Ashton-Under-Lyne
Lancashire
OL7 0DB
Director Name | Mr Brendon James Ward-Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Steven Frank Greenhalgh |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(5 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Simon Worth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Frank Edward Bird |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mrs Tracey Meadows |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Simon Benjamin Braham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Mark John Bamber |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Paul John Monk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr John Paul Clarke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Daniel Richard Woodwards |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Catherine Flood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2022) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Director Name | Mr Nick Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
Registered Address | Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
3 January 2018 | Delivered on: 3 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydsdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
12 April 2017 | Delivered on: 21 April 2017 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
9 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
5 October 2023 | Appointment of Mrs Tracey Meadows as a director on 5 October 2023 (2 pages) |
20 June 2023 | Appointment of Mr Frank Edward Bird as a director on 20 June 2023 (2 pages) |
27 March 2023 | Appointment of Mr Simon Worth as a director on 24 March 2023 (2 pages) |
22 December 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
17 November 2022 | Termination of appointment of Catherine Flood as a director on 17 November 2022 (1 page) |
2 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
24 October 2022 | Director's details changed for Mr Brendon James Banner on 17 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Robin Clive Powell as a director on 17 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of John Paul Clarke as a director on 17 October 2022 (1 page) |
1 February 2022 | Appointment of Mr Steven Frank Greenhalgh as a director on 1 November 2021 (2 pages) |
1 February 2022 | Termination of appointment of Daniel Richard Woodwards as a director on 20 December 2021 (1 page) |
1 February 2022 | Termination of appointment of Nick Bunker as a director on 20 December 2021 (1 page) |
5 November 2021 | Confirmation statement made on 23 October 2021 with updates (8 pages) |
16 August 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
4 August 2021 | Appointment of Nick Bunker as a director on 1 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Paul John Monk as a director on 1 July 2021 (1 page) |
4 August 2021 | Appointment of Catherine Flood as a director on 14 June 2021 (2 pages) |
26 July 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
25 February 2021 | Resolutions
|
23 February 2021 | Purchase of own shares. (3 pages) |
18 January 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
15 January 2021 | Termination of appointment of Mark John Bamber as a director on 31 December 2020 (1 page) |
11 November 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
5 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 September 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
27 March 2019 | Termination of appointment of Simon Benjamin Braham as a director on 15 March 2019 (1 page) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
23 April 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
3 January 2018 | Registration of charge 104426910005, created on 3 January 2018 (20 pages) |
3 November 2017 | Notification of Ldc Nominees Limited as a person with significant control on 12 April 2017 (2 pages) |
3 November 2017 | Notification of Ldc Nominees Limited as a person with significant control on 12 April 2017 (2 pages) |
3 November 2017 | Cessation of Steven Wetherby as a person with significant control on 12 April 2017 (1 page) |
3 November 2017 | Notification of Ldc (Managers) Limited as a person with significant control on 12 April 2017 (1 page) |
3 November 2017 | Cessation of Steven Wetherby as a person with significant control on 12 April 2017 (1 page) |
3 November 2017 | Confirmation statement made on 23 October 2017 with updates (8 pages) |
3 November 2017 | Notification of Ldc Parallel (Nominees) Limited as a person with significant control on 12 April 2017 (1 page) |
3 November 2017 | Notification of Ldc Parallel (Nominees) Limited as a person with significant control on 12 April 2017 (1 page) |
3 November 2017 | Notification of Ldc (Managers) Limited as a person with significant control on 12 April 2017 (1 page) |
3 November 2017 | Confirmation statement made on 23 October 2017 with updates (8 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
30 August 2017 | Registration of charge 104426910004, created on 25 August 2017 (19 pages) |
30 August 2017 | Registration of charge 104426910004, created on 25 August 2017 (19 pages) |
10 May 2017 | Sub-division of shares on 12 April 2017 (4 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
10 May 2017 | Sub-division of shares on 12 April 2017 (4 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2017 | Appointment of Mr John Paul Clarke as a director on 12 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr John Paul Clarke as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Mark John Bamber as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Paul John Monk as a director on 12 April 2017 (2 pages) |
21 April 2017 | Registration of charge 104426910003, created on 12 April 2017 (50 pages) |
21 April 2017 | Appointment of Mr Daniel Richard Woodwards as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Simon Benjamin Braham as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Brendon James Banner as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Simon Benjamin Braham as a director on 12 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Brendon James Banner as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Mark John Bamber as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Daniel Richard Woodwards as a director on 12 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Tudno Mill Smith Street Ashton-Under-Lyne Lancashire OL7 0DB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Paul John Monk as a director on 12 April 2017 (2 pages) |
21 April 2017 | Registration of charge 104426910003, created on 12 April 2017 (50 pages) |
13 April 2017 | Registration of charge 104426910001, created on 12 April 2017 (21 pages) |
13 April 2017 | Registration of charge 104426910001, created on 12 April 2017 (21 pages) |
13 April 2017 | Registration of charge 104426910002, created on 12 April 2017 (20 pages) |
13 April 2017 | Registration of charge 104426910002, created on 12 April 2017 (20 pages) |
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|
24 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
24 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |