Astley
Manchester
M29 7HQ
Secretary Name | Mr Paul Tomlinson |
---|---|
Status | Current |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Paul Tomlinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hrc Law Llp Acresfield 8-10 Exchange Street Manchester M2 7HA |
Director Name | Mr Jonathan Bracegirdle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Liam Peter Melly |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Registered Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Tc Loans Limited Classification: A registered charge Outstanding |
---|---|
20 November 2020 | Delivered on: 25 November 2020 Persons entitled: Tc Loans (Cbils) Limited Acting as Security Trustee of the Secured Parties Classification: A registered charge Particulars: Jles south west limited (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
26 May 2017 | Delivered on: 2 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Jonathan Bracegirdle & Liam Peter Melly Classification: A registered charge Outstanding |
12 April 2023 | Satisfaction of charge 100672300001 in full (1 page) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Thomas Wood on 29 June 2022 (2 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
18 February 2022 | Registration of charge 100672300004, created on 14 February 2022 (69 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
4 December 2020 | Memorandum and Articles of Association (11 pages) |
4 December 2020 | Resolutions
|
25 November 2020 | Registration of charge 100672300003, created on 20 November 2020 (64 pages) |
23 November 2020 | Satisfaction of charge 100672300002 in full (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
21 February 2020 | Termination of appointment of Liam Peter Melly as a director on 1 January 2020 (1 page) |
21 February 2020 | Termination of appointment of Jonathan Bracegirdle as a director on 1 January 2020 (1 page) |
29 October 2019 | Appointment of Mr Paul Tomlinson as a director on 24 October 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
21 November 2017 | Cessation of Jonathan Bracegirdle as a person with significant control on 26 May 2017 (1 page) |
21 November 2017 | Cessation of Liam Peter Melly as a person with significant control on 26 May 2017 (1 page) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Cessation of Jonathan Bracegirdle as a person with significant control on 26 May 2017 (1 page) |
21 November 2017 | Cessation of Liam Peter Melly as a person with significant control on 26 May 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
2 June 2017 | Registration of charge 100672300002, created on 26 May 2017 (22 pages) |
2 June 2017 | Registration of charge 100672300002, created on 26 May 2017 (22 pages) |
30 May 2017 | Registration of charge 100672300001, created on 26 May 2017 (39 pages) |
30 May 2017 | Registration of charge 100672300001, created on 26 May 2017 (39 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
23 March 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
22 March 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
22 March 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
9 June 2016 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Jles House Higher Green Lane Astley Manchester M29 7HQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Jles House Higher Green Lane Astley Manchester M29 7HQ on 9 June 2016 (1 page) |
9 June 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
9 June 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
9 June 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
9 June 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
21 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 March 2016 | Incorporation
Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation
Statement of capital on 2016-03-16
|