Company NameFactory Trust
Company StatusActive
Company Number10798980
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2017(6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ
Director NameSandra Martorell
Date of BirthMay 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(8 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ
Director NameMr Henri Forbes Murison
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ
Director NameMrs Irene Hamilton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ
Director NameMr Christopher John Woodroofe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(6 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ
Director NameMr Anthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackfriars House Parsonage
Manchester
M3 2JA
Director NameMr John Kenneth O'Toole
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2024)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAviva Studios Water Street
Manchester
M3 4JQ

Location

Registered AddressAviva Studios
Water Street
Manchester
M3 4JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

2 October 2023Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to Aviva Studios Water Street Manchester M3 4JQ on 2 October 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
11 May 2023Full accounts made up to 30 June 2022 (17 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 February 2021Appointment of Mrs Irene Hamilton as a director on 12 February 2021 (2 pages)
9 February 2021Appointment of Mr Henri Forbes Murison as a director on 9 February 2021 (2 pages)
18 November 2020Appointment of Mr John Kenneth O'toole as a director on 9 November 2020 (2 pages)
7 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 June 2020Memorandum and Articles of Association (12 pages)
18 June 2020Statement of company's objects (2 pages)
18 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 February 2020Termination of appointment of Anthony Michael Manton Elliott as a director on 10 January 2020 (1 page)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
2 July 2018Cessation of Michael Julian Ingall as a person with significant control on 1 February 2018 (1 page)
2 July 2018Cessation of Sandra Martorell as a person with significant control on 1 February 2018 (1 page)
2 July 2018Cessation of Howard Bernstein as a person with significant control on 1 February 2018 (1 page)
1 May 2018Appointment of Lord Lieutenant Warren James Smith as a director on 1 February 2018 (2 pages)
30 April 2018Appointment of Mr Anthony Michael Manton Elliott as a director on 1 February 2018 (2 pages)
1 June 2017Incorporation (54 pages)
1 June 2017Incorporation (54 pages)