Hyde
SK14 4HR
Director Name | Mr Xavier Emmanuel Guichard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2024(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Findel House Gregory Street Hyde SK14 4HR |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Martin David Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House 2 Gregory Street Hyde SK14 4HR |
Director Name | Mr Christopher David Mahady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House 2 Gregory Street Hyde SK14 4HR |
Director Name | Mr Paul Thomas McClenaghan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House 2 Gregory Street Hyde SK14 4HR |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde SK14 4HR |
Registered Address | Findel House Gregory Street Hyde SK14 4HR |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Studio Retail Group PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
12 January 2024 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
5 January 2024 | Group of companies' accounts made up to 31 March 2023 (34 pages) |
30 May 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
30 May 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
2 May 2023 | Confirmation statement made on 7 April 2023 with updates (5 pages) |
11 April 2023 | Statement of capital following an allotment of shares on 22 March 2023
|
30 December 2022 | Group of companies' accounts made up to 25 March 2022 (35 pages) |
11 October 2022 | Director's details changed for Mr Andrew Ross on 1 October 2022 (2 pages) |
11 October 2022 | Change of details for Endless Llp as a person with significant control on 1 October 2022 (2 pages) |
15 August 2022 | Memorandum and Articles of Association (64 pages) |
15 August 2022 | Resolutions
|
19 May 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
22 February 2022 | Statement of capital following an allotment of shares on 22 February 2022
|
15 December 2021 | Satisfaction of charge 133219500002 in full (1 page) |
16 September 2021 | Resolutions
|
15 September 2021 | Change of share class name or designation (2 pages) |
15 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
26 June 2021 | Change of share class name or designation (2 pages) |
26 June 2021 | Resolutions
|
26 June 2021 | Memorandum and Articles of Association (62 pages) |
25 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2021 | Memorandum and Articles of Association (61 pages) |
13 May 2021 | Resolutions
|
11 May 2021 | Sub-division of shares on 16 April 2021 (6 pages) |
11 May 2021 | Change of share class name or designation (2 pages) |
11 May 2021 | Particulars of variation of rights attached to shares (3 pages) |
27 April 2021 | Second filing of a statement of capital following an allotment of shares on 16 April 2021
|
26 April 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
26 April 2021 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Findel House Gregory Street Hyde SK14 4HR on 26 April 2021 (1 page) |
26 April 2021 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
26 April 2021 | Notification of Endless V (Gp) Lp as a person with significant control on 8 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Mark Whittaker as a director on 16 April 2021 (2 pages) |
26 April 2021 | Change of details for Endless Llp as a person with significant control on 8 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Christopher David Mahady as a director on 16 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Paul Thomas Mcclenaghan as a director on 16 April 2021 (2 pages) |
22 April 2021 | Registration of charge 133219500002, created on 16 April 2021 (57 pages) |
19 April 2021 | Registration of charge 133219500001, created on 16 April 2021 (44 pages) |
8 April 2021 | Incorporation
Statement of capital on 2021-04-08
|