Company NameCity Response Limited
Company StatusActive
Company Number04471280
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCatriona Ruth Simons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMiss Angela Maria Drum
StatusCurrent
Appointed11 July 2018(16 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Philip Michael Day
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Trafford Francis Wilson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(21 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleExecutive Director Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameHeather Grossman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address6 The Morelands
Chorley New Road
Bolton
BL1 5GP
Director NameJohn Kenneth Irving
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week after company formation)
Appointment Duration5 years (resigned 16 July 2007)
RoleChief Executive
Correspondence Address9 Legh Road
Sale
Cheshire
M33 2SU
Secretary NameHeather Grossman
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address6 The Morelands
Chorley New Road
Bolton
BL1 5GP
Director NameMr Andrew Brian Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lakeside Gardens
Rainford
Merseyside
WA11 8HH
Secretary NameMr Andrew Brian Mackay
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lakeside Gardens
Rainford
Merseyside
WA11 8HH
Director NameMr Andrew Vincent Plant
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 December 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Cottage Ashton Road
Woodhouses Failsworth
Manchester
Lancs
M35 9WL
Director NameJohn Calvert Cornwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2008)
RoleRetired Teacher
Correspondence Address82 Ashland Road
Sheffield
South Yorkshire
S7 1RJ
Director NameJames Higham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(5 years after company formation)
Appointment Duration6 years (resigned 25 July 2013)
RoleDirector Of Technical Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Bardsley Close
Harwood
Bolton
Lancashire
BL2 4AU
Director NameMr Anthony Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Framingham Road
Sale
Cheshire
M33 3SH
Director NameMichael John Heath
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBower House 1 Stable Street
Hollinwood
Oldham
Lancashire
OL9 7LH
Director NameMr Colin Greenwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBower House 1 Stable Street
Hollinwood
Oldham
Lancashire
OL9 7LH
Secretary NameElaine Repton
NationalityBritish
StatusResigned
Appointed07 May 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressBower House 1 Stable Street
Hollinwood
Oldham
Lancashire
OL9 7LH
Secretary NameElaine Repton
NationalityBritish
StatusResigned
Appointed07 May 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressBower House Unit 1 Stable Street
Chadderton
Oldham
Lancashire
OL9 7LH
Director NamePamela Hallam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower House 1 Stable Street
Hollinwood
Oldham
Lancashire
OL9 7LH
Director NameMr Malcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 2018)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressBower House Stable Street
Chadderton
Oldham
Lancashire
OL9 7LH
Director NameMr Ian Saxton Beck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Lee Bolton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2018)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Simon Charles Dow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(12 years, 5 months after company formation)
Appointment Duration8 months (resigned 24 July 2015)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address17 Mendy Street
High Wycombe
Buckinghamshire
HP11 2NZ
Director NameMr Paul Andrew Roberts
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2019)
RoleFinancial Accountant & Managing Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMark Sutton
StatusResigned
Appointed24 July 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2018)
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Ian Joynson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Robert James Tarry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Michael John Petter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(16 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2018)
RoleChartered Engineer And Management Consultant
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Contact

Websitewww.cityresponse.co.uk/
Email address[email protected]
Telephone0161 9473550
Telephone regionManchester

Location

Registered Address30 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Guinness Partnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,472,000
Gross Profit£5,814,000
Net Worth£1,736,000
Cash£3,227,000
Current Liabilities£4,069,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

6 April 2016Delivered on: 6 April 2016
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Outstanding
12 July 2002Delivered on: 18 July 2002
Persons entitled: Northern Counties Housing Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2020Full accounts made up to 31 March 2020 (26 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 October 2019Notification of a person with significant control statement (2 pages)
28 October 2019Cessation of The Guinness Partnership Limited as a person with significant control on 26 October 2019 (1 page)
4 October 2019Full accounts made up to 31 March 2019 (24 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Paul Andrew Roberts as a director on 14 January 2019 (1 page)
14 January 2019Appointment of Mr Philip Michael Day as a director on 14 January 2019 (2 pages)
7 January 2019Termination of appointment of Lee Bolton as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Michael John Petter as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Ian Saxton Beck as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Robert James Tarry as a director on 31 December 2018 (1 page)
