Skipton
North Yorkshire
BD23 4BX
Director Name | Mr Stephen Frank Hughes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 48 Railway Road Urmston Manchester M41 0XW |
Director Name | Mr Philip Henry Shaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Silverdale Road Yealand Redmayne Carnforth LA5 9TB |
Director Name | Mr Stephen John Jordan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Level 8 Abc Building 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr Christopher John Little |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2023) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Level 8 Abc Building 21-23 Quay Street Manchester M3 4AE |
Registered Address | Level 8 Abc Building 21-23 Quay Street Manchester M3 4AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: Foresight Regional Investment Iii LP (Acting by Its General Partner Foresight Regional Investment Iii General Partner LLP) Classification: A registered charge Particulars: All rights now and in the future in land, equipment, investments, key contracts, key accounts, intellectual property, debts, insurance policies (each of the foregoing as defined in the guarantee and debenture), goodwill and uncalled capital, and monies in accounts. Outstanding |
---|---|
27 July 2020 | Delivered on: 3 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
15 September 2023 | Notification of Project Kent Bidco Limited as a person with significant control on 31 March 2023 (4 pages) |
---|---|
14 September 2023 | Cessation of Phillip Dewhurst as a person with significant control on 31 March 2023 (3 pages) |
13 September 2023 | Memorandum and Articles of Association (27 pages) |
13 September 2023 | Termination of appointment of Christopher John Little as a director on 31 March 2023 (1 page) |
13 September 2023 | Resolutions
|
11 September 2023 | Change of share class name or designation (2 pages) |
11 September 2023 | Change of share class name or designation (2 pages) |
5 April 2023 | Satisfaction of charge 102401840001 in full (1 page) |
5 April 2023 | Registration of charge 102401840002, created on 31 March 2023 (34 pages) |
1 March 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
9 January 2023 | Director's details changed for Mr Christopher John Little on 3 January 2023 (2 pages) |
20 May 2022 | Director's details changed for Mr Stephen John Jordan on 20 May 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
2 July 2021 | Director's details changed for Mr Stephen John Jordan on 2 July 2021 (2 pages) |
29 March 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (6 pages) |
24 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 January 2021 | Director's details changed for Mr Philip Henry Shaw on 18 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG England to Level 8 Abc Building 21-23 Quay Street Manchester M3 4AE on 18 January 2021 (1 page) |
18 August 2020 | Resolutions
|
18 August 2020 | Memorandum and Articles of Association (47 pages) |
15 August 2020 | Change of share class name or designation (2 pages) |
15 August 2020 | Change of share class name or designation (2 pages) |
3 August 2020 | Registration of charge 102401840001, created on 27 July 2020 (18 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 July 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
5 November 2018 | Notification of Phillip Dewhurst as a person with significant control on 2 November 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
28 June 2017 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
28 June 2017 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 28 June 2016
|
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 28 June 2016
|
24 August 2016 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 24 August 2016 (1 page) |
13 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
7 July 2016 | Appointment of Stephen Frank Hughes as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Stephen Frank Hughes as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Mr Philip Henry Shaw as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Christopher John Little as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Mr Stephen John Jordan as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Mr Philip Henry Shaw as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Mr Stephen John Jordan as a director on 29 June 2016 (3 pages) |
7 July 2016 | Appointment of Christopher John Little as a director on 29 June 2016 (3 pages) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|