Manchester Green
Manchester
M22 5LW
Director Name | Mr Matthew Kieran Lovell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr Robert James Davies |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr Taranjit Singh Sohal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr Simon William Heafield |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr Mark Rotheram |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Trident 3 Trident Business Park Stya Manchester M22 5XB |
Director Name | Mr Adam James Rudd |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr James Stewart Dalziel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 12 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Trident 3 Trident Business Park Stya Manchester M22 5XB |
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr David Carruth Goldie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
Director Name | Mr Luke Thomas Burns |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Beech Tree Private Equity, First Floor Building 2 Altrincham Road Wilmslow SK9 4LY |
Registered Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
---|---|
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 | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
5 June 2023 | Delivered on: 12 June 2023 Persons entitled: Eci 11 Nominees Limited as Security Trustee for the Secured Parties 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 |
---|---|
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
29 March 2023 | Delivered on: 6 April 2023 Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties) 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 |
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eci 11 Nominees Limited as Security Trustee Classification: A registered charge Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged. Outstanding |
18 June 2022 | Delivered on: 20 June 2022 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
4 April 2019 | Delivered on: 8 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 November 2018 | Delivered on: 23 November 2018 Persons entitled: Beech Tree Gp Ii 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 |
15 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Registration of charge 116727590008, created on 5 June 2023 (65 pages) |
2 June 2023 | Registration of charge 116727590007, created on 1 June 2023 (61 pages) |
6 April 2023 | Registration of charge 116727590006, created on 29 March 2023 (77 pages) |
4 April 2023 | Registration of charge 116727590005, created on 29 March 2023 (67 pages) |
6 February 2023 | Group of companies' accounts made up to 30 April 2022 (38 pages) |
22 November 2022 | Confirmation statement made on 11 November 2022 with updates (6 pages) |
16 August 2022 | Group of companies' accounts made up to 30 April 2021 (36 pages) |
11 July 2022 | Resolutions
|
5 July 2022 | Memorandum and Articles of Association (38 pages) |
4 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
4 July 2022 | Change of share class name or designation (2 pages) |
1 July 2022 | Notification of Hamsard 3671 Limited as a person with significant control on 18 June 2022 (2 pages) |
1 July 2022 | Cessation of Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Luke Thomas Burns as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Adam James Rudd as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of David Carruth Goldie as a director on 18 June 2022 (1 page) |
27 June 2022 | Registration of charge 116727590004, created on 18 June 2022 (23 pages) |
20 June 2022 | Satisfaction of charge 116727590002 in full (1 page) |
20 June 2022 | Registration of charge 116727590003, created on 18 June 2022 (23 pages) |
20 June 2022 | Satisfaction of charge 116727590001 in full (1 page) |
8 June 2022 | Change of details for Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 27 February 2019 (2 pages) |
6 April 2022 | Appointment of Mr Mark Rotheram as a director on 31 March 2022 (2 pages) |
17 November 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
17 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
3 November 2021 | Group of companies' accounts made up to 30 April 2020 (44 pages) |
7 June 2021 | Appointment of Mr Taranjit Singh Sohal as a director on 1 May 2021 (2 pages) |
21 May 2021 | Appointment of Mr Simon William Heafield as a director on 21 May 2021 (2 pages) |
1 February 2021 | Registered office address changed from Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
30 July 2020 | Appointment of Mr Robert Davies as a director on 29 July 2020 (2 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
5 February 2020 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
25 November 2019 | Confirmation statement made on 11 November 2019 with updates (8 pages) |
18 November 2019 | Termination of appointment of James Stewart Dalziel as a director on 14 November 2019 (1 page) |
22 October 2019 | Appointment of Mr Luke Burns as a director on 18 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Andrew Neil Marsh as a director on 18 October 2019 (1 page) |
8 April 2019 | Registration of charge 116727590002, created on 4 April 2019 (9 pages) |
13 March 2019 | Resolutions
|
12 March 2019 | Change of share class name or designation (2 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 5 March 2019
|
7 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
5 March 2019 | Appointment of Mr David Carruth Goldie as a director on 27 February 2019 (2 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
30 November 2018 | Resolutions
|
29 November 2018 | Change of share class name or designation (2 pages) |
27 November 2018 | Current accounting period shortened from 30 November 2019 to 30 April 2019 (1 page) |
27 November 2018 | Appointment of Mr James Stewart Dalziel as a director on 15 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Julian David Llewellyn as a director on 15 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Matthew Lewis Smith as a director on 15 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Matthew Kieran Lovell as a director on 15 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Simon Edward Kelf as a director on 15 November 2018 (2 pages) |
23 November 2018 | Registration of charge 116727590001, created on 15 November 2018 (45 pages) |
12 November 2018 | Incorporation Statement of capital on 2018-11-12
|