Manchester
M22 0RR
Director Name | Mr Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB |
Director Name | Mr Richard Kenneth Hale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haler Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms CÉCile Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
24 November 2017 | Delivered on: 24 November 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
23 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
1 March 2023 | Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page) |
20 February 2023 | Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
30 November 2022 | Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages) |
9 November 2022 | Full accounts made up to 31 December 2021 (17 pages) |
4 February 2022 | Termination of appointment of Cécile Parker as a director on 4 February 2022 (1 page) |
25 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page) |
25 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
6 October 2021 | Resolutions
|
29 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
28 September 2021 | Company name changed haler group LIMITED\certificate issued on 28/09/21
|
27 September 2021 | Cessation of Richard Kenneth Hale as a person with significant control on 16 September 2021 (1 page) |
27 September 2021 | Memorandum and Articles of Association (39 pages) |
27 September 2021 | Satisfaction of charge 105562040001 in full (1 page) |
24 September 2021 | Notification of Brammer Uk Limited as a person with significant control on 16 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Richard Kenneth Hale as a director on 16 September 2021 (1 page) |
21 September 2021 | Appointment of Mr Mark Robert Graham Dixon as a director on 16 September 2021 (2 pages) |
21 September 2021 | Appointment of Ms Cécile Parker as a director on 16 September 2021 (2 pages) |
21 September 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
21 September 2021 | Registered office address changed from Haler Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB United Kingdom to Dakota House Concord Business Park Manchester M22 0RR on 21 September 2021 (1 page) |
11 August 2021 | Group of companies' accounts made up to 30 November 2020 (31 pages) |
21 May 2021 | Registered office address changed from Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB England to Haler Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB on 21 May 2021 (1 page) |
4 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
28 July 2020 | Group of companies' accounts made up to 30 November 2019 (31 pages) |
30 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
26 June 2019 | Group of companies' accounts made up to 30 November 2018 (33 pages) |
20 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
20 July 2018 | Group of companies' accounts made up to 30 November 2017 (32 pages) |
24 November 2017 | Registration of charge 105562040001, created on 24 November 2017 (42 pages) |
24 November 2017 | Registration of charge 105562040001, created on 24 November 2017 (42 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
7 November 2017 | Cessation of Gateley Incorporations Limited as a person with significant control on 10 February 2017 (1 page) |
7 November 2017 | Notification of Richard Kenneth Hale as a person with significant control on 10 February 2017 (2 pages) |
7 November 2017 | Cessation of Gateley Incorporations Limited as a person with significant control on 10 February 2017 (1 page) |
7 November 2017 | Notification of Richard Kenneth Hale as a person with significant control on 10 February 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
15 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
15 February 2017 | Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
15 February 2017 | Statement of capital on 15 February 2017
|
15 February 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 10 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 10 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Richard Kenneth Hale as a director on 10 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Michael James Ward as a director on 10 February 2017 (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Appointment of Mr Richard Kenneth Hale as a director on 10 February 2017 (2 pages) |
15 February 2017 | Solvency Statement dated 14/02/17 (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Termination of appointment of Michael James Ward as a director on 10 February 2017 (1 page) |
15 February 2017 | Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
15 February 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB on 15 February 2017 (1 page) |
15 February 2017 | Solvency Statement dated 14/02/17 (1 page) |
15 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
15 February 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 10 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 10 February 2017 (1 page) |
15 February 2017 | Statement by Directors (1 page) |
15 February 2017 | Statement by Directors (1 page) |
15 February 2017 | Statement of capital on 15 February 2017
|
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|