3 December 2018Termination of appointment of Malcolm Courtney Rogers as a director on 24 September 2018 (1 page)
29 August 2018Full accounts made up to 31 March 2018 (22 pages)
18 July 2018Appointment of Missmaria Angela Maria Drum as a secretary on 11 July 2018 (2 pages)
18 July 2018Secretary's details changed for Missmaria Angela Maria Drum on 11 July 2018 (1 page)
17 July 2018Termination of appointment of Mark Sutton as a secretary on 11 July 2018 (1 page)
5 July 2018Appointment of Mr Michael John Petter as a director on 5 July 2018 (2 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
5 October 2017Full accounts made up to 31 March 2017 (21 pages)
5 October 2017Full accounts made up to 31 March 2017 (21 pages)
1 August 2017Notification of The Guinness Partnership Limited as a person with significant control on 20 March 2017 (2 pages)
1 August 2017Notification of The Guinness Partnership Limited as a person with significant control on 20 March 2017 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
22 May 2017Second filing for the appointment of Robert James Tarry as a director (6 pages)
22 May 2017Second filing for the appointment of Robert James Tarry as a director (6 pages)
11 April 2017Resolutions
  • RES13 ‐ Ord res agreed 20/03/2017
(2 pages)
11 April 2017Resolutions
  • RES13 ‐ Ord res agreed 20/03/2017
(2 pages)
24 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2,000,000
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2,000,000
(3 pages)
20 February 2017Appointment of Mr Robert James Tarry as a director on 8 February 2017 (2 pages)
20 February 2017Appointment of Mr Robert James Tarry as a director on 8 February 2017 (2 pages)
10 November 2016Full accounts made up to 31 March 2016 (22 pages)
10 November 2016Full accounts made up to 31 March 2016 (22 pages)
24 October 2016Registered office address changed from Irving Court Broadgate Chadderton Oldham OL9 9XA to 30 Brock Street Regent's Place London NW1 3FG on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Irving Court Broadgate Chadderton Oldham OL9 9XA to 30 Brock Street Regent's Place London NW1 3FG on 24 October 2016 (1 page)
30 September 2016Termination of appointment of Colin Greenwood as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Colin Greenwood as a director on 30 September 2016 (1 page)
15 August 2016Appointment of Mr Ian Joynson as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Mr Ian Joynson as a director on 1 August 2016 (2 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(8 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(8 pages)
6 April 2016Registration of charge 044712800002, created on 6 April 2016 (25 pages)
6 April 2016Registration of charge 044712800002, created on 6 April 2016 (25 pages)
29 February 2016Satisfaction of charge 1 in full (1 page)
29 February 2016Satisfaction of charge 1 in full (1 page)
24 November 2015Full accounts made up to 31 March 2015 (16 pages)
24 November 2015Full accounts made up to 31 March 2015 (16 pages)
5 August 2015Appointment of Catriona Ruth Simons as a director on 24 July 2015 (3 pages)
5 August 2015Appointment of Mark Sutton as a secretary on 24 July 2015 (3 pages)
5 August 2015Appointment of Mark Sutton as a secretary on 24 July 2015 (3 pages)
5 August 2015Appointment of Catriona Ruth Simons as a director on 24 July 2015 (3 pages)
29 July 2015Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page)
22 July 2015Register inspection address has been changed from Bower House Unit 1 Stable Street Chadderton Oldham Lancashire OL9 7LH to 30 Brock Street Regent's Place London NW1 3FG (1 page)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(9 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(9 pages)
22 July 2015Register inspection address has been changed from Bower House Unit 1 Stable Street Chadderton Oldham Lancashire OL9 7LH to 30 Brock Street Regent's Place London NW1 3FG (1 page)
5 March 2015Appointment of Mr Paul Andrew Roberts as a director on 23 February 2015 (2 pages)
5 March 2015Appointment of Mr Paul Andrew Roberts as a director on 23 February 2015 (2 pages)
22 December 2014Termination of appointment of Andrew Vincent Plant as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Andrew Vincent Plant as a director on 19 December 2014 (1 page)
28 November 2014Appointment of Mr Simon Charles Dow as a director on 25 November 2014 (2 pages)
28 November 2014Appointment of Mr Simon Charles Dow as a director on 25 November 2014 (2 pages)
3 October 2014Appointment of Mr Lee Bolton as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Lee Bolton as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Lee Bolton as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page)
15 August 2014Full accounts made up to 31 March 2014 (20 pages)
15 August 2014Full accounts made up to 31 March 2014 (20 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(9 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(9 pages)
20 February 2014Termination of appointment of Pamela Hallam as a director (1 page)
20 February 2014Termination of appointment of Pamela Hallam as a director (1 page)
16 December 2013Appointment of Mr Ian Saxton Beck as a director (2 pages)
16 December 2013Appointment of Mr Ian Saxton Beck as a director (2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2013Full accounts made up to 31 March 2013 (19 pages)
16 September 2013Full accounts made up to 31 March 2013 (19 pages)
6 August 2013Appointment of Mr Malcolm Courtney Rogers as a director (2 pages)
6 August 2013Appointment of Mr Malcolm Courtney Rogers as a director (2 pages)
5 August 2013Termination of appointment of James Higham as a director (1 page)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Termination of appointment of Anthony Bell as a director (1 page)
5 August 2013Termination of appointment of James Higham as a director (1 page)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Termination of appointment of Anthony Bell as a director (1 page)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (10 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (10 pages)
