchester M50 3SG |
Director Name | Mr Gavin Stuart Tucker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Junction Merchants Quay Salford Manchester M50 3SG |
Director Name | Christopher John Garnett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Andrew William Leach |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hq Clippers Quay Salford Manchester M50 3XP |
Director Name | Mr James Anthony O'Neill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hq Clippers Quay Salford Manchester M50 3XP |
Director Name | Mr Robert Kendall Jenkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Clippers Quay Salford Manchester M50 3XP |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Clippers Quay Salford Manchester M50 3XP |
Director Name | Mr Alexander Peter Wilson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2022(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Junction Merchants Quay Salford Manchester M50 3SG |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | The Junction Merchants Quay Salford Manchester M50 3SG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
21 May 2018 | Delivered on: 11 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
1 August 2016 | Delivered on: 2 August 2016 Persons entitled: Nvm Private Equity LLP (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
3 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2023 | Director's details changed for Mr Gavin Stuart Tucker on 20 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Alexander Peter Wilson as a director on 5 June 2023 (1 page) |
3 February 2023 | Registered office address changed from Hq Clippers Quay Salford Manchester M50 3XP England to The Junction Merchants Quay Salford Manchester M50 3SG on 3 February 2023 (1 page) |
9 January 2023 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
20 September 2022 | Termination of appointment of Timothy Roland Levett as a director on 2 August 2022 (1 page) |
20 September 2022 | Appointment of Mr Alexander Peter Wilson as a director on 2 August 2022 (2 pages) |
30 March 2022 | Group of companies' accounts made up to 30 June 2021 (17 pages) |
7 January 2022 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
22 December 2021 | Change of details for Mr Neil Bryn Sheppard as a person with significant control on 30 March 2021 (2 pages) |
5 August 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
3 August 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
2 May 2021 | Memorandum and Articles of Association (68 pages) |
2 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2021 | Resolutions
|
2 May 2021 | Change of share class name or designation (2 pages) |
19 January 2021 | Appointment of Mr Gavin Stuart Tucker as a director on 1 December 2020 (2 pages) |
24 December 2020 | Confirmation statement made on 14 December 2020 with updates (7 pages) |
31 March 2020 | Group of companies' accounts made up to 30 June 2019 (23 pages) |
10 March 2020 | Consolidation of shares on 26 February 2020 (6 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
9 March 2020 | Resolutions
|
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (7 pages) |
17 December 2019 | Change of details for Mr Neil Bryn Sheppard as a person with significant control on 27 November 2019 (2 pages) |
1 October 2019 | Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019 (1 page) |
6 September 2019 | Resolutions
|
9 August 2019 | Resolutions
|
8 August 2019 | Change of share class name or designation (2 pages) |
8 August 2019 | Sub-division of shares on 25 July 2019 (6 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
26 February 2019 | Appointment of Mr Robert Kendall Jenkins as a director on 1 October 2018 (2 pages) |
7 February 2019 | Appointment of Mr Timothy Roland Levett as a director on 1 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Andrew William Leach as a director on 1 January 2019 (1 page) |
20 December 2018 | Cessation of James Anthony O'neill as a person with significant control on 4 October 2018 (1 page) |
20 December 2018 | Confirmation statement made on 14 December 2018 with updates (7 pages) |
20 December 2018 | Change of details for Mr Neil Bryn Sheppard as a person with significant control on 4 October 2018 (2 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
10 December 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
9 October 2018 | Termination of appointment of James Anthony O'neill as a director on 30 September 2018 (1 page) |
11 June 2018 | Registration of charge 099178250002, created on 21 May 2018 (14 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
9 February 2018 | Director's details changed for Mr Neil Bryn Sheppard on 9 February 2018 (2 pages) |
18 December 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
18 December 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
18 December 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
18 December 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 August 2017 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
24 August 2017 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
25 October 2016 | Company name changed shoo 619 LIMITED\certificate issued on 25/10/16
|
25 October 2016 | Company name changed shoo 619 LIMITED\certificate issued on 25/10/16
|
28 September 2016 | Resolutions
|
19 September 2016 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hq Clippers Quay Salford Manchester M50 3XP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hq Clippers Quay Salford Manchester M50 3XP on 19 September 2016 (1 page) |
19 September 2016 | Appointment of Mr John Corbitt Barnsley as a director on 14 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr John Corbitt Barnsley as a director on 14 September 2016 (2 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
7 September 2016 | Change of share class name or designation (2 pages) |
7 September 2016 | Change of share class name or designation (2 pages) |
25 August 2016 | Appointment of Mr Neil Sheppard as a director on 1 August 2016 (2 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
25 August 2016 | Termination of appointment of Christopher John Garnett as a director on 1 August 2016 (1 page) |
25 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
25 August 2016 | Appointment of Mr Andrew William Leach as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr James O'neill as a director on 1 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 1 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 1 August 2016 (1 page) |
25 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
25 August 2016 | Appointment of Mr James O'neill as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Neil Sheppard as a director on 1 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Christopher John Garnett as a director on 1 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Andrew William Leach as a director on 1 August 2016 (2 pages) |
2 August 2016 | Registration of charge 099178250001, created on 1 August 2016 (42 pages) |
2 August 2016 | Registration of charge 099178250001, created on 1 August 2016 (42 pages) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|