Styal Road
Wythenshawe
M22 5XB
Director Name | Mr Michael Peter Wallwork |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Andrew Peter Buller |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2016(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Matthew Anthony Taylor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Global Managing Director - Chain |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Paul Andrew Anderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Graham Conyers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
10 October 2019 | Delivered on: 16 October 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
12 September 2017 | Delivered on: 12 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 December 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
16 November 2021 | Full accounts made up to 31 March 2021 (19 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
2 June 2021 | Appointment of Mr James Robert Haughey as a director on 24 May 2021 (2 pages) |
12 February 2021 | Director's details changed for Mrs Lynne Joan Rosser on 21 December 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page) |
6 January 2020 | Appointment of Andrew Peter Buller as a director on 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
30 November 2019 | Memorandum and Articles of Association (20 pages) |
17 October 2019 | Resolutions
|
16 October 2019 | Registration of charge 102460400002, created on 10 October 2019 (13 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Michael Peter Wallwork as a director on 14 February 2018 (2 pages) |
16 May 2018 | Termination of appointment of Graham Conyers as a director on 14 February 2018 (1 page) |
16 May 2018 | Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page) |
16 May 2018 | Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages) |
12 September 2017 | Registration of charge 102460400001, created on 12 September 2017 (6 pages) |
12 September 2017 | Registration of charge 102460400001, created on 12 September 2017 (6 pages) |
8 September 2017 | Appointment of Mrs Lynne Joan Rosser as a director on 29 August 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Lynne Joan Rosser as a director on 29 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Matthew Anthony Taylor as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Matthew Anthony Taylor as a director on 29 August 2017 (1 page) |
11 July 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (13 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Renold Public Limited Company as a person with significant control on 8 September 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Renold Public Limited Company as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Renold Public Limited Company as a person with significant control on 8 September 2016 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
27 April 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages) |
27 April 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages) |
7 July 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 July 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 July 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 July 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
6 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|