8 July 2013Register(s) moved to registered office address (1 page)
8 July 2013Register(s) moved to registered office address (1 page)
6 September 2012Full accounts made up to 31 March 2012 (18 pages)
6 September 2012Full accounts made up to 31 March 2012 (18 pages)
4 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (10 pages)
4 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (10 pages)
3 September 2012Director's details changed for James Higham on 3 September 2012 (2 pages)
3 September 2012Director's details changed for James Higham on 3 September 2012 (2 pages)
3 September 2012Director's details changed for James Higham on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Andrew Vincent Plant on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Andrew Vincent Plant on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Andrew Vincent Plant on 3 September 2012 (2 pages)
21 February 2012Appointment of Pamela Hallam as a director (3 pages)
21 February 2012Appointment of Pamela Hallam as a director (3 pages)
14 September 2011Full accounts made up to 31 March 2011 (19 pages)
14 September 2011Full accounts made up to 31 March 2011 (19 pages)
5 September 2011Registered office address changed from Unit 3D Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit 3D Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit 3D Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 5 September 2011 (2 pages)
21 July 2011Register inspection address has been changed (2 pages)
21 July 2011Register(s) moved to registered inspection location (2 pages)
21 July 2011Register(s) moved to registered inspection location (2 pages)
21 July 2011Annual return made up to 27 June 2011 (17 pages)
21 July 2011Register inspection address has been changed (2 pages)
21 July 2011Annual return made up to 27 June 2011 (17 pages)
5 October 2010Full accounts made up to 31 March 2010 (26 pages)
5 October 2010Full accounts made up to 31 March 2010 (26 pages)
6 August 2010Appointment of Elaine Repton as a secretary (2 pages)
6 August 2010Appointment of Elaine Repton as a secretary (2 pages)
3 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
3 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
2 August 2010Appointment of Colin Greenwood as a director (3 pages)
2 August 2010Termination of appointment of Andrew Mackay as a secretary (2 pages)
2 August 2010Termination of appointment of Andrew Mackay as a secretary (2 pages)
2 August 2010Appointment of Colin Greenwood as a director (3 pages)
8 June 2010Appointment of Elaine Repton as a secretary (3 pages)
8 June 2010Appointment of Elaine Repton as a secretary (3 pages)
8 June 2010Termination of appointment of Andrew Mackay as a director (2 pages)
8 June 2010Termination of appointment of Andrew Mackay as a director (2 pages)
8 June 2010Appointment of Michael John Heath as a director (3 pages)
8 June 2010Appointment of Michael John Heath as a director (3 pages)
24 September 2009Full accounts made up to 31 March 2009 (24 pages)
24 September 2009Full accounts made up to 31 March 2009 (24 pages)
14 July 2009Return made up to 27/06/09; full list of members (6 pages)
14 July 2009Return made up to 27/06/09; full list of members (6 pages)
7 April 2009Director's change of particulars / andrew plant / 01/06/2008 (1 page)
7 April 2009Director's change of particulars / andrew plant / 01/06/2008 (1 page)
26 March 2009Director's change of particulars / andrew plant / 01/06/2008 (1 page)
26 March 2009Director's change of particulars / andrew plant / 01/06/2008 (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of register of members (1 page)
14 November 2008Appointment terminated director john cornwell (1 page)
14 November 2008Appointment terminated director john cornwell (1 page)
30 October 2008Director appointed antony bell (2 pages)
30 October 2008Director appointed antony bell (2 pages)
17 October 2008Full accounts made up to 31 March 2008 (22 pages)
17 October 2008Full accounts made up to 31 March 2008 (22 pages)
8 May 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
8 May 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: unit 1 broadgate, oldham broadway business park, chadderton, oldham OL9 9XA (1 page)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: unit 1 broadgate, oldham broadway business park, chadderton, oldham OL9 9XA (1 page)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of register of members (1 page)
5 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
5 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
24 October 2006Return made up to 27/06/06; full list of members (2 pages)
24 October 2006Return made up to 27/06/06; full list of members (2 pages)
21 November 2005Full accounts made up to 31 March 2005 (18 pages)
21 November 2005Full accounts made up to 31 March 2005 (18 pages)
3 August 2005Return made up to 27/06/05; full list of members (2 pages)
3 August 2005Return made up to 27/06/05; full list of members (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 19 cross keys street, manchester, lancashire M4 5ET (1 page)
12 May 2005Registered office changed on 12/05/05 from: 19 cross keys street, manchester, lancashire M4 5ET (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
28 October 2004Full accounts made up to 31 March 2004 (20 pages)
28 October 2004Full accounts made up to 31 March 2004 (20 pages)
28 June 2004Return made up to 27/06/04; full list of members (7 pages)
28 June 2004Return made up to 27/06/04; full list of members (7 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
22 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Registered office changed on 12/07/02 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Company name changed brabco no: 113 (2002) LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed brabco no: 113 (2002) LIMITED\certificate issued on 08/07/02 (2 pages)
27 June 2002Incorporation (19 pages)
27 June 2002Incorporation (19 pages)