Potato Wharf
Manchester
M3 4NB
Director Name | Mr Jack Daniel Summers |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Gary Paul Davison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bauhaus Quay Street Manchester M3 3GY |
Director Name | Mr Stuart James Bates |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Ms Lisa Marie Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2018) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB |
Director Name | Mr David Christopher Foreman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB |
Registered Address | Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (4 months, 4 weeks from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Rbs Invoice Finance Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
14 July 2020 | Delivered on: 17 July 2020 Persons entitled: Pcf Loanco Limited Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 16 July 2020 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: Rm Capital Markets Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 4.1.1 and schedule 2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.1.8 and schedule 4. Outstanding |
18 February 2019 | Delivered on: 19 February 2019 Persons entitled: Rbs Invoice Finance Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 April 2018 | Delivered on: 17 April 2018 Persons entitled: Peadar O'reilly Michael Fletcher Classification: A registered charge Outstanding |
29 December 2016 | Delivered on: 3 January 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual proeprty has been charged. For full details of the fixed charge, please refer to the charging instrument directly. Outstanding |
22 November 2016 | Delivered on: 7 December 2016 Persons entitled: Peadar O'reilly and Michael Fletcher Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
---|---|
2 October 2023 | Confirmation statement made on 18 September 2023 with updates (8 pages) |
6 April 2023 | Registration of charge 103837300008, created on 5 April 2023 (83 pages) |
30 March 2023 | Satisfaction of charge 103837300003 in full (1 page) |
30 March 2023 | Satisfaction of charge 103837300001 in full (1 page) |
30 March 2023 | Satisfaction of charge 103837300005 in full (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | Group of companies' accounts made up to 31 December 2021 (24 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Confirmation statement made on 18 September 2022 with updates (6 pages) |
22 June 2022 | Resolutions
|
13 May 2022 | Memorandum and Articles of Association (60 pages) |
6 May 2022 | Statement of capital following an allotment of shares on 5 May 2022
|
8 December 2021 | Withdrawal of a person with significant control statement on 8 December 2021 (2 pages) |
8 December 2021 | Notification of Praetura Debt Services Limited as a person with significant control on 31 December 2020 (2 pages) |
5 October 2021 | Second filing of Confirmation Statement dated 18 September 2021 (4 pages) |
30 September 2021 | 18/09/21 Statement of Capital gbp 1154.9
|
29 September 2021 | Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Level 8, Bauhaus 27 Quay Street Manchester M3 3GY on 29 September 2021 (1 page) |
20 September 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
18 August 2021 | Group of companies' accounts made up to 30 November 2020 (26 pages) |
20 July 2021 | Appointment of Mr Gary Paul Davison as a director on 1 January 2017 (2 pages) |
20 January 2021 | Resolutions
|
20 January 2021 | Statement of capital following an allotment of shares on 8 December 2020
|
10 November 2020 | Group of companies' accounts made up to 30 November 2019 (24 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge 103837300007, created on 14 July 2020 (19 pages) |
16 July 2020 | Registration of charge 103837300006, created on 14 July 2020 (63 pages) |
16 December 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 10 December 2018 with updates (6 pages) |
6 June 2019 | Group of companies' accounts made up to 30 November 2018 (26 pages) |
25 February 2019 | Registration of charge 103837300005, created on 18 February 2019 (62 pages) |
19 February 2019 | Registration of charge 103837300004, created on 18 February 2019 (63 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
3 December 2018 | Resolutions
|
26 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
25 September 2018 | Cessation of Peadar James O'reilly as a person with significant control on 25 September 2018 (1 page) |
25 September 2018 | Notification of a person with significant control statement (2 pages) |
24 September 2018 | Termination of appointment of Michael James Fletcher as a director on 24 September 2018 (1 page) |
24 September 2018 | Termination of appointment of David Christopher Foreman as a director on 24 September 2018 (1 page) |
19 June 2018 | Group of companies' accounts made up to 30 November 2017 (26 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
30 May 2018 | Appointment of Ms Lisa Marie Wood as a director on 6 April 2017 (2 pages) |
30 May 2018 | Appointment of Mr Stuart James Bates as a director on 6 April 2017 (2 pages) |
17 April 2018 | Registration of charge 103837300003, created on 17 April 2018 (28 pages) |
11 October 2017 | Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 18 September 2017 with updates (6 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with updates (6 pages) |
11 October 2017 | Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page) |
30 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
9 January 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
9 January 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
4 January 2017 | Sub-division of shares on 16 November 2016 (4 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 21 November 2016
|
4 January 2017 | Sub-division of shares on 16 November 2016 (4 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 18 November 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 18 November 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 21 November 2016
|
3 January 2017 | Registration of charge 103837300002, created on 29 December 2016 (62 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
3 January 2017 | Registration of charge 103837300002, created on 29 December 2016 (62 pages) |
7 December 2016 | Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages) |
7 December 2016 | Registration of charge 103837300001, created on 22 November 2016 (28 pages) |
7 December 2016 | Registration of charge 103837300001, created on 22 November 2016 (28 pages) |
7 December 2016 | Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages) |
